PRECISION OILS LIMITED

PRECISION OILS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePRECISION OILS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01980147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRECISION OILS LIMITED?

    • Other treatment of petroleum products (excluding petrochemicals manufacture) (19209) / Manufacturing

    Where is PRECISION OILS LIMITED located?

    Registered Office Address
    Stockpit Road
    Knowsley Industrial Park
    L33 7TQ Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of PRECISION OILS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POTCO LIMITEDJan 20, 1986Jan 20, 1986

    What are the latest accounts for PRECISION OILS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for PRECISION OILS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRECISION OILS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2012

    Statement of capital on Dec 11, 2012

    • Capital: GBP 30,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Andrew Mcnair as a director

    2 pagesTM01

    Annual return made up to Oct 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Malcolm Mcnair on Oct 31, 2009

    2 pagesCH01

    Director's details changed for Iain Roger Lees on Oct 31, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2005

    7 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2004

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2003

    5 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2002

    7 pagesAA

    Who are the officers of PRECISION OILS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEES, Iain Roger
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    Secretary
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    BritishDirector72628960001
    LEES, Iain Roger
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    Director
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    EnglandBritishDirector72628960001
    HESKETH, Mark James
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Secretary
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    BritishCompany Director77855520001
    MCNAIR, Andrew Malcolm
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    Secretary
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    BritishManaging Director68954380002
    PEARSON, Ian
    1 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    Secretary
    1 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    British19595940001
    BEAUMONT, David Michael Leslie
    871 Manchester Road
    Linthwaite
    HD7 5NE Huddersfield
    West Yorkshire
    Director
    871 Manchester Road
    Linthwaite
    HD7 5NE Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director30052810001
    CACKETT, John William
    White House
    Barrison Green, Scarisbrick
    L40 8HX Ormskirk
    Lancashire
    Director
    White House
    Barrison Green, Scarisbrick
    L40 8HX Ormskirk
    Lancashire
    BritishChairman64146540001
    DICKIE, Michael Anthony
    34 Grosvenor Way
    Lepton
    HD8 0HD Huddersfield
    West Yorkshire
    Director
    34 Grosvenor Way
    Lepton
    HD8 0HD Huddersfield
    West Yorkshire
    BritishSales Director66419120001
    HESKETH, Mark James
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Director
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    BritishCompany Director77855520001
    MCNAIR, Andrew Malcolm
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    Director
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    United KingdomBritishManaging Director68954380002
    PEARSON, Ian
    1 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    Director
    1 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    BritishLubricating Oil Manufacturer19595940001
    RATCLIFFE, Colin John
    Fayence Fulford Road
    Fulford
    ST11 9QT Stoke On Trent
    Staffordshire
    Director
    Fayence Fulford Road
    Fulford
    ST11 9QT Stoke On Trent
    Staffordshire
    BritishChemical Engineer7142090001
    SORLEY, James Stewart
    20 Mallinson Crescent
    HG2 9HP Harrogate
    North Yorkshire
    Director
    20 Mallinson Crescent
    HG2 9HP Harrogate
    North Yorkshire
    BritishLubricating Oil Manufacturer19595950001
    STURDY, Richard Alan
    Warren House Farm
    Galphay
    HG4 3PB Ripon
    North Yorkshire
    Director
    Warren House Farm
    Galphay
    HG4 3PB Ripon
    North Yorkshire
    EnglandBritishM/D44637280001

    Does PRECISION OILS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 19, 1995
    Delivered On Jun 27, 1995
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 27, 1995Registration of a charge (395)
    Fixed charge
    Created On Jul 13, 1994
    Delivered On Jul 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The ultimate balance due to the company by tih under any present or future factoring agreement including under a factoring agreement dated 26 may 1994. all other book and other debts.
    Persons Entitled
    • Trade Indemnity-Heller Commercial Finance Limited
    Transactions
    • Jul 14, 1994Registration of a charge (395)
    • Jun 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Apr 15, 1993
    Delivered On Apr 22, 1993
    Satisfied
    Amount secured
    £21,039.60
    Short particulars
    All sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Feb 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 02, 1989
    Delivered On Oct 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings situate at caledonig street, hall lane and fair pax street bradford, west yorkshire title no wyk 441706.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1989Registration of a charge
    • Apr 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 1986
    Delivered On May 23, 1986
    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
    • Barclays Bank PLC
    Transactions
    • May 23, 1986Registration of a charge
    • Apr 11, 1995Statement of satisfaction of a charge in full or part (403a)

    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