Company NamePBH Precision Engineering Co. Limited
DirectorsDouglas Philip Watson and Vanessa Jannie Watson
Company StatusLiquidation
Company Number00496976
CategoryPrivate Limited Company
Incorporation Date28 June 1951(72 years, 10 months ago)
Previous NamesP.B.H. Engineering Co. (Twickenham) Limited and P.B.H. Engineering Co. Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Douglas Philip Watson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(66 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Suite 174 Edgar Buildings
3 George Street
Bath
Banes
BA1 2FJ
Director NameMrs Vanessa Jannie Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(67 years after company formation)
Appointment Duration5 years, 10 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Rundle Philip Hatcher
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(40 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 March 2000)
RoleEngineer
Correspondence Address15 Addlestone Park
Addlestone
Surrey
KT15 1RZ
Director NameMr Reginald Harry Rayment
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleAccountant
Correspondence Address9 Wolsey Road
Ashford
Middlesex
TW15 2RA
Director NameMr Stanley Shoulder
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(40 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1992)
RoleEngineer
Correspondence Address19 The Avenue
Cowley
Uxbridge
Middlesex
UB8 3AD
Director NameMr Michael Andrew George
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(40 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 07 July 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Red Gables
St Georges Lane
Ascot
Berkshire
SL5 7FW
Secretary NameMr Reginald Harry Rayment
NationalityBritish
StatusResigned
Appointed30 September 1991(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleCompany Director
Correspondence Address9 Wolsey Road
Ashford
Middlesex
TW15 2RA
Secretary NameMr Rundle Philip Hatcher
NationalityBritish
StatusResigned
Appointed11 January 1993(41 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2000)
RoleEngineer
Correspondence Address15 Addlestone Park
Addlestone
Surrey
KT15 1RZ
Secretary NameIrene Maud Dalrymple
NationalityBritish
StatusResigned
Appointed01 March 2000(48 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2005)
RoleAccountant
Correspondence Address60 Cranleigh Road
Feltham
Middlesex
TW13 4QD
Secretary NameRyan Michael George
NationalityBritish
StatusResigned
Appointed25 January 2005(53 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressWoodside
Chertsey Road
Woking
Surrey
GU21 5NQ
Secretary NameLinda Patti
NationalityBritish
StatusResigned
Appointed14 June 2007(56 years after company formation)
Appointment Duration3 years, 12 months (resigned 11 June 2011)
RoleFinancial Controller
Correspondence Address377 Staines Road West
Ashford
Middlesex
TW15 1RH

Contact

Websitepbhprecision.com

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18k at £1M. A. G. Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£338,377
Cash£33,141
Current Liabilities£432,141

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return30 September 2017 (6 years, 7 months ago)
Next Return Due14 October 2018 (overdue)

Charges

30 November 2017Delivered on: 11 December 2017
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
16 October 2017Delivered on: 17 October 2017
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
14 February 2012Delivered on: 15 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
18 April 1995Delivered on: 21 April 1995
Satisfied on: 20 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 January 1988Delivered on: 27 January 1988
Satisfied on: 1 March 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or M.A.g enginering company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1987Delivered on: 26 November 1987
Satisfied on: 1 March 2005
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from mag engineering company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 1986Delivered on: 3 December 1986
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1980Delivered on: 11 June 1980
Persons entitled: Pearl Assurance Company LTD.

Classification: Trust deed
Secured details: For securing debenture stock of london & midland industrials LTD. Amounting to £540,412.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 December 2020Progress report in a winding up by the court (26 pages)
18 June 2019Appointment of a liquidator (3 pages)
18 June 2019Registered office address changed from 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ United Kingdom to 92 London Street Reading Berkshire RG1 4SJ on 18 June 2019 (2 pages)
17 January 2019Order of court to wind up (2 pages)
3 July 2018Appointment of Mrs Vanessa Jannie Watson as a director on 1 July 2018 (2 pages)
18 January 2018Satisfaction of charge 004969760007 in full (1 page)
19 December 2017Registration of charge 004969760010, created on 18 December 2017 (37 pages)
19 December 2017Registration of charge 004969760010, created on 18 December 2017 (37 pages)
11 December 2017Registration of charge 004969760009, created on 30 November 2017 (8 pages)
11 December 2017Registration of charge 004969760009, created on 30 November 2017 (8 pages)
7 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Registration of charge 004969760008, created on 16 October 2017 (4 pages)
17 October 2017Registration of charge 004969760008, created on 16 October 2017 (4 pages)
7 July 2017Appointment of Mr Douglas Philip Watson as a director on 20 June 2017 (2 pages)
7 July 2017Termination of appointment of Michael Andrew George as a director on 7 July 2017 (1 page)
7 July 2017Appointment of Mr Douglas Philip Watson as a director on 20 June 2017 (2 pages)
7 July 2017Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Michael Andrew George as a director on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ on 7 July 2017 (1 page)
28 June 2017Registration of charge 004969760007, created on 23 June 2017 (16 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 December 2016Satisfaction of charge 6 in full (1 page)
9 December 2016Satisfaction of charge 6 in full (1 page)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 November 2015Satisfaction of charge 5 in full (1 page)
20 November 2015Satisfaction of charge 5 in full (1 page)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 18,040
(3 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 18,040
(3 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 18,040
(3 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 18,040
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 18,040
(3 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 18,040
(3 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Linda Patti as a secretary (1 page)
26 August 2011Termination of appointment of Linda Patti as a secretary (1 page)
9 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Mr Michael Andrew George on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Mr Michael Andrew George on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Mr Michael Andrew George on 1 September 2010 (2 pages)
7 December 2010Registered office address changed from 112,Windmill Road Sunbury-on-Thames Middlesex TW16 7HB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 112,Windmill Road Sunbury-on-Thames Middlesex TW16 7HB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 112,Windmill Road Sunbury-on-Thames Middlesex TW16 7HB on 7 December 2010 (1 page)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
29 January 2009Return made up to 30/09/08; no change of members (4 pages)
29 January 2009Return made up to 30/09/08; no change of members (4 pages)
1 December 2007Return made up to 30/09/07; no change of members (6 pages)
1 December 2007Return made up to 30/09/07; no change of members (6 pages)
28 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
28 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
1 May 2007Accounts for a small company made up to 31 May 2006 (7 pages)
1 May 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 October 2006Return made up to 30/09/06; full list of members (6 pages)
20 October 2006Return made up to 30/09/06; full list of members (6 pages)
13 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
13 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
8 November 2005Return made up to 30/09/05; full list of members (6 pages)
8 November 2005Return made up to 30/09/05; full list of members (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
14 October 2004Return made up to 30/09/04; full list of members (6 pages)
14 October 2004Return made up to 30/09/04; full list of members (6 pages)
24 November 2003Return made up to 30/09/03; full list of members (6 pages)
24 November 2003Return made up to 30/09/03; full list of members (6 pages)
28 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
28 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
28 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (6 pages)
15 October 2002Return made up to 30/09/02; full list of members (6 pages)
18 February 2002Return made up to 30/09/01; full list of members (6 pages)
18 February 2002Return made up to 30/09/01; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
14 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
28 July 2001Full accounts made up to 31 May 2000 (12 pages)
28 July 2001Full accounts made up to 31 May 2000 (12 pages)
2 January 2001Accounts for a small company made up to 31 May 1999 (8 pages)
2 January 2001Return made up to 30/09/00; full list of members (7 pages)
2 January 2001Return made up to 30/09/00; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 May 1999 (8 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
29 November 1999Return made up to 30/09/99; full list of members (6 pages)
29 November 1999Return made up to 30/09/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
20 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 October 1998Return made up to 30/09/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 May 1996 (8 pages)
30 December 1997Accounts for a small company made up to 31 May 1996 (8 pages)
16 October 1997Return made up to 30/09/97; no change of members (4 pages)
16 October 1997Return made up to 30/09/97; no change of members (4 pages)
10 December 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Full accounts made up to 31 May 1995 (15 pages)
1 April 1996Full accounts made up to 31 May 1995 (15 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
5 December 1994Full accounts made up to 31 May 1994 (14 pages)
5 December 1994Full accounts made up to 31 May 1994 (14 pages)
9 February 1993Full accounts made up to 31 May 1992 (13 pages)
9 February 1993Full accounts made up to 31 May 1992 (13 pages)
24 August 1988Company name changed P.B.H. engineering co. LIMITED\certificate issued on 25/08/88 (2 pages)
24 August 1988Company name changed P.B.H. engineering co. LIMITED\certificate issued on 25/08/88 (2 pages)
27 January 1988Particulars of mortgage/charge (3 pages)
27 January 1988Particulars of mortgage/charge (3 pages)
23 December 1987Declaration of satisfaction of mortgage/charge (1 page)
23 December 1987Declaration of satisfaction of mortgage/charge (1 page)
7 December 1987Declaration of satisfaction of mortgage/charge (1 page)
7 December 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1987Particulars of mortgage/charge (3 pages)
26 November 1987Particulars of mortgage/charge (3 pages)
20 October 1987Full accounts made up to 31 May 1987 (14 pages)
20 October 1987Full accounts made up to 31 May 1987 (14 pages)
3 December 1986Particulars of mortgage/charge (7 pages)
3 December 1986Particulars of mortgage/charge (7 pages)