PRECIS (2110) LIMITED

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

    Company NamePRECIS (2110) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04294843
    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 (2110) LIMITED?

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

    Where is PRECIS (2110) LIMITED located?

    Registered Office Address
    9 Clifford Street
    W1S 2FT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRECIS (2110) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for PRECIS (2110) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRECIS (2110) 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 Apr 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    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

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

    2 pagesTM01

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

    3 pagesAP01

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

    3 pagesAP01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on Nov 15, 2015

    2 pagesAD01

    Appointment of Mr. Gordon Robert Mckie as a director on Apr 25, 2015

    2 pagesAP01

    Termination of appointment of Michael Joseph O'flynn as a director on Apr 25, 2015

    1 pagesTM01

    Termination of appointment of John Oliver Nesbitt as a director on Apr 25, 2015

    1 pagesTM01

    Termination of appointment of Michael Kelleher as a director on Apr 25, 2015

    1 pagesTM01

    Appointment of Mr Simon David Austin Davies as a director on Apr 25, 2015

    2 pagesAP01

    Appointment of Mr. James Robert Lock as a director on Apr 25, 2015

    2 pagesAP01

    Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on May 01, 2015

    1 pagesAD01

    Annual return made up to Apr 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Thomas Anthony Barry as a director on Nov 21, 2014

    1 pagesTM01

    Termination of appointment of Thomas Anthony Barry as a secretary on Nov 21, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Who are the officers of PRECIS (2110) 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
    EnglandBritishNone99542990002
    O'FLYNN, Michael Joseph
    Clifford Street
    W1S 2FT London
    9
    England
    Director
    Clifford Street
    W1S 2FT London
    9
    England
    IrelandIrishNone203653720001
    BARRY, Thomas Anthony
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Secretary
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    IrishAccountant116825710001
    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
    BritishDirector16220320001
    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
    BARRY, Thomas Anthony
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Director
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    IrelandIrishAccountant116825710001
    BHATIA, Kamal
    5 Highfields Grove
    Fitzroy Park
    N6 6HN London
    Director
    5 Highfields Grove
    Fitzroy Park
    N6 6HN London
    EnglandIndianProperty Consultant82610530001
    DAVIES, Simon David Austin
    Clifford Street
    W1S 2FT London
    9
    Director
    Clifford Street
    W1S 2FT London
    9
    United KingdomBritishManaging Director197508390001
    JOHNSON, Andrew William
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    Director
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    EnglandBritishCompany Director68089410003
    KELLEHER, Michael
    Bridgehill, Anglish
    Balleneadig
    IRISH Coachford
    Cork
    Ireland
    Director
    Bridgehill, Anglish
    Balleneadig
    IRISH Coachford
    Cork
    Ireland
    IrelandIrishDirector99150420001
    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 KingdomBritishSolicitor83600080001
    LEWIS, Simon Nicholas Hewitt
    Bickley Court
    36 Chiselhurst Road
    BR1 2NW Bickley
    Kent
    Director
    Bickley Court
    36 Chiselhurst Road
    BR1 2NW Bickley
    Kent
    United KingdomBritishDirector60744980001
    LOCK, James Robert
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    United KingdomBritishManaging Director195412690001
    MCKIE, Gordon Robert
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandBritishManaging Director155757550001
    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
    BritishChartered Surveyor83530000001
    NESBITT, John Oliver
    Stoke Court
    Greete
    SY8 3BX Ludlow
    Shropshire
    Director
    Stoke Court
    Greete
    SY8 3BX Ludlow
    Shropshire
    EnglandBritishDirector99542990002
    O NEIL, Brian
    7 Woodbrook
    IRISH Rochester Town
    Cork
    Ireland
    Director
    7 Woodbrook
    IRISH Rochester Town
    Cork
    Ireland
    IrishCompany Director116920110001
    O'FLYNN, Michael Joseph
    Kilcrea
    Ovens
    Cork
    Rockfield House
    Ireland
    Director
    Kilcrea
    Ovens
    Cork
    Rockfield House
    Ireland
    United KingdomIrishDirector19022840006
    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
    EnglandBritishDirector16220320001
    WILLIAMS, John
    13 Doran Drive
    RH1 6AX Redhill
    Surrey
    Director
    13 Doran Drive
    RH1 6AX Redhill
    Surrey
    BritishChartered Surveyor36333640001
    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 (2110) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    L/H property k/a the plazza 3-8 devonhurst place heathfield terrace chiswick t/nos. AGL23514 AGL19015 AGL18958 AGL18938 AGL15557 AGL15090, unit 1 the plazza 8 devonhurst place heathfield terrace chiswick london and parking spaces t/no. AGL217376 (please see MG01 for further details of property) 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 12, 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
    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
    L/H property known as 3 devonhurst place chiswick london (and parking spaces 22 to 26 (inc)) t/no AGL15557, l/h property known as 4 devonhurst place chiswick london (and parking spaces 10 to 13 (inc) and 21 t/no AGL18958, l/h property known as 5 devonhurst place chiswick london (and parking spaces 27 and 31 (inc) t/no AGL15090. 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 Jul 03, 2002
    Delivered On Jul 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrower each other obligor and the company to the agent and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a 1-6 the piazza 3-8 devonhurst place heathfield terrace chiswick london t/no AGL18938 AGL23514 AGL19015 AGL15090 AGL18958 and AGL15557. 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 18, 2002Registration 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)
    Debenture
    Created On Nov 01, 2001
    Delivered On Nov 08, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent whether owned jointly or severally or in any other capacity whatsoever of each obligor to the chargee under each finance document
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branchas Agent and Trustee for the Finance Parties (As Defined)
    Transactions
    • Nov 08, 2001Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PRECIS (2110) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Stephen John Akers
    30 Finsbury Square
    EC2P 9YU London
    receiver manager
    30 Finsbury Square
    EC2P 9YU London
    Marcus Wide
    171 Main Street The Barracks
    2nd Floor Road Town
    Tortola
    British Virgin Islands
    receiver manager
    171 Main Street The Barracks
    2nd Floor Road Town
    Tortola
    British Virgin Islands
    Mark Richard Byers
    30 Finsbury Square
    EC2P 2YU London
    receiver manager
    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