Company NamePresido Group Limited
Company StatusDissolved
Company Number07291725
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date15 August 2020 (3 years, 8 months ago)
Previous NameJCCO 242 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark William Gray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 15 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6-7 Finlan Road Stakehill Distribution Park
Middleton
Manchester
M24 2RW
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameAdam Jamie Pugh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6-7 Finlan Road Stakehill Distribution Park
Middleton
Manchester
M24 2RW
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed22 June 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Telephone01924 204830
Telephone regionWakefield

Location

Registered AddressC/O Ideal Corproate Solutions Limited
Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Adam Pugh
50.00%
Ordinary
50 at £1Mark Gray
50.00%
Ordinary

Financials

Year2014
Turnover£6,758,144
Gross Profit£1,123,730
Net Worth£279,064
Cash£52,100
Current Liabilities£2,833,367

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Charges

16 July 2014Delivered on: 21 July 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Particulars: Hampton house, oldham road, middleton, manchester, M24 1GT t/no GM810691.
Outstanding
16 July 2014Delivered on: 16 July 2014
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to close invoice finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The property is all that freehold land on the north side of oldham road, middleton, M24 1GT known as hampton house as the same is contained in title number GM810691 and registered at hm land registry.
Outstanding
29 December 2011Delivered on: 7 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hampton house, oldham road, middleton t/no GM810691 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 2011Delivered on: 30 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 August 2020Final Gazette dissolved following liquidation (1 page)
15 May 2020Return of final meeting in a members' voluntary winding up (14 pages)
7 February 2019Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to C/O Ideal Corproate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 7 February 2019 (2 pages)
29 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-11
(1 page)
29 January 2019Declaration of solvency (5 pages)
29 January 2019Appointment of a voluntary liquidator (3 pages)
17 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
17 December 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Notification of Mark Gray as a person with significant control on 23 August 2018 (2 pages)
20 September 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
26 August 2018Termination of appointment of Adam Jamie Pugh as a director on 23 August 2018 (1 page)
16 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 June 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
9 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
20 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
6 January 2017Group of companies' accounts made up to 31 December 2015 (27 pages)
6 January 2017Group of companies' accounts made up to 31 December 2015 (27 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
17 May 2016Satisfaction of charge 2 in full (2 pages)
17 May 2016Satisfaction of charge 2 in full (2 pages)
1 March 2016Registered office address changed from Lock 90 Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lock 90 Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
30 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
16 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
16 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
30 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (5 pages)
30 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (5 pages)
21 July 2014Registration of charge 072917250004, created on 16 July 2014 (43 pages)
21 July 2014Registration of charge 072917250004, created on 16 July 2014 (43 pages)
16 July 2014Registration of charge 072917250003, created on 16 July 2014 (19 pages)
16 July 2014Registration of charge 072917250003, created on 16 July 2014 (19 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
13 September 2013Registered office address changed from Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP on 13 September 2013 (1 page)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
6 November 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
6 November 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
24 February 2012Amended group of companies' accounts made up to 31 December 2010 (22 pages)
24 February 2012Amended group of companies' accounts made up to 31 December 2010 (22 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Accounts made up to 31 December 2010 (2 pages)
23 December 2011Accounts made up to 31 December 2010 (2 pages)
21 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
8 February 2011Change of name notice (2 pages)
8 February 2011Change of name notice (2 pages)
8 February 2011Company name changed jcco 242 LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-30
(2 pages)
8 February 2011Company name changed jcco 242 LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-30
(2 pages)
17 January 2011Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 17 January 2011 (2 pages)
17 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
17 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-13
(1 page)
16 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-13
(1 page)
20 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 98
(4 pages)
20 September 2010Termination of appointment of Jc Directors Limited as a director (2 pages)
20 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 98
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 98
(4 pages)
20 September 2010Termination of appointment of Michael Blood as a director (2 pages)
20 September 2010Termination of appointment of Jc Directors Limited as a director (2 pages)
20 September 2010Termination of appointment of Michael Blood as a director (2 pages)
13 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(4 pages)
10 September 2010Appointment of Adam Jamie Pugh as a director (3 pages)
10 September 2010Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
10 September 2010Appointment of Mark William Gray as a director (3 pages)
10 September 2010Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
10 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(4 pages)
10 September 2010Appointment of Mark William Gray as a director (3 pages)
10 September 2010Appointment of Adam Jamie Pugh as a director (3 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)