Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUORO PRECISION COATINGS LIMITED
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 Overview

About Fluoro Precision Coatings Ltd
FLUORO PRECISION COATINGS LIMITED was founded on 2004-05-19 and has its registered office in Peterborough. The organisation's status is listed as "Liquidation". Fluoro Precision Coatings Limited is a Private Limited Company registered in 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
FLUORO PRECISION COATINGS LIMITED
 
Legal Registered Office
C/O BULLEY DAVEY 4 CYRUS WAY CYGNET PARK
HAMPTON
PETERBOROUGH
PE7 8HP
Other companies in GU6
 
Filing Information
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 GB840332069  
Last Datalog update: 2018-09-05 23:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUORO PRECISION COATINGS 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 FLUORO PRECISION COATINGS LIMITED

Current Directors
Officer Role Date Appointed
GEOFF STOCKING
Company Secretary 2004-06-10
GEOFF STOCKING
Director 2004-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM BENT
Director 2004-05-20 2014-07-31
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-05-19 2004-06-10
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-05-19 2004-05-19

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
2019-08-03GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-05-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2018:LIQ. CASE NO.1
2018-05-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2018:LIQ. CASE NO.1
2017-04-25NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-03-174.20Volunatary liquidation statement of affairs with form 4.19
2017-03-17600Appointment of a voluntary liquidator
2017-03-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-08
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Unit C Dominion Way East Worthing Trading Estate Worthing West Sussex BN14 8nd
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1500
2016-06-07AR0119/05/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Units 19/20 Hewitts Industrial Estate Elmbridge Road, Cranleigh Surrey GU6 8LW
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1500
2015-06-16AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-02SH06Cancellation of shares. Statement of capital on 2015-01-30 GBP 1,500
2015-04-02SH03Purchase of own shares
2015-01-23SH06Cancellation of shares. Statement of capital on 2014-12-30 GBP 1,590
2015-01-23SH03Purchase of own shares
2014-12-19SH06Cancellation of shares. Statement of capital on 2014-11-28 GBP 1,677
2014-12-19SH03Purchase of own shares
2014-11-25SH06Cancellation of shares. Statement of capital on 2014-10-31 GBP 1,764
2014-11-25SH03Purchase of own shares
2014-11-03SH06Cancellation of shares. Statement of capital on 2014-09-30 GBP 1,851
2014-11-03SH03Purchase of own shares
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1938
2014-10-10SH06Cancellation of shares. Statement of capital on 2014-08-29 GBP 1,938
2014-10-10SH03Purchase of own shares
2014-09-02SH06Cancellation of shares. Statement of capital on 2014-07-31 GBP 2,025
2014-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-29AA31/05/14 TOTAL EXEMPTION SMALL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENT
2014-06-10AR0119/05/14 FULL LIST
2013-09-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-22AR0119/05/13 FULL LIST
2012-12-20AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-21AR0119/05/12 FULL LIST
2011-09-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-23AR0119/05/11 FULL LIST
2010-10-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-28AR0119/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF STOCKING / 19/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENT / 19/05/2010
2009-11-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-19363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-04363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-2788(2)RAD 24/05/05--------- £ SI 550@1=550 £ IC 2000/2550
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13RES04NC INC ALREADY ADJUSTED 30/07/04
2004-08-13123£ NC 100/100000 30/07/04
2004-08-1388(2)RAD 30/07/04--------- £ SI 1900@1=1900 £ IC 100/2000
2004-06-2188(2)RAD 11/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10288bSECRETARY RESIGNED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to FLUORO PRECISION COATINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-17
Notices to Creditors2017-03-17
Appointmen2017-03-17
Meetings of Creditors2017-02-22
Fines / Sanctions
No fines or sanctions have been issued against FLUORO PRECISION COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-09-10 Satisfied RUTLAND (CRANLEIGH) LIMITED
RENT DEPOSIT DEED 2004-09-10 Satisfied RUTLAND (CRANLEIGH) LIMITED
RENT DEPOSIT DEED 2004-09-10 Satisfied RUTLAND (CRANLEIGH) LIMITED
CHARGE 2004-09-10 Satisfied TRELLEBORG SEALING SOLUTIONS UK LIMITED
DEBENTURE 2004-09-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 FLUORO PRECISION COATINGS LIMITED

Intangible Assets
Patents
We have not found any records of FLUORO PRECISION COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUORO PRECISION COATINGS LIMITED
Trademarks
We have not found any records of FLUORO PRECISION COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUORO PRECISION COATINGS 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 (22290 - Manufacture of other plastic products) as FLUORO PRECISION COATINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLUORO PRECISION COATINGS 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 TypeResolutions for Winding-up
Defending partyFLUORO PRECISION COATINGS LIMITEDEvent Date2017-03-08
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 TypeAppointment of Liquidators
Defending partyFLUORO PRECISION COATINGS LIMITEDEvent Date2017-03-08
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 TypeMeetings of Creditors
Defending partyFLUORO PRECISION COATINGS LIMITEDEvent Date1970-01-01
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 TypeNotices to Creditors
Defending partyFLUORO PRECISION COATINGS LIMITEDEvent Date1970-01-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUORO PRECISION COATINGS 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 FLUORO PRECISION COATINGS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4