Dissolved
Dissolved 2016-03-31
Company Information for PRECISION PENSION TRUST (ALCESTER) LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-31 |
Company Name | ||||
---|---|---|---|---|
PRECISION PENSION TRUST (ALCESTER) LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM | ||||
Previous Names | ||||
|
Company Number | 01399716 | |
---|---|---|
Date formed | 1978-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-05 | |
Date Dissolved | 2016-03-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-28 23:30:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM DAVID CHRISTOPHER WESTLEY |
||
GARRY ELLIOT BARNES |
||
GEOFFREY PETER MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY ELLIOT BARNES |
Company Secretary | ||
RICHARD KEEN |
Company Secretary | ||
ROY ALLAN BRIDGE |
Director | ||
ROSS EDWARD MCDONALD |
Director | ||
PETER DAVID SHEPHERD |
Director | ||
STUART GREVILLE MOBERLEY |
Director | ||
SIMON PETER CROOKS |
Company Secretary | ||
TONY MAIONE |
Company Secretary | ||
ROSS EDWARD MCDONALD |
Company Secretary | ||
KEVIN DAVID SMITH |
Company Secretary | ||
VANNI EMANUELE TREVES |
Director | ||
ROSS EDWARD MCDONALD |
Company Secretary | ||
ERIC CORKER |
Company Secretary | ||
ERIC CORKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMSTRONG WATSON AUDIT HOLDINGS LIMITED | Director | 2011-04-21 - 2013-04-30 | RESIGNED | 2011-01-31 | Active | |
FUTURE MONEY LIMITED | Director | 2008-04-16 - 2008-05-19 | RESIGNED | 2008-03-27 | Active | |
GKN LIMITED | Director | 2018-04-19 | CURRENT | 2001-03-30 | Active | |
MELROSE AEROSPACE LIMITED | Director | 2015-11-26 | CURRENT | 2012-10-08 | Active | |
MCKECHNIE 2005 PENSION SCHEME TRUSTEE LIMITED | Director | 2015-10-01 | CURRENT | 2015-08-10 | Active | |
MELROSE PLC | Director | 2013-05-10 | CURRENT | 2003-05-13 | Active | |
BRUSH SCHEME TRUSTEES LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED | Director | 2012-12-17 | CURRENT | 1999-11-18 | Dissolved 2014-11-25 | |
ENERGY IT LIMITED | Director | 2012-12-17 | CURRENT | 1998-12-24 | Dissolved 2014-11-25 | |
SAGEFORD UK LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
MCKECHNIE EMPLOYEE SERVICES LIMITED | Director | 2012-06-14 | CURRENT | 2012-05-24 | Dissolved 2017-04-20 | |
MELROSE USD 1 LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Active | |
MELROSE PROPCO LIMITED | Director | 2011-12-19 | CURRENT | 2011-12-19 | Dissolved 2016-12-16 | |
FKI PLAN TRUSTEES LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Active - Proposal to Strike off | |
COLMORE LIFTING LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active | |
FKI FINANCE UK | Director | 2008-07-01 | CURRENT | 1999-10-11 | Dissolved 2014-08-28 | |
BRUSH TRAINS OLDCO | Director | 2008-07-01 | CURRENT | 1996-10-18 | Dissolved 2016-03-31 | |
FISHER-KARPARK HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1960-01-11 | Dissolved 2016-03-31 | |
FKI ASTRAEUS LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI HELIOS LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI HERACLES LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI MINING LIMITED | Director | 2008-07-01 | CURRENT | 1910-03-18 | Dissolved 2016-03-31 | |
HAMSARD 2291 LIMITED | Director | 2008-07-01 | CURRENT | 2001-03-14 | Dissolved 2016-03-31 | |
HAMSARD 2349 | Director | 2008-07-01 | CURRENT | 2001-07-05 | Dissolved 2016-03-31 | |
HAMSARD 2364 LIMITED | Director | 2008-07-01 | CURRENT | 2001-07-18 | Dissolved 2016-03-31 | |
HAMSARD 2386 LIMITED | Director | 2008-07-01 | CURRENT | 2001-09-14 | Dissolved 2016-03-31 | |
PARSONS CHAIN COMPANY LIMITED | Director | 2008-07-01 | CURRENT | 1973-11-14 | Active - Proposal to Strike off | |
FH OLDCO LIMITED | Director | 2008-07-01 | CURRENT | 1971-09-22 | Dissolved 2016-11-10 | |
FKI BHG BRANCH | Director | 2008-07-01 | CURRENT | 2003-07-03 | Converted / Closed | |
FKI DISTRIBUTION LIMITED | Director | 2008-07-01 | CURRENT | 2000-02-29 | Dissolved 2017-04-20 | |
FKI NOMINEES LIMITED | Director | 2008-07-01 | CURRENT | 1989-05-19 | Dissolved 2016-12-16 | |
HAMSARD 2246 | Director | 2008-07-01 | CURRENT | 2000-12-13 | Dissolved 2017-04-20 | |
MELROSE PFG COMPANY NUMBER 1 LIMITED | Director | 2008-07-01 | CURRENT | 1982-09-29 | Dissolved 2017-04-20 | |
DANKS HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1937-06-17 | Active | |
ELECTRO DYNAMIC LIMITED | Director | 2008-07-01 | CURRENT | 1920-01-06 | Liquidation | |
FKI NUNEATON LIMITED | Director | 2008-07-01 | CURRENT | 1919-04-28 | Liquidation | |
WHIPP & BOURNE LIMITED | Director | 2008-07-01 | CURRENT | 1991-08-29 | Active - Proposal to Strike off | |
HUWOOD INTERNATIONAL LIMITED | Director | 2008-07-01 | CURRENT | 1914-03-19 | Active | |
BRUSH ELECTRICAL MACHINES LIMITED | Director | 2008-07-01 | CURRENT | 1910-09-23 | Active | |
FKI ENGINEERING LIMITED | Director | 2008-07-01 | CURRENT | 1982-03-04 | Active - Proposal to Strike off | |
HARRINGTON GENERATORS INTERNATIONAL LIMITED | Director | 2008-07-01 | CURRENT | 1987-10-28 | Active | |
HAWKER SIDDELEY SWITCHGEAR LIMITED | Director | 2008-07-01 | CURRENT | 1941-11-10 | Active | |
COLMORE OVERSEAS HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1936-01-02 | Active | |
BRUSH HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1920-03-06 | Active | |
BRUSH SWITCHGEAR LIMITED | Director | 2008-07-01 | CURRENT | 1935-08-14 | Active | |
BRUSH ELECTRICAL ENGINEERING COMPANY LIMITED | Director | 2008-07-01 | CURRENT | 1951-03-16 | Active | |
BRUSH TRANSFORMERS LIMITED | Director | 2008-07-01 | CURRENT | 1957-08-30 | Active | |
ALCESTER CAPRICORN | Director | 2008-02-28 | CURRENT | 1960-04-06 | Active | |
PRELOK LIMITED | Director | 2007-10-29 | CURRENT | 1973-08-02 | Dissolved 2017-04-20 | |
MOZART JERSEY NO. 2 LIMITED | Director | 2007-08-24 | CURRENT | 2007-07-02 | Active | |
NEW MELROSE LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2016-03-31 | |
ALCESTER PLASTICS COMPANY LIMITED | Director | 2006-11-01 | CURRENT | 2000-04-25 | Dissolved 2017-04-20 | |
MELROSE OVERSEAS HOLDINGS LIMITED | Director | 2006-11-01 | CURRENT | 2005-04-11 | Dissolved 2016-12-16 | |
MELROSE UK 5 LIMITED | Director | 2006-11-01 | CURRENT | 1999-02-16 | Dissolved 2016-12-16 | |
MELROSE UK HOLDINGS LIMITED | Director | 2006-11-01 | CURRENT | 2005-04-11 | Liquidation | |
MELROSE UK 4 LIMITED | Director | 2006-11-01 | CURRENT | 1999-03-05 | Liquidation | |
EACHAIRN AEROSPACE HOLDINGS LIMITED | Director | 2006-11-01 | CURRENT | 2000-05-04 | Active | |
ALCESTER EP1 LIMITED | Director | 2006-11-01 | CURRENT | 2000-05-04 | Active | |
MCKECHNIE PLASTICS LIMITED | Director | 2006-03-09 | CURRENT | 1940-02-16 | Active - Proposal to Strike off | |
EACHAIRN DIRECTORS NO 2 LIMITED | Director | 2006-03-09 | CURRENT | 1981-01-15 | Dissolved 2016-03-31 | |
ALCESTER COMPONENTS LIMITED | Director | 2006-03-09 | CURRENT | 1999-02-26 | Dissolved 2016-03-31 | |
ALCESTER OVERSEAS LIMITED | Director | 2006-03-09 | CURRENT | 1970-04-15 | Dissolved 2017-04-20 | |
ALCESTER PRECISION INVESTMENTS | Director | 2006-03-09 | CURRENT | 2000-07-28 | Dissolved 2016-12-16 | |
BLUEAZURE LIMITED | Director | 2006-03-09 | CURRENT | 2000-06-01 | Dissolved 2016-12-16 | |
EACHAIRN WILLENHALL PLC | Director | 2006-03-09 | CURRENT | 1951-07-23 | Liquidation | |
PRELOK SPECIALIST PRODUCTS LIMITED | Director | 2006-03-09 | CURRENT | 1999-02-26 | Liquidation | |
ALCESTER NUMBER 1 LIMITED | Director | 2006-03-09 | CURRENT | 1915-10-28 | Active | |
00366966 LIMITED | Director | 2006-03-09 | CURRENT | 1941-05-05 | Liquidation | |
PRECISION HOUSE MANAGEMENT SERVICES LIMITED | Director | 2006-03-09 | CURRENT | 1985-11-18 | Liquidation | |
MELROSE INDUSTRIES PLC | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
ZEBRA 123 LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Dissolved 2016-12-16 | |
ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED | Director | 2012-12-17 | CURRENT | 1999-11-18 | Dissolved 2014-11-25 | |
ENERGY IT LIMITED | Director | 2012-12-17 | CURRENT | 1998-12-24 | Dissolved 2014-11-25 | |
MELROSE AEROSPACE LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active | |
SAGEFORD UK LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
MCKECHNIE EMPLOYEE SERVICES LIMITED | Director | 2012-06-14 | CURRENT | 2012-05-24 | Dissolved 2017-04-20 | |
MELROSE USD 1 LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Active | |
MELROSE PROPCO LIMITED | Director | 2011-12-19 | CURRENT | 2011-12-19 | Dissolved 2016-12-16 | |
MELROSE PFG COMPANY NUMBER 1 LIMITED | Director | 2011-03-23 | CURRENT | 1982-09-29 | Dissolved 2017-04-20 | |
COLMORE LIFTING LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active | |
FKI FINANCE UK | Director | 2008-07-01 | CURRENT | 1999-10-11 | Dissolved 2014-08-28 | |
BRUSH TRAINS OLDCO | Director | 2008-07-01 | CURRENT | 1996-10-18 | Dissolved 2016-03-31 | |
FISHER-KARPARK HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1960-01-11 | Dissolved 2016-03-31 | |
FKI ASTRAEUS LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI HELIOS LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI HERACLES LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI MINING LIMITED | Director | 2008-07-01 | CURRENT | 1910-03-18 | Dissolved 2016-03-31 | |
HAMSARD 2291 LIMITED | Director | 2008-07-01 | CURRENT | 2001-03-14 | Dissolved 2016-03-31 | |
HAMSARD 2349 | Director | 2008-07-01 | CURRENT | 2001-07-05 | Dissolved 2016-03-31 | |
HAMSARD 2364 LIMITED | Director | 2008-07-01 | CURRENT | 2001-07-18 | Dissolved 2016-03-31 | |
HAMSARD 2386 LIMITED | Director | 2008-07-01 | CURRENT | 2001-09-14 | Dissolved 2016-03-31 | |
FKI BHG BRANCH | Director | 2008-07-01 | CURRENT | 2003-07-03 | Converted / Closed | |
FKI DISTRIBUTION LIMITED | Director | 2008-07-01 | CURRENT | 2000-02-29 | Dissolved 2017-04-20 | |
HAMSARD 2246 | Director | 2008-07-01 | CURRENT | 2000-12-13 | Dissolved 2017-04-20 | |
DANKS HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1937-06-17 | Active | |
WHIPP & BOURNE LIMITED | Director | 2008-07-01 | CURRENT | 1991-08-29 | Active - Proposal to Strike off | |
ALCESTER CAPRICORN | Director | 2008-02-28 | CURRENT | 1960-04-06 | Active | |
PRELOK LIMITED | Director | 2007-10-29 | CURRENT | 1973-08-02 | Dissolved 2017-04-20 | |
MOZART JERSEY NO. 2 LIMITED | Director | 2007-08-24 | CURRENT | 2007-07-02 | Active | |
NEW MELROSE LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2016-03-31 | |
MCKECHNIE PLASTICS LIMITED | Director | 2005-07-20 | CURRENT | 1940-02-16 | Active - Proposal to Strike off | |
EACHAIRN DIRECTORS NO 2 LIMITED | Director | 2005-07-20 | CURRENT | 1981-01-15 | Dissolved 2016-03-31 | |
ALCESTER COMPONENTS LIMITED | Director | 2005-07-20 | CURRENT | 1999-02-26 | Dissolved 2016-03-31 | |
ALCESTER OVERSEAS LIMITED | Director | 2005-07-20 | CURRENT | 1970-04-15 | Dissolved 2017-04-20 | |
ALCESTER PLASTICS COMPANY LIMITED | Director | 2005-07-20 | CURRENT | 2000-04-25 | Dissolved 2017-04-20 | |
ALCESTER PRECISION INVESTMENTS | Director | 2005-07-20 | CURRENT | 2000-07-28 | Dissolved 2016-12-16 | |
BLUEAZURE LIMITED | Director | 2005-07-20 | CURRENT | 2000-06-01 | Dissolved 2016-12-16 | |
EACHAIRN WILLENHALL PLC | Director | 2005-07-20 | CURRENT | 1951-07-23 | Liquidation | |
MELROSE OVERSEAS HOLDINGS LIMITED | Director | 2005-07-20 | CURRENT | 2005-04-11 | Dissolved 2016-12-16 | |
MELROSE UK 5 LIMITED | Director | 2005-07-20 | CURRENT | 1999-02-16 | Dissolved 2016-12-16 | |
PRELOK SPECIALIST PRODUCTS LIMITED | Director | 2005-07-20 | CURRENT | 1999-02-26 | Liquidation | |
PSM FASTENERS PUBLIC LIMITED COMPANY | Director | 2005-07-20 | CURRENT | 1984-09-04 | Dissolved 2017-09-14 | |
MELROSE UK HOLDINGS LIMITED | Director | 2005-07-20 | CURRENT | 2005-04-11 | Liquidation | |
ALCESTER NUMBER 1 LIMITED | Director | 2005-07-20 | CURRENT | 1915-10-28 | Active | |
00262406 LIMITED | Director | 2005-07-20 | CURRENT | 1932-02-03 | Liquidation | |
00366966 LIMITED | Director | 2005-07-20 | CURRENT | 1941-05-05 | Liquidation | |
MELROSE UK 4 LIMITED | Director | 2005-07-20 | CURRENT | 1999-03-05 | Liquidation | |
EACHAIRN AEROSPACE HOLDINGS LIMITED | Director | 2005-07-20 | CURRENT | 2000-05-04 | Active | |
ALCESTER EP1 LIMITED | Director | 2005-07-20 | CURRENT | 2000-05-04 | Active | |
PRECISION HOUSE MANAGEMENT SERVICES LIMITED | Director | 2005-07-20 | CURRENT | 1985-11-18 | Liquidation | |
PLASTIC ENGINEERS LIMITED | Director | 2005-07-20 | CURRENT | 1941-11-05 | Liquidation | |
MCKECHNIE METALS LIMITED | Director | 2005-07-20 | CURRENT | 1965-07-14 | Liquidation | |
MELROSE PLC | Director | 2005-07-07 | CURRENT | 2003-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER MARTIN / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 02/12/2013 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN | |
AP03 | SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARRY BARNES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13 | |
AR01 | 29/12/12 FULL LIST | |
RES15 | CHANGE OF NAME 04/09/2012 | |
CERTNM | COMPANY NAME CHANGED MCKECHNIE PENSION TRUST (ALCESTER) LIMITED CERTIFICATE ISSUED ON 13/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12 | |
AR01 | 29/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11 | |
AR01 | 29/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09 | |
AR01 | 29/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BRIDGE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009 | |
288a | SECRETARY APPOINTED GARRY ELLIOT BARNES | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD KEEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MCKECHNIE PENSION TRUST (ALDRIDG E) LIMITED CERTIFICATE ISSUED ON 16/03/05 | |
363a | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02 | |
363a | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: LEIGHSWOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8DS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 21/12/00 | |
ELRES | S366A DISP HOLDING AGM 21/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRECISION PENSION TRUST (ALCESTER) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PRECISION PENSION TRUST (ALCESTER) LIMITED | Event Date | 2015-10-21 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Companies disposed of. The meeting will be held at 79 Caroline Street, Birmingham, B3 1UP on 15 December 2015 at 10.30am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 22 May 2015 Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Tel: 0121 236 6001. Alternative contact: Email jon.cole@butcher-woods.co.uk | |||
Initiating party | Event Type | ||
Defending party | PRECISION PENSION TRUST (ALCESTER) LIMITED | Event Date | 2015-05-22 |
Notice is hereby given that creditors of the Companies are required, on or before 10 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts are claims, and the names and addresses of their solicitors (if any) to the Liquidator at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The directors of each Company have made a declaration of solvency and it is expected that all creditors have been or will be paid in full. Date of Appointment: 22 May 2015 Office holder details: R G Butcher (IP No 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Further details contact: Jon Cole on Tel: 0121 236 6001 or Email: jon.cole@butcher-woods.co.uk | |||
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. |