GABBRO PRECISION HOLDINGS LIMITED
Overview
| Company Name | GABBRO PRECISION HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06451211 |
| 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 GABBRO PRECISION HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GABBRO PRECISION HOLDINGS LIMITED located?
| Registered Office Address | C/O Frp Advisory Llp 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GABBRO PRECISION HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GABBRO PRECISION LIMITED | Jun 07, 2011 | Jun 07, 2011 |
| MATERIAL ADVANTAGE GROUP LIMITED | Feb 09, 2009 | Feb 09, 2009 |
| ESS STEELS GROUP HOLDINGS LIMITED | Dec 12, 2007 | Dec 12, 2007 |
What are the latest accounts for GABBRO PRECISION HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for GABBRO PRECISION HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 29 pages | AM22 | ||
Administrator's progress report | 23 pages | AM10 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 65 pages | AM03 | ||
Registered office address changed from Baird Capital Bcpe Finsbury Circus London Uk EC2M 7EB England to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on Apr 18, 2019 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Deane Vincent Wakeling as a director on Nov 17, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Finsbury Circus London EC2M 7EB England to Baird Capital Bcpe Finsbury Circus London Uk EC2M 7EB on Aug 13, 2018 | 1 pages | AD01 | ||
Registered office address changed from Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ England to 15 Finsbury Circus London EC2M 7EB on Aug 13, 2018 | 1 pages | AD01 | ||
Termination of appointment of Douglas Young as a secretary on Aug 06, 2018 | 1 pages | TM02 | ||
Satisfaction of charge 064512110013 in full | 4 pages | MR04 | ||
Satisfaction of charge 064512110014 in full | 4 pages | MR04 | ||
Satisfaction of charge 064512110010 in full | 4 pages | MR04 | ||
Satisfaction of charge 064512110012 in part | 4 pages | MR04 | ||
Satisfaction of charge 064512110011 in full | 4 pages | MR04 | ||
Termination of appointment of Philip David Jackson as a secretary on Apr 09, 2018 | 1 pages | TM02 | ||
Appointment of Mr Douglas Young as a secretary on Apr 09, 2018 | 2 pages | AP03 | ||
Group of companies' accounts made up to May 31, 2017 | 42 pages | AA | ||
Confirmation statement made on Dec 12, 2017 with updates | 10 pages | CS01 | ||
Statement of capital following an allotment of shares on May 06, 2016
| 6 pages | SH01 | ||
Appointment of Mr Philip David Jackson as a secretary on Oct 01, 2017 | 2 pages | AP03 | ||
Who are the officers of GABBRO PRECISION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRASS, David John | Director | 43 Birkett Way HP8 4BJ Chalfont St Giles Buckinghamshire | United Kingdom | British | 146153930001 | |||||
| HALL, Dennis John | Director | Home Close 2 Duck End NN29 7SH Wollaston Northamptonshire | United Kingdom | British | 56413380003 | |||||
| BARKER, Phillip | Secretary | 26 Atlas Way S4 7QQ Sheffield Distington House South Yorkshire England | 157605540001 | |||||||
| HORNE, Steven | Secretary | Gothic Lodge Compstall Road Romiley SK6 4JG Stockport | British | 53716740003 | ||||||
| JACKSON, Philip David | Secretary | 26 Atlas Way S4 7QQ Sheffield Distington House South Yorkshire England | 238645190001 | |||||||
| KEIGHLEY, Richard Nicholas | Secretary | Main Street Saxby-All-Saints DN20 0QB Brigg Park View 48 North Lincolnshire | British | 137305900001 | ||||||
| YOUNG, Douglas | Secretary | 26 Atlas Way S4 7QQ Sheffield Distington House South Yorkshire England | 245092860001 | |||||||
| BARKER, Philip Dennison | Director | 26 Atlas Way S4 7QQ Sheffield Distington House South Yorkshire England | United Kingdom | British | 40070580001 | |||||
| BENFIELD, James Oliver | Director | Mint House, 77 Mansell Street E1 8AF London | United Kingdom | British | 114250330001 | |||||
| FLETCHER, David | Director | Dearne Mill House 19a Cuckstool Road Denby Dale HD8 8RF Huddersfield | England | British | 15603220002 | |||||
| HORNE, Steven | Director | Gothic Lodge Compstall Road Romiley SK6 4JG Stockport | England | British | 53716740003 | |||||
| KEIGHLEY, Richard Nicholas | Director | Main Street Saxby-All-Saints DN20 0QB Brigg Park View 48 North Lincolnshire | England | British | 137305900001 | |||||
| KIRKHAM, Philip David | Director | Lime Spinney Somersall Close Somersall S40 3SG Chesterfield Derbyshire | England | British | 13484340002 | |||||
| MATTHEWS, Simon Paul | Director | Worksop Road Aston S26 2EB Sheffield 73 | England | British | 129974940002 | |||||
| MILNER, Duncan Paul | Director | Woolley Park Woolley WF4 2JS Wakefield Holme Farm West Yorkshire United Kingdom | United Kingdom | British | 127796890002 | |||||
| PARRY, Keith Robert | Director | 58 Ullswater Drive Dronfield Woodhouse S18 8PN Dronfield Derbyshire | British | 126824700001 | ||||||
| ROBERTS, Gareth Lloyd | Director | 26 Atlas Way S4 7QQ Sheffield Distington House South Yorkshire England | England | British | 222590450001 | |||||
| SENIOR, John Kenneth | Director | 10 Manchester Road Broomhill S10 5DF Sheffield | British | 75544930002 | ||||||
| SMITH, Paul Jeremy, Dr | Director | Victoria Works 31 Catley Road Darnall S9 5JF Sheffield South Yorkshire | United Kingdom | British | 74597100001 | |||||
| WAKELING, Deane Vincent | Director | 31 Catley Road Darnall S9 5JF Sheffield Victoria Works, United Kingdom | England | British | 36941630007 |
Who are the persons with significant control of GABBRO PRECISION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baird Capital Partners Europe Limited | Apr 06, 2016 | Finsbury Circus EC2M 7EB London Finsbury Circus House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GABBRO PRECISION HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 06, 2016 Delivered On May 23, 2016 | Satisfied | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 06, 2016 Delivered On May 23, 2016 | Satisfied | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 06, 2016 Delivered On May 23, 2016 | Partially satisfied | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 06, 2016 Delivered On May 20, 2016 | Satisfied | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 30, 2015 Delivered On Jul 15, 2015 | Satisfied | ||
Brief description As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of gabbro precision holdings limited. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Feb 06, 2012 Delivered On Feb 10, 2012 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the company's right title and interest present and future in and to the acquisition agreement and all proceeds and claims arising from the acquisition agreement see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 06, 2012 Delivered On Feb 10, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All shares stock securities or other rights accruing or offered to be offered by way of rights bonus option or otherwise arising from or in respect of such stocks shares and other marketable securities. 1000 shares midland precision limited ordinary shares of £1.00 each see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Aug 23, 2010 Delivered On Aug 27, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Full title guarantee the mortgagor assigns the policy being the policy of assurance held with aegon scottish equitable policy number L0198408443 dated 27TH july 2010 including all monies assured by all bonuses and other benefits see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage over stocks, shares and collective investment schemes | Created On Jun 03, 2009 Delivered On Jun 11, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The securities including costs and interest see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of policy by policy holder | Created On Jul 10, 2008 Delivered On Jul 16, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The company assigns to the bank the £750,000.00 terminal illness with life cover key person assurance policy over the life of duncan paul milner dated 1 july 2008 with zurich assurance limited, policy number 1 511-2TA-dys see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of assurance policy by policyholder | Created On Jun 20, 2008 Delivered On Jul 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns to the bank the £500,000 terminal illness with life cover key person assurance policy over the life of steven horne dated 17 march 2008 with legal & general assurance society, policy number 26762858, including all monies assured by and all bonuses and other benefits of whatever nature under such policy see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Dec 18, 2007 Delivered On Jan 03, 2008 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The acquisition agreement being the sale and purchase agreement dated on or around the date hereof and made between (1) the company and (2) the sellers. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage over shares | Created On Dec 18, 2007 Delivered On Jan 03, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 255,500 ordinary shares of £1.00 each in ess steel holdings limited together with all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 18, 2007 Delivered On Jan 03, 2008 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GABBRO PRECISION HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors 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