Company Information for NEW FOREST PRECISION LIMITED
ST ANN'S MANOR, 6-8 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN,
|
Company Registration Number
01327215
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEW FOREST PRECISION LIMITED | |
Legal Registered Office | |
ST ANN'S MANOR 6-8 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN Other companies in BH24 | |
Company Number | 01327215 | |
---|---|---|
Company ID Number | 01327215 | |
Date formed | 1977-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-07-31 | |
Latest return | 2015-10-24 | |
Return next due | 2016-11-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-06 17:16:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW FOREST PRECISION PLUMBING LTD | SUITE 15 1 ENSBURY PARK ROAD BOURNEMOUTH BH9 2SQ | Active | Company formed on the 2023-06-15 |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN EDITH WOOD |
||
GEOFFREY GEORGE EASTCOTT CLARK |
||
PAUL JOHN COSSER |
||
JOANNE MARIE WALTHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE RICHARD VINING |
Director | ||
GEOFFREY GEORGE EASTCOTT CLARK |
Company Secretary | ||
DAVID JOHN EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALLIA WEB LTD | Director | 2012-12-03 | CURRENT | 2012-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 12 MILLSTREAM TRADING ESTATE CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM UNIT 3 PARKSIDE CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 24/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JOANNE MARIE WALTHAM | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 24/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 30/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN COSSER / 30/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE EASTCOTT CLARK / 30/10/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM C/O ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN COSSER / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE EASTCOTT CLARK / 27/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL JOHN COSSER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 70/60 21/06/04 £ SR 100@.1=10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 96 HIGH STREET GUILDFORD SURREY GU1 1DL | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS | |
SRES13 | DIVISION OF SHARES 23/06/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/95 FROM: COLLEGE KEEP 4-12 TERMINUS TERRACE SOUTHAMPTON HAMPSHIRE SO1 1XJ | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS | |
169 | £ IC 100/70 15/04/94 £ SR 30@1=30 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2016-12-02 |
Appointment of Liquidators | 2016-12-02 |
Notices to Creditors | 2016-12-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW FOREST PRECISION LIMITED
NEW FOREST PRECISION LIMITED owns 1 domain names.
n-f-p.co.uk
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as NEW FOREST PRECISION LIMITED are:
WICKSTEED LEISURE LIMITED | £ 599,131 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 116,822 |
QUEENSBURY SHELTERS LIMITED | £ 102,114 |
SUTCLIFFE PLAY LIMITED | £ 96,292 |
STEELPLAN LTD | £ 86,885 |
POWDERHALL BRONZE LTD. | £ 66,689 |
SABLON FABRICATIONS LTD | £ 55,362 |
BEMCO LIMITED | £ 52,979 |
SOLENT BLIND & CURTAIN COMPANY LTD. | £ 49,528 |
ABL REALISATIONS LIMITED | £ 43,676 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NEW FOREST PRECISION LIMITED | Event Date | 2016-11-25 |
Notice is hereby given that the following Resolutions were passed on 25 November 2016 , by way of written resolutions as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN be and is hereby appointed as Liquidator of the Company. Further details contact: James Stares on 0845 5670 567. Alternative contact: Terena Farrow | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEW FOREST PRECISION LIMITED | Event Date | 2016-11-25 |
James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . : Further details contact: James Stares on 0845 5670 567. Alternative contact: Terena Farrow | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEW FOREST PRECISION LIMITED | Event Date | 2016-11-25 |
Notice is hereby given that creditors of the Company are required, on or before 31 January 2017 to prove their debts by sending their full names and addresses, particulars of their debts and claims, and the names and addresses of their solicitors (if any), to the Liquidator at Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 November 2016 . Office Holder details: James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . Further details contact: James Stares on 0845 5670 567. Alternative contact: Terena Farrow | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |