Liquidation
Company Information for FLUORO PRECISION COATINGS LIMITED
C/O BULLEY DAVEY 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
05132681
Private Limited Company
Liquidation |
Company Name | |
---|---|
FLUORO PRECISION COATINGS LIMITED | |
Legal Registered Office | |
C/O BULLEY DAVEY 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP Other companies in GU6 | |
Company Number | 05132681 | |
---|---|---|
Company ID Number | 05132681 | |
Date formed | 2004-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 23:20:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFF STOCKING |
||
GEOFF STOCKING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILLIAM BENT |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2018:LIQ. CASE NO.1 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM Unit C Dominion Way East Worthing Trading Estate Worthing West Sussex BN14 8nd | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM Units 19/20 Hewitts Industrial Estate Elmbridge Road, Cranleigh Surrey GU6 8LW | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-01-30 GBP 1,500 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-12-30 GBP 1,590 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-11-28 GBP 1,677 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-10-31 GBP 1,764 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-09-30 GBP 1,851 | |
SH03 | Purchase of own shares | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1938 | |
SH06 | Cancellation of shares. Statement of capital on 2014-08-29 GBP 1,938 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-07-31 GBP 2,025 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENT | |
AR01 | 19/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF STOCKING / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENT / 19/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
88(2)R | AD 24/05/05--------- £ SI 550@1=550 £ IC 2000/2550 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 30/07/04 | |
123 | £ NC 100/100000 30/07/04 | |
88(2)R | AD 30/07/04--------- £ SI 1900@1=1900 £ IC 100/2000 | |
88(2)R | AD 11/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2017-03-17 |
Notices to Creditors | 2017-03-17 |
Appointmen | 2017-03-17 |
Meetings of Creditors | 2017-02-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | RUTLAND (CRANLEIGH) LIMITED | |
RENT DEPOSIT DEED | Satisfied | RUTLAND (CRANLEIGH) LIMITED | |
RENT DEPOSIT DEED | Satisfied | RUTLAND (CRANLEIGH) LIMITED | |
CHARGE | Satisfied | TRELLEBORG SEALING SOLUTIONS UK LIMITED | |
DEBENTURE | Outstanding | HSBC 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 FLUORO PRECISION COATINGS LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as FLUORO PRECISION COATINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FLUORO PRECISION COATINGS LIMITED | Event Date | 2017-03-08 |
At a General Meeting of the Members of the above named company, duly convened and held at Bourne House, Queen Street, Gomshall, Surrey, GU5 9LY on 8th March 2017 at 11:00 AM the following Resolutions were duly passed, No 1 as a Special Resolution and No. 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP be and is hereby appointed Liquidator for the purposes of such Winding Up. Michael James Gregson (IP No 9339 ) Liquidator , Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP . Contact: Paul Ward, paul.ward@bulleydavey.co.uk Telephone 01733 569494 MR GEOFFREY STOCKING , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FLUORO PRECISION COATINGS LIMITED | Event Date | 2017-03-08 |
Liquidator's name and address: Michael James Gregson of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP : Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - telephone: 01733 569494 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLUORO PRECISION COATINGS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at 11:30 AM on 8 March 2017 at Bourne House, Queen Street, Gomshall, Surrey, GU5 9LY for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidator's remuneration and the costs of convening the Meeting. A list of the names and addresses of the Company's creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on 6th and 7th March 2017 at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. By Order of the Board | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FLUORO PRECISION COATINGS LIMITED | Event Date | 1970-01-01 |
Former registered name of company within the past twelve months: None Any other name or style under which the company carried on business or incurred a debt to a creditor: None NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 31st day of March 2017 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, 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 such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. | |||
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. |