GABBRO PRECISION HOLDINGS LIMITED

GABBRO PRECISION HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGABBRO PRECISION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06451211
    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 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 AddressNo

    What were the previous names of GABBRO PRECISION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GABBRO PRECISION LIMITEDJun 07, 2011Jun 07, 2011
    MATERIAL ADVANTAGE GROUP LIMITEDFeb 09, 2009Feb 09, 2009
    ESS STEELS GROUP HOLDINGS LIMITEDDec 12, 2007Dec 12, 2007

    What are the latest accounts for GABBRO PRECISION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for GABBRO PRECISION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    29 pagesAM22

    Administrator's progress report

    23 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    65 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Deane Vincent Wakeling as a director on Nov 17, 2018

    1 pagesTM01

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Douglas Young as a secretary on Aug 06, 2018

    1 pagesTM02

    Satisfaction of charge 064512110013 in full

    4 pagesMR04

    Satisfaction of charge 064512110014 in full

    4 pagesMR04

    Satisfaction of charge 064512110010 in full

    4 pagesMR04

    Satisfaction of charge 064512110012 in part

    4 pagesMR04

    Satisfaction of charge 064512110011 in full

    4 pagesMR04

    Termination of appointment of Philip David Jackson as a secretary on Apr 09, 2018

    1 pagesTM02

    Appointment of Mr Douglas Young as a secretary on Apr 09, 2018

    2 pagesAP03

    Group of companies' accounts made up to May 31, 2017

    42 pagesAA

    Confirmation statement made on Dec 12, 2017 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on May 06, 2016

    • Capital: GBP 15,910,985.936
    6 pagesSH01

    Appointment of Mr Philip David Jackson as a secretary on Oct 01, 2017

    2 pagesAP03

    Who are the officers of GABBRO PRECISION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRASS, David John
    43 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    Director
    43 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    United KingdomBritish146153930001
    HALL, Dennis John
    Home Close
    2 Duck End
    NN29 7SH Wollaston
    Northamptonshire
    Director
    Home Close
    2 Duck End
    NN29 7SH Wollaston
    Northamptonshire
    United KingdomBritish56413380003
    BARKER, Phillip
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    South Yorkshire
    England
    Secretary
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    South Yorkshire
    England
    157605540001
    HORNE, Steven
    Gothic Lodge
    Compstall Road Romiley
    SK6 4JG Stockport
    Secretary
    Gothic Lodge
    Compstall Road Romiley
    SK6 4JG Stockport
    British53716740003
    JACKSON, Philip David
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    South Yorkshire
    England
    Secretary
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    South Yorkshire
    England
    238645190001
    KEIGHLEY, Richard Nicholas
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    Secretary
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    British137305900001
    YOUNG, Douglas
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    South Yorkshire
    England
    Secretary
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    South Yorkshire
    England
    245092860001
    BARKER, Philip Dennison
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    South Yorkshire
    England
    Director
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    South Yorkshire
    England
    United KingdomBritish40070580001
    BENFIELD, James Oliver
    Mint House, 77 Mansell Street
    E1 8AF London
    Director
    Mint House, 77 Mansell Street
    E1 8AF London
    United KingdomBritish114250330001
    FLETCHER, David
    Dearne Mill House
    19a Cuckstool Road Denby Dale
    HD8 8RF Huddersfield
    Director
    Dearne Mill House
    19a Cuckstool Road Denby Dale
    HD8 8RF Huddersfield
    EnglandBritish15603220002
    HORNE, Steven
    Gothic Lodge
    Compstall Road Romiley
    SK6 4JG Stockport
    Director
    Gothic Lodge
    Compstall Road Romiley
    SK6 4JG Stockport
    EnglandBritish53716740003
    KEIGHLEY, Richard Nicholas
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    Director
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    EnglandBritish137305900001
    KIRKHAM, Philip David
    Lime Spinney Somersall Close
    Somersall
    S40 3SG Chesterfield
    Derbyshire
    Director
    Lime Spinney Somersall Close
    Somersall
    S40 3SG Chesterfield
    Derbyshire
    EnglandBritish13484340002
    MATTHEWS, Simon Paul
    Worksop Road
    Aston
    S26 2EB Sheffield
    73
    Director
    Worksop Road
    Aston
    S26 2EB Sheffield
    73
    EnglandBritish129974940002
    MILNER, Duncan Paul
    Woolley Park
    Woolley
    WF4 2JS Wakefield
    Holme Farm
    West Yorkshire
    United Kingdom
    Director
    Woolley Park
    Woolley
    WF4 2JS Wakefield
    Holme Farm
    West Yorkshire
    United Kingdom
    United KingdomBritish127796890002
    PARRY, Keith Robert
    58 Ullswater Drive
    Dronfield Woodhouse
    S18 8PN Dronfield
    Derbyshire
    Director
    58 Ullswater Drive
    Dronfield Woodhouse
    S18 8PN Dronfield
    Derbyshire
    British126824700001
    ROBERTS, Gareth Lloyd
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    South Yorkshire
    England
    Director
    26 Atlas Way
    S4 7QQ Sheffield
    Distington House
    South Yorkshire
    England
    EnglandBritish222590450001
    SENIOR, John Kenneth
    10 Manchester Road
    Broomhill
    S10 5DF Sheffield
    Director
    10 Manchester Road
    Broomhill
    S10 5DF Sheffield
    British75544930002
    SMITH, Paul Jeremy, Dr
    Victoria Works 31 Catley Road
    Darnall
    S9 5JF Sheffield
    South Yorkshire
    Director
    Victoria Works 31 Catley Road
    Darnall
    S9 5JF Sheffield
    South Yorkshire
    United KingdomBritish74597100001
    WAKELING, Deane Vincent
    31 Catley Road
    Darnall
    S9 5JF Sheffield
    Victoria Works,
    United Kingdom
    Director
    31 Catley Road
    Darnall
    S9 5JF Sheffield
    Victoria Works,
    United Kingdom
    EnglandBritish36941630007

    Who are the persons with significant control of GABBRO PRECISION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    United Kingdom
    Apr 06, 2016
    Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngand & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number3024884
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GABBRO PRECISION HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Baird Capital Partners Europe Limited as Security Trustee
    Transactions
    • May 23, 2016Registration of a charge (MR01)
    • Jun 20, 2018Satisfaction of a charge (MR04)
    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
    • Baird Capital Partners Europe Limited as Security Trustee
    Transactions
    • May 23, 2016Registration of a charge (MR01)
    • Jun 20, 2018Satisfaction of a charge (MR04)
    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
    • Baird Capital Partners Europe Limited as Security Trustee
    Transactions
    • May 23, 2016Registration of a charge (MR01)
    • Jun 20, 2018Satisfaction of a charge in part (MR04)
    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
    • Baird Capital Partners Europe Limited as Security Trustee
    Transactions
    • May 20, 2016Registration of a charge (MR01)
    • Jun 20, 2018Satisfaction of a charge (MR04)
    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
    • Baird Capital Partners Europe Limited as Security Trustee
    Transactions
    • Jul 15, 2015Registration of a charge (MR01)
    • Jun 20, 2018Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • Aug 10, 2012Statement that part or the whole of the property charged has been released (MG04)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Aug 27, 2010Registration of a charge (MG01)
    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
    • Clydesdale Bank PLC (T/a Yorkshire Bank)
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • Aug 10, 2012Statement that part or the whole of the property charged has been released (MG04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jul 16, 2008Registration of a charge (395)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jul 04, 2008Registration of a charge (395)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 03, 2008Registration of a charge (395)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 03, 2008Registration of a charge (395)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 03, 2008Registration of a charge (395)
    • Aug 10, 2012Statement that part or the whole of the property charged has been released (MG04)

    Does GABBRO PRECISION HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2019Administration started
    Mar 25, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    2
    DateType
    Mar 25, 2020Commencement of winding up
    Aug 25, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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