Liquidation
Company Information for PRECISION DIES LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
05531238
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRECISION DIES LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in IG10 | |
Company Number | 05531238 | |
---|---|---|
Company ID Number | 05531238 | |
Date formed | 2005-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2010 | |
Account next due | 31/05/2012 | |
Latest return | 09/08/2011 | |
Return next due | 06/09/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 12:26:12 |
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 | ||
---|---|---|---|---|
PRECISION DIESEL (PROJECTS) LIMITED | Edgefield House Vicarage Lane North Muskham Newark NOTTINGHAMSHIRE NG23 6ES | Active | Company formed on the 2013-03-21 | |
PRECISION DIESEL LIMITED | CUMBERLAND HOUSE PARK ROW NOTTINGHAM NG1 6EE | Liquidation | Company formed on the 1993-01-15 | |
PRECISION DIESEL SERVICES, INC. | 74 Suffolk West Babylon NY 11704 | Active | Company formed on the 1980-09-05 | |
PRECISION DIESEL, INC. | 2171 STATE HWY 48 RED OAK IA 51566 | Active | Company formed on the 2003-01-06 | |
PRECISION DIESEL & EQUIPMENT, INC. | 129 MAIN ST BUCKLEY WA 98321 | Dissolved | Company formed on the 1988-12-20 | |
Precision Diesel, LLC | 926 FREEMAN MILL RD SUFFOLK VA 23438 | Active | Company formed on the 2005-06-10 | |
PRECISION DIESEL TRUCK & EQUIPMENT REPAIR LLC | 10020 N VANCOUVER WAY PORTLAND OR 97217 | Active | Company formed on the 2016-01-05 | |
Precision Diesel, LLC | 795 Del Rio Powell WY 82435 | Active | Company formed on the 2016-01-21 | |
PRECISION DIESEL COMPANY PTY LTD | QLD 4216 | Dissolved | Company formed on the 2015-05-05 | |
PRECISION DIESEL SERVICES PTY LTD | WA 6018 | Dissolved | Company formed on the 1993-07-01 | |
PRECISION DIESEL PERFORMANCE LLC | 27691 SE SUNRAY DR BORING OR 97009 | Active | Company formed on the 2017-04-10 | |
PRECISION DIESEL LLC | 1917 N 3RD AVE PASCO WA 993013748 | Dissolved | Company formed on the 2016-12-16 | |
PRECISION DIESEL, INC. | 8821 S.W. 69TH COURT MIAMI FL 33156 | Inactive | Company formed on the 1981-12-04 | |
PRECISION DIESEL SERVICE, INC. | 337 EAST FORSYTH ST. JACKSONVILLE FL 32202 | Inactive | Company formed on the 1983-05-31 | |
PRECISION DIESEL SERVICES LLC | Georgia | Unknown | ||
PRECISION DIESEL SERVICE INC | California | Unknown | ||
PRECISION DIESEL INC | California | Unknown | ||
PRECISION DIESEL AND AUTO SUPPLIES INCORPORATED | Michigan | UNKNOWN | ||
PRECISION DIESEL INCORPORATED | North Carolina | Unknown | ||
PRECISION DIESEL SERVICES INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
LISA HELEN NEWMAN |
||
LISA HELEN NEWMAN |
||
COLIN LEE SLATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR GEORGE SLATER |
Company Secretary | ||
PETER DAVID RYDER |
Company Secretary | ||
LISA NEWMAN |
Company Secretary | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ UNITED KINGDOM | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LISA HELEN NEWMAN / 09/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SLATER / 09/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA HELEN NEWMAN / 09/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 1 CHASE SIDE CRESCENT ENFIELD MIDDX EN2 0JA | |
AR01 | 09/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SLATER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA HELEN NEWMAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LISA HELEN NEWMAN / 01/10/2009 | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LISA NEWMAN / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LISA NEWMAN / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SLATER / 01/09/2008 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ARTHUR SLATER | |
288a | SECRETARY APPOINTED MS LISA NEWMAN | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PETER RYDER | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 10 TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QE | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/09/05--------- £ SI 97@1=97 £ IC 101/198 | |
88(2)R | AD 01/12/05--------- £ SI 98@1=98 £ IC 3/101 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-11-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as PRECISION DIES LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PRECISION DIES LIMITED | Event Date | 2011-10-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 9151 A Petition to wind up the above-named Company, Registration Number 05531238, of 54 Sun Street, Waltham Abbey, Essex EN9 1EJ , presented on 23 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 December 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1568657/37/W.) : | |||
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. |