Company NamePNCL Precision Limited
Company StatusDissolved
Company Number06436081
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)
Previous NamesQ-Deama Ltd and Pinnacle Design Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Keith Brookes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Shawfield Park
Bromley
Kent
BR1 2NQ
Secretary NameIan Keith Brookes
NationalityBritish
StatusClosed
Appointed07 January 2010(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 10 December 2015)
RoleCompany Director
Correspondence Address27 Shawfield Park
Bromley
Kent
BR1 2NQ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Ian Keith Brookes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 month, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Shawfield Park
Bromley
Kent
BR1 2NQ
Director NameMr Peter Richard Jarvis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 month, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edge
Mythe Lane
Atherstone
Leicestershire
CV9 3LS
Secretary NameMr Ian Keith Brookes
NationalityBritish
StatusResigned
Appointed01 January 2008(1 month, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Shawfield Park
Bromley
Kent
BR1 2NQ
Director NameMr John Frederick Lawrence
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address378 Higham Lane
Nuneaton
Warwickshire
CV11 6AP
Secretary NameMr John Frederick Lawrence
NationalityBritish
StatusResigned
Appointed26 September 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address378 Higham Lane
Nuneaton
Warwickshire
CV11 6AP
Director NameMr Stephen Argyle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chichester Close
Nuneaton
Warwickshire
CV11 6FZ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

99 at 1Ms Donna Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,571
Current Liabilities£445,468

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
10 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
19 November 2014Liquidators' statement of receipts and payments to 15 August 2014 (26 pages)
19 November 2014Liquidators' statement of receipts and payments to 15 August 2014 (26 pages)
19 November 2014Liquidators statement of receipts and payments to 15 August 2014 (26 pages)
4 October 2013Liquidators' statement of receipts and payments to 15 August 2013 (20 pages)
4 October 2013Liquidators' statement of receipts and payments to 15 August 2013 (20 pages)
4 October 2013Liquidators statement of receipts and payments to 15 August 2013 (20 pages)
23 August 2012Liquidators' statement of receipts and payments to 15 August 2012 (18 pages)
23 August 2012Liquidators' statement of receipts and payments to 15 August 2012 (18 pages)
23 August 2012Liquidators statement of receipts and payments to 15 August 2012 (18 pages)
12 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (16 pages)
12 September 2011Liquidators statement of receipts and payments to 15 August 2011 (16 pages)
12 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (16 pages)
16 August 2010Administrator's progress report to 11 July 2010 (10 pages)
16 August 2010Administrator's progress report to 11 July 2010 (10 pages)
16 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 April 2010Result of meeting of creditors (3 pages)
1 April 2010Result of meeting of creditors (3 pages)
12 March 2010Statement of administrator's proposal (17 pages)
12 March 2010Statement of administrator's proposal (17 pages)
16 February 2010Statement of affairs with form 2.14B (6 pages)
16 February 2010Statement of affairs with form 2.14B (6 pages)
6 February 2010Registered office address changed from 4 Budbrooke Road Warwick Warwickshire CV34 5XH on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 4 Budbrooke Road Warwick Warwickshire CV34 5XH on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 4 Budbrooke Road Warwick Warwickshire CV34 5XH on 6 February 2010 (2 pages)
18 January 2010Appointment of an administrator (2 pages)
18 January 2010Appointment of an administrator (2 pages)
12 January 2010Termination of appointment of John Lawrence as a director (2 pages)
12 January 2010Termination of appointment of John Lawrence as a secretary (2 pages)
12 January 2010Appointment of Ian Keith Brookes as a secretary (3 pages)
12 January 2010Appointment of Ian Keith Brookes as a director (3 pages)
12 January 2010Termination of appointment of Stephen Argyle as a director (2 pages)
12 January 2010Termination of appointment of John Lawrence as a secretary (2 pages)
12 January 2010Appointment of Ian Keith Brookes as a director (3 pages)
12 January 2010Termination of appointment of Stephen Argyle as a director (2 pages)
12 January 2010Appointment of Ian Keith Brookes as a secretary (3 pages)
12 January 2010Termination of appointment of John Lawrence as a director (2 pages)
30 December 2009Change of name notice (3 pages)
30 December 2009Change of name notice (3 pages)
30 December 2009Company name changed pinnacle design LTD\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
30 December 2009Company name changed pinnacle design LTD\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Return made up to 23/11/08; full list of members (3 pages)
19 May 2009Return made up to 23/11/08; full list of members (3 pages)
10 March 2009Director appointed stephen argyle (2 pages)
10 March 2009Director appointed stephen argyle (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 October 2008Director and secretary appointed john lawrence (2 pages)
15 October 2008Director and secretary appointed john lawrence (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 October 2008Registered office changed on 08/10/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP (1 page)
8 October 2008Registered office changed on 08/10/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP (1 page)
2 October 2008Appointment terminated director and secretary ian brookes (1 page)
2 October 2008Appointment terminated director and secretary ian brookes (1 page)
1 October 2008Appointment terminated director peter jarvis (1 page)
1 October 2008Appointment terminated director peter jarvis (1 page)
30 September 2008Company name changed q-deama LTD\certificate issued on 02/10/08 (2 pages)
30 September 2008Company name changed q-deama LTD\certificate issued on 02/10/08 (2 pages)
18 January 2008Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2008Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
14 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
23 November 2007Incorporation (13 pages)
23 November 2007Incorporation (13 pages)