Dissolved 2017-09-16
Company Information for LEIGH PRECISION GRINDING LTD
MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
05623976
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
LEIGH PRECISION GRINDING LTD | |
Legal Registered Office | |
MARLOW BUCKS SL7 1NS Other companies in WD3 | |
Company Number | 05623976 | |
---|---|---|
Date formed | 2005-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-27 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 02:38:17 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016 | |
AA | 27/08/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2015 TO 27/08/2015 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 15/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 23 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 15/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 15/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM THE CLOCK HOUSE, 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ | |
AR01 | 15/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 NO CHANGES | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-10 |
Notices to Creditors | 2015-09-04 |
Appointment of Liquidators | 2015-09-04 |
Resolutions for Winding-up | 2015-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 24330 - Cold forming or folding
Creditors Due Within One Year | 2012-11-30 | £ 49,090 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 153,529 |
Creditors and other liabilities
|
|
|
|
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 LEIGH PRECISION GRINDING LTD
Cash Bank In Hand | 2012-11-30 | £ 102,000 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 123,534 |
Current Assets | 2012-11-30 | £ 124,071 |
Current Assets | 2011-11-30 | £ 159,942 |
Debtors | 2012-11-30 | £ 22,071 |
Debtors | 2011-11-30 | £ 36,408 |
Fixed Assets | 2012-11-30 | £ 93,345 |
Fixed Assets | 2011-11-30 | £ 123,607 |
Shareholder Funds | 2012-11-30 | £ 168,045 |
Shareholder Funds | 2011-11-30 | £ 129,838 |
Tangible Fixed Assets | 2012-11-30 | £ 10,217 |
Tangible Fixed Assets | 2011-11-30 | £ 12,771 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24330 - Cold forming or folding) as LEIGH PRECISION GRINDING LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LEIGH PRECISION GRINDING LTD | Event Date | 2017-04-04 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 26 May 2017 at 2.30 pm, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 25 May 2017. Date of Appointment: 28 August 2015 Office Holder details: Nicholas Simmonds, (IP No. 9570) and Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Liquidators, Tel: 01628 478100 and 01628 472629. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com or Tel: 01628 478100 Ag HF10580 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LEIGH PRECISION GRINDING LTD | Event Date | 2015-08-28 |
Notice is hereby given that the creditors of the above named Company are required, on or before 28 November 2015 the last date for proving, to send their names and addresses and particulars of their debts or claims to Nicholas Simmonds and Christopher Newell of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS the Joint Liquidators of the said Company, and, if so requested by the Joint Liquidators, 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 before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 28 August 2015 Office Holder details: Nicholas Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: Nicholas Simmonds on tel: 01628 478100 or email: nick.simmonds@quantuma.com. Alternative contact: Caroline Lowes on email: caroline.lowes@quantuma.com or on tel: 01628 478 100. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEIGH PRECISION GRINDING LTD | Event Date | 2015-08-28 |
Nicholas Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: Nicholas Simmonds on tel: 01628 478100 or email: nick.simmonds@quantuma.com. Alternative contact: Caroline Lowes on email: caroline.lowes@quantuma.com or on tel: 01628 478 100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEIGH PRECISION GRINDING LTD | Event Date | 2015-08-28 |
At a general meeting of the above named company, duly convened and held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS, on 28 August 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Nicholas Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: Nicholas Simmonds on tel: 01628 478100 or email: nick.simmonds@quantuma.com. Alternative contact: Caroline Lowes on email: caroline.lowes@quantuma.com or on tel: 01628 478 100. | |||
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. |