Company NamePressurecast Products Limited
Company StatusDissolved
Company Number00929330
CategoryPrivate Limited Company
Incorporation Date22 March 1968(56 years ago)
Dissolution Date25 May 2020 (3 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusClosed
Appointed03 July 2007(39 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameEdward Leslie Gregory
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 1996)
RoleWorks Manager
Correspondence AddressHazleride Buckle Lane
Moss End
Warfield
Berkshire
RG12 5SD
Director NameDavid John Weatherley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 1996)
RoleDesign Engineer
Correspondence AddressGrafing Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Secretary NameDavid John Weatherley
NationalityBritish
StatusResigned
Appointed04 January 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 1996)
RoleCompany Director
Correspondence AddressGrafing Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameAnthony Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed02 February 1996(27 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 July 2007)
RoleFinancial Controller
Correspondence AddressBallyard
Tralee
County Kerry
Irish
Director NameGerald Demirjian
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1996(28 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 03 July 2007)
RoleCompany Director
Correspondence Address20 Lake Pointe
Decatur
Illinois
62521
Director NameDonie Keane
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed09 July 1996(28 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 2001)
RoleCompany Director
Correspondence AddressTylough
Kielduff
Tralee
County Kerry
Irish
Secretary NamePat Walsh
NationalityIrish
StatusResigned
Appointed21 July 2001(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressKnockaclogher
Ballyroe
Tralee
Co Kerry
Ireland
Director NamePat Walsh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2001(33 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 2007)
RoleCo Executive
Correspondence AddressKnockaclogher
Ballyroe
Tralee
Co Kerry
Ireland
Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2007(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Director NameMark Nunan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(41 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Essex Street
London
WC2R 3JF
Director NameMr Francis David Sachs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(42 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 63 Devonshire Road
Croydon
SW19 2EJ
Secretary NameMatsack UK Limited (Corporation)
StatusResigned
Appointed09 July 1996(28 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 July 2001)
Correspondence AddressPountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2008
Turnover£671,753
Gross Profit£219,751
Net Worth-£283,650
Cash£2,590
Current Liabilities£697,562

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2020Final Gazette dissolved following liquidation (1 page)
25 February 2020Notice of final account prior to dissolution (22 pages)
4 March 2019Progress report in a winding up by the court (22 pages)
14 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
27 February 2018Progress report in a winding up by the court (22 pages)
24 January 2018Termination of appointment of Francis David Sachs as a director on 16 January 2018 (2 pages)
27 February 2017Insolvency:progress report brought down to 20/12/16 (16 pages)
27 February 2017Insolvency:progress report brought down to 20/12/16 (16 pages)
25 April 2016Insolvency:liquidator's annual progress reprot - compulsory liquidation - b/d date - 21/12/2015 (17 pages)
25 April 2016Insolvency:liquidator's annual progress reprot - compulsory liquidation - b/d date - 21/12/2015 (17 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
10 March 2015Insolvency:liquidators annual progress report to 20/12/2014 (24 pages)
10 March 2015Insolvency:liquidators annual progress report to 20/12/2014 (24 pages)
24 February 2014Insolvency:progress report (18 pages)
24 February 2014Insolvency:progress report (18 pages)
15 February 2013Insolvency:annual progress report (15 pages)
15 February 2013Insolvency:annual progress report (15 pages)
20 February 2012Order of court to wind up (1 page)
20 February 2012Appointment of a liquidator (2 pages)
20 February 2012Order of court to wind up (1 page)
20 February 2012Order of court to wind up (1 page)
20 February 2012Order of court to wind up (1 page)
20 February 2012Appointment of a liquidator (2 pages)
27 January 2012Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 27 January 2012 (2 pages)
23 January 2012Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 23 January 2012 (2 pages)
6 October 2011Notice of end of Administration (14 pages)
6 October 2011Notice of end of Administration (14 pages)
28 September 2011Notice of end of Administration (13 pages)
28 September 2011Notice of end of Administration (13 pages)
29 June 2011Result of meeting of creditors (3 pages)
29 June 2011Result of meeting of creditors (3 pages)
24 May 2011Statement of affairs with form 2.14B (6 pages)
24 May 2011Statement of affairs with form 2.14B (6 pages)
21 April 2011Statement of administrator's proposal (19 pages)
21 April 2011Statement of administrator's proposal (19 pages)
8 March 2011Registered office address changed from Bevans 46 Essex Street London WC2R 3JF on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Bevans 46 Essex Street London WC2R 3JF on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Bevans 46 Essex Street London WC2R 3JF on 8 March 2011 (2 pages)
7 March 2011Appointment of an administrator (1 page)
7 March 2011Appointment of an administrator (1 page)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1,000
(14 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1,000
(14 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1,000
(14 pages)
19 January 2011Compulsory strike-off action has been discontinued (2 pages)
19 January 2011Compulsory strike-off action has been discontinued (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Appointment of Francis Sachs as a director (4 pages)
23 August 2010Appointment of Francis Sachs as a director (4 pages)
23 July 2010Termination of appointment of Peter Neagle as a director (3 pages)
23 July 2010Termination of appointment of Peter Neagle as a director (3 pages)
18 June 2010Termination of appointment of Mark Nunan as a director (2 pages)
18 June 2010Termination of appointment of Mark Nunan as a director (2 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 May 2010Appointment of Mark Nunan as a director (3 pages)
13 May 2010Appointment of Mark Nunan as a director (3 pages)
5 February 2010Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 February 2009Full accounts made up to 31 December 2007 (17 pages)
4 February 2009Full accounts made up to 31 December 2007 (17 pages)
14 January 2009Return made up to 04/01/09; full list of members (10 pages)
14 January 2009Return made up to 04/01/09; full list of members (10 pages)
15 October 2008Registered office changed on 15/10/2008 from 17 hanover square london W1S 1HU (1 page)
15 October 2008Registered office changed on 15/10/2008 from 17 hanover square london W1S 1HU (1 page)
25 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
25 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
4 June 2008Return made up to 04/01/08; full list of members (6 pages)
4 June 2008Return made up to 04/01/08; full list of members (6 pages)
8 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
8 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: fairacres industrial estate windsor berkshire SL4 4LE (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: fairacres industrial estate windsor berkshire SL4 4LE (1 page)
13 July 2007Director resigned (1 page)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
17 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 January 2007Return made up to 04/01/07; full list of members (7 pages)
18 January 2007Return made up to 04/01/07; full list of members (7 pages)
30 January 2006Return made up to 04/01/06; full list of members (7 pages)
30 January 2006Return made up to 04/01/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 04/01/05; full list of members (7 pages)
18 February 2005Return made up to 04/01/05; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Full accounts made up to 31 December 2002 (19 pages)
28 November 2003Full accounts made up to 31 December 2002 (19 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (17 pages)
1 June 2002Full accounts made up to 31 December 2001 (17 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (1 page)
22 January 2002New secretary appointed (1 page)
22 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
16 November 2001New director appointed (3 pages)
16 November 2001New director appointed (3 pages)
26 September 2001Registered office changed on 26/09/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
26 September 2001Registered office changed on 26/09/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
10 September 2001Full accounts made up to 31 December 2000 (17 pages)
10 September 2001Full accounts made up to 31 December 2000 (17 pages)
14 March 2001Return made up to 04/01/01; full list of members (7 pages)
14 March 2001Return made up to 04/01/01; full list of members (7 pages)
24 August 2000Full accounts made up to 31 December 1999 (31 pages)
24 August 2000Full accounts made up to 31 December 1999 (31 pages)
21 January 2000Return made up to 04/01/00; full list of members (7 pages)
21 January 2000Return made up to 04/01/00; full list of members (7 pages)
18 June 1999Full accounts made up to 31 December 1998 (17 pages)
18 June 1999Full accounts made up to 31 December 1998 (17 pages)
15 March 1999Full accounts made up to 31 December 1997 (18 pages)
15 March 1999Full accounts made up to 31 December 1997 (18 pages)
29 January 1999Registered office changed on 29/01/99 from: matsack uk LIMITED 1 pemberton row fetter lane london EC4A 3BA (1 page)
29 January 1999Registered office changed on 29/01/99 from: matsack uk LIMITED 1 pemberton row fetter lane london EC4A 3BA (1 page)
28 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 04/01/98; no change of members (4 pages)
16 January 1998Return made up to 04/01/98; no change of members (4 pages)
1 December 1997Full accounts made up to 28 February 1997 (16 pages)
1 December 1997Full accounts made up to 28 February 1997 (16 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
4 February 1997Return made up to 04/01/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 February 1997Return made up to 04/01/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Ad 09/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
21 November 1996Ad 09/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 1996Accounts for a small company made up to 29 February 1996 (12 pages)
10 April 1996Accounts for a small company made up to 29 February 1996 (12 pages)
5 March 1996Accounting reference date shortened from 31/03 to 29/02 (1 page)
5 March 1996Accounting reference date shortened from 31/03 to 29/02 (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 January 1996Return made up to 04/01/96; no change of members (4 pages)
5 January 1996Return made up to 04/01/96; no change of members (4 pages)
10 May 1995Registered office changed on 10/05/95 from: c/o calder marshall & co st. Laurence way slough berkshire SL1 2BW (1 page)
10 May 1995Registered office changed on 10/05/95 from: c/o calder marshall & co st. Laurence way slough berkshire SL1 2BW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 March 1968Incorporation (14 pages)
22 March 1968Certificate of incorporation (1 page)
22 March 1968Certificate of incorporation (1 page)
22 March 1968Incorporation (14 pages)