Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.M. PRECISION (TURNED PARTS) LIMITED
Company Information for

C.M. PRECISION (TURNED PARTS) LIMITED

65 ST EDMUNDS CHURCH STREET, SALISBURY, WILTSHIRE, SP1 1EF,
Company Registration Number
02078295
Private Limited Company
Liquidation

Company Overview

About C.m. Precision (turned Parts) Ltd
C.M. PRECISION (TURNED PARTS) LIMITED was founded on 1986-11-28 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". C.m. Precision (turned Parts) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C.M. PRECISION (TURNED PARTS) LIMITED
 
Legal Registered Office
65 ST EDMUNDS CHURCH STREET
SALISBURY
WILTSHIRE
SP1 1EF
Other companies in SP10
 
Filing Information
Company Number 02078295
Company ID Number 02078295
Date formed 1986-11-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-01-31
Account next due 2016-10-31
Latest return 2015-03-05
Return next due 2017-03-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.M. PRECISION (TURNED PARTS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GCP ASSOCIATES LIMITED   HEXTALL MEAKIN LIMITED
Is this data useful to you?
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.

Company Officers of C.M. PRECISION (TURNED PARTS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CARN
Director 1991-03-05
WAYNE NICHOLAS CARN
Director 2006-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET CARN
Company Secretary 1997-10-01 2015-10-22
RONALD HENRY MASLIN
Company Secretary 1991-03-05 1997-09-30
RONALD HENRY MASLIN
Director 1991-03-05 1997-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-23LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 15-16 BRUNEL GATE WEST PORTWAY INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 3SL
2016-03-094.20STATEMENT OF AFFAIRS/4.19
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-22TM02APPOINTMENT TERMINATED, SECRETARY JEAN CARN
2015-10-22AA31/01/15 TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0105/03/15 FULL LIST
2014-10-24AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0105/03/14 FULL LIST
2013-10-07AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-12AR0105/03/13 FULL LIST
2012-10-11AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-12AR0105/03/12 FULL LIST
2011-10-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-10AR0105/03/11 FULL LIST
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-14AR0105/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE NICHOLAS CARN / 05/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CARN / 05/01/2010
2009-06-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-06-03363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-04-24AA31/01/08 TOTAL EXEMPTION SMALL
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-09363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-03363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-04-20363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-05-10363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-02363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-05-27363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-06363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-09363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-03-26363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1999-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-11353LOCATION OF REGISTER OF MEMBERS
1998-05-11363bRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1998-04-21288aNEW SECRETARY APPOINTED
1997-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-02363sRETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1997-03-01395PARTICULARS OF MORTGAGE/CHARGE
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-03-20363sRETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-24363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-03-14363sRETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS
1993-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-03-12363sRETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS
1992-03-13363sRETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS
1992-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1991-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-07-24395PARTICULARS OF MORTGAGE/CHARGE
1991-03-15363aRETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS
1990-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1990-03-19363RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS
1989-11-10287REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 8 NEWBURY STREET ANDOVER HAMPSHIRE SP10 1DW
1989-10-25363RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to C.M. PRECISION (TURNED PARTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-11-07
Appointment of Liquidators2016-03-01
Resolutions for Winding-up2016-03-01
Meetings of Creditors2016-02-15
Fines / Sanctions
No fines or sanctions have been issued against C.M. PRECISION (TURNED PARTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1997-02-26 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1991-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 196,297
Creditors Due Within One Year 2012-01-31 £ 208,895

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

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 C.M. PRECISION (TURNED PARTS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 1,343
Current Assets 2013-01-31 £ 115,457
Current Assets 2012-01-31 £ 119,626
Debtors 2013-01-31 £ 108,420
Debtors 2012-01-31 £ 117,600
Shareholder Funds 2013-01-31 £ 32,370
Shareholder Funds 2012-01-31 £ 52,071
Stocks Inventory 2013-01-31 £ 5,694
Stocks Inventory 2012-01-31 £ 2,010
Tangible Fixed Assets 2013-01-31 £ 113,210
Tangible Fixed Assets 2012-01-31 £ 141,340

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.M. PRECISION (TURNED PARTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.M. PRECISION (TURNED PARTS) LIMITED
Trademarks
We have not found any records of C.M. PRECISION (TURNED PARTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.M. PRECISION (TURNED PARTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as C.M. PRECISION (TURNED PARTS) 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
Outgoings
Business Rates/Property Tax
No properties were found where C.M. PRECISION (TURNED PARTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyC.M. PRECISION (TURNED PARTS) LIMITEDEvent Date2016-11-02
Principal Trading Address: 15-16 Brunel Gate, West Portway Industrial Estate, Andover, SP10 3SL The Joint Liquidators intend to declare a first and final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 30 November 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP of 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Date of appointment: 24 February 2016 Office holder details: Julie Anne Palmer and Francis Gavin Savage (IP Nos. 8835 and 9950) both of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at neil.allen@begbies-traynor.com or by telephone on 01722 435194.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC.M. PRECISION (TURNED PARTS) LIMITEDEvent Date2016-02-24
Julie Anne Palmer , of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF and Francis Gavin Savage , of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ . : Any person who requires further information may contact the Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Sophie Chaldecott by email at sophie.chaldecott@begbies-traynor.com or by telephone on 01722 435190
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC.M. PRECISION (TURNED PARTS) LIMITEDEvent Date2016-02-24
At a General Meeting of the members of the above named company, duly convened and held at 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF on 24 February 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Julie Anne Palmer and Francis Gavin Savage , both of Begbies Traynor , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , (IP Nos 008835 and 009950) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time. Any person who requires further information may contact the Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Sophie Chaldecott by email at sophie.chaldecott@begbies-traynor.com or by telephone on 01722 435190 John William Carn , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC.M. PRECISION (TURNED PARTS) LIMITEDEvent Date2016-02-10
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 24 February 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , not later than 12.00 noon on 23 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Sally Richards of Begbies Traynor (Central) LLP by e-mail at sally.richards@begbies-traynor.com or by telephone on 01722 435190.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.M. PRECISION (TURNED PARTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.M. PRECISION (TURNED PARTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3