PRECIS (928) LIMITED

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

    Company NamePRECIS (928) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02413328
    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 (928) LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is PRECIS (928) LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON LLP
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRECIS (928) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2011

    What are the latest filings for PRECIS (928) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on Dec 07, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 23, 2012

    LRESEX

    Annual return made up to Aug 14, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2012

    Statement of capital on Sep 21, 2012

    • Capital: GBP 7,254,862
    SH01

    Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on Sep 21, 2012

    1 pagesAD01

    Registered office address changed from Low Lane Horsforth Leeds West Yorkshire LS18 4ER on Aug 03, 2012

    1 pagesAD01

    Full accounts made up to Oct 01, 2011

    15 pagesAA

    Annual return made up to Aug 14, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 02, 2010

    14 pagesAA

    Termination of appointment of Derek Lloyd as a director

    2 pagesTM01

    Appointment of Mr Julian Frederick Nicholls as a director

    3 pagesAP01

    Appointment of Mr Richard Matthew Still as a director

    3 pagesAP01

    Termination of appointment of Paul Meehan as a director

    2 pagesTM01

    Annual return made up to Aug 14, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 26, 2009

    14 pagesAA

    Full accounts made up to Sep 27, 2008

    16 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07
    capital

    Resolutions

    Dir auth/approve documents 19/08/2008
    RES13

    legacy

    9 pages155(6)b

    legacy

    13 pages155(6)b

    Who are the officers of PRECIS (928) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STILL, Richard Matthew
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Secretary
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    BritishAccountant71581460002
    NICHOLLS, Julian Frederick
    c/o Danoptra Limited
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    Director
    c/o Danoptra Limited
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    EnglandBritishNone95086050001
    STILL, Richard Matthew
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra Limited
    West Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra Limited
    West Yorkshire
    United KingdomBritishDirector71581460002
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Secretary
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    BritishDirector35569170001
    PARSONS, Keith Rowland
    19 Beaumont Close
    Keyworth
    NG12 5JJ Nottingham
    Nottinghamshire
    Secretary
    19 Beaumont Close
    Keyworth
    NG12 5JJ Nottingham
    Nottinghamshire
    British3472170001
    BROCKMANN, Juergen
    Immengarten 26
    32312 Luebecke
    Germany
    Director
    Immengarten 26
    32312 Luebecke
    Germany
    GermanManaging Director51257760001
    DANIELS, Colin
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    Director
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    BritishEngineer1278190001
    GAUSELMANN, Michael
    Frotheimer Weg 54
    Espelkamp
    32339
    Germany
    Director
    Frotheimer Weg 54
    Espelkamp
    32339
    Germany
    GermanBusiness Professional/Ceo51256970001
    HEALEY, Keith Stanley
    5 Smythson Drive
    Wollaton Village
    NG8 2NW Nottingham
    Director
    5 Smythson Drive
    Wollaton Village
    NG8 2NW Nottingham
    BritishDirector89750880001
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Director
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    BritishDirector35569170001
    LLOYD, Derek Thomas
    55 Westerdale Drive
    Banks
    PR9 8DG Southport
    Merseyside
    Director
    55 Westerdale Drive
    Banks
    PR9 8DG Southport
    Merseyside
    United KingdomBritishDirector98695040001
    MEEHAN, Paul Alan
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    Director
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    EnglandBritishDirector130608590001
    PARSONS, Keith Rowland
    19 Beaumont Close
    Keyworth
    NG12 5JJ Nottingham
    Nottinghamshire
    Director
    19 Beaumont Close
    Keyworth
    NG12 5JJ Nottingham
    Nottinghamshire
    BritishDirector3472170001
    SMITH, Russell Stansfield
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    Director
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    BritishDirector809230004
    WALTERS, Philip Donald
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    Director
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    United KingdomBritishDirector78370620003
    WUSEKE, Ulrich
    Maile Harder Weg 26
    Hamburg
    D 22399
    Germany
    Director
    Maile Harder Weg 26
    Hamburg
    D 22399
    Germany
    GermanCfo61949880001
    DANOPTRA DIRECTOR I LIMITED
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    125899680001
    DANOPTRA DIRECTOR II LIMITED
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    125899730001
    DANOPTRA DIRECTOR II LIMITED
    Low Lane
    LS18 4ER Horsforth
    Yorkshire
    Director
    Low Lane
    LS18 4ER Horsforth
    Yorkshire
    125899730001

    Does PRECIS (928) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debentures
    Created On Aug 19, 2008
    Delivered On Aug 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery, see image for full details.
    Persons Entitled
    • Credit Suisse, London Branch (Security Trustee)
    Transactions
    • Aug 21, 2008Registration of a charge (395)
    Second supplemental deed to a composite guarantee and debenture
    Created On Feb 01, 2005
    Delivered On Feb 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each charging company to the security trustee and/or the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 10, 2005Registration of a charge (395)
    Guarantee & debenture
    Created On Apr 26, 2002
    Delivered On May 10, 2002
    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
    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 10, 2002Registration of a charge (395)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 21, 1994
    Delivered On Nov 01, 1994
    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
    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
    • Barclays Bank PLC
    Transactions
    • Nov 01, 1994Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 31, 1989
    Delivered On Nov 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from bfm holdings limited and/or all or any of the other companies named therein to the chargee under the terms of this charge.
    Short particulars
    (See doc M809C for full 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
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1989Registration of a charge
    • Feb 14, 1997Statement of satisfaction of a charge in full or part (403a)

    Does PRECIS (928) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2012Commencement of winding up
    Oct 04, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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