BRITTON PRECISION LIMITED
Overview
| Company Name | BRITTON PRECISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01614754 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITTON PRECISION LIMITED?
- Manufacture of plastic plates, sheets, tubes and profiles (22210) / Manufacturing
Where is BRITTON PRECISION LIMITED located?
| Registered Office Address | C/O Britton Taco Ltd Road One Industrial Estate CW7 3RD Winsford Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITTON PRECISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECISION PACKAGING LIMITED | Oct 14, 1982 | Oct 14, 1982 |
| PRECISION PACKAGING (ALFORD) LIMITED | Feb 17, 1982 | Feb 17, 1982 |
What are the latest accounts for BRITTON PRECISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for BRITTON PRECISION LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Aug 22, 2012
| 4 pages | SH19 | ||||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Termination of appointment of Michael Clark as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Mar 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||
Director's details changed for Michael Clark on Nov 06, 2009 | 2 pages | CH01 | ||||||||||||||||||
Accounts made up to Apr 30, 2009 | 1 pages | AA | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
Accounts made up to Apr 30, 2008 | 1 pages | AA | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
Who are the officers of BRITTON PRECISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODMAN, Stephen Tony | Secretary | 2 Ladyacre Bamber Bridge PR5 6XN Preston Lancashire | British | 42598360003 | ||||||
| GOODMAN, Stephen Tony | Director | 2 Ladyacre Bamber Bridge PR5 6XN Preston Lancashire | Uk | British | 42598360003 | |||||
| BEART, Simon Delaval | Secretary | 43 Fentiman Road SW8 1LH London | British | 28376970001 | ||||||
| BISHOP, Hugh William | Secretary | Barnside 50 High Street MK44 1PF Sharnbrook Bedfordshire | British | 94622690001 | ||||||
| BRUTON, Paul Howard | Secretary | 126 Berkeley Avenue HP5 2RT Chesham Buckinghamshire | British | 35532290001 | ||||||
| JAMES, Neil | Secretary | Coghurst 74 Pixham Lane RH4 1PH Dorking Surrey | British | 78877930001 | ||||||
| KITCHING, Vanessa | Secretary | West Park Barnoldby Le Beck DN37 0AS Grimsby North East Lincolnshire | British | 7064910001 | ||||||
| SEARLE, Richard James | Secretary | 8 Paddock Orchard Long Mill Lane TN15 8NB Platt Kent | British | 73033280001 | ||||||
| CITY GROUP PLC | Secretary | 25 City Road EC1Y 1BQ London | 35794270001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BEART, Simon Delaval | Director | 43 Fentiman Road SW8 1LH London | British | 28376970001 | ||||||
| BEAUMONT, Nigel Peter | Director | 56 Church Street LU7 1BT Leighton Buzzard Bedfordshire | British | 95868800001 | ||||||
| BELL, Roger | Director | Swineshead Road Frampton Fen PE20 1SF Boston Willoughby Cottage Lincolnshire | United Kingdom | British | 136572770001 | |||||
| BISHOP, Hugh William | Director | Barnside 50 High Street MK44 1PF Sharnbrook Bedfordshire | England | British | 94622690001 | |||||
| BRUTON, Paul Howard | Director | 126 Berkeley Avenue HP5 2RT Chesham Buckinghamshire | British | 35532290001 | ||||||
| BURNHAM, Jedidiah James | Director | 3785 South Valley Drive 80439 Evergreen Colorado Usa | American | 56560680001 | ||||||
| CLARK, Michael | Director | C/O Britton Taco Ltd Road One Industrial Estate CW7 3RD Winsford Cheshire | England | British | 92294570002 | |||||
| CONSTANCIO, Gail Ann | Director | 2795 Berry Circle 80401 Golden Colorado Usa | American | 55754050001 | ||||||
| COORS, Jeffrey | Director | 16000 Table Mountain Parkway 80403 Golden Colorado Usa | American | 56564870001 | ||||||
| GORDON, Norman Stanley | Director | 47 Eaton Square SW1W 9BD London | British | 39113790001 | ||||||
| HOLLAMBY, Nicholas James | Director | Stone Barn House Croxton Kerrial NG32 1QP Grantham Lincolnshire | British | 59867600001 | ||||||
| JAMES, Neil | Director | Coghurst 74 Pixham Lane RH4 1PH Dorking Surrey | Uk | British | 78877930001 | |||||
| KITCHING, Michael | Director | West Park Barnoldby Le Beck DN37 0AS Grimsby North East Lincolnshire | British | 7064920001 | ||||||
| KITCHING, Vanessa | Director | West Park Barnoldby Le Beck DN37 0AS Grimsby North East Lincolnshire | British | 7064910001 | ||||||
| MCCARTHY, John | Director | 10 Farnham Close HP3 0QT Bovingdon Hertfordshire | British | 40441090001 | ||||||
| MILLICAN, Keith | Director | Kennet House Brent Street Brent Knoll TA9 4BB Highbridge Somerset | British | 59839640001 | ||||||
| MOWER, Paul | Director | Holly House Keiths Wood SG3 6PU Knebworth Hertfordshire | Great Britain | British | 3316670001 | |||||
| PARISH, Beth Anne | Director | 10726 W Evans 80227 Lakewood Colorado Usa | Usa | 55754140001 | ||||||
| PETERS, Raymond Albert | Director | 12 Shearwater Close LN6 0XU Lincoln Lincolnshire | United Kingdom | British | 70111470001 | |||||
| ROWE, Simon | Director | 60 Turnberry Ouston DH2 1LR Chester Le Street County Durham | British | 43196500001 | ||||||
| SEARLE, Richard James | Director | 8 Paddock Orchard Long Mill Lane TN15 8NB Platt Kent | England | British | 73033280001 | |||||
| SELINSKE, Steven | Director | 23834 Village Blacksmith TX 78255 San Antonio Usa | American | 57338010001 | ||||||
| SISSON, Jill Bartlett Woodman | Director | 5808 Crestbrook Circle 80465 Morrison Colorado Usa | American | 56560720001 | ||||||
| SMITH, Colin Alfred | Director | 39 Aberdeen Park Highbury N5 2AR London | England | British | 66857520002 | |||||
| STOREY, Roy | Director | The Manor House Stewton LN11 8SE Louth Lincolnshire | British | 7064930001 |
Does BRITTON PRECISION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On May 21, 2004 Delivered On May 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (I) land and buildings on the south east side of tattershall way, louth, lincolnshire t/no. LL66768 (ii) unit BT617/2 fairfield industrial estate, louth; and (iii) land off tattershall way, louth. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 21, 2004 Delivered On May 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
| Debenture | Created On May 21, 2004 Delivered On May 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the holders of the ever 2284 limited variable rate loan notes 2013 (the noteholders) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land and buildings on the south west side of tattershall way louth t/n LL66768, unit BT617/2 fairfield industrial estate louth and land off tattershall way louth. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A guarantee and debenture made between the companies listed on the shedule attached to the form 395 (together the "charging companies"), the chargee and the cvc entities named therein | Created On Nov 02, 2001 Delivered On Nov 19, 2001 | Satisfied | Amount secured Each of the charging companies has covenanted and guaranteed that it will on demand in writing made to it by the noteholders in accordance with the terms of the loan note instrument pay to the subordinated security agent for the account of each of the beneficiaries all moneys obligations and liabilities which shall for the time being be due from owing or incurred by it or by any other group company (including any other company) to each of the noteholders under the loan note instrument and whether on or after such demand whether actually or contingently whether solely or jointly with any other person whether as principal or surety and whether or not the relevant beneficiary was an original party to the relevant transaction including all interest commission fees charges costs and expenses which each beneficiary may in the course of its business charge or incur in respect of any company or its affairs and so that interest shall be computed and compounded in accordance with the loan note instrument (after as well as before any demand or judgment) | |
Short particulars Properties as listed on the schedule attached to the form 395. 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
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Apr 20, 1998 Delivered On May 06, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the senior finance documents and the mezzanine finance documents (as defined) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Dec 31, 1990 Delivered On Jan 11, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See 395 for details. 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
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 10, 1988 Delivered On Oct 18, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Approx 0-13 acres of f/h land adjoining factory premises at tattershall way fairfield industrial estate, louth, lincs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 31, 1988 Delivered On Sep 08, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold factory premises situate at tattershall way, fairfield industrial estate louth lincs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage and charge | Created On Jul 07, 1988 Delivered On Jul 07, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 70KN low base dolci extruder with screw l/d 30:1, our cooling to barrel by 4 fans (please see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jan 30, 1987 Delivered On Feb 05, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge on undertaking and all property and assets present and future including book debts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage and charge | Created On Jan 08, 1987 Delivered On Jan 09, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Model 90KR low base dolci extruder (please see form 395 for full details & specifications). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage & charge | Created On Nov 14, 1985 Delivered On Nov 15, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Model 70KR low base dolci extruder (see doc M13 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 23, 1984 Delivered On Oct 23, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Model 40KR dolci extruder (see doc M12) for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 01, 1982 Delivered On Nov 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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