R.D. PRECISION LIMITED

R.D. PRECISION LIMITED

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

    Company NameR.D. PRECISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03007986
    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 R.D. PRECISION LIMITED?

    • (2852) /
    • (3530) /

    Where is R.D. PRECISION LIMITED located?

    Registered Office Address
    Royal Liver Building
    Pier Head
    L3 1PS Liverpool
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.D. PRECISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What is the status of the latest annual return for R.D. PRECISION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R.D. PRECISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Insolvency filing

    Insolvency:s/s cert, release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Apr 26, 2015

    10 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    31 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 05, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Jul 24, 2013

    10 pages4.68

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency filing

    Insolvency:order of court appointing david m riley as liquidator of the company
    7 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Apr 26, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Apr 26, 2012

    10 pages4.68

    Administrator's progress report to Apr 27, 2011

    6 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Nov 06, 2010

    9 pages2.24B

    Termination of appointment of William Edwards as a director

    1 pagesTM01

    Statement of administrator's proposal

    17 pages2.17B

    Registered office address changed from * Unit 1E Pentre Industrial Estate Chester Road Queensferry Flintshire CH5 2DT* on Jun 03, 2010

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Philip Wildbur as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2008

    21 pagesAA

    Who are the officers of R.D. PRECISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALY, Ronald
    Lilac Cottage Mill Hill Road
    Irby
    L61 4XQ Wirral
    Merseyside
    Secretary
    Lilac Cottage Mill Hill Road
    Irby
    L61 4XQ Wirral
    Merseyside
    British30155630002
    DALY, Ronald
    Lilac Cottage Mill Hill Road
    Irby
    L61 4XQ Wirral
    Merseyside
    Director
    Lilac Cottage Mill Hill Road
    Irby
    L61 4XQ Wirral
    Merseyside
    BritishEngineer30155630002
    ARDEN, John Edward
    The Old Stables Grainnhyd Farm
    Llanarmon Yn Ial
    CH7 4QW Mold
    Denbighshire
    Secretary
    The Old Stables Grainnhyd Farm
    Llanarmon Yn Ial
    CH7 4QW Mold
    Denbighshire
    British50836860001
    DOYLE, Richard Peter
    2 Lakeside Close
    Gresford
    LL12 8PG Wrexham
    Clwyd
    Secretary
    2 Lakeside Close
    Gresford
    LL12 8PG Wrexham
    Clwyd
    BritishDirector41910430003
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    DOYLE, Richard Peter
    2 Lakeside Close
    Gresford
    LL12 8PG Wrexham
    Clwyd
    Director
    2 Lakeside Close
    Gresford
    LL12 8PG Wrexham
    Clwyd
    United KingdomBritishDirector41910430003
    EDWARDS, William Gerrard
    Grangeside
    Parkgate Road
    CH1 6JS Saughall
    Cheshire
    Director
    Grangeside
    Parkgate Road
    CH1 6JS Saughall
    Cheshire
    BritishDirector118326990001
    FRY, Kieron Patrick
    Rill Farmhouse, Canteen Road
    Whiteley Bank
    PO38 3AF Ventnor
    Isle Of Wight
    Director
    Rill Farmhouse, Canteen Road
    Whiteley Bank
    PO38 3AF Ventnor
    Isle Of Wight
    EnglandBritishDirector125216940001
    TATE, Kenneth
    60 The Headlands
    DL3 8RP Darlington
    County Durham
    Director
    60 The Headlands
    DL3 8RP Darlington
    County Durham
    BritishDirector48809670003
    WILDBUR, Philip Alan
    Bryn Bedw
    Llangynhafal
    LL15 1RU Ruthin
    Clwyd
    Director
    Bryn Bedw
    Llangynhafal
    LL15 1RU Ruthin
    Clwyd
    WalesBritishAccountant98422710001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does R.D. PRECISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Nov 09, 2006
    Delivered On Nov 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bridgeport vmc 100/22 production centre s/no 720789 (1997) with bridgeport control, cicinnati milacron state 1000 vertical machining centre s/no 7039-H01-ro-0429 (1994), cincinannati milacron sabre 1000 vertical machining centre s/no 7039-H01-rd-0711 (1996) for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Nov 22, 2006Registration of a charge (395)
    Debenture
    Created On Jun 15, 2006
    Delivered On Jun 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Finance Wales Investments Limited
    Transactions
    • Jun 22, 2006Registration of a charge (395)
    Mortgage debenture
    Created On Jun 09, 2006
    Delivered On Jun 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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 Governor and Company of the Bank of Ireland
    Transactions
    • Jun 21, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 10, 2004
    Delivered On Jun 18, 2004
    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
    • Jun 18, 2004Registration of a charge (395)
    • Jun 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jun 17, 2003
    Delivered On Jun 21, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various chattels as specified on schedule to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    Debenture
    Created On Dec 20, 2002
    Delivered On Apr 26, 2003
    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
    • Finance Wales Investments Limited
    Transactions
    • Apr 26, 2003Registration of a charge (395)
    • Jun 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 30, 2001
    Delivered On Jun 04, 2001
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jun 04, 2001Registration of a charge (395)
    • Jun 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 18, 2000
    Delivered On Aug 23, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various items of equipment listed in schedule with the proceeds of all policies of insurance and benefit of all options/rights thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Aug 23, 2000Registration of a charge (395)
    Book debts debenture
    Created On Aug 17, 2000
    Delivered On Aug 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book debts and other debts of the company both present and future save for those book debts and other debts sold by the company and purchased by the security holder under an invoice discounting agreement and not repurchased pursuant to the provisions thereof.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Aug 29, 2000Registration of a charge (395)
    • Jun 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jul 03, 2000
    Delivered On Jul 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various chattels the first three of which are chnc cnc lathe s/no.cnc-1170-A2-16, hxls cnc lathe s/no hxls 19/2054, hxls cnc lathe, s/no hxls 962/147. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Jun 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge (all assets)
    Created On Jul 20, 1999
    Delivered On Jul 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts (inc, the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason all amounts owing or becoming due to the company on any account inc, the associated rights relating thereto, all goodwill uncalled capital for the time being, all patents, patent applications, inventions, trade marks/names by way of floating charge the remainder of the undertaking and all property rights and assets.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Jul 22, 1999Registration of a charge (395)
    • Jun 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 17, 1997
    Delivered On Mar 28, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 28, 1997Registration of a charge (395)
    • Jun 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 1995
    Delivered On Mar 02, 1995
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 02, 1995Registration of a charge (395)
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)

    Does R.D. PRECISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2010Administration started
    Apr 27, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Dunham
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Leslie Ross
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    practitioner
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    2
    DateType
    Apr 27, 2011Commencement of winding up
    Jun 30, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Dunham
    1st Floor Royal Liver Building
    L3 1PS Liverpool
    practitioner
    1st Floor Royal Liver Building
    L3 1PS Liverpool
    David Michael Riley
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    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