PRECIS (1905) LIMITED
Overview
Company Name | PRECIS (1905) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04006951 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PRECIS (1905) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PRECIS (1905) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Termination of appointment of Freddy Achiel Bracke as a director on May 27, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Franciscus Johannes Antonius Las as a director on May 27, 2013 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8LB on Mar 14, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on Jan 07, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Joost Marc Edmond Rubens as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Gary John Walker as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Patricia Grout as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Jun 02, 2011 | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Secretary's details changed for Patricia Ann Grout on Jan 10, 2011 | 3 pages | CH03 | ||||||||||
Appointment of Freddy Achiel Bracke as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Exrealm Limited as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 02, 2010 with full list of shareholders | 13 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Freddy Bracke as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PRECIS (1905) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAS, Franciscus Johannes Antonius | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | Netherlands | Dutch | Company Director | 178713940001 | ||||
CATT, Richard John | Secretary | Avenings School Lane RH17 7JE Danehill West Sussex | British | 1367810004 | ||||||
GROUT, Patricia Ann | Secretary | Clough Lane North Killingholme DN40 3LX North Lincolnshire | British | 126598200002 | ||||||
HOLLOWAY, Mark Adrian | Secretary | 79 Cassiobury Drive WD1 3AG Watford Hertfordshire | British | 60953190001 | ||||||
KEANE, Adrian Spencer | Secretary | Dale Acre Barn Main Street DE74 2RH Lockington Derby | British | Company Director | 62552110002 | |||||
NOLAN, Niall Joseph | Secretary | 14 Savona Close Wimbledon SW19 4HT London | Irish | Company Director | 114924350001 | |||||
VAN BELLINGEN, Frank Luc Renaat | Secretary | St Amandsstraat 95 Strombeek-Bever B-1853 Belgium | Belgian | Director | 105595770001 | |||||
OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BOWDEN, Alwyn Keith | Director | 244 Southport Road PR8 5LF Scarisbrick Southport | British | Company Director | 57375500001 | |||||
BRACKE, Freddy Achiel | Director | Wardour Street W1F 8FY London The Quadrangle 180 | Luxembourg | Belgian | Company Director | 147405030001 | ||||
BRACKE, Freddy Achiel | Director | Wardour Street W1F 8FY London The Quadrangle 180 | Luxembourg | Belgian | Company Director | 147405030001 | ||||
CATT, Richard John | Director | Avenings School Lane RH17 7JE Danehill West Sussex | England | British | Lawyer | 1367810004 | ||||
CHADWICK, Timothy John Mackenzie | Director | 8 Clifton House Hollywood Road SW10 9XA London | United Kingdom | British | Investment Banker | 119078580001 | ||||
CIGRANG, Christian Leon | Director | Arthur Goemaerelei 24 Antwerpen 2018 Belgium | Belgium | Belgian | Company Director | 74484810001 | ||||
JOHNSTON, David Christopher, Dr | Director | Lodge Cottage Vale Royal Whitegate CW8 2BA Northwich Cheshire | British | Civil Servant | 57375100001 | |||||
JOHNSTON, Wilfred Mark | Director | Dalebrook House Baslow Road S42 7DD Chesterfield Derbyshire | England | British | Company Director | 107055750001 | ||||
KEANE, Adrian Spencer | Director | Dale Acre Barn Main Street DE74 2RH Lockington Derby | United Kingdom | British | Company Director | 62552110002 | ||||
REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | Company Director | 22018030002 | ||||
RUBENS, Joost Marc Edmond | Director | Wardour Street W1F 8FY London The Quadrangle 180 | Belgium | Belgian | Director | 134435140002 | ||||
VAN BELLINGEN, Frank Luc Renaat | Director | St Amandsstraat 95 Strombeek-Bever B-1853 Belgium | Belgium | Belgian | Director | 105595770001 | ||||
WALKER, Gary John | Director | Wardour Street W1F 8FY London The Quadrangle 180 | England | British | Company Director | 134900940001 | ||||
WALTMAIER, Brian | Director | 21 Arbour Crescent SK10 2JB Macclesfield Cheshire | British | Engineer | 57374920001 | |||||
EXREALM LIMITED | Director | The Quadrangle 2nd Floor 180 Wardour Street W1F 8FY London | 65100670001 | |||||||
MARITIME ADVISORY SERVICES LTD | Director | The Quadrangle 180 Wardour Street W1F 8FY London | 126598130001 | |||||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Does PRECIS (1905) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PRECIS (1905) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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