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

PRECISION OILS LIMITED

LIVERPOOL, MERSEYSIDE, L33,
Company Registration Number
01980147
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Precision Oils Ltd
PRECISION OILS LIMITED was founded on 1986-01-20 and had its registered office in Liverpool. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
PRECISION OILS LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 01980147
Date formed 1986-01-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-06
Type of accounts DORMANT
Last Datalog update: 2015-05-19 22:07:18
Primary Source:Companies House
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 PRECISION OILS LIMITED

Current Directors
Officer Role Date Appointed
IAIN ROGER LEES
Company Secretary 2000-08-01
IAIN ROGER LEES
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MALCOLM MCNAIR
Director 2000-05-09 2012-01-25
JOHN WILLIAM CACKETT
Director 2000-05-09 2002-03-27
ANDREW MALCOLM MCNAIR
Company Secretary 2000-05-09 2000-08-01
DAVID MICHAEL LESLIE BEAUMONT
Director 1996-06-14 2000-07-05
MICHAEL ANTHONY DICKIE
Director 1997-03-11 2000-07-05
MARK JAMES HESKETH
Company Secretary 1995-02-17 2000-05-09
MARK JAMES HESKETH
Director 1995-02-17 2000-05-09
RICHARD ALAN STURDY
Director 1995-02-17 2000-05-09
COLIN JOHN RATCLIFFE
Director 1995-02-17 2000-03-01
JAMES STEWART SORLEY
Director 1991-10-31 1999-07-01
IAN PEARSON
Director 1991-10-31 1999-06-18
IAN PEARSON
Company Secretary 1991-10-31 1995-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ROGER LEES OSS FUELS LIMITED Company Secretary 2003-07-11 CURRENT 2003-05-22 Dissolved 2014-05-13
IAIN ROGER LEES OSS ENVIRONMENTAL HOLDINGS LIMITED Company Secretary 2001-10-23 CURRENT 2001-03-27 Dissolved 2015-08-11
IAIN ROGER LEES GREENWAY HOLDINGS LIMITED Company Secretary 2000-08-01 CURRENT 1987-05-15 Dissolved 2014-11-18
IAIN ROGER LEES ORCOL HOLDINGS LIMITED Company Secretary 2000-08-01 CURRENT 1986-11-13 Dissolved 2014-11-18
IAIN ROGER LEES UDDINGSTON PROPERTIES LIMITED Company Secretary 2000-08-01 CURRENT 1969-06-23 Dissolved 2014-06-12
IAIN ROGER LEES OSS ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2000-08-01 CURRENT 1989-11-06 Dissolved 2014-05-20
IAIN ROGER LEES OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED Company Secretary 2000-08-01 CURRENT 1989-05-09 Dissolved 2014-05-13
IAIN ROGER LEES ORCOL GARAGE SERVICES LIMITED Company Secretary 2000-08-01 CURRENT 1989-05-12 Dissolved 2014-05-13
IAIN ROGER LEES WASTE OILS LIMITED Company Secretary 2000-08-01 CURRENT 1987-11-02 Dissolved 2016-03-24
IAIN ROGER LEES GREENWAY ORCOL LIMITED Company Secretary 2000-08-01 CURRENT 1955-05-06 Dissolved 2016-09-14
IAIN ROGER LEES OSS GROUP LIMITED Company Secretary 2000-08-01 CURRENT 1999-09-03 Liquidation
IAIN ROGER LEES CHESHIRE AUTOBODY HOLDINGS LTD Director 2017-08-31 CURRENT 2015-08-08 Active
IAIN ROGER LEES PARK WITH EASE LTD Director 2017-08-31 CURRENT 2012-01-23 Active
IAIN ROGER LEES VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD Director 2012-04-24 CURRENT 2012-02-23 Active
IAIN ROGER LEES FITZOIL LIMITED Director 2011-12-01 CURRENT 1997-06-02 Dissolved 2014-11-18
IAIN ROGER LEES HALL & CAMPEY ENVIRONMENTAL SERVICES LIMITED Director 2011-10-20 CURRENT 1979-05-09 Dissolved 2016-09-09
IAIN ROGER LEES OSS FUELS LIMITED Director 2003-07-11 CURRENT 2003-05-22 Dissolved 2014-05-13
IAIN ROGER LEES OSS ENVIRONMENTAL HOLDINGS LIMITED Director 2001-10-23 CURRENT 2001-03-27 Dissolved 2015-08-11
IAIN ROGER LEES GREENWAY HOLDINGS LIMITED Director 2000-08-01 CURRENT 1987-05-15 Dissolved 2014-11-18
IAIN ROGER LEES ORCOL HOLDINGS LIMITED Director 2000-08-01 CURRENT 1986-11-13 Dissolved 2014-11-18
IAIN ROGER LEES UDDINGSTON PROPERTIES LIMITED Director 2000-08-01 CURRENT 1969-06-23 Dissolved 2014-06-12
IAIN ROGER LEES OSS ENVIRONMENTAL CONSULTING LIMITED Director 2000-08-01 CURRENT 1989-11-06 Dissolved 2014-05-20
IAIN ROGER LEES OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED Director 2000-08-01 CURRENT 1989-05-09 Dissolved 2014-05-13
IAIN ROGER LEES ORCOL GARAGE SERVICES LIMITED Director 2000-08-01 CURRENT 1989-05-12 Dissolved 2014-05-13
IAIN ROGER LEES WASTE OILS LIMITED Director 2000-08-01 CURRENT 1987-11-02 Dissolved 2016-03-24
IAIN ROGER LEES GREENWAY ORCOL LIMITED Director 2000-08-01 CURRENT 1955-05-06 Dissolved 2016-09-14
IAIN ROGER LEES OSS GROUP LIMITED Director 2000-08-01 CURRENT 1999-09-03 Liquidation

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
2014-05-06GAZ2STRUCK OFF AND DISSOLVED
2014-01-21GAZ1FIRST GAZETTE
2012-12-11LATEST SOC11/12/12 STATEMENT OF CAPITAL;GBP 30000
2012-12-11AR0131/10/12 FULL LIST
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAIR
2011-11-02AR0131/10/11 FULL LIST
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-04AR0131/10/10 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-27AR0131/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM MCNAIR / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROGER LEES / 31/10/2009
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-03363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-16363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-31363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-05363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18288bDIRECTOR RESIGNED
2001-10-30363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-06-19363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2001-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-09225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: VALLEY ROAD MORLEY LEEDS LS27 8ES
2000-10-18288bSECRETARY RESIGNED
2000-07-10288bDIRECTOR RESIGNED
2000-07-10288bDIRECTOR RESIGNED
2000-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-19288bDIRECTOR RESIGNED
2000-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-03-08288bDIRECTOR RESIGNED
1999-11-24363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-07288bDIRECTOR RESIGNED
1999-06-24288bDIRECTOR RESIGNED
1998-11-06363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-06363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-06288aNEW DIRECTOR APPOINTED
1996-11-09363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-11-07SRES01ADOPT MEM AND ARTS 28/10/96
1996-09-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-19288NEW DIRECTOR APPOINTED
1995-12-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-14363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-06-27395PARTICULARS OF MORTGAGE/CHARGE
1995-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
19 - Manufacture of coke and refined petroleum products
192 - Manufacture of refined petroleum products
19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)




Licences & Regulatory approval
We could not find any licences issued to PRECISION OILS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against PRECISION OILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1994-07-13 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
CREDIT AGREEMENT 1993-04-15 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1989-10-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-05-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PRECISION OILS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECISION OILS LIMITED
Trademarks
We have not found any records of PRECISION OILS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISION OILS LIMITED. 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 (19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)) as PRECISION OILS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRECISION OILS LIMITED 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 TypeProposal to Strike Off
Defending partyPRECISION OILS LIMITEDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISION OILS LIMITED 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 PRECISION OILS LIMITED 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.