ACCURA ENGINEERING LIMITED

ACCURA ENGINEERING LIMITED

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

    Company NameACCURA ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03930844
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCURA ENGINEERING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ACCURA ENGINEERING LIMITED located?

    Registered Office Address
    Hickman Avenue
    WV1 2EN Wolverhampton
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCURA ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEOMETRIC FORM TOOLS LIMITEDSep 13, 2001Sep 13, 2001
    ACCURA TOOLING & DESIGN SERVICES LIMITEDMar 21, 2000Mar 21, 2000
    DOXPORT LIMITEDFeb 22, 2000Feb 22, 2000

    What are the latest accounts for ACCURA ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ACCURA ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    8 pagesAA

    Appointment of Mr Francis Alexander Barr as a director on Apr 11, 2015

    AP01

    Termination of appointment of Robert John Rugen as a director on Apr 13, 2015

    1 pagesTM01

    Annual return made up to Mar 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Shoosmiths Secretaries Limited as a secretary on Feb 23, 2015

    1 pagesTM02

    Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 7 Parkside Industrial Estate Hickman Avenue Wolverhampton WV1 2EN

    1 pagesAD02

    Appointment of Mr Robert John Rugen as a director on Jan 21, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    9 pagesAA

    Appointment of Mr David John Williams as a director on Nov 28, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed geometric form tools LIMITED\certificate issued on 29/07/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Daniel Ralph as a director

    1 pagesTM01

    Appointment of Mr William Alexander Joss as a director

    2 pagesAP01

    Annual return made up to Mar 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Mar 03, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    9 pagesAA

    Registered office address changed from * Hickman Avenue Wolverhampton West Midlands WV1 2DW* on Dec 19, 2012

    1 pagesAD01

    Annual return made up to Feb 22, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of ACCURA ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Francis Alexander
    WV1 2EN Wolverhampton
    Hickman Avenue
    West Midlands
    Director
    WV1 2EN Wolverhampton
    Hickman Avenue
    West Midlands
    EnglandBritishCompany Director93782330002
    JOSS, William Alexander
    WV1 2EN Wolverhampton
    Hickman Avenue
    West Midlands
    Director
    WV1 2EN Wolverhampton
    Hickman Avenue
    West Midlands
    EnglandBritishCompany Director72152610003
    RICHARDS, Michael William
    WV1 2EN Wolverhampton
    Hickman Avenue
    West Midlands
    United Kingdom
    Director
    WV1 2EN Wolverhampton
    Hickman Avenue
    West Midlands
    United Kingdom
    United KingdomBritishDirector11360230003
    WILLIAMS, David John
    WV1 2EN Wolverhampton
    Hickman Avenue
    West Midlands
    Director
    WV1 2EN Wolverhampton
    Hickman Avenue
    West Midlands
    United KingdomBritishCompany Director190174540001
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    76282680012
    ANDREWS, Peter Joseph
    Broad Oak
    HR2 8QX Hereford
    Lower Whitelands Farm
    Herefordshire
    Director
    Broad Oak
    HR2 8QX Hereford
    Lower Whitelands Farm
    Herefordshire
    United KingdomBritishDirector129541860001
    ARMSTRONG, Simon John
    Orchard House
    Heatherwold, Newtown
    RG20 9BG Newbury
    Berkshire
    Director
    Orchard House
    Heatherwold, Newtown
    RG20 9BG Newbury
    Berkshire
    United KingdomBritishDirector36395020005
    GOULDINGAY, David Charles
    430 Quinton Road West
    Quinton
    B32 1QG Birmingham
    West Midlands
    Director
    430 Quinton Road West
    Quinton
    B32 1QG Birmingham
    West Midlands
    United KingdomBritishChartered Accountant61316450001
    LUCKETT, Nigel Frederick
    108 White Hill
    Kinver
    DY7 6AU Stourbridge
    West Midlands
    Director
    108 White Hill
    Kinver
    DY7 6AU Stourbridge
    West Midlands
    United KingdomBritishCompany Director31248240001
    NORRIS, Michael John
    5 Fitzwilliam Avenue
    TW9 2DQ Richmond
    Surrey
    Director
    5 Fitzwilliam Avenue
    TW9 2DQ Richmond
    Surrey
    EnglandBritishChartered Accountant78716940001
    RALPH, Daniel Oliver
    WV1 2EN Wolverhampton
    Hickman Avenue
    West Midlands
    United Kingdom
    Director
    WV1 2EN Wolverhampton
    Hickman Avenue
    West Midlands
    United Kingdom
    United KingdomBritishDirector136410060001
    RUGEN, Robert John
    Parkside Industrial Estate
    Hickman Avenue
    WV1 2EN Wolverhampton
    Unit 7
    England
    Director
    Parkside Industrial Estate
    Hickman Avenue
    WV1 2EN Wolverhampton
    Unit 7
    England
    United KingdomBritishTechnical Director182679870002
    WILSON, Kevin
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    Director
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    EnglandBritishEngineer134562630001
    WRIGHT, Craig Richard
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    Director
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    EnglandBritishChartered Accountant58301380002
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does ACCURA ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture containing fixed and floating charges
    Created On May 20, 2002
    Delivered On Jun 01, 2002
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jun 01, 2002Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)

    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