Company NamePrestbury Holdings Plc
Company StatusDissolved
Company Number04494134
CategoryPublic Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date23 December 2015 (8 years, 4 months ago)
Previous NamePilotcare Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee James Birkett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Newlands 145 Whirley Road
Macclesfield
Cheshire
SK10 3JL
Director NameLynne Patricia Birkett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Church Lane
Sutton
Macclesfield
SK11 0DS
Director NameThe Right Hon Francis Anthony Aylmer Maude
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 23 December 2015)
RolePolitician
Country of ResidenceEngland
Correspondence AddressPlatts Green House Worthing Road
Horsham
West Sussex
RH13 8NS
Director NameMr Robert David Anderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Well Place
Cheltenham
Gloucestershire
GL50 2PJ
Wales
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 July 2008(5 years, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 23 December 2015)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameStephen John Keenan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleFinance M Director
Correspondence AddressSpindle Hey
Priory Lane, Prestbury
Macclesfield
Cheshire
SK10 4AE
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beeches
Church Road
Fleet
Hampshire
GU51 4LY
Director NameKeith Bethell Lycett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2004)
RoleConsultant
Correspondence Address5 Darren Close
Cowbridge
South Glamorgan
CF71 7DE
Wales
Secretary NameSuzanne Jane Chadwick
NationalityBritish
StatusResigned
Appointed21 July 2003(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2008)
RoleFinancial Controller
Correspondence Address10 Fall Birch Road
Bolton
Lancashire
BL6 4LF
Director NameMr Edward Kevin Sample
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kestrel View
Glossop
Derbyshire
SK13 6QE
Director NameMargaret Cresswell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 07 October 2008)
RoleCompany Director
Correspondence Address20 Haslemere Road
Flixton
Gtr Manchester
M41 6HA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,784,937
Gross Profit£2,241,926
Net Worth£421,281
Cash£304,919
Current Liabilities£1,168,953

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

23 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Final Gazette dissolved following liquidation (1 page)
23 December 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Return of final meeting of creditors (1 page)
23 September 2015Notice of final account prior to dissolution (1 page)
23 September 2015Notice of final account prior to dissolution (1 page)
28 August 2009Appointment of a liquidator (1 page)
28 August 2009Appointment of a liquidator (1 page)
27 August 2009Registered office changed on 27/08/2009 from city wharf new bailey street manchester M3 5ER (1 page)
27 August 2009Registered office changed on 27/08/2009 from city wharf new bailey street manchester M3 5ER (1 page)
15 May 2009Order of court to wind up (1 page)
15 May 2009Order of court to wind up (1 page)
23 February 2009Director's change of particulars / robert anderson / 01/01/2009 (1 page)
23 February 2009Director's change of particulars / robert anderson / 01/01/2009 (1 page)
17 December 2008Appointment terminated director edward sample (1 page)
17 December 2008Appointment terminated director edward sample (1 page)
17 October 2008Appointment terminated director margaret cresswell (1 page)
17 October 2008Appointment terminated director margaret cresswell (1 page)
7 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
7 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
28 July 2008Secretary appointed capita company secretarial services LIMITED (2 pages)
28 July 2008Secretary appointed capita company secretarial services LIMITED (2 pages)
17 July 2008Director appointed margaret cresswell (1 page)
17 July 2008Appointment terminated director stephen keenan (2 pages)
17 July 2008Director appointed margaret cresswell (1 page)
17 July 2008Appointment terminated director stephen keenan (2 pages)
27 March 2008Appointment terminated secretary suzanne chadwick (1 page)
27 March 2008Appointment terminated secretary suzanne chadwick (1 page)
11 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
18 October 2007Return made up to 24/07/07; bulk list available separately (10 pages)
18 October 2007Return made up to 24/07/07; bulk list available separately (10 pages)
22 May 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
22 May 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
27 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 February 2007Ad 27/12/06--------- £ si [email protected]=250000 £ ic 1267389/1517389 (4 pages)
6 February 2007Ad 27/12/06--------- £ si [email protected]=250000 £ ic 1267389/1517389 (4 pages)
24 January 2007Ad 28/02/06--------- £ si [email protected] (2 pages)
24 January 2007Ad 28/02/06--------- £ si [email protected] (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
19 October 2006Return made up to 24/07/06; bulk list available separately (10 pages)
19 October 2006Return made up to 24/07/06; bulk list available separately (10 pages)
27 April 2006Group of companies' accounts made up to 31 October 2005 (27 pages)
27 April 2006Group of companies' accounts made up to 31 October 2005 (27 pages)
12 January 2006Ad 23/09/05--------- £ si [email protected]=50000 £ ic 1167388/1217388 (2 pages)
12 January 2006Ad 21/03/05--------- £ si [email protected] (2 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Ad 23/09/05--------- £ si [email protected]=50000 £ ic 1167388/1217388 (2 pages)
12 January 2006Ad 21/03/05--------- £ si [email protected] (2 pages)
18 October 2005Return made up to 24/07/05; bulk list available separately (9 pages)
18 October 2005Return made up to 24/07/05; bulk list available separately (9 pages)
13 July 2005Ad 13/06/05--------- £ si [email protected]=250000 £ ic 867388/1117388 (2 pages)
13 July 2005Ad 13/06/05--------- £ si [email protected]=250000 £ ic 867388/1117388 (2 pages)
18 May 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
18 May 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
26 October 2004Return made up to 24/07/04; full list of members (13 pages)
26 October 2004Return made up to 24/07/04; full list of members (13 pages)
5 August 2004Ad 09/02/04--------- £ si [email protected]=4300 £ ic 769340/773640 (2 pages)
5 August 2004Ad 09/02/04--------- £ si [email protected]=4300 £ ic 769340/773640 (2 pages)
18 March 2004Group of companies' accounts made up to 31 October 2003 (30 pages)
18 March 2004Group of companies' accounts made up to 31 October 2003 (30 pages)
11 March 2004Accounting reference date shortened from 31/07/04 to 31/10/03 (1 page)
11 March 2004Accounting reference date shortened from 31/07/04 to 31/10/03 (1 page)
12 November 2003Ad 28/10/03--------- £ si [email protected]=1950 £ ic 767390/769340 (2 pages)
12 November 2003Ad 28/10/03--------- £ si [email protected]=1950 £ ic 767390/769340 (2 pages)
7 October 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 October 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 September 2003Ad 04/09/03--------- £ si [email protected]=138888 £ ic 628502/767390 (7 pages)
26 September 2003Ad 04/09/03--------- £ si [email protected]=138888 £ ic 628502/767390 (7 pages)
16 September 2003Ad 26/08/03--------- £ si [email protected]=3500 £ ic 625002/628502 (2 pages)
16 September 2003Ad 26/08/03--------- £ si [email protected]=3500 £ ic 625002/628502 (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of contract relating to shares (4 pages)
7 January 2003Particulars of contract relating to shares (4 pages)
21 November 2002Registered office changed on 21/11/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page)
21 November 2002Registered office changed on 21/11/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 September 2002Resolutions
  • RES13 ‐ Divided/consolidated 21/08/02
(1 page)
24 September 2002Resolutions
  • RES13 ‐ Divided/consolidated 21/08/02
(1 page)
11 September 2002Ad 21/08/02--------- £ si [email protected]=625000 £ ic 2/625002 (4 pages)
11 September 2002Resolutions
  • RES13 ‐ Div & consol 21/08/02
(1 page)
11 September 2002Conso 21/08/02 (1 page)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 September 2002Conso 21/08/02 (1 page)
11 September 2002Resolutions
  • RES13 ‐ Div & consol 21/08/02
(1 page)
11 September 2002Ad 21/08/02--------- £ si [email protected]=625000 £ ic 2/625002 (4 pages)
9 September 2002Application to commence business (2 pages)
9 September 2002Certificate of authorisation to commence business and borrow (1 page)
9 September 2002Application to commence business (2 pages)
9 September 2002Certificate of authorisation to commence business and borrow (1 page)
3 September 2002Prospectus (60 pages)
3 September 2002Prospectus (60 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 120 east road london N1 6AA (1 page)
8 August 2002Registered office changed on 08/08/02 from: 120 east road london N1 6AA (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
2 August 2002Company name changed pilotcare PLC\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed pilotcare PLC\certificate issued on 02/08/02 (2 pages)
24 July 2002Incorporation (13 pages)
24 July 2002Incorporation (13 pages)