3 George Street
Bath
Banes
BA1 2FJ
Director Name | Mrs Vanessa Jannie Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(67 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Rundle Philip Hatcher |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 March 2000) |
Role | Engineer |
Correspondence Address | 15 Addlestone Park Addlestone Surrey KT15 1RZ |
Director Name | Mr Reginald Harry Rayment |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1992) |
Role | Accountant |
Correspondence Address | 9 Wolsey Road Ashford Middlesex TW15 2RA |
Director Name | Mr Stanley Shoulder |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1992) |
Role | Engineer |
Correspondence Address | 19 The Avenue Cowley Uxbridge Middlesex UB8 3AD |
Director Name | Mr Michael Andrew George |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 07 July 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 Red Gables St Georges Lane Ascot Berkshire SL5 7FW |
Secretary Name | Mr Reginald Harry Rayment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 9 Wolsey Road Ashford Middlesex TW15 2RA |
Secretary Name | Mr Rundle Philip Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 March 2000) |
Role | Engineer |
Correspondence Address | 15 Addlestone Park Addlestone Surrey KT15 1RZ |
Secretary Name | Irene Maud Dalrymple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2005) |
Role | Accountant |
Correspondence Address | 60 Cranleigh Road Feltham Middlesex TW13 4QD |
Secretary Name | Ryan Michael George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | Woodside Chertsey Road Woking Surrey GU21 5NQ |
Secretary Name | Linda Patti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(56 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 June 2011) |
Role | Financial Controller |
Correspondence Address | 377 Staines Road West Ashford Middlesex TW15 1RH |
Website | pbhprecision.com |
---|
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
18k at £1 | M. A. G. Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338,377 |
Cash | £33,141 |
Current Liabilities | £432,141 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 30 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 14 October 2018 (overdue) |
30 November 2017 | Delivered on: 11 December 2017 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
---|---|
16 October 2017 | Delivered on: 17 October 2017 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
23 June 2017 | Delivered 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 2012 | Delivered 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 2017 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1980 | Delivered 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 |
19 December 2020 | Progress report in a winding up by the court (26 pages) |
---|---|
18 June 2019 | Appointment of a liquidator (3 pages) |
18 June 2019 | Registered 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 2019 | Order of court to wind up (2 pages) |
3 July 2018 | Appointment of Mrs Vanessa Jannie Watson as a director on 1 July 2018 (2 pages) |
18 January 2018 | Satisfaction of charge 004969760007 in full (1 page) |
19 December 2017 | Registration of charge 004969760010, created on 18 December 2017 (37 pages) |
19 December 2017 | Registration of charge 004969760010, created on 18 December 2017 (37 pages) |
11 December 2017 | Registration of charge 004969760009, created on 30 November 2017 (8 pages) |
11 December 2017 | Registration of charge 004969760009, created on 30 November 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Registration of charge 004969760008, created on 16 October 2017 (4 pages) |
17 October 2017 | Registration of charge 004969760008, created on 16 October 2017 (4 pages) |
7 July 2017 | Appointment of Mr Douglas Philip Watson as a director on 20 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Michael Andrew George as a director on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Douglas Philip Watson as a director on 20 June 2017 (2 pages) |
7 July 2017 | Registered 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 2017 | Termination of appointment of Michael Andrew George as a director on 7 July 2017 (1 page) |
7 July 2017 | Registered 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 2017 | Registration of charge 004969760007, created on 23 June 2017 (16 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 December 2016 | Satisfaction of charge 6 in full (1 page) |
9 December 2016 | Satisfaction of charge 6 in full (1 page) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 November 2015 | Satisfaction of charge 5 in full (1 page) |
20 November 2015 | Satisfaction of charge 5 in full (1 page) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Termination of appointment of Linda Patti as a secretary (1 page) |
26 August 2011 | Termination of appointment of Linda Patti as a secretary (1 page) |
9 February 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Mr Michael Andrew George on 1 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Michael Andrew George on 1 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Michael Andrew George on 1 September 2010 (2 pages) |
7 December 2010 | Registered office address changed from 112,Windmill Road Sunbury-on-Thames Middlesex TW16 7HB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 112,Windmill Road Sunbury-on-Thames Middlesex TW16 7HB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 112,Windmill Road Sunbury-on-Thames Middlesex TW16 7HB on 7 December 2010 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
29 January 2009 | Return made up to 30/09/08; no change of members (4 pages) |
29 January 2009 | Return made up to 30/09/08; no change of members (4 pages) |
1 December 2007 | Return made up to 30/09/07; no change of members (6 pages) |
1 December 2007 | Return made up to 30/09/07; no change of members (6 pages) |
28 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
28 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
1 May 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
1 May 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
13 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
13 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
8 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
8 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
22 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
24 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
24 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
18 February 2002 | Return made up to 30/09/01; full list of members (6 pages) |
18 February 2002 | Return made up to 30/09/01; full list of members (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 July 2001 | Full accounts made up to 31 May 2000 (12 pages) |
28 July 2001 | Full accounts made up to 31 May 2000 (12 pages) |
2 January 2001 | Accounts for a small company made up to 31 May 1999 (8 pages) |
2 January 2001 | Return made up to 30/09/00; full list of members (7 pages) |
2 January 2001 | Return made up to 30/09/00; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 May 1999 (8 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
29 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
29 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
10 December 1996 | Return made up to 30/09/96; full list of members
|
10 December 1996 | Return made up to 30/09/96; full list of members
|
1 April 1996 | Full accounts made up to 31 May 1995 (15 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (15 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1994 | Full accounts made up to 31 May 1994 (14 pages) |
5 December 1994 | Full accounts made up to 31 May 1994 (14 pages) |
9 February 1993 | Full accounts made up to 31 May 1992 (13 pages) |
9 February 1993 | Full accounts made up to 31 May 1992 (13 pages) |
24 August 1988 | Company name changed P.B.H. engineering co. LIMITED\certificate issued on 25/08/88 (2 pages) |
24 August 1988 | Company name changed P.B.H. engineering co. LIMITED\certificate issued on 25/08/88 (2 pages) |
27 January 1988 | Particulars of mortgage/charge (3 pages) |
27 January 1988 | Particulars of mortgage/charge (3 pages) |
23 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1987 | Particulars of mortgage/charge (3 pages) |
26 November 1987 | Particulars of mortgage/charge (3 pages) |
20 October 1987 | Full accounts made up to 31 May 1987 (14 pages) |
20 October 1987 | Full accounts made up to 31 May 1987 (14 pages) |
3 December 1986 | Particulars of mortgage/charge (7 pages) |
3 December 1986 | Particulars of mortgage/charge (7 pages) |