PRECIS (1905) LIMITED

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

    Company NamePRECIS (1905) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04006951
    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 (1905) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRECIS (1905) LIMITED located?

    Registered Office Address
    130 Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRECIS (1905) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PRECIS (1905) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Freddy Achiel Bracke as a director on May 27, 2013

    1 pagesTM01

    Appointment of Mr. Franciscus Johannes Antonius Las as a director on May 27, 2013

    2 pagesAP01

    Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8LB on Mar 14, 2013

    2 pagesAD01

    Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on Jan 07, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2012

    LRESSP

    Termination of appointment of Joost Marc Edmond Rubens as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of Gary John Walker as a director on Nov 30, 2012

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 02, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2012

    Statement of capital on Jun 26, 2012

    • Capital: GBP 380,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Patricia Grout as a secretary

    2 pagesTM02

    Annual return made up to Jun 02, 2011

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Secretary's details changed for Patricia Ann Grout on Jan 10, 2011

    3 pagesCH03

    Appointment of Freddy Achiel Bracke as a director

    3 pagesAP01

    Termination of appointment of Exrealm Limited as a director

    2 pagesTM01

    Annual return made up to Jun 02, 2010 with full list of shareholders

    13 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Freddy Bracke as a director

    1 pagesTM01

    Who are the officers of PRECIS (1905) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAS, Franciscus Johannes Antonius
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    NetherlandsDutchCompany Director178713940001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    British1367810004
    GROUT, Patricia Ann
    Clough Lane
    North Killingholme
    DN40 3LX North Lincolnshire
    Secretary
    Clough Lane
    North Killingholme
    DN40 3LX North Lincolnshire
    British126598200002
    HOLLOWAY, Mark Adrian
    79 Cassiobury Drive
    WD1 3AG Watford
    Hertfordshire
    Secretary
    79 Cassiobury Drive
    WD1 3AG Watford
    Hertfordshire
    British60953190001
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Secretary
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    BritishCompany Director62552110002
    NOLAN, Niall Joseph
    14 Savona Close
    Wimbledon
    SW19 4HT London
    Secretary
    14 Savona Close
    Wimbledon
    SW19 4HT London
    IrishCompany Director114924350001
    VAN BELLINGEN, Frank Luc Renaat
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Secretary
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    BelgianDirector105595770001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWDEN, Alwyn Keith
    244 Southport Road
    PR8 5LF Scarisbrick
    Southport
    Director
    244 Southport Road
    PR8 5LF Scarisbrick
    Southport
    BritishCompany Director57375500001
    BRACKE, Freddy Achiel
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    LuxembourgBelgianCompany Director147405030001
    BRACKE, Freddy Achiel
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    LuxembourgBelgianCompany Director147405030001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritishLawyer1367810004
    CHADWICK, Timothy John Mackenzie
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    Director
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    United KingdomBritishInvestment Banker119078580001
    CIGRANG, Christian Leon
    Arthur Goemaerelei 24
    Antwerpen
    2018
    Belgium
    Director
    Arthur Goemaerelei 24
    Antwerpen
    2018
    Belgium
    BelgiumBelgianCompany Director74484810001
    JOHNSTON, David Christopher, Dr
    Lodge Cottage Vale Royal
    Whitegate
    CW8 2BA Northwich
    Cheshire
    Director
    Lodge Cottage Vale Royal
    Whitegate
    CW8 2BA Northwich
    Cheshire
    BritishCivil Servant57375100001
    JOHNSTON, Wilfred Mark
    Dalebrook House
    Baslow Road
    S42 7DD Chesterfield
    Derbyshire
    Director
    Dalebrook House
    Baslow Road
    S42 7DD Chesterfield
    Derbyshire
    EnglandBritishCompany Director107055750001
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Director
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    United KingdomBritishCompany Director62552110002
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritishCompany Director22018030002
    RUBENS, Joost Marc Edmond
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    BelgiumBelgianDirector134435140002
    VAN BELLINGEN, Frank Luc Renaat
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Director
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    BelgiumBelgianDirector105595770001
    WALKER, Gary John
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    EnglandBritishCompany Director134900940001
    WALTMAIER, Brian
    21 Arbour Crescent
    SK10 2JB Macclesfield
    Cheshire
    Director
    21 Arbour Crescent
    SK10 2JB Macclesfield
    Cheshire
    BritishEngineer57374920001
    EXREALM LIMITED
    The Quadrangle 2nd Floor
    180 Wardour Street
    W1F 8FY London
    Director
    The Quadrangle 2nd Floor
    180 Wardour Street
    W1F 8FY London
    65100670001
    MARITIME ADVISORY SERVICES LTD
    The Quadrangle
    180 Wardour Street
    W1F 8FY London
    Director
    The Quadrangle
    180 Wardour Street
    W1F 8FY London
    126598130001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    Does PRECIS (1905) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 10, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the principal borrower and each chargor and/or any other member of the group to the finance parties 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
    • Lloyds Tsb Bank PLC: Capital Markets (The Security Trustee)
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission (relating to a composite guarantee and debenture dated 7 april 1997 as supplemented by deeds of admission dated 11 august 1998, 18 march 1999, 30 september 1999 and 24 december 1999)
    Created On Sep 22, 2000
    Delivered On Oct 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    See the mortgage charge document for full details. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Simon Group PLC
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to composite guarantee and debenture dated 7 april 1997 as supplemented by deeds of admission dated 11 august 1998,18 march 1999, 30 september 1999 and 24 december 1999 (the "composite guarantee and debenture")
    Created On Sep 22, 2000
    Delivered On Oct 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from any existing company (as defined), the company or any relvant borrower (as defined) to the chargee on any account whatsoever (except for any money or liabilities due owing or incurred by any existing company or the charging company as guarantor for the charging company)
    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
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Beneficiaries (As Defined)
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does PRECIS (1905) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2014Dissolved on
    Dec 17, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin N Widdowson
    Brebner Allen & Trapp
    The Quadrangle
    W1F 8LB 180 Wardour Street
    London
    practitioner
    Brebner Allen & Trapp
    The Quadrangle
    W1F 8LB 180 Wardour Street
    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