PRESTBURY CAPITAL VENTURES LIMITED
LONDON SKYDEW LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03841844
Status Liquidation
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators statement of receipts and payments to 22 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of PRESTBURY CAPITAL VENTURES LIMITED are www.prestburycapitalventures.co.uk, and www.prestbury-capital-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Prestbury Capital Ventures Limited is a Private Limited Company. The company registration number is 03841844. Prestbury Capital Ventures Limited has been working since 15 September 1999. The present status of the company is Liquidation. The registered address of Prestbury Capital Ventures Limited is Kpmg Llp 15 Canada Square London E14 5gl. . GUMM, Sandra Louise is a Secretary of the company. GROSE, David Leonard is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. MOUSLEY, Emily Ann is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BRADY, James Michael has been resigned. Director BURROWS, David William has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director EAST, Stephen John has been resigned. Director EVANS, Alasdair David has been resigned. Director HARROLD, Richard Anthony has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director WARE, Robert Thomas Ernest has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 25 November 1999

Director
GROSE, David Leonard
Appointed Date: 20 September 2010
48 years old

Director
GUMM, Sandra Louise
Appointed Date: 25 November 1999
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 25 November 1999
66 years old

Director
MOUSLEY, Emily Ann
Appointed Date: 31 January 2008
57 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 15 September 1999

Director
BRADY, James Michael
Resigned: 02 April 2007
Appointed Date: 08 December 2005
72 years old

Director
BURROWS, David William
Resigned: 31 January 2008
Appointed Date: 03 August 2006
60 years old

Nominee Director
CHARLTON, Peter John
Resigned: 25 November 1999
Appointed Date: 15 September 1999
69 years old

Director
EAST, Stephen John
Resigned: 30 September 2003
Appointed Date: 20 December 1999
67 years old

Director
EVANS, Alasdair David
Resigned: 20 September 2010
Appointed Date: 31 January 2008
64 years old

Director
HARROLD, Richard Anthony
Resigned: 08 December 2005
Appointed Date: 01 July 2003
79 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 25 November 1999
Appointed Date: 15 September 1999
82 years old

Director
WARE, Robert Thomas Ernest
Resigned: 30 June 2003
Appointed Date: 20 December 1999
66 years old

PRESTBURY CAPITAL VENTURES LIMITED Events

09 Mar 2017
Insolvency:secretary of state's release of liquidator
01 Dec 2016
Liquidators statement of receipts and payments to 22 September 2016
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Court order insolvency:court order - removal/ replacement of liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 78 more events
30 Nov 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Nov 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

30 Nov 1999
£ nc 100/50000 25/11/99
26 Nov 1999
Company name changed skydew LIMITED\certificate issued on 26/11/99
15 Sep 1999
Incorporation

PRESTBURY CAPITAL VENTURES LIMITED Charges

28 March 2003
Supplemental debenture
Delivered: 15 April 2003
Status: Satisfied on 11 October 2012
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch,(As Agent and Trustee for the Finance Parties)
Description: All shares held by the company and/or any nominee on it's…
30 July 2001
Debenture
Delivered: 2 August 2001
Status: Satisfied on 11 October 2012
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (The Agent)
Description: Fixed and floating charges over the undertaking and all…
9 February 2000
Debenture between each chargor and the security trustee
Delivered: 21 February 2000
Status: Satisfied on 15 August 2001
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutchen Bank, London Branch(As Agent and Trustee for the Senior Finance Parties and the Mezzanine Finance Parties)
Description: .. fixed and floating charges over the undertaking and all…