PRECISION OILS LIMITED
Overview
Company Name | PRECISION OILS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01980147 |
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 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 Address | No |
What were the previous names of PRECISION OILS LIMITED?
Company Name | From | Until |
---|---|---|
POTCO LIMITED | Jan 20, 1986 | Jan 20, 1986 |
What are the latest accounts for PRECISION OILS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for PRECISION OILS LIMITED?
Annual Return |
|
---|
What are the latest filings for PRECISION OILS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Mcnair as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Malcolm Mcnair on Oct 31, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Iain Roger Lees on Oct 31, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2005 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2004 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts for a dormant company made up to Dec 31, 2003 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2002 | 7 pages | AA |
Who are the officers of PRECISION OILS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEES, Iain Roger | Secretary | Church Farm School Lane WA16 0JF Pickmere Cheshire | British | Director | 72628960001 | |||||
LEES, Iain Roger | Director | Church Farm School Lane WA16 0JF Pickmere Cheshire | England | British | Director | 72628960001 | ||||
HESKETH, Mark James | Secretary | 19 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | Company Director | 77855520001 | |||||
MCNAIR, Andrew Malcolm | Secretary | Tamarind House Cleghorn ML11 8NZ Lanark Lanarkshire | British | Managing Director | 68954380002 | |||||
PEARSON, Ian | Secretary | 1 West End Avenue HG2 9BX Harrogate North Yorkshire | British | 19595940001 | ||||||
BEAUMONT, David Michael Leslie | Director | 871 Manchester Road Linthwaite HD7 5NE Huddersfield West Yorkshire | United Kingdom | British | Company Director | 30052810001 | ||||
CACKETT, John William | Director | White House Barrison Green, Scarisbrick L40 8HX Ormskirk Lancashire | British | Chairman | 64146540001 | |||||
DICKIE, Michael Anthony | Director | 34 Grosvenor Way Lepton HD8 0HD Huddersfield West Yorkshire | British | Sales Director | 66419120001 | |||||
HESKETH, Mark James | Director | 19 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | Company Director | 77855520001 | |||||
MCNAIR, Andrew Malcolm | Director | Tamarind House Cleghorn ML11 8NZ Lanark Lanarkshire | United Kingdom | British | Managing Director | 68954380002 | ||||
PEARSON, Ian | Director | 1 West End Avenue HG2 9BX Harrogate North Yorkshire | British | Lubricating Oil Manufacturer | 19595940001 | |||||
RATCLIFFE, Colin John | Director | Fayence Fulford Road Fulford ST11 9QT Stoke On Trent Staffordshire | British | Chemical Engineer | 7142090001 | |||||
SORLEY, James Stewart | Director | 20 Mallinson Crescent HG2 9HP Harrogate North Yorkshire | British | Lubricating Oil Manufacturer | 19595950001 | |||||
STURDY, Richard Alan | Director | Warren House Farm Galphay HG4 3PB Ripon North Yorkshire | England | British | M/D | 44637280001 |
Does PRECISION OILS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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