PRESSURECAST PRODUCTS LIMITED

PRESSURECAST PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRESSURECAST PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00929330
    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 PRESSURECAST PRODUCTS LIMITED?

    • (2875) /

    Where is PRESSURECAST PRODUCTS LIMITED located?

    Registered Office Address
    Cvr Global Llp
    20 Furnival Street
    EC4A 1JQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRESSURECAST PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PRESSURECAST PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    22 pagesWU15

    Progress report in a winding up by the court

    22 pagesWU07

    Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on Dec 14, 2018

    2 pagesAD01

    Progress report in a winding up by the court

    22 pagesWU07

    Termination of appointment of Francis David Sachs as a director on Jan 16, 2018

    2 pagesTM01

    Insolvency filing

    Insolvency:progress report brought down to 20/12/16
    16 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's annual progress reprot - compulsory liquidation - b/d date - 21/12/2015
    17 pagesLIQ MISC

    Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on Sep 30, 2015

    2 pagesAD01

    Insolvency filing

    Insolvency:liquidators annual progress report to 20/12/2014
    24 pagesLIQ MISC

    Insolvency filing

    Insolvency:progress report
    18 pagesLIQ MISC

    Insolvency filing

    Insolvency:annual progress report
    15 pagesLIQ MISC

    Order of court to wind up

    1 pagesCOCOMP

    Appointment of a liquidator

    2 pages4.31

    Order of court to wind up

    1 pagesCOCOMP

    Registered office address changed from * 4 St Giles Court Southampton Street Reading RG1 2QL* on Jan 27, 2012

    2 pagesAD01

    Registered office address changed from * 4 St Giles Court Southampton Street Reading RG1 2QL* on Jan 23, 2012

    2 pagesAD01

    Notice of end of Administration

    14 pages2.32B

    Notice of end of Administration

    13 pages2.32B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    19 pages2.17B

    Registered office address changed from * Bevans 46 Essex Street London WC2R 3JF* on Mar 08, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pagesMG02

    Who are the officers of PRESSURECAST PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, John Christopher Leeksma
    Crane Grove
    N7 8LD London
    23
    Secretary
    Crane Grove
    N7 8LD London
    23
    British18758630003
    WALSH, Pat
    Knockaclogher
    Ballyroe
    Tralee
    Co Kerry
    Ireland
    Secretary
    Knockaclogher
    Ballyroe
    Tralee
    Co Kerry
    Ireland
    Irish79902500001
    WEATHERLEY, David John
    Grafing Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Secretary
    Grafing Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    British5463610001
    MATSACK UK LIMITED
    Pountney Hill House
    6 Laurence Pountney Hill
    EC4R 0BL London
    Secretary
    Pountney Hill House
    6 Laurence Pountney Hill
    EC4R 0BL London
    62133930001
    DEMIRJIAN, Gerald
    20 Lake Pointe
    62521 Decatur
    Illinois
    Usa
    Director
    20 Lake Pointe
    62521 Decatur
    Illinois
    Usa
    American50315450002
    GREGORY, Edward Leslie
    Hazleride Buckle Lane
    Moss End
    RG12 5SD Warfield
    Berkshire
    Director
    Hazleride Buckle Lane
    Moss End
    RG12 5SD Warfield
    Berkshire
    British22399710001
    JOHNSON, Anthony
    Ballyard
    IRISH Tralee
    County Kerry
    Ireland
    Director
    Ballyard
    IRISH Tralee
    County Kerry
    Ireland
    Irish50315660001
    KEANE, Donie
    Tylough
    Kielduff
    IRISH Tralee
    County Kerry
    Ireland
    Director
    Tylough
    Kielduff
    IRISH Tralee
    County Kerry
    Ireland
    Irish50315540001
    NEAGLE, Peter James
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    Director
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    United KingdomEnglish19756180001
    NUNAN, Mark
    Essex Street
    WC2R 3JF London
    46
    Director
    Essex Street
    WC2R 3JF London
    46
    UkBritish149813500001
    SACHS, Francis David
    63 Devonshire Road
    SW19 2EJ Croydon
    Flat 2
    Director
    63 Devonshire Road
    SW19 2EJ Croydon
    Flat 2
    EnglandBritish154504410001
    WALSH, Pat
    Knockaclogher
    Ballyroe
    Tralee
    Co Kerry
    Ireland
    Director
    Knockaclogher
    Ballyroe
    Tralee
    Co Kerry
    Ireland
    Irish79902500001
    WEATHERLEY, David John
    Grafing Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Director
    Grafing Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    British5463610001

    Does PRESSURECAST PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 18, 2010
    Delivered On Jun 03, 2010
    Outstanding
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Kaye Engineering Limited and Brian Johnson and David Birne
    Transactions
    • Jun 03, 2010Registration of a charge (MG01)
    Debenture
    Created On May 14, 2010
    Delivered On May 18, 2010
    Outstanding
    Amount secured
    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
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    Debenture
    Created On Jul 02, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short 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.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Continuing guarantee
    Created On Feb 13, 1998
    Delivered On Feb 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A lien on all securities or other property.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Feb 26, 1998Registration of a charge (395)
    • Jul 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 10, 1997
    Delivered On Oct 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Oct 11, 1997Registration of a charge (395)
    • Jul 18, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PRESSURECAST PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2011Administration started
    Sep 22, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Christopher Sallabank
    4 St Giles Court Southampton Street
    Reading
    RG1 2QL Berkshire
    practitioner
    4 St Giles Court Southampton Street
    Reading
    RG1 2QL Berkshire
    Paul Robert Boyle
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    practitioner
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    2
    DateType
    Feb 18, 2020Conclusion of winding up
    Feb 15, 2011Petition date
    Nov 21, 2011Commencement of winding up
    May 25, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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