PRECISION CUT RUBBER COMPANY LIMITED
Overview
| Company Name | PRECISION CUT RUBBER COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03197418 |
| 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 CUT RUBBER COMPANY LIMITED?
- Manufacture of other rubber products (22190) / Manufacturing
Where is PRECISION CUT RUBBER COMPANY LIMITED located?
| Registered Office Address | 30 Vale Lane Bedminster BS3 5RU Bristol Avon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRECISION CUT RUBBER COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAYSTOKE LIMITED | May 13, 1996 | May 13, 1996 |
What are the latest accounts for PRECISION CUT RUBBER COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for PRECISION CUT RUBBER COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to May 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 18 pages | AA | ||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Lindley Johnstone Solicitors Limited as a secretary | 2 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Andrew Rushin on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from The Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH on Oct 12, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Ashok Ravjibhai Patel as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2010 | 25 pages | AA | ||||||||||
Secretary's details changed for Lindley Johnstone Solicitors Limited on May 13, 2010 | 2 pages | CH04 | ||||||||||
Annual return made up to May 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Lindley Johnstone Solicitors Limited on May 13, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from 11 Great George Street Bristol BS1 5RR on Jan 18, 2010 | 2 pages | AD01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2009 | 21 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 8 pages | 395 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a small company made up to Mar 31, 2008 | 10 pages | AA | ||||||||||
legacy | 9 pages | 395 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of PRECISION CUT RUBBER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Ashok Ravjibhai | Secretary | Vale Lane Bedminster BS3 5RU Bristol 30 Avon | British | 154315760001 | ||||||||||
| RUSHIN, Mark Andrew | Director | Vale Lane Bedminster BS3 5RU Bristol 30 Avon | England | British | 123014730001 | |||||||||
| RUSHIN, Mark Andrew | Secretary | The Copse Tower House Lane BS48 Wraxall North Somerset | British | 123014730001 | ||||||||||
| LINDLEY JOHNSTONE SOLICITORS LIMITED | Secretary | Great George Street BS1 5RR Bristol 11 United Kingdom |
| 68948900002 | ||||||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||||||
| RUSHIN, James David | Director | 157 The Cornfields Ebdon Village BS22 9DZ Weston Super Mare Avon | British | 48971090001 | ||||||||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Does PRECISION CUT RUBBER COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Sep 02, 2009 Delivered On Sep 15, 2009 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 06, 2008 Delivered On Oct 16, 2008 | Outstanding | Amount secured All monies due or to become due from the company and/or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jul 31, 2007 Delivered On Aug 04, 2007 | Outstanding | Amount secured £350,000 and all other monies due or to become due | |
Short particulars The goods being: engel, serial no. 15599; battenfield, 12807; battenfield, CC25929315468, for details of further goods charged please refer to form 395, together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jan 03, 2007 Delivered On Jan 11, 2007 | Outstanding | 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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 19, 2005 Delivered On Jan 25, 2005 | Outstanding | 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
| ||||
| Debenture | Created On Dec 30, 1996 Delivered On Jan 03, 1997 | Satisfied | Amount secured £1,374,000 due from the company to the chargee | |
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
| ||||
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