Company NamePrecision Aircraft Limited
Company StatusDissolved
Company Number07585546
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date4 March 2019 (5 years, 1 month ago)
Previous NameHc 1162 Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr David Roy Howick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 04 March 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address
Director NameMr Roderick Michael Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Deansway
Worcester
WR1 2JG
Director NameMr Jason Marcus James Bailey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth The Hithe
Rodborough Common
Stroud
Gloucestershire
GL5 5BN
Wales
Director NameMr Peter Williment
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Millponds
Uley Road
Dursley
Gloucestershire
GL11 5GH
Wales
Director NameMr David Roy Howick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2015(4 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 January 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Newbury Drive
Maidenhead
Berkshire
SL6 1XF

Contact

Websiteprecisionaircraft.co.uk
Telephone0118 9572768
Telephone regionReading

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Turnover£1,474,835
Gross Profit£113,315
Net Worth-£175,659
Cash£5,828
Current Liabilities£789,197

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

4 December 2015Delivered on: 24 December 2015
Persons entitled: Pulse Cashflow Finance 2 LTD

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
24 July 2012Delivered on: 1 August 2012
Satisfied on: 8 December 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Fully Satisfied
20 March 2012Delivered on: 30 March 2012
Satisfied on: 8 December 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies 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.
Fully Satisfied
20 March 2012Delivered on: 30 March 2012
Satisfied on: 8 December 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies 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.
Fully Satisfied

Filing History

4 March 2019Final Gazette dissolved following liquidation (1 page)
4 December 2018Notice of move from Administration to Dissolution (65 pages)
5 July 2018Administrator's progress report (23 pages)
4 May 2018Satisfaction of charge 075855460004 in full (1 page)
26 March 2018Registered office address changed from C/O Quantuma Llp 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages)
10 January 2018Administrator's progress report (22 pages)
9 November 2017Notice of extension of period of Administration (3 pages)
9 November 2017Notice of extension of period of Administration (3 pages)
27 October 2017Administrator's progress report (37 pages)
27 October 2017Administrator's progress report (37 pages)
16 July 2017Administrator's progress report (25 pages)
16 July 2017Administrator's progress report (25 pages)
3 March 2017Result of meeting of creditors (3 pages)
3 March 2017Result of meeting of creditors (3 pages)
3 February 2017Statement of administrator's proposal (45 pages)
3 February 2017Statement of administrator's proposal (45 pages)
20 December 2016Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to C/O Quantuma Llp 23 Sicilian Avenue London WC1A 2QS on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to C/O Quantuma Llp 23 Sicilian Avenue London WC1A 2QS on 20 December 2016 (2 pages)
19 December 2016Appointment of an administrator (1 page)
19 December 2016Appointment of an administrator (1 page)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
29 February 2016Registered 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 2016Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 (1 page)
29 February 2016Registered 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 2016Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page)
7 January 2016Registered office address changed from Eagle Works London Road Thrupp Gloucestershire GL5 2BA to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Peter Williment as a director on 1 December 2015 (1 page)
7 January 2016Registered office address changed from Eagle Works London Road Thrupp Gloucestershire GL5 2BA to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Eagle Works London Road Thrupp Gloucestershire GL5 2BA to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 7 January 2016 (1 page)
7 January 2016Appointment of Mr David Howick as a director on 1 December 2015
  • ANNOTATION Part Rectified The service address of the director was removed from the AP01 on 12/01/2017 as the information was invalid or ineffective, factually inaccurate or derived from something factually inaccurate
(3 pages)
7 January 2016Termination of appointment of Peter Williment as a director on 1 December 2015 (1 page)
7 January 2016Termination of appointment of Peter Williment as a director on 1 December 2015 (1 page)
7 January 2016Termination of appointment of David Howick as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of David Howick as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Jason Marcus James Bailey as a director on 1 December 2015 (1 page)
7 January 2016Termination of appointment of David Howick as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Mr David Howick as a director on 1 December 2015 (2 pages)
7 January 2016Termination of appointment of Jason Marcus James Bailey as a director on 1 December 2015 (1 page)
7 January 2016Termination of appointment of Jason Marcus James Bailey as a director on 1 December 2015 (1 page)
7 January 2016Appointment of Mr David Howick as a director on 1 December 2015 (2 pages)
7 January 2016Appointment of Mr David Howick as a director on 1 December 2015
  • ANNOTATION Part Rectified The service address of the director was removed from the AP01 on 12/01/2017 as the information was invalid or ineffective, factually inaccurate or derived from something factually inaccurate
(3 pages)
6 January 2016Appointment of Mr David Howick as a director on 19 December 2015 (2 pages)
6 January 2016Appointment of Mr David Howick as a director on 19 December 2015 (2 pages)
24 December 2015Registration of charge 075855460004, created on 4 December 2015 (35 pages)
24 December 2015Registration of charge 075855460004, created on 4 December 2015 (35 pages)
24 December 2015Registration of charge 075855460004, created on 4 December 2015 (35 pages)
8 December 2015Satisfaction of charge 3 in full (6 pages)
8 December 2015Satisfaction of charge 2 in full (6 pages)
8 December 2015Satisfaction of charge 3 in full (6 pages)
8 December 2015Satisfaction of charge 1 in full (6 pages)
8 December 2015Satisfaction of charge 1 in full (6 pages)
8 December 2015Satisfaction of charge 2 in full (6 pages)
14 October 2015Full accounts made up to 31 March 2015 (15 pages)
14 October 2015Full accounts made up to 31 March 2015 (15 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
1 October 2014Full accounts made up to 31 March 2014 (16 pages)
1 October 2014Full accounts made up to 31 March 2014 (16 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
17 September 2013Full accounts made up to 31 March 2013 (16 pages)
17 September 2013Full accounts made up to 31 March 2013 (16 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 October 2012Full accounts made up to 31 March 2012 (17 pages)
12 October 2012Full accounts made up to 31 March 2012 (17 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 September 2011Registered office address changed from 5 Deanway Worcester WR1 2JG England on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 5 Deanway Worcester WR1 2JG England on 15 September 2011 (2 pages)
29 June 2011Company name changed hc 1162 LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(3 pages)
29 June 2011Change of name notice (2 pages)
29 June 2011Company name changed hc 1162 LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(3 pages)
29 June 2011Change of name notice (2 pages)
1 April 2011Appointment of Mr Peter Williment as a director (2 pages)
1 April 2011Appointment of Mr Peter Williment as a director (2 pages)
31 March 2011Termination of appointment of Roderick Thomas as a director (1 page)
31 March 2011Appointment of Mr Jason Marcus James Bailey as a director (2 pages)
31 March 2011Appointment of Mr Jason Marcus James Bailey as a director (2 pages)
31 March 2011Incorporation (20 pages)
31 March 2011Termination of appointment of Roderick Thomas as a director (1 page)
31 March 2011Incorporation (20 pages)