Company Name320463 Plc
Company StatusLiquidation
Company Number00320463
CategoryPublic Limited Company
Incorporation Date7 November 1936(87 years, 6 months ago)
Previous NamePrestige Group Plc(The)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameThomas Crawford Gray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(58 years, 6 months after company formation)
Appointment Duration29 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSullivans
Gilberts Drive
East Dean
East Sussex
BN20 0DL
Director NameMr John Howard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(58 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleGroup Finance Director
Correspondence Address24 Bishop Road
St Helens
Merseyside
WA10 6SS
Secretary NameMr John Howard
NationalityBritish
StatusCurrent
Appointed12 May 1995(58 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleGroup Finance Director
Correspondence Address24 Bishop Road
St Helens
Merseyside
WA10 6SS
Director NameRobert Mervyn Bolan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(58 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleOperations Director
Correspondence AddressOrchard House 2 Palace Gardens
Padiham Road
Burnley
Lancashire
BB12 6TD
Director NameHarold Bryan Wienand
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(55 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleChartered Accountant/Director
Correspondence AddressWolverston 3 Winchester Close
Esher
Surrey
KT10 8QH
Director NameRobert Mervyn Bolan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(55 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 1995)
RoleManufacturing Manager
Correspondence AddressOrchard House 2 Palace Gardens
Padiham Road
Burnley
Lancashire
BB12 6TD
Director NamePercy Thomas Willson Smith
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(55 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1992)
RoleChartered Accountant/Director
Correspondence Address4 Bayview Road
Whitstable
Kent
CT5 4NP
Director NameMr John Guy Moreland-Green
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(55 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 1995)
RoleChief Executive
Correspondence AddressPenny Meadow
Cliveden Mead
Maidenhead
Berkshire
SL6 8HE
Director NameMr Barry Walter Macklin
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1995)
RoleSales And Marketing Manager
Correspondence AddressHolcombe House 36 Hill Road
Oakley
Basingstoke
Hampshire
RG23 7HS
Secretary NamePercy Thomas Willson Smith
NationalityBritish
StatusResigned
Appointed08 May 1992(55 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address4 Bayview Road
Whitstable
Kent
CT5 4NP
Director NameArthur John Tinsley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(55 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 1995)
RoleCertified Accountant
Correspondence AddressBrambles 2 Cherry Tree Close
Speen
Princes Risborough
Buckinghamshire
HP27 0TB
Secretary NameArthur John Tinsley
NationalityBritish
StatusResigned
Appointed01 July 1992(55 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 1995)
RoleCompany Director
Correspondence AddressBrambles 2 Cherry Tree Close
Speen
Princes Risborough
Buckinghamshire
HP27 0TB
Director NameWilliam Barry Jacques
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(56 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1995)
RoleCertified Accountant
Correspondence Address120 Park Road
Chiswick
London
W4 3HP
Director NameJacques Gerard Margry
NationalityBritish
StatusResigned
Appointed02 May 1995(58 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address5 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(58 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 July 1995)
RoleBanker
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameJohn Frederick Hartz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(58 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 July 1995)
RoleChartered Accountant
Correspondence Address14b Wetherby Mansions Farnell Mews
London
SW5 9DL
Director NameMr Timothy James Wright
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(58 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 July 1995)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCherington House
Cherington
Shipston On Stour
Warwickshire
CV36 5HS
Secretary NameMr Timothy James Wright
NationalityBritish
StatusResigned
Appointed02 May 1995(58 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 12 May 1995)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCherington House
Cherington
Shipston On Stour
Warwickshire
CV36 5HS
Director NameKevin Thomas McGann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(58 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1997)
RoleUk Sales Director
Correspondence AddressSt Georges Cottage 39 Oriental Road
Ascot
Berkshire
SL5 7AZ
Director NamePiero Luigi Alberici
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(58 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 1996)
RoleExport Director
Correspondence Address21 Brooklyn Drive
Emmer Green
Reading
RG4 8SR
Director NameChoong Len Lum
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySingaporian
StatusResigned
Appointed14 November 1995(59 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1997)
RoleExport Sales Director
Correspondence Address31 Lim Tai See Walk 267798
Singapore
Foreign

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year1995
Turnover£20,713,000
Gross Profit£1,967,000
Net Worth£332,000
Cash£495,000
Current Liabilities£7,892,000

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Next Accounts Due30 June 1997 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Next Return Due22 May 2017 (overdue)

Filing History

24 December 2015Restoration by order of the court (4 pages)
24 December 2015Restoration by order of the court (4 pages)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2009Restoration by order of the court (4 pages)
23 October 2009Restoration by order of the court (4 pages)
14 October 2003Dissolved (1 page)
14 October 2003Dissolved (1 page)
14 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2003Liquidators' statement of receipts and payments (6 pages)
6 May 2003Liquidators statement of receipts and payments (6 pages)
6 May 2003Liquidators' statement of receipts and payments (6 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators' statement of receipts and payments (5 pages)
6 November 2002Liquidators' statement of receipts and payments (5 pages)
20 May 2002Liquidators' statement of receipts and payments (6 pages)
20 May 2002Liquidators' statement of receipts and payments (6 pages)
20 May 2002Liquidators statement of receipts and payments (6 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators' statement of receipts and payments (5 pages)
21 November 2001Liquidators' statement of receipts and payments (5 pages)
25 May 2001Liquidators' statement of receipts and payments (8 pages)
25 May 2001Liquidators statement of receipts and payments (8 pages)
25 May 2001Liquidators' statement of receipts and payments (8 pages)
6 November 2000Liquidators' statement of receipts and payments (5 pages)
6 November 2000Liquidators' statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
11 July 2000Receiver's abstract of receipts and payments (2 pages)
11 July 2000Receiver ceasing to act (1 page)
11 July 2000Receiver's abstract of receipts and payments (2 pages)
11 July 2000Receiver ceasing to act (1 page)
22 May 2000Liquidators statement of receipts and payments (7 pages)
22 May 2000Liquidators' statement of receipts and payments (7 pages)
22 May 2000Liquidators' statement of receipts and payments (7 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
29 November 1999Liquidators statement of receipts and payments (6 pages)
29 November 1999Liquidators' statement of receipts and payments (6 pages)
29 November 1999Liquidators' statement of receipts and payments (6 pages)
12 August 1999Resignation of a liquidator (1 page)
12 August 1999Resignation of a liquidator (1 page)
12 August 1999Appointment of a voluntary liquidator (1 page)
12 August 1999Appointment of a voluntary liquidator (1 page)
25 May 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators' statement of receipts and payments (5 pages)
25 May 1999Liquidators' statement of receipts and payments (5 pages)
13 January 1999Receiver's abstract of receipts and payments (2 pages)
13 January 1999Receiver's abstract of receipts and payments (2 pages)
9 November 1998Liquidators' statement of receipts and payments (6 pages)
9 November 1998Liquidators statement of receipts and payments (6 pages)
9 November 1998Liquidators' statement of receipts and payments (6 pages)
14 May 1998Liquidators statement of receipts and payments (6 pages)
14 May 1998Liquidators' statement of receipts and payments (6 pages)
14 May 1998Liquidators' statement of receipts and payments (6 pages)
4 February 1998Receiver's abstract of receipts and payments (2 pages)
4 February 1998Receiver's abstract of receipts and payments (2 pages)
1 May 1997Registered office changed on 01/05/97 from: p o box 15, colne road, burnley, lancashire BB11 2AB (1 page)
1 May 1997Registered office changed on 01/05/97 from: p o box 15, colne road, burnley, lancashire BB11 2AB (1 page)
30 April 1997Statement of affairs (12 pages)
30 April 1997Appointment of a voluntary liquidator (1 page)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1997Appointment of a voluntary liquidator (1 page)
30 April 1997Notice of Constitution of Liquidation Committee (2 pages)
30 April 1997Notice of Constitution of Liquidation Committee (2 pages)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1997Statement of affairs (12 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
8 January 1997Appointment of receiver/manager (1 page)
8 January 1997Appointment of receiver/manager (1 page)
22 July 1996Full accounts made up to 30 November 1995 (20 pages)
22 July 1996Full accounts made up to 30 November 1995 (20 pages)
7 June 1996Return made up to 08/05/96; no change of members (6 pages)
7 June 1996Return made up to 08/05/96; no change of members (6 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
28 March 1996Particulars of mortgage/charge (7 pages)
28 March 1996Particulars of mortgage/charge (7 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Registered office changed on 28/06/95 from: prestige house, 23 - 26 high street, egham, surrey TW20 9DU (1 page)
28 June 1995Registered office changed on 28/06/95 from: prestige house, 23 - 26 high street, egham, surrey TW20 9DU (1 page)
5 June 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 May 1995New secretary appointed;new director appointed (2 pages)
26 May 1995New secretary appointed;new director appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Secretary resigned;director resigned;new director appointed (4 pages)
15 May 1995Secretary resigned;director resigned;new director appointed (4 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (366 pages)
1 November 1988Full accounts made up to 30 November 1987 (18 pages)
1 November 1988Full accounts made up to 30 November 1987 (18 pages)
31 October 1988Registered office changed on 31/10/88 from: 14/18, prestige house,, holborn,, london EC1 (1 page)
31 October 1988Registered office changed on 31/10/88 from: 14/18, prestige house,, holborn,, london EC1 (1 page)
5 July 1986Full accounts made up to 30 November 1985 (18 pages)
5 July 1986Return made up to 17/03/86; full list of members (9 pages)
5 July 1986Full accounts made up to 30 November 1985 (18 pages)
5 July 1986Return made up to 17/03/86; full list of members (9 pages)
16 March 1982Accounts made up to 31 December 1982 (26 pages)
16 March 1982Accounts made up to 31 December 1982 (26 pages)
15 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
20 April 1956Company name changed\certificate issued on 20/04/56 (2 pages)
20 April 1956Company name changed\certificate issued on 20/04/56 (2 pages)
7 November 1936Certificate of incorporation (1 page)
7 November 1936Incorporation (52 pages)
7 November 1936Incorporation (52 pages)
7 November 1936Certificate of incorporation (1 page)