PUNCTUAL PRECISIONS LIMITED

PUNCTUAL PRECISIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePUNCTUAL PRECISIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00557784
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PUNCTUAL PRECISIONS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PUNCTUAL PRECISIONS LIMITED located?

    Registered Office Address
    Montague Place Quayside
    Chatham Marine
    ME4 4QU Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUNCTUAL PRECISIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for PUNCTUAL PRECISIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Montague Place Quayside Chatham Marine Chatham Kent ME4 4QU on Apr 10, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2018

    LRESSP

    Notification of Janet Patricia Fautley as a person with significant control on Jan 24, 2018

    4 pagesPSC01

    Notification of Elizabeth Florence Esther Jarvis as a person with significant control on Jan 24, 2018

    4 pagesPSC01

    Appointment of Elizabeth Florence Esther Jarvis as a director on Jan 24, 2018

    3 pagesAP01

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Notification of Elizabeth Florence Esther Jarvis as a person with significant control on Apr 10, 2017

    2 pagesPSC01

    Cessation of Joan Violet Rockingham as a person with significant control on Apr 09, 2017

    1 pagesPSC07

    Total exemption small company accounts made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to Aug 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on Oct 13, 2014

    1 pagesAD01

    Annual return made up to Aug 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Appointment of Joan Violet Rockingham as a director

    2 pagesAP01

    Termination of appointment of Joan Rockingham as a director

    1 pagesTM01

    Annual return made up to Aug 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 500
    SH01

    Who are the officers of PUNCTUAL PRECISIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONNINGTON SECRETARIES LIMITED
    C/O Spofforths 9 Donnington Park
    Birdham Road
    PO20 7AJ Chichester
    West Sussex
    Secretary
    C/O Spofforths 9 Donnington Park
    Birdham Road
    PO20 7AJ Chichester
    West Sussex
    107110870001
    JARVIS, Elizabeth Florence Esther
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    Director
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    EnglandBritishRetired243223540001
    ROCKINGHAM, Joan Violet
    Wallis Wood
    RH5 5RD Dorking
    Wallis House
    Surrey
    United Kingdom
    Director
    Wallis Wood
    RH5 5RD Dorking
    Wallis House
    Surrey
    United Kingdom
    DorkingBritishDirector185045110001
    ROCKINGHAM, Joan Violet
    Wallis House
    Wallis Wood
    RH5 5RD Dorking
    Surrey
    Secretary
    Wallis House
    Wallis Wood
    RH5 5RD Dorking
    Surrey
    British16327990001
    STYLES, Noel
    163 New Street
    RH13 5EA Horsham
    West Sussex
    Secretary
    163 New Street
    RH13 5EA Horsham
    West Sussex
    British75095850001
    ROCKINGHAM, Joan Violet
    Wallis House
    Wallis Wood
    RH5 5RD Dorking
    Surrey
    Director
    Wallis House
    Wallis Wood
    RH5 5RD Dorking
    Surrey
    BritishDirector16327990001
    ROCKINGHAM, William James
    Wallis House
    Wallis Wood
    RH5 5RD Dorking
    Surrey
    Director
    Wallis House
    Wallis Wood
    RH5 5RD Dorking
    Surrey
    BritishEngineer16327980001

    Who are the persons with significant control of PUNCTUAL PRECISIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elizabeth Florence Esther Jarvis
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    Jan 24, 2018
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Janet Patricia Fautley
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    Jan 24, 2018
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Elizabeth Florence Esther Jarvis
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    Apr 10, 2017
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Joan Violet Rockingham
    Wallis Wood
    RH5 5RD Dorking
    Wallis House
    Surrey
    Apr 06, 2016
    Wallis Wood
    RH5 5RD Dorking
    Wallis House
    Surrey
    Yes
    Nationality: British
    Country of Residence: Dorking
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PUNCTUAL PRECISIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 04, 1967
    Delivered On Oct 23, 1967
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Land & factory 59 park terrace east, horsham sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Oct 23, 1967Registration of a charge
    • Apr 20, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 23, 1966
    Delivered On Jan 03, 1967
    Satisfied
    Amount secured
    £7,000
    Short particulars
    Land and factory premises in park terrace east, horsham sussex.
    Persons Entitled
    • The London Assurance
    Transactions
    • Jan 03, 1967Registration of a charge
    • Apr 20, 2018Satisfaction of a charge (MR04)

    Does PUNCTUAL PRECISIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2018Commencement of winding up
    May 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    James Hopkirk
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0