Company NamePrecima Limited
Company StatusDissolved
Company Number06774871
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 3 months ago)
Dissolution Date15 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Gary John Allchin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Courtyard
Cunliffe Road
Epsom
Surrey
KT19 0RN
Director NameMrs Georgina Ann Palmer-Atkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Hogshill Lane
Cobham
Surrey
KT11 2AH
Director NameMr Robert Ian Rowatt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(8 months after company formation)
Appointment Duration8 years, 6 months (closed 15 February 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address71 Oakleigh Avenue
Surbiton
Surrey
KT6 7PY

Contact

Websitewww.precima.eu
Email address[email protected]
Telephone01306 711031
Telephone regionDorking

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£566
Cash£100
Current Liabilities£89,403

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
15 November 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
28 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (21 pages)
28 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (21 pages)
8 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 December 2015Registered office address changed from C/O Precima Ltd Unit 1 the Carriage House Old Horsham Road Beare Green Dorking Surrey RH5 4RU to 257B Croydon Road Beckenham Kent BR3 3PS on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from C/O Precima Ltd Unit 1 the Carriage House Old Horsham Road Beare Green Dorking Surrey RH5 4RU to 257B Croydon Road Beckenham Kent BR3 3PS on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from C/O Precima Ltd Unit 1 the Carriage House Old Horsham Road Beare Green Dorking Surrey RH5 4RU to 257B Croydon Road Beckenham Kent BR3 3PS on 4 December 2015 (2 pages)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
2 December 2015Statement of affairs with form 4.19 (7 pages)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
2 December 2015Appointment of a voluntary liquidator (1 page)
2 December 2015Statement of affairs with form 4.19 (7 pages)
2 December 2015Appointment of a voluntary liquidator (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
(6 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
(6 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(6 pages)
19 December 2013Director's details changed for Mr Gary John Allchin on 26 October 2013 (2 pages)
19 December 2013Director's details changed for Mr Gary John Allchin on 26 October 2013 (2 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 December 2012Director's details changed for Mr Gary John Allchin on 20 April 2012 (2 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 December 2012Director's details changed for Mr Gary John Allchin on 20 April 2012 (2 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
14 October 2010Registered office address changed from 65 Hogshill Lane Cobham Surrey KT11 2AH on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 65 Hogshill Lane Cobham Surrey KT11 2AH on 14 October 2010 (1 page)
9 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Mrs Georgina Ann Palmer-Atkins on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Gary John Allchin on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Robert Ian Rowatt on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Gary John Allchin on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Georgina Ann Palmer-Atkins on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Robert Ian Rowatt on 11 January 2010 (2 pages)
21 August 2009Director appointed mr robert ian rowatt (1 page)
21 August 2009Director appointed mr robert ian rowatt (1 page)
17 August 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
17 August 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
17 December 2008Incorporation (16 pages)
17 December 2008Incorporation (16 pages)