PRECIS (2110) LIMITED
Overview
Company Name | PRECIS (2110) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04294843 |
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 (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 Address | No |
What are the latest accounts for PRECIS (2110) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for PRECIS (2110) LIMITED?
Annual Return |
|
---|
What are the latest filings for PRECIS (2110) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Gordon Robert Mckie as a director on Oct 28, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of James Robert Lock as a director on Oct 28, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon David Austin Davies as a director on Oct 28, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Michael Joseph O'flynn as a director on Oct 28, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr John Oliver Nesbitt as a director on Oct 28, 2015 | 3 pages | AP01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on Nov 15, 2015 | 2 pages | AD01 | ||||||||||
Appointment of Mr. Gordon Robert Mckie as a director on Apr 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Joseph O'flynn as a director on Apr 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Oliver Nesbitt as a director on Apr 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Kelleher as a director on Apr 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon David Austin Davies as a director on Apr 25, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr. James Robert Lock as a director on Apr 25, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on May 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Anthony Barry as a director on Nov 21, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Anthony Barry as a secretary on Nov 21, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of PRECIS (2110) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NESBITT, John Oliver | Director | Clifford Street W1S 2FT London 9 England | England | British | None | 99542990002 | ||||
O'FLYNN, Michael Joseph | Director | Clifford Street W1S 2FT London 9 England | Ireland | Irish | None | 203653720001 | ||||
BARRY, Thomas Anthony | Secretary | Gurraun North IRISH Donoughmore County Cork Ireland | Irish | Accountant | 116825710001 | |||||
MAHENDRA, Myron Murugendra | Secretary | 9 Wellesley Road Chiswick W4 4BS London | British | 62660140005 | ||||||
O'NEILL, Brian | Secretary | 7 Woodbrook Rochestown Road IRISH Cork Ireland | Irish | 87734240001 | ||||||
PHOENIX, Christopher John | Secretary | Mount Pleasant Farm Station Road Sturton Le Steeple DN22 9HS Retford Nottinghamshire | British | Director | 16220320001 | |||||
OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
BARRY, Thomas Anthony | Director | Gurraun North IRISH Donoughmore County Cork Ireland | Ireland | Irish | Accountant | 116825710001 | ||||
BHATIA, Kamal | Director | 5 Highfields Grove Fitzroy Park N6 6HN London | England | Indian | Property Consultant | 82610530001 | ||||
DAVIES, Simon David Austin | Director | Clifford Street W1S 2FT London 9 | United Kingdom | British | Managing Director | 197508390001 | ||||
JOHNSON, Andrew William | Director | Fulford Farm Culworth OX17 2HL Banbury Oxfordshire | England | British | Company Director | 68089410003 | ||||
KELLEHER, Michael | Director | Bridgehill, Anglish Balleneadig IRISH Coachford Cork Ireland | Ireland | Irish | Director | 99150420001 | ||||
LEE, Peter John Gorringe | Director | South Park Farm Lower South Park RH9 8LF South Godstone Surrey | United Kingdom | British | Solicitor | 83600080001 | ||||
LEWIS, Simon Nicholas Hewitt | Director | Bickley Court 36 Chiselhurst Road BR1 2NW Bickley Kent | United Kingdom | British | Director | 60744980001 | ||||
LOCK, James Robert | Director | Berkeley Square W1J 5AL London 40 England | United Kingdom | British | Managing Director | 195412690001 | ||||
MCKIE, Gordon Robert | Director | Berkeley Square W1J 5AL London 40 England | England | British | Managing Director | 155757550001 | ||||
MELHUISH, Richard Marcus | Director | The Roundel Buncton Lane, Bolney RH17 5RE Haywards Heath West Sussex | British | Chartered Surveyor | 83530000001 | |||||
NESBITT, John Oliver | Director | Stoke Court Greete SY8 3BX Ludlow Shropshire | England | British | Director | 99542990002 | ||||
O NEIL, Brian | Director | 7 Woodbrook IRISH Rochester Town Cork Ireland | Irish | Company Director | 116920110001 | |||||
O'FLYNN, Michael Joseph | Director | Kilcrea Ovens Cork Rockfield House Ireland | United Kingdom | Irish | Director | 19022840006 | ||||
PHOENIX, Christopher John | Director | Mount Pleasant Farm Station Road Sturton Le Steeple DN22 9HS Retford Nottinghamshire | England | British | Director | 16220320001 | ||||
WILLIAMS, John | Director | 13 Doran Drive RH1 6AX Redhill Surrey | British | Chartered Surveyor | 36333640001 | |||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Does PRECIS (2110) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PRECIS (2110) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Receiver/Manager appointed |
|
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