PRECIS (1672) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRECIS (1672) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03630817
    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 (1672) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PRECIS (1672) LIMITED located?

    Registered Office Address
    Carrington House
    126-130 Regent Street
    W1B 5SE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRECIS (1672) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PRECIS (1672) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on Jul 14, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Appointment of John Oliver Nesbitt as a director on Oct 28, 2015

    3 pagesAP01

    Appointment of Michael Joseph O'flynn as a director on Oct 28, 2015

    3 pagesAP01

    Termination of appointment of Simon David Austin Davies as a director on Oct 28, 2015

    2 pagesTM01

    Termination of appointment of Gordon Robert Mckie as a director on Oct 28, 2015

    2 pagesTM01

    Termination of appointment of James Robert Lock as a director on Oct 28, 2015

    2 pagesTM01

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Who are the officers of PRECIS (1672) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NESBITT, John Oliver
    Clifford Street
    W1S 2FT London
    9
    England
    Director
    Clifford Street
    W1S 2FT London
    9
    England
    United KingdomBritish203614990001
    O'FLYNN, Michael Joseph
    Clifford Street
    W1S 2FT London
    9
    England
    Director
    Clifford Street
    W1S 2FT London
    9
    England
    IrelandIrish203653720001
    BARRY, Thomas Anthony
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Secretary
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Irish116825710001
    MAHENDRA, Myron Murugendra
    9 Wellesley Road
    Chiswick
    W4 4BS London
    Secretary
    9 Wellesley Road
    Chiswick
    W4 4BS London
    British62660140005
    O'NEILL, Brian
    7 Woodbrook
    Rochestown Road
    IRISH Cork
    Ireland
    Secretary
    7 Woodbrook
    Rochestown Road
    IRISH Cork
    Ireland
    Irish87734240001
    PHOENIX, Christopher John
    Mount Pleasant Farm Station Road
    Sturton Le Steeple
    DN22 9HS Retford
    Nottinghamshire
    Secretary
    Mount Pleasant Farm Station Road
    Sturton Le Steeple
    DN22 9HS Retford
    Nottinghamshire
    British16220320001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRY, Thomas Anthony
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Director
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    IrelandIrish116825710001
    BHATIA, Kamal
    5 Highfields Grove
    Fitzroy Park
    N6 6HN London
    Director
    5 Highfields Grove
    Fitzroy Park
    N6 6HN London
    EnglandIndian82610530001
    DAVIES, Simon David Austin
    Clifford Street
    W1S 2FT London
    9
    Director
    Clifford Street
    W1S 2FT London
    9
    United KingdomBritish197508390001
    JOHNSON, Andrew William
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    Director
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    EnglandBritish68089410003
    KELLEHER, Michael
    Bridgehill, Anglish
    Balleneadig
    IRISH Coachford
    Cork
    Ireland
    Director
    Bridgehill, Anglish
    Balleneadig
    IRISH Coachford
    Cork
    Ireland
    IrelandIrish99150420001
    LEE, Peter John Gorringe
    South Park Farm
    Lower South Park
    RH9 8LF South Godstone
    Surrey
    Director
    South Park Farm
    Lower South Park
    RH9 8LF South Godstone
    Surrey
    United KingdomBritish83600080001
    LEWIS, Simon Nicholas Hewitt
    Bickley Court
    36 Chiselhurst Road
    BR1 2NW Bickley
    Kent
    Director
    Bickley Court
    36 Chiselhurst Road
    BR1 2NW Bickley
    Kent
    United KingdomBritish60744980001
    LOCK, James Robert
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    United KingdomBritish195412690001
    MCKIE, Gordon Robert
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandBritish155757550001
    MELHUISH, Richard Marcus
    The Roundel
    Buncton Lane, Bolney
    RH17 5RE Haywards Heath
    West Sussex
    Director
    The Roundel
    Buncton Lane, Bolney
    RH17 5RE Haywards Heath
    West Sussex
    British83530000001
    NESBITT, John Oliver
    Stoke Court
    Greete
    SY8 3BX Ludlow
    Shropshire
    Director
    Stoke Court
    Greete
    SY8 3BX Ludlow
    Shropshire
    EnglandBritish99542990002
    O NEIL, Brian
    7 Woodbrook
    IRISH Rochester Town
    Cork
    Ireland
    Director
    7 Woodbrook
    IRISH Rochester Town
    Cork
    Ireland
    Irish116920110001
    O'FLYNN, Michael Joseph
    Kilcrea
    Ovens
    Cork
    Rockfield House
    Ireland
    Director
    Kilcrea
    Ovens
    Cork
    Rockfield House
    Ireland
    United KingdomIrish19022840006
    PENFOLD, Diane June
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    Director
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    United KingdomBritish59962430002
    PHOENIX, Christopher John
    Mount Pleasant Farm Station Road
    Sturton Le Steeple
    DN22 9HS Retford
    Nottinghamshire
    Director
    Mount Pleasant Farm Station Road
    Sturton Le Steeple
    DN22 9HS Retford
    Nottinghamshire
    EnglandBritish16220320001
    WILLIAMS, John
    13 Doran Drive
    RH1 6AX Redhill
    Surrey
    Director
    13 Doran Drive
    RH1 6AX Redhill
    Surrey
    British36333640001
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    British47611200001

    Who are the persons with significant control of PRECIS (1672) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tiger No 2 General Partner Limited
    Clifford Street
    W1S 2FT London
    9
    England
    Sep 14, 2016
    Clifford Street
    W1S 2FT London
    9
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PRECIS (1672) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 28, 2015
    Delivered On Nov 10, 2015
    Outstanding
    Brief description
    All freehold property registered at the land registry under title numbers K395609, K683544 and K782428 and all that leasehold property being registered at the land registy under title number K790687 together with such right, title and interest as the company has in the land shown coloured green on the title plan to title number K395609.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Carbon Paddock Wood Limited
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    Debenture
    Created On Feb 28, 2013
    Delivered On Mar 16, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a paddock wood distribution centre paddock wood t/nos. K395609 K790687 K782428 K683544 fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Mar 16, 2013Registration of a charge (MG01)
    • 1Aug 01, 2014Appointment of a receiver or manager (RM01)
    • 1Aug 22, 2014Notice of ceasing to act as a receiver or manager (RM02)
    • Nov 30, 2015Satisfaction of a charge (MR04)
      • Case Number 1
    Legal charge
    Created On Mar 09, 2005
    Delivered On Mar 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as unit a paddock wood distribution centre tonbridge kent t/n K668275,. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Trustee for Itself and the Beneficiaries (The Agent)
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 09, 2004
    Delivered On Jul 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K395609, f/h property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K782428, f/h property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K683544. For details of further properties charged please refer to form 395. 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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transactions
    • Jul 26, 2004Registration of a charge (395)
    • Nov 30, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 13, 2003
    Delivered On Jun 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and each other obligor to the agent and/or th beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that freehold land and buildings known as paddock wood distribution centre off transfesa road paddock wood kent t/n's K395609, K683544 & K782428 and all that leasehold land being land at paddock wood distribution centre known as development plots D1, D2 and D3 t/n K790687. 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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transactions
    • Jun 14, 2003Registration of a charge (395)
    • Nov 30, 2015Satisfaction of a charge (MR04)
    Third party legal mortgage
    Created On Jul 03, 2002
    Delivered On Jul 09, 2002
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due by the chargors to the chargee and the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (I) f/hold property known as 75 taff street,pontypridd; WA276169; (ii) f/hold property known as 75A and 76 taff st,pontypridd; WA287000; (iii) f/hold property known as 99-101 peascod st,windsor; t/nos BK91793 and BK340151 plus other properties listed; all plant,machinery,vehicles,computers,office and other equipment thereon and all rights and claims and any policies of insurance; floating charge over all undertaking; see form 395 for details.
    Persons Entitled
    • Crp General Partner Limited,the Security Trustee
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 29, 2001
    Delivered On Jul 17, 2001
    Satisfied
    Amount secured
    All or any of the present or future, actual or contingent liabilities of the borrower or general partner owed or expressed to be owed to the agent and/or the beneficiaries under the finance documents, and all or any of the present or future, actual or contingent liabilities of the chargor to the agent arising under this deed (all terms as defined)
    Short particulars
    Charged to the agent by way of legal mortgage its interest in the property described in schedule 1 to the charge, charged to the agent by way of fixed charge its interest in: (1) all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangible movable property situate on or at the property (2) all rental income... See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 17, 2001Registration of a charge (395)
    • Nov 30, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 31, 2000
    Delivered On Nov 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H l/h property k/a paddock wood distribution centre off transfesa road paddock wood kent all such right title and interest if any in the land shown coloured green on the plan annexed to 23/12/99 transfer padwood I limited (1) carisbrooke svon general partner limited(2) the mortgagor (3) t/n K395609 K683544 K782428. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 04, 2000Registration of a charge (395)
    • Jun 29, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jan 31, 2000
    Delivered On Feb 03, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    The l/h property k/a greek street multi storey car park leeds.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesllschaft, London Branchas Agent for the Finance Parties (The "Agent")
    Transactions
    • Feb 03, 2000Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Dec 23, 1999
    Delivered On Jan 07, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    The freehold property known as paddock wood distribution centre paddock wood kent title number K395609,K683544 and K782428. Leasehold development plots D1,D1, D2 D2 and D3ND D3 at paddock wood distribution centre, paddock wood, kent.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesllschaft, London Branchas Agent Fot the Finance Parties (The "Agent")
    Transactions
    • Jan 07, 2000Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jan 22, 1999
    Delivered On Feb 03, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening setion 151 of the companies act 1985
    Short particulars
    F/H property k/a land and buildings on the north west side of LO9WER boxley road maidstone t/no;-K655210 and all assets relating thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaftas Agent and Trustee for the Finance Parties
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 13, 1998
    Delivered On Oct 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defiend) to the chargee under each finance document (as defined)
    Short particulars
    By way of a first legal mortgage f/h station plaza station road ilkley t/n-WYK567987. F/h intercharge house capital interechange way brentford t/n-AGL28039. F/h st mary's place, st. Mary's road market harborough t/n-LT263893 (for further property charged see form 395).. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (The "Agent")
    Transactions
    • Oct 30, 1998Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PRECIS (1672) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Trevor Patrick O'Sullivan
    Grant Thornton Llp
    30 Finsbury Square
    EC2P 2YU London
    receiver manager
    Grant Thornton Llp
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    receiver manager
    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