Liquidation
Company Information for EXAKT PRECISION TOOLS LIMITED
WRI ASSOCIATES LIMITED, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC201539
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
EXAKT PRECISION TOOLS LIMITED | |||
Legal Registered Office | |||
WRI ASSOCIATES LIMITED 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in G2 | |||
| |||
Company Number | SC201539 | |
---|---|---|
Company ID Number | SC201539 | |
Date formed | 1999-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 12/11/2014 | |
Return next due | 10/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-04-06 08:39:18 |
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 |
---|---|---|
EMANUELE BASCETTA |
||
NEIL REFSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES WHITEFORD YOUNG |
Director | ||
PETER BISHOP |
Director | ||
MACDONALDS |
Company Secretary | ||
PETER BISHOP |
Director | ||
BARWELL CONSULTING LTD |
Company Secretary | ||
ALEXANDER CHARLES GORDON MACKIE |
Director | ||
LYNNE HAIG BENNIE |
Company Secretary | ||
ROBERT RUTHERFORD CUMMING |
Director | ||
NEIL REFSON |
Company Secretary | ||
ROBERT GUY KERNAGHAN |
Company Secretary | ||
ROBERT GUY KERNAGHAN |
Director | ||
STRONACHS |
Nominated Secretary | ||
DAVID ALAN RENNIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBANOY COMMERCIAL INVESTMENTS LIMITED | Director | 2008-05-14 | CURRENT | 2008-02-06 | Active | |
MBM PRODUCE LIMITED | Director | 2004-12-24 | CURRENT | 1947-01-04 | Active | |
ABBANOY LOGISTICS LIMITED | Director | 2002-05-16 | CURRENT | 2002-03-19 | Active | |
REFSON ENGINEERING DESIGN LTD. | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
ONYX PRECISION BEAUTY LTD | Director | 2011-05-20 | CURRENT | 2010-06-16 | Dissolved 2015-07-31 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITEFORD YOUNG | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM 145 st. Vincent Street 6th Floor Glasgow G2 5JF | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 4705.11 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/09/13 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 4705.11 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MACDONALDS | |
SH06 | Cancellation of shares. Statement of capital on 2013-03-21 GBP 4,705.11 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/13 FROM St Stephens House 279 Bath Street Glasgow G2 4JL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MACDONALDS on 2012-11-20 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 4760.52 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 4786.66 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 4774.71 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 5277.91 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 5327.58 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 5314.08 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 5354.41 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 5692.41 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 5792.41 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 5841.36 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 5827.86 | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 5854.69 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | APPROVE CONTRACTS FOR COMPANY TO BUY BACK SHARES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES |
Resolutions for Winding-up | 2015-05-08 |
Appointment of Liquidators | 2015-05-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | BIBBY FACTORS INTERNATIONAL LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 EXAKT PRECISION TOOLS LIMITED
The top companies supplying to UK government with the same SIC code (28240 - Manufacture of power-driven hand tools) as EXAKT PRECISION TOOLS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85081100 | Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l | |||
84672290 | Saws for working in the hand, with self-contained electric motor (excl. chainsaws and circular saws) | |||
85076000 | Lithium-ion accumulators (excl. spent) | |||
84672290 | Saws for working in the hand, with self-contained electric motor (excl. chainsaws and circular saws) | |||
84672290 | Saws for working in the hand, with self-contained electric motor (excl. chainsaws and circular saws) | |||
85081100 | Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l | |||
85081100 | Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l | |||
85081100 | Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l | |||
85081100 | Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l | |||
84615011 | Circular saws for working metals, metal carbides or cermets (excl. machines for working in the hand) | |||
82029990 | ||||
84672959 | Grinders and sanders, for working in the hand, with self-contained electric motor, operating with an external source of power (excl. angle grinders and belt sanders) | |||
82029990 | ||||
82029919 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EXAKT PRECISION TOOLS LIMITED | Event Date | 2015-04-29 |
At a General Meeting of the members of the above named Company duly convened and held at Sixth Floor, 145 St Vincent Street, Glasgow, G2 5JF on 29 April 2015 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that that Scott Milne , Licenced Insolvency Practitioner of WRI Associates Limited , 3rd Floor, 175 West George Street, Glasgow G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXAKT PRECISION TOOLS LIMITED | Event Date | 2015-04-29 |
Scott Milne , WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : For further details contact: Scott Milne, Email: info@wriassociates.co.uk, Telephone: 0844 902 4400 | |||
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. |