Worcester
WR1 2JG
Director Name | Mr Jason Marcus James Bailey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth The Hithe Rodborough Common Stroud Gloucestershire GL5 5BN Wales |
Director Name | Mr Peter Williment |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Millponds Uley Road Dursley Gloucestershire GL11 5GH Wales |
Director Name | Mr David Roy Howick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 January 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Newbury Drive Maidenhead Berkshire SL6 1XF |
Website | precisionaircraft.co.uk |
---|---|
Telephone | 0118 9572768 |
Telephone region | Reading |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,474,835 |
Gross Profit | £113,315 |
Net Worth | -£175,659 |
Cash | £5,828 |
Current Liabilities | £789,197 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 December 2015 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
4 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2018 | Notice of move from Administration to Dissolution (65 pages) |
5 July 2018 | Administrator's progress report (23 pages) |
4 May 2018 | Satisfaction of charge 075855460004 in full (1 page) |
26 March 2018 | Registered 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 2018 | Administrator's progress report (22 pages) |
9 November 2017 | Notice of extension of period of Administration (3 pages) |
9 November 2017 | Notice of extension of period of Administration (3 pages) |
27 October 2017 | Administrator's progress report (37 pages) |
27 October 2017 | Administrator's progress report (37 pages) |
16 July 2017 | Administrator's progress report (25 pages) |
16 July 2017 | Administrator's progress report (25 pages) |
3 March 2017 | Result of meeting of creditors (3 pages) |
3 March 2017 | Result of meeting of creditors (3 pages) |
3 February 2017 | Statement of administrator's proposal (45 pages) |
3 February 2017 | Statement of administrator's proposal (45 pages) |
20 December 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
19 December 2016 | Appointment of an administrator (1 page) |
13 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
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 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 2016 | Registered 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 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 England 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 England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page) |
7 January 2016 | Registered 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 2016 | Termination of appointment of Peter Williment as a director on 1 December 2015 (1 page) |
7 January 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr David Howick as a director on 1 December 2015
|
7 January 2016 | Termination of appointment of Peter Williment as a director on 1 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Peter Williment as a director on 1 December 2015 (1 page) |
7 January 2016 | Termination of appointment of David Howick as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of David Howick as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Jason Marcus James Bailey as a director on 1 December 2015 (1 page) |
7 January 2016 | Termination of appointment of David Howick as a director on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Mr David Howick as a director on 1 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Jason Marcus James Bailey as a director on 1 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Jason Marcus James Bailey as a director on 1 December 2015 (1 page) |
7 January 2016 | Appointment of Mr David Howick as a director on 1 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr David Howick as a director on 1 December 2015
|
6 January 2016 | Appointment of Mr David Howick as a director on 19 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr David Howick as a director on 19 December 2015 (2 pages) |
24 December 2015 | Registration of charge 075855460004, created on 4 December 2015 (35 pages) |
24 December 2015 | Registration of charge 075855460004, created on 4 December 2015 (35 pages) |
24 December 2015 | Registration of charge 075855460004, created on 4 December 2015 (35 pages) |
8 December 2015 | Satisfaction of charge 3 in full (6 pages) |
8 December 2015 | Satisfaction of charge 2 in full (6 pages) |
8 December 2015 | Satisfaction of charge 3 in full (6 pages) |
8 December 2015 | Satisfaction of charge 1 in full (6 pages) |
8 December 2015 | Satisfaction of charge 1 in full (6 pages) |
8 December 2015 | Satisfaction of charge 2 in full (6 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 September 2011 | Registered office address changed from 5 Deanway Worcester WR1 2JG England on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from 5 Deanway Worcester WR1 2JG England on 15 September 2011 (2 pages) |
29 June 2011 | Company name changed hc 1162 LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Change of name notice (2 pages) |
29 June 2011 | Company name changed hc 1162 LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Change of name notice (2 pages) |
1 April 2011 | Appointment of Mr Peter Williment as a director (2 pages) |
1 April 2011 | Appointment of Mr Peter Williment as a director (2 pages) |
31 March 2011 | Termination of appointment of Roderick Thomas as a director (1 page) |
31 March 2011 | Appointment of Mr Jason Marcus James Bailey as a director (2 pages) |
31 March 2011 | Appointment of Mr Jason Marcus James Bailey as a director (2 pages) |
31 March 2011 | Incorporation (20 pages) |
31 March 2011 | Termination of appointment of Roderick Thomas as a director (1 page) |
31 March 2011 | Incorporation (20 pages) |