Company NamePresbar Operating Limited
Company StatusActive
Company Number03788412
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Previous NamePresbar Temp 4 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleChartered Accountent
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameYvonne Wrinch
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrook Farm Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDonny Brook
South Downs Drive
Hale
Cheshire
WA14 3HS

Location

Registered AddressBrook Farm
Alderley Edge
Cheshire
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Presbar Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Next Accounts Due31 July 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Next Return Due25 June 2017 (overdue)

Charges

23 October 1999Delivered on: 29 October 1999
Persons entitled: Presbar Management Services Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 October 1999Delivered on: 22 October 1999
Persons entitled: Presbar Temp 5 Limted

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as presbar temp 4 limited) to the chargee under the terms of this mortgage debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 October 1999Delivered on: 22 October 1999
Persons entitled: Presbar Temp 3 Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as presbar temp 4 limited) to the chargee under the terms of this mortgage debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 September 1999Delivered on: 13 September 1999
Persons entitled: Presbar Investments Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 September 2015Restoration by order of the court (5 pages)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 2
(5 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
23 June 2008Return made up to 11/06/08; full list of members (4 pages)
14 June 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
12 June 2007Return made up to 11/06/07; full list of members (2 pages)
19 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 June 2005Return made up to 11/06/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2004Full accounts made up to 31 October 2003 (13 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (4 pages)
19 June 2003Return made up to 11/06/03; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (4 pages)
4 July 2002Return made up to 11/06/02; full list of members (7 pages)
5 July 2001Return made up to 11/06/01; full list of members (7 pages)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
18 October 1999Company name changed presbar temp 4 LIMITED\certificate issued on 19/10/99 (2 pages)
13 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999New director appointed (2 pages)
11 June 1999Incorporation (11 pages)