Company NamePresido Investments Limited
Company StatusDissolved
Company Number07310497
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 8 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameJCCO 244 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Mark William Gray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 28 May 2019)
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
Appointed09 July 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(1 month, 3 weeks 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
Appointed09 July 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Presido Group
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 September

Charges

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

Classification: A registered charge
Outstanding
1 September 2010Delivered on: 15 September 2010
Persons entitled: Rsb Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2010Delivered on: 7 September 2010
Satisfied on: 20 December 2011
Persons entitled: Leonard Neil Charlesworth, Judith Ramsden Charlesworth, and Florence Hazel Charlesworth

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (3 pages)
17 December 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 September 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
27 August 2018Termination of appointment of Adam Jamie Pugh as a director on 23 August 2018 (1 page)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
22 June 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
9 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
25 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
6 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 9 July 2016 with updates (6 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 C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England 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)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
21 July 2014Registration of charge 073104970003, created on 16 July 2014 (43 pages)
21 July 2014Registration of charge 073104970003, created on 16 July 2014 (43 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 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)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 February 2011Company name changed jcco 244 LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-05
(2 pages)
11 February 2011Company name changed jcco 244 LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-05
(2 pages)
11 February 2011Change of name notice (2 pages)
11 February 2011Change of name notice (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 31 July 2011 to 31 December 2010 (3 pages)
17 November 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
20 September 2010Termination of appointment of Jc Directors Limited as a director (2 pages)
20 September 2010Termination of appointment of Jc Directors Limited as a director (2 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2010Resolutions
  • RES13 ‐ Re finance documents 01/09/2010
(3 pages)
13 September 2010Resolutions
  • RES13 ‐ Re finance documents 01/09/2010
(3 pages)
10 September 2010Termination of appointment of Michael Blood as a director (2 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)
10 September 2010Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
10 September 2010Termination of appointment of Michael Blood as a director (2 pages)
10 September 2010Appointment of Adam Jamie Pugh as a director (3 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)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)