PRECIS (9000) LIMITED

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

    Company NamePRECIS (9000) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02177248
    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 PRECIS (9000) LIMITED?

    • (7499) /

    Where is PRECIS (9000) LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRECIS (9000) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EATFRESH LIMITEDDec 04, 1987Dec 04, 1987
    NORMAOS LIMITEDOct 13, 1987Oct 13, 1987

    What are the latest accounts for PRECIS (9000) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for PRECIS (9000) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 25, 2011

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 25, 2010

    6 pages4.68

    Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on Nov 29, 2010

    2 pagesAD01

    Director's details changed for Diageo Corporate Officer a Limited on Dec 07, 2009

    1 pagesCH02

    Director's details changed for Diageo Corporate Officer B Limited on Dec 07, 2009

    1 pagesCH02

    Secretary's details changed for Diageo Corporate Officer a Limited on Dec 07, 2009

    1 pagesCH04

    Accounts for a dormant company made up to Jun 30, 2009

    4 pagesAA

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2009

    LRESSP

    Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on Dec 05, 2009

    2 pagesAD01

    Registered office address changed from 8 Henrietta Place London W1G 0NB on Dec 04, 2009

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts made up to Jun 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    Accounts made up to Jun 30, 2007

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jun 30, 2006

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jun 30, 2005

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of PRECIS (9000) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIAGEO CORPORATE OFFICER A LIMITED
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    United Kingdom
    70595560001
    DIAGEO CORPORATE OFFICER A LIMITED
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    United Kingdom
    70595560001
    DIAGEO CORPORATE OFFICER B LIMITED
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    United Kingdom
    70600680001
    GARDNER, Roger John
    Oak Lodge
    Henwood Green Road Pembury
    TN2 4LW Tunbridge Wells
    Kent
    Secretary
    Oak Lodge
    Henwood Green Road Pembury
    TN2 4LW Tunbridge Wells
    Kent
    British34116770001
    ROUGHLEY, Rosana
    3 Birch Close
    Mount Harry Road
    TN13 3JQ Sevenoaks
    Kent
    Secretary
    3 Birch Close
    Mount Harry Road
    TN13 3JQ Sevenoaks
    Kent
    British32961080001
    CHAMBERLAIN, Christopher John
    Benham Grange
    Halfway
    RG16 8NE Newbury
    Berkshire
    Director
    Benham Grange
    Halfway
    RG16 8NE Newbury
    Berkshire
    BritishDirector29510580001
    CLEAVER, Anthony Francis
    The Cottage Sandy Lane Crossgates
    Hilderstone
    ST15 8RL Stone
    Staffordshire
    Director
    The Cottage Sandy Lane Crossgates
    Hilderstone
    ST15 8RL Stone
    Staffordshire
    United KingdomBritishDirector42922590001
    DANIEL, Colin James
    8 Moreton Lane
    Bishopstone
    HP17 8SQ Aylesbury
    Buckinghamshire
    Director
    8 Moreton Lane
    Bishopstone
    HP17 8SQ Aylesbury
    Buckinghamshire
    BritishAccountant411120001
    GARDNER, Roger John
    Oak Lodge
    Henwood Green Road Pembury
    TN2 4LW Tunbridge Wells
    Kent
    Director
    Oak Lodge
    Henwood Green Road Pembury
    TN2 4LW Tunbridge Wells
    Kent
    EnglandBritishSolicitor34116770001
    GIBSON, John Frederick
    Orchard Farmhouse Cowfold Lane
    Rotherwick
    RG27 9BP Hook
    Hampshire
    Director
    Orchard Farmhouse Cowfold Lane
    Rotherwick
    RG27 9BP Hook
    Hampshire
    BritishDirector63211360001
    JAMIESON, Martin Roderick
    12 Queen Street
    Dorchester On Thames
    OX10 7HR Wallingford
    Oxfordshire
    Director
    12 Queen Street
    Dorchester On Thames
    OX10 7HR Wallingford
    Oxfordshire
    BritishDirector50197890001
    JONES, Barry Stewart
    30 Woodhall Close
    RH17 5HJ Cuckfield
    West Sussex
    Director
    30 Woodhall Close
    RH17 5HJ Cuckfield
    West Sussex
    BritishDirector28512330001
    MASON, John Howard
    Nuthurst Grange Farm
    Hockley Heath
    B94 5PL Solihull
    West Midlands
    Director
    Nuthurst Grange Farm
    Hockley Heath
    B94 5PL Solihull
    West Midlands
    EnglandBritishDirector2117530001
    MCMAHON, Ian Reid
    Trampletts
    53a Bath Street
    OX14 1EA Abingdon
    Oxfordshire
    Director
    Trampletts
    53a Bath Street
    OX14 1EA Abingdon
    Oxfordshire
    BritishDirector36289740002
    MYDDELTON, Roger Hugh
    21 Lawford Road
    NW5 2LH London
    Director
    21 Lawford Road
    NW5 2LH London
    BritishSolicitor399500001
    SUMMERLIN, John Michael
    The Rectory
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    Director
    The Rectory
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    EnglandBritishChartered Accountant41514080003
    WILKINSON, Janet Marie
    Orchard Cottage
    St Marys Road
    SL5 9JE South Ascot
    Berkshire
    Director
    Orchard Cottage
    St Marys Road
    SL5 9JE South Ascot
    Berkshire
    BritishChartered Accountant35784700001

    Does PRECIS (9000) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 12, 1989
    Delivered On May 02, 1989
    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
    • National Westminster Bank PLC
    Transactions
    • May 02, 1989Registration of a charge
    • Nov 07, 2009Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Sep 08, 1988
    Delivered On Sep 22, 1988
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 22, 1988Registration of a charge
    Debenture
    Created On Apr 25, 1988
    Delivered On Apr 28, 1988
    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
    • M & P Foods Products Limited
    Transactions
    • Apr 28, 1988Registration of a charge
    • Nov 07, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does PRECIS (9000) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2009Commencement of winding up
    Jun 07, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Lambert Carton-Kelly
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    Bruce Alexander Mackay
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London

    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