Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECAMBER LTD
Company Information for

PRECAMBER LTD

1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
00545832
Private Limited Company
Liquidation

Company Overview

About Precamber Ltd
PRECAMBER LTD was founded on 1955-03-12 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Precamber Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRECAMBER LTD
 
Legal Registered Office
1ST FLOOR NORTH ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF24
 
Previous Names
STUD WELDERS LIMITED22/12/2011
Filing Information
Company Number 00545832
Company ID Number 00545832
Date formed 1955-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 10/08/2009
Return next due 07/09/2010
Type of accounts FULL
Last Datalog update: 2022-08-07 08:18:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECAMBER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRECAMBER LTD

Current Directors
Officer Role Date Appointed
GAIL MARIE SHUFFLEBOTTOM
Company Secretary 2008-08-21
JULIE HAINES
Director 2001-02-12
STEPHEN JOHN HAINES
Director 1997-10-01
DARREN HILLIER
Director 2003-12-10
CLIVE WILLIAM PHILLIPS
Director 2003-12-10
PAUL ANTHONY SMART
Director 2008-05-01
LISA JOANNE SMITH
Director 2001-02-12
MATTHEW WILLIAM SMITH
Director 1997-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID LOOSE
Director 2008-08-21 2011-05-31
STEPHEN JOHN HAINES
Company Secretary 1998-02-11 2008-08-21
GAIL MARIE SHUFFLEBOTTOM
Director 2003-12-12 2008-08-21
GILLIAN MARY SMITH
Company Secretary 1991-08-24 1998-02-11
GILLIAN MARY SMITH
Director 1991-08-24 1998-02-11
KENNETH JAMES SMITH
Director 1991-08-24 1998-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL MARIE SHUFFLEBOTTOM NORTHERN STEEL DECKING - SCOTLAND LIMITED Company Secretary 2008-08-28 CURRENT 2006-03-10 Dissolved 2013-10-22
STEPHEN JOHN HAINES BORDER DEVELOPMENTS LTD Director 2018-05-01 CURRENT 2018-05-01 Active - Proposal to Strike off
STEPHEN JOHN HAINES NORTHERN STEEL DECKING - SCOTLAND LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2013-10-22
CLIVE WILLIAM PHILLIPS WYE VALLEY CONSULTING LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
CLIVE WILLIAM PHILLIPS WORTHY DEVELOPMENTS LIMITED Director 2013-01-01 CURRENT 2010-07-15 Active
CLIVE WILLIAM PHILLIPS CKP PROPERTY DEVELOPMENTS LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
LISA JOANNE SMITH KENAI PROPERTIES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
LISA JOANNE SMITH KENAI HOLDINGS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
LISA JOANNE SMITH WORTHY DEVELOPMENTS LIMITED Director 2013-01-01 CURRENT 2010-07-15 Active
MATTHEW WILLIAM SMITH MET STRUCTURES LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
MATTHEW WILLIAM SMITH WHIRLYBIRDS HELICOPTERS LTD Director 2017-02-01 CURRENT 2006-01-31 Active
MATTHEW WILLIAM SMITH CONSLAB LTD Director 2016-11-25 CURRENT 2016-11-25 Active
MATTHEW WILLIAM SMITH METSTRUCT LTD Director 2016-11-24 CURRENT 2016-11-24 Active
MATTHEW WILLIAM SMITH SHOOTFEST LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
MATTHEW WILLIAM SMITH METPURL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
MATTHEW WILLIAM SMITH THE BOLTED FRAME COMPANY LTD Director 2014-12-04 CURRENT 2014-12-04 Active
MATTHEW WILLIAM SMITH COMPOSITE SHEAR CONNECTORS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MATTHEW WILLIAM SMITH KENAI PROPERTIES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
MATTHEW WILLIAM SMITH SPEEDY DECK LTD Director 2013-11-15 CURRENT 2013-01-22 Active
MATTHEW WILLIAM SMITH KENAI HOLDINGS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
MATTHEW WILLIAM SMITH SWL INVESTMENTS LTD Director 2011-02-09 CURRENT 2011-02-09 Active
MATTHEW WILLIAM SMITH MST PROPERTIES LTD Director 2009-08-19 CURRENT 2009-08-19 Active
MATTHEW WILLIAM SMITH MET-FLOOR LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING - SCOTLAND LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2013-10-22
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING INSTALLATIONS LTD Director 2006-01-17 CURRENT 2006-01-17 Active
MATTHEW WILLIAM SMITH CONSTRUCTION METAL FORMING LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
MATTHEW WILLIAM SMITH FIBREDECK LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
MATTHEW WILLIAM SMITH SULLIVAN SMITH LIMITED Director 2004-02-04 CURRENT 2004-02-04 Active
MATTHEW WILLIAM SMITH SOUTHERN STEEL DECKING LTD Director 2002-09-06 CURRENT 2002-09-06 Active
MATTHEW WILLIAM SMITH COMPOSITE FLOOR DECKS LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING LTD Director 2001-10-09 CURRENT 2001-10-09 Active
MATTHEW WILLIAM SMITH SWL STEEL DECKING LTD Director 2001-10-09 CURRENT 2001-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-12REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2014-07-03GAZ2Final Gazette dissolved via compulsory strike-off
2014-04-034.72Voluntary liquidation creditors final meeting
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM 5Th Floor Riverside House 31 Cathedral Road Cardiff South Glamorgan CF11 9HB
2013-09-274.68 Liquidators' statement of receipts and payments to 2012-08-14
2013-09-234.68 Liquidators' statement of receipts and payments to 2013-08-14
2011-12-22RES15CHANGE OF NAME 04/11/2011
2011-12-22CERTNMCompany name changed stud welders LIMITED\certificate issued on 22/12/11
2011-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-122.24BAdministrator's progress report to 2011-08-15
2011-08-152.34BNotice of move from Administration to creditors voluntary liquidation
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOOSE
2011-03-182.16BStatement of affairs with form 2.14B
2011-03-162.24BAdministrator's progress report to 2011-02-16
2010-11-04F2.18Notice of deemed approval of proposals
2010-10-142.17BStatement of administrator's proposal
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/10 FROM Millennium House Severnlink Dist Centre Newhouse Farm Industrial Estate Mathern Chepstow Monmouthshire NP16 6UN
2010-08-252.12BAppointment of an administrator
2010-05-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2010-05-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20MG01Particulars of a mortgage or charge / charge no: 10
2009-08-26MISCAuditors resignation
2009-08-17363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN HILLIER / 13/09/2008
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE PHILLIPS / 10/02/2009
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / LISA SMITH / 18/12/2008
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SMITH / 18/12/2008
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-29363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAINES / 28/08/2008
2008-08-28288bAPPOINTMENT TERMINATED
2008-08-28288bAPPOINTMENT TERMINATED
2008-08-28288aDIRECTOR APPOINTED SIMON DAVID LOOSE
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HAINES
2008-08-28288aSECRETARY APPOINTED GAIL MARIE SHUFFLEBOTTOM
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR GAIL SHUFFLEBOTTOM
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-28288aDIRECTOR APPOINTED PAUL SMART
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-29353LOCATION OF REGISTER OF MEMBERS
2007-08-29363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-04-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-08-30363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-06288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PRECAMBER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-09-04
Notices to Creditors2011-08-26
Appointment of Administrators2010-08-23
Fines / Sanctions
No fines or sanctions have been issued against PRECAMBER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-10-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-04-11 Outstanding MATHEW WILLIAM SMITH
GUARANTEE & DEBENTURE 2008-08-23 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-06-03 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEBENTURE 2005-10-01 Outstanding MATHEW WILLIAM SMITH
DEBENTURE 2005-01-05 Outstanding MATHEW WILLIAM SMITH
DEBENTURE 2003-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-12-09 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1979-12-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRECAMBER LTD

Intangible Assets
Patents
We have not found any records of PRECAMBER LTD registering or being granted any patents
Domain Names

PRECAMBER LTD owns 1 domain names.

compositemetalflooring.co.uk  

Trademarks
We have not found any records of PRECAMBER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECAMBER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as PRECAMBER LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PRECAMBER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPRECAMBER LIMITEDEvent Date2013-08-30
David Hill (IP Number 6904) and Stephen Wade (IP Number 9682) both of Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB were appointed as Joint Liquidators of the company on 15 August 2011. The Joint Liquidators intent to declare a first and final dividend to the non-preferential creditors of the above named Company who, not already having done so, are required on or before 27 September 2013, (the last date for proving) to send their proofs of debt to the Joint Liquidators of the said company, at Begbies Traynor, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. David Hill Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partySTUD WELDERS LIMITEDEvent Date2011-08-15
The registered office of the Company is at 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and its principal trading address was at Millenium House, Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow NP16 6UN. David Hill (IP Number 6904) and Stephen Wade (IP Number 9682), both of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB were appointed as Joint Liquidators of the Company on 15 August 2011 . Creditors of the Company are required on or before 20 September 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. David Hill Office holder capacity: Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partySTUD WELDERS LIMITEDEvent Date2010-08-17
In the High Court of Justice (Chancery Division) Cardiff District Registry case number 556 Principal trading address: Millennium House, Severnlink Distribution Centre, Chepstow David Hill and Stephen Wade (IP Nos 6904 and 9682 ) both of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB : Joint Administrators Further information about this case is available from the offices of Begbies Traynor (Central) LLP on 029 2022 5022
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECAMBER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECAMBER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.