King's Lynn
Norfolk
PE30 1NN
Director Name | Mr Peter James Neagle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swainswood Northend Henley On Thames Oxfordshire RG9 6LF |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crane Grove London N7 8LD |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mark Nunan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Essex Street London WC2R 3JF |
Director Name | Mr David Roy Howick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morritt House Station Approach South Ruislip Ruislip Middlesex HA4 6SA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | saintprecision.co.uk |
---|
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1000 at £1 | Mr Peter James Neagle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£527,808 |
Cash | £1,293 |
Current Liabilities | £714,223 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 November 2012 | Delivered on: 20 November 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: State Securities PLC (State) Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in the non vesting assets together with the benefit of all existing guarantees, warranties - plant no CM2 nakashhimada TH2-6A 2 die 2 blow cold heading machine s/no 84007. plant no CD1 nakashhimada -20A 1 die 2 blow cold heading machine s/no 74353. plant no CT1 nakashhimada pf-630 2 die 3 blow cold heading machine s/no 76095. for details of further goods charged please refer to form 395, see image for full details. Outstanding |
1 June 2009 | Delivered on: 6 June 2009 Persons entitled: Lloyds Tsb 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 |
15 May 2009 | Delivered on: 16 May 2009 Persons entitled: State Securities PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
22 September 2009 | Delivered on: 24 September 2009 Satisfied on: 30 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Fully Satisfied |
28 August 2009 | Delivered on: 15 September 2009 Satisfied on: 15 February 2011 Persons entitled: Barton Cold-Form Limited (In Administration) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
18 May 2009 | Delivered on: 28 May 2009 Satisfied on: 15 February 2011 Persons entitled: Widney UK Limited (In Administration) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
18 May 2009 | Delivered on: 22 May 2009 Satisfied on: 30 March 2011 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the non vesting assets together with the benefit of all existing guarantees warranties in relation to the assets being middle shop emmegi 450 automatic cut off saw (yom 1996) c/w conveyor & dust collector s/no 239986 pedrazzoli super brown 300 dv automatic cut off saw (plant no 1089) c/w conveyor and rsa type 1001 tube end deburrer (yom 1994) s/no 40-280 4/94 for details of further goods charged please refer to form 395 see image for full details. Fully Satisfied |
11 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2022 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
30 September 2021 | Liquidators' statement of receipts and payments to 1 August 2021 (24 pages) |
8 October 2020 | Liquidators' statement of receipts and payments to 1 August 2020 (21 pages) |
25 September 2019 | Appointment of a voluntary liquidator (6 pages) |
23 September 2019 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 September 2019 (2 pages) |
3 September 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
22 November 2018 | Final Gazette dissolved following liquidation (1 page) |
22 August 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 September 2017 | Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 September 2017 (1 page) |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
11 September 2017 | Statement of affairs (10 pages) |
11 September 2017 | Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 September 2017 (1 page) |
11 September 2017 | Statement of affairs (10 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
11 September 2017 | Resolutions
|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Satisfaction of charge 5 in full (2 pages) |
8 August 2017 | Satisfaction of charge 8 in full (1 page) |
8 August 2017 | Satisfaction of charge 5 in full (2 pages) |
8 August 2017 | Satisfaction of charge 4 in full (1 page) |
8 August 2017 | Satisfaction of charge 4 in full (1 page) |
8 August 2017 | Satisfaction of charge 8 in full (1 page) |
24 April 2017 | Termination of appointment of Peter James Neagle as a director on 20 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Peter James Neagle as a director on 20 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 February 2016 | Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page) |
29 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
4 January 2016 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016 (1 page) |
13 November 2015 | Appointment of Mr David Roy Howick as a director on 20 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr David Roy Howick as a director on 20 October 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 April 2014 | Registered office address changed from Hmt Assurance Llp Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8EW on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Hmt Assurance Llp Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8EW on 24 April 2014 (1 page) |
23 April 2014 | Termination of appointment of John Bailey as a secretary (1 page) |
23 April 2014 | Termination of appointment of John Bailey as a secretary (1 page) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Termination of appointment of David Howick as a director (1 page) |
2 March 2013 | Termination of appointment of David Howick as a director (1 page) |
19 February 2013 | Company name changed berwick industries LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Company name changed berwick industries LIMITED\certificate issued on 19/02/13
|
28 January 2013 | Change of name notice (2 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Change of name notice (2 pages) |
12 December 2012 | Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 12 December 2012 (2 pages) |
28 November 2012 | Company name changed lnb uk LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Change of name notice (2 pages) |
28 November 2012 | Company name changed lnb uk LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Change of name notice (2 pages) |
23 November 2012 | Change of name notice (2 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Change of name notice (2 pages) |
23 November 2012 | Resolutions
|
20 November 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
13 March 2012 | Appointment of David Howick as a director (2 pages) |
13 March 2012 | Appointment of David Howick as a director (2 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (18 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (18 pages) |
11 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Termination of appointment of Mark Nunan as a director (1 page) |
11 May 2011 | Termination of appointment of Mark Nunan as a director (1 page) |
11 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2011 | Termination of appointment of Mark Nunan as a director (1 page) |
8 March 2011 | Termination of appointment of Mark Nunan as a director (1 page) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
17 March 2010 | Appointment of Mark Nunan as a director (2 pages) |
17 March 2010 | Appointment of Mark Nunan as a director (2 pages) |
5 February 2010 | Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 5 February 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 June 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 June 2009 | Return made up to 10/01/09; full list of members (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
19 May 2009 | Duplicate mortgage certificatecharge no:1 (9 pages) |
19 May 2009 | Duplicate mortgage certificatecharge no:1 (9 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 17 hanover square london W1S 1HU (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 17 hanover square london W1S 1HU (1 page) |
15 December 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 December 2008 | Full accounts made up to 30 September 2007 (14 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 31 harley street london W1G 9QS (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 31 harley street london W1G 9QS (1 page) |
17 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
17 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
1 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
21 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
20 October 2006 | Ad 02/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 October 2006 | Ad 02/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 4 bedford row london N7 8 ld (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 4 bedford row london N7 8 ld (1 page) |
9 October 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 280 grays inn road london WC1X 8EB (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 280 grays inn road london WC1X 8EB (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
10 January 2006 | Incorporation (17 pages) |
10 January 2006 | Incorporation (17 pages) |