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

PRELOK SPECIALIST PRODUCTS LIMITED

79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
Company Registration Number
03724689
Private Limited Company
Liquidation

Company Overview

About Prelok Specialist Products Ltd
PRELOK SPECIALIST PRODUCTS LIMITED was founded on 1999-02-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Prelok Specialist Products Limited 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
PRELOK SPECIALIST PRODUCTS LIMITED
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
Other companies in B4
 
Previous Names
MCKECHNIE SPECIALIST PRODUCTS LIMITED10/10/2012
Filing Information
Company Number 03724689
Company ID Number 03724689
Date formed 1999-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2021-09-05 05:20:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRELOK SPECIALIST PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
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 PRELOK SPECIALIST PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID CHRISTOPHER WESTLEY
Company Secretary 2013-10-07
GARRY ELLIOT BARNES
Director 2006-03-09
GEOFFREY PETER MARTIN
Director 2005-07-20
MATTHEW JOHN RICHARDS
Director 2008-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR GARFIELD PEART
Director 2005-05-26 2014-12-15
SIMON ANTONY PECKHAM
Director 2005-05-26 2014-12-15
GARRY ELLIOT BARNES
Company Secretary 2006-03-09 2013-10-07
BRIAN VINCENT MANN
Director 2008-03-18 2012-06-25
MICHAEL STURGESS
Director 2010-03-31 2012-06-25
RICHARD KEEN
Director 2008-03-18 2009-06-09
RAYMOND STARK
Director 2006-05-05 2007-04-30
ROSS EDWARD MCDONALD
Company Secretary 1999-02-26 2006-03-09
ROSS EDWARD MCDONALD
Director 2000-10-16 2006-03-09
PETER DAVID SHEPHERD
Director 2002-02-19 2005-07-29
STUART GREVILLE MOBERLEY
Director 1999-02-26 2005-05-26
DEREK HANRATTY
Director 1999-02-26 2001-10-19
ANDREW JOHN WALKER
Director 1999-02-26 2001-09-13
ROBERT MERVYN GIBBON
Director 1999-02-26 2000-11-06
PHILSEC LIMITED
Nominated Secretary 1999-02-26 1999-02-26
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1999-02-26 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY ELLIOT BARNES GKN LIMITED Director 2018-04-19 CURRENT 2001-03-30 Active
GARRY ELLIOT BARNES MELROSE AEROSPACE LIMITED Director 2015-11-26 CURRENT 2012-10-08 Active
GARRY ELLIOT BARNES MCKECHNIE 2005 PENSION SCHEME TRUSTEE LIMITED Director 2015-10-01 CURRENT 2015-08-10 Active
GARRY ELLIOT BARNES MELROSE PLC Director 2013-05-10 CURRENT 2003-05-13 Active
GARRY ELLIOT BARNES BRUSH SCHEME TRUSTEES LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GARRY ELLIOT BARNES ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED Director 2012-12-17 CURRENT 1999-11-18 Dissolved 2014-11-25
GARRY ELLIOT BARNES ENERGY IT LIMITED Director 2012-12-17 CURRENT 1998-12-24 Dissolved 2014-11-25
GARRY ELLIOT BARNES SAGEFORD UK LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GARRY ELLIOT BARNES MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-06-14 CURRENT 2012-05-24 Dissolved 2017-04-20
GARRY ELLIOT BARNES MELROSE USD 1 LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
GARRY ELLIOT BARNES MELROSE PROPCO LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2016-12-16
GARRY ELLIOT BARNES FKI PLAN TRUSTEES LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
GARRY ELLIOT BARNES COLMORE LIFTING LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
GARRY ELLIOT BARNES FKI FINANCE UK Director 2008-07-01 CURRENT 1999-10-11 Dissolved 2014-08-28
GARRY ELLIOT BARNES BRUSH TRAINS OLDCO Director 2008-07-01 CURRENT 1996-10-18 Dissolved 2016-03-31
GARRY ELLIOT BARNES FISHER-KARPARK HOLDINGS LIMITED Director 2008-07-01 CURRENT 1960-01-11 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI ASTRAEUS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI HELIOS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI HERACLES LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI MINING LIMITED Director 2008-07-01 CURRENT 1910-03-18 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2291 LIMITED Director 2008-07-01 CURRENT 2001-03-14 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2349 Director 2008-07-01 CURRENT 2001-07-05 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2364 LIMITED Director 2008-07-01 CURRENT 2001-07-18 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2386 LIMITED Director 2008-07-01 CURRENT 2001-09-14 Dissolved 2016-03-31
GARRY ELLIOT BARNES PARSONS CHAIN COMPANY LIMITED Director 2008-07-01 CURRENT 1973-11-14 Active - Proposal to Strike off
GARRY ELLIOT BARNES FH OLDCO LIMITED Director 2008-07-01 CURRENT 1971-09-22 Dissolved 2016-11-10
GARRY ELLIOT BARNES FKI BHG BRANCH Director 2008-07-01 CURRENT 2003-07-03 Converted / Closed
GARRY ELLIOT BARNES FKI DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 2000-02-29 Dissolved 2017-04-20
GARRY ELLIOT BARNES FKI NOMINEES LIMITED Director 2008-07-01 CURRENT 1989-05-19 Dissolved 2016-12-16
GARRY ELLIOT BARNES HAMSARD 2246 Director 2008-07-01 CURRENT 2000-12-13 Dissolved 2017-04-20
GARRY ELLIOT BARNES MELROSE PFG COMPANY NUMBER 1 LIMITED Director 2008-07-01 CURRENT 1982-09-29 Dissolved 2017-04-20
GARRY ELLIOT BARNES DANKS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1937-06-17 Active
GARRY ELLIOT BARNES ELECTRO DYNAMIC LIMITED Director 2008-07-01 CURRENT 1920-01-06 Liquidation
GARRY ELLIOT BARNES FKI NUNEATON LIMITED Director 2008-07-01 CURRENT 1919-04-28 Liquidation
GARRY ELLIOT BARNES WHIPP & BOURNE LIMITED Director 2008-07-01 CURRENT 1991-08-29 Active - Proposal to Strike off
GARRY ELLIOT BARNES HUWOOD INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1914-03-19 Active
GARRY ELLIOT BARNES BRUSH ELECTRICAL MACHINES LIMITED Director 2008-07-01 CURRENT 1910-09-23 Active
GARRY ELLIOT BARNES FKI ENGINEERING LIMITED Director 2008-07-01 CURRENT 1982-03-04 Active
GARRY ELLIOT BARNES HARRINGTON GENERATORS INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1987-10-28 Active
GARRY ELLIOT BARNES HAWKER SIDDELEY SWITCHGEAR LIMITED Director 2008-07-01 CURRENT 1941-11-10 Active
GARRY ELLIOT BARNES COLMORE OVERSEAS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1936-01-02 Active
GARRY ELLIOT BARNES BRUSH HOLDINGS LIMITED Director 2008-07-01 CURRENT 1920-03-06 Active
GARRY ELLIOT BARNES BRUSH SWITCHGEAR LIMITED Director 2008-07-01 CURRENT 1935-08-14 Active
GARRY ELLIOT BARNES BRUSH ELECTRICAL ENGINEERING COMPANY LIMITED Director 2008-07-01 CURRENT 1951-03-16 Active - Proposal to Strike off
GARRY ELLIOT BARNES BRUSH TRANSFORMERS LIMITED Director 2008-07-01 CURRENT 1957-08-30 Active
GARRY ELLIOT BARNES ALCESTER CAPRICORN Director 2008-02-28 CURRENT 1960-04-06 Active
GARRY ELLIOT BARNES PRELOK LIMITED Director 2007-10-29 CURRENT 1973-08-02 Dissolved 2017-04-20
GARRY ELLIOT BARNES MOZART JERSEY NO. 2 LIMITED Director 2007-08-24 CURRENT 2007-07-02 Active
GARRY ELLIOT BARNES NEW MELROSE LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2016-03-31
GARRY ELLIOT BARNES ALCESTER PLASTICS COMPANY LIMITED Director 2006-11-01 CURRENT 2000-04-25 Dissolved 2017-04-20
GARRY ELLIOT BARNES MELROSE OVERSEAS HOLDINGS LIMITED Director 2006-11-01 CURRENT 2005-04-11 Dissolved 2016-12-16
GARRY ELLIOT BARNES MELROSE UK 5 LIMITED Director 2006-11-01 CURRENT 1999-02-16 Dissolved 2016-12-16
GARRY ELLIOT BARNES MELROSE UK HOLDINGS LIMITED Director 2006-11-01 CURRENT 2005-04-11 Liquidation
GARRY ELLIOT BARNES MELROSE UK 4 LIMITED Director 2006-11-01 CURRENT 1999-03-05 Liquidation
GARRY ELLIOT BARNES EACHAIRN AEROSPACE HOLDINGS LIMITED Director 2006-11-01 CURRENT 2000-05-04 Active
GARRY ELLIOT BARNES ALCESTER EP1 LIMITED Director 2006-11-01 CURRENT 2000-05-04 Active
GARRY ELLIOT BARNES PRECISION PENSION TRUST (ALCESTER) LIMITED Director 2006-03-30 CURRENT 1978-11-14 Dissolved 2016-03-31
GARRY ELLIOT BARNES MCKECHNIE PLASTICS LIMITED Director 2006-03-09 CURRENT 1940-02-16 Active - Proposal to Strike off
GARRY ELLIOT BARNES EACHAIRN DIRECTORS NO 2 LIMITED Director 2006-03-09 CURRENT 1981-01-15 Dissolved 2016-03-31
GARRY ELLIOT BARNES ALCESTER COMPONENTS LIMITED Director 2006-03-09 CURRENT 1999-02-26 Dissolved 2016-03-31
GARRY ELLIOT BARNES ALCESTER OVERSEAS LIMITED Director 2006-03-09 CURRENT 1970-04-15 Dissolved 2017-04-20
GARRY ELLIOT BARNES ALCESTER PRECISION INVESTMENTS Director 2006-03-09 CURRENT 2000-07-28 Dissolved 2016-12-16
GARRY ELLIOT BARNES BLUEAZURE LIMITED Director 2006-03-09 CURRENT 2000-06-01 Dissolved 2016-12-16
GARRY ELLIOT BARNES EACHAIRN WILLENHALL PLC Director 2006-03-09 CURRENT 1951-07-23 Liquidation
GARRY ELLIOT BARNES ALCESTER NUMBER 1 LIMITED Director 2006-03-09 CURRENT 1915-10-28 Active
GARRY ELLIOT BARNES 00366966 LIMITED Director 2006-03-09 CURRENT 1941-05-05 Liquidation
GARRY ELLIOT BARNES PRECISION HOUSE MANAGEMENT SERVICES LIMITED Director 2006-03-09 CURRENT 1985-11-18 Liquidation
GEOFFREY PETER MARTIN MELROSE INDUSTRIES PLC Director 2015-09-29 CURRENT 2015-09-29 Active
GEOFFREY PETER MARTIN ZEBRA 123 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-12-16
GEOFFREY PETER MARTIN ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED Director 2012-12-17 CURRENT 1999-11-18 Dissolved 2014-11-25
GEOFFREY PETER MARTIN ENERGY IT LIMITED Director 2012-12-17 CURRENT 1998-12-24 Dissolved 2014-11-25
GEOFFREY PETER MARTIN MELROSE AEROSPACE LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
GEOFFREY PETER MARTIN SAGEFORD UK LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GEOFFREY PETER MARTIN MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-06-14 CURRENT 2012-05-24 Dissolved 2017-04-20
GEOFFREY PETER MARTIN MELROSE USD 1 LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
GEOFFREY PETER MARTIN MELROSE PROPCO LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2016-12-16
GEOFFREY PETER MARTIN MELROSE PFG COMPANY NUMBER 1 LIMITED Director 2011-03-23 CURRENT 1982-09-29 Dissolved 2017-04-20
GEOFFREY PETER MARTIN COLMORE LIFTING LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
GEOFFREY PETER MARTIN FKI FINANCE UK Director 2008-07-01 CURRENT 1999-10-11 Dissolved 2014-08-28
GEOFFREY PETER MARTIN BRUSH TRAINS OLDCO Director 2008-07-01 CURRENT 1996-10-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FISHER-KARPARK HOLDINGS LIMITED Director 2008-07-01 CURRENT 1960-01-11 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI ASTRAEUS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI HELIOS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI HERACLES LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI MINING LIMITED Director 2008-07-01 CURRENT 1910-03-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2291 LIMITED Director 2008-07-01 CURRENT 2001-03-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2349 Director 2008-07-01 CURRENT 2001-07-05 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2364 LIMITED Director 2008-07-01 CURRENT 2001-07-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2386 LIMITED Director 2008-07-01 CURRENT 2001-09-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI BHG BRANCH Director 2008-07-01 CURRENT 2003-07-03 Converted / Closed
GEOFFREY PETER MARTIN FKI DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 2000-02-29 Dissolved 2017-04-20
GEOFFREY PETER MARTIN HAMSARD 2246 Director 2008-07-01 CURRENT 2000-12-13 Dissolved 2017-04-20
GEOFFREY PETER MARTIN DANKS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1937-06-17 Active
GEOFFREY PETER MARTIN WHIPP & BOURNE LIMITED Director 2008-07-01 CURRENT 1991-08-29 Active - Proposal to Strike off
GEOFFREY PETER MARTIN ALCESTER CAPRICORN Director 2008-02-28 CURRENT 1960-04-06 Active
GEOFFREY PETER MARTIN PRELOK LIMITED Director 2007-10-29 CURRENT 1973-08-02 Dissolved 2017-04-20
GEOFFREY PETER MARTIN MOZART JERSEY NO. 2 LIMITED Director 2007-08-24 CURRENT 2007-07-02 Active
GEOFFREY PETER MARTIN NEW MELROSE LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2016-03-31
GEOFFREY PETER MARTIN MCKECHNIE PLASTICS LIMITED Director 2005-07-20 CURRENT 1940-02-16 Active - Proposal to Strike off
GEOFFREY PETER MARTIN EACHAIRN DIRECTORS NO 2 LIMITED Director 2005-07-20 CURRENT 1981-01-15 Dissolved 2016-03-31
GEOFFREY PETER MARTIN PRECISION PENSION TRUST (ALCESTER) LIMITED Director 2005-07-20 CURRENT 1978-11-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN ALCESTER COMPONENTS LIMITED Director 2005-07-20 CURRENT 1999-02-26 Dissolved 2016-03-31
GEOFFREY PETER MARTIN ALCESTER OVERSEAS LIMITED Director 2005-07-20 CURRENT 1970-04-15 Dissolved 2017-04-20
GEOFFREY PETER MARTIN ALCESTER PLASTICS COMPANY LIMITED Director 2005-07-20 CURRENT 2000-04-25 Dissolved 2017-04-20
GEOFFREY PETER MARTIN ALCESTER PRECISION INVESTMENTS Director 2005-07-20 CURRENT 2000-07-28 Dissolved 2016-12-16
GEOFFREY PETER MARTIN BLUEAZURE LIMITED Director 2005-07-20 CURRENT 2000-06-01 Dissolved 2016-12-16
GEOFFREY PETER MARTIN EACHAIRN WILLENHALL PLC Director 2005-07-20 CURRENT 1951-07-23 Liquidation
GEOFFREY PETER MARTIN MELROSE OVERSEAS HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-04-11 Dissolved 2016-12-16
GEOFFREY PETER MARTIN MELROSE UK 5 LIMITED Director 2005-07-20 CURRENT 1999-02-16 Dissolved 2016-12-16
GEOFFREY PETER MARTIN PSM FASTENERS PUBLIC LIMITED COMPANY Director 2005-07-20 CURRENT 1984-09-04 Dissolved 2017-09-14
GEOFFREY PETER MARTIN MELROSE UK HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-04-11 Liquidation
GEOFFREY PETER MARTIN ALCESTER NUMBER 1 LIMITED Director 2005-07-20 CURRENT 1915-10-28 Active
GEOFFREY PETER MARTIN 00262406 LIMITED Director 2005-07-20 CURRENT 1932-02-03 Liquidation
GEOFFREY PETER MARTIN 00366966 LIMITED Director 2005-07-20 CURRENT 1941-05-05 Liquidation
GEOFFREY PETER MARTIN MELROSE UK 4 LIMITED Director 2005-07-20 CURRENT 1999-03-05 Liquidation
GEOFFREY PETER MARTIN EACHAIRN AEROSPACE HOLDINGS LIMITED Director 2005-07-20 CURRENT 2000-05-04 Active
GEOFFREY PETER MARTIN ALCESTER EP1 LIMITED Director 2005-07-20 CURRENT 2000-05-04 Active
GEOFFREY PETER MARTIN PRECISION HOUSE MANAGEMENT SERVICES LIMITED Director 2005-07-20 CURRENT 1985-11-18 Liquidation
GEOFFREY PETER MARTIN PLASTIC ENGINEERS LIMITED Director 2005-07-20 CURRENT 1941-11-05 Liquidation
GEOFFREY PETER MARTIN MCKECHNIE METALS LIMITED Director 2005-07-20 CURRENT 1965-07-14 Liquidation
GEOFFREY PETER MARTIN MELROSE PLC Director 2005-07-07 CURRENT 2003-05-13 Active
MATTHEW JOHN RICHARDS HARRINGTON GENERATORS INTERNATIONAL LIMITED Director 2018-06-21 CURRENT 1987-10-28 Active
MATTHEW JOHN RICHARDS BRUSH SCHEME TRUSTEES LIMITED Director 2018-06-21 CURRENT 2013-03-28 Active
MATTHEW JOHN RICHARDS COLMORE OVERSEAS HOLDINGS LIMITED Director 2018-06-21 CURRENT 1936-01-02 Active
MATTHEW JOHN RICHARDS BRUSH HOLDINGS LIMITED Director 2018-06-21 CURRENT 1920-03-06 Active
MATTHEW JOHN RICHARDS BRUSH SWITCHGEAR LIMITED Director 2018-06-21 CURRENT 1935-08-14 Active
MATTHEW JOHN RICHARDS BRUSH ELECTRICAL ENGINEERING COMPANY LIMITED Director 2018-06-21 CURRENT 1951-03-16 Active - Proposal to Strike off
MATTHEW JOHN RICHARDS FKI BHG BRANCH Director 2013-08-22 CURRENT 2003-07-03 Converted / Closed
MATTHEW JOHN RICHARDS MELROSE PLC Director 2013-05-10 CURRENT 2003-05-13 Active
MATTHEW JOHN RICHARDS MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-07-31 CURRENT 2012-05-24 Dissolved 2017-04-20
MATTHEW JOHN RICHARDS BRUSH ELECTRICAL MACHINES LIMITED Director 2009-03-27 CURRENT 1910-09-23 Active
MATTHEW JOHN RICHARDS FKI ENGINEERING LIMITED Director 2009-03-27 CURRENT 1982-03-04 Active
MATTHEW JOHN RICHARDS HAWKER SIDDELEY SWITCHGEAR LIMITED Director 2009-03-27 CURRENT 1941-11-10 Active
MATTHEW JOHN RICHARDS BRUSH TRANSFORMERS LIMITED Director 2009-03-27 CURRENT 1957-08-30 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
2023-02-24APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER MARTIN
2021-08-10REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2016-12-16GAZ2Final Gazette dissolved via compulsory strike-off
2016-09-164.71Return of final meeting in a members' voluntary winding up
2016-02-244.70Declaration of solvency
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT
2016-01-28600Appointment of a voluntary liquidator
2016-01-28LRESSPResolutions passed:
  • Special resolution to wind up on 2016-01-20
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0126/01/16 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 02/12/2013
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER MARTIN / 02/12/2013
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-16SH20Statement by Directors
2015-01-16SH19Statement of capital on 2015-01-16 GBP 100
2015-01-16RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel £4950000 from share prem a/c 17/12/2014</ul>
2015-01-16CAP-SSSolvency Statement dated 17/12/14
2015-01-16RES13CANCEL £4950000 FROM SHARE PREM A/C 17/12/2014
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEART
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 45000000
2014-02-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM Precision House Arden Road Alcester B49 6HN
2013-11-18AP03Appointment of Adam David Christopher Westley as company secretary
2013-11-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARRY BARNES
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-10CERTNMCOMPANY NAME CHANGED MCKECHNIE SPECIALIST PRODUCTS LIMITED CERTIFICATE ISSUED ON 10/10/12
2012-09-20RES15CHANGE OF NAME 14/09/2012
2012-09-13RES15CHANGE OF NAME 04/09/2012
2012-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STURGESS
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANN
2012-01-31AR0124/01/12 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16RES01ADOPT ARTICLES 06/06/2011
2011-02-04AR0124/01/11 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AP01DIRECTOR APPOINTED MICHAEL STURGESS
2010-02-05AR0124/01/10 FULL LIST
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 18/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MANN / 12/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009
2009-10-09CH01CHANGE PERSON AS DIRECTOR
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KEEN
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARDS / 13/03/2009
2009-01-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288aDIRECTOR APPOINTED RICHARD KEEN
2008-04-02288aDIRECTOR APPOINTED MATTHEW RICHARDS
2008-04-02288aDIRECTOR APPOINTED BRIAN MANN
2008-01-28363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01288bDIRECTOR RESIGNED
2007-01-29363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-05288bDIRECTOR RESIGNED
2005-07-22225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-06-29AUDAUDITOR'S RESIGNATION
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-24363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-08-05RES04£ NC 25000000/50000000 26/
2004-08-05123NC INC ALREADY ADJUSTED 26/07/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRELOK SPECIALIST PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRELOK SPECIALIST PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-07 Satisfied DEUTSCHE BANK AG LONDON, AS SECURITY AGENT
DEBENTURE 2000-10-26 Satisfied DEUTSCHE BANK AG LONDON AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of PRELOK SPECIALIST PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRELOK SPECIALIST PRODUCTS LIMITED
Trademarks
We have not found any records of PRELOK SPECIALIST PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRELOK SPECIALIST PRODUCTS 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 (74990 - Non-trading company) as PRELOK SPECIALIST PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRELOK SPECIALIST PRODUCTS 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 TypeFinal Meetings
Defending partyPRELOK SPECIALIST PRODUCTS LIMITEDEvent Date2016-07-01
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 windings up have been conducted and the property of the Companies disposed of. The meeting will be held 79 Caroline Street, Birmingham, B3 1UP on 1 September 2016 at 10.30am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 20 January 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: E-mail: jon.cole@butcher-woods.co.uk.
 
Initiating party Event Type
Defending partyPRELOK SPECIALIST PRODUCTS LIMITEDEvent Date2016-07-01
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 windings up have been conducted and the property of the Companies disposed of. The meeting will be held 79 Caroline Street, Birmingham, B3 1UP on 1 September 2016 at 10.30am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 20 January 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: E-mail: jon.cole@butcher-woods.co.uk.
 
Initiating party Event Type
Defending partyPRELOK SPECIALIST PRODUCTS LIMITEDEvent Date2016-07-01
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 windings up have been conducted and the property of the Companies disposed of. The meeting will be held 79 Caroline Street, Birmingham, B3 1UP on 1 September 2016 at 10.30am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 20 January 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: E-mail: jon.cole@butcher-woods.co.uk.
 
Initiating party Event Type
Defending partyPRELOK SPECIALIST PRODUCTS LIMITEDEvent Date2016-07-01
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 windings up have been conducted and the property of the Companies disposed of. The meeting will be held 79 Caroline Street, Birmingham, B3 1UP on 1 September 2016 at 10.30am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 20 January 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: E-mail: jon.cole@butcher-woods.co.uk.
 
Initiating party Event Type
Defending partyPRELOK SPECIALIST PRODUCTS LIMITEDEvent Date2016-07-01
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 windings up have been conducted and the property of the Companies disposed of. The meeting will be held 79 Caroline Street, Birmingham, B3 1UP on 1 September 2016 at 10.30am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 20 January 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: E-mail: jon.cole@butcher-woods.co.uk.
 
Initiating party Event Type
Defending partyPRELOK SPECIALIST PRODUCTS LIMITEDEvent Date2016-07-01
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 windings up have been conducted and the property of the Companies disposed of. The meeting will be held 79 Caroline Street, Birmingham, B3 1UP on 1 September 2016 at 10.30am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 20 January 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: E-mail: jon.cole@butcher-woods.co.uk.
 
Initiating party Event Type
Defending partyPRELOK SPECIALIST PRODUCTS LIMITEDEvent Date2016-07-01
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 windings up have been conducted and the property of the Companies disposed of. The meeting will be held 79 Caroline Street, Birmingham, B3 1UP on 1 September 2016 at 10.30am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 20 January 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: E-mail: jon.cole@butcher-woods.co.uk.
 
Initiating party Event Type
Defending partyPRELOK SPECIALIST PRODUCTS LIMITEDEvent Date2016-07-01
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 windings up have been conducted and the property of the Companies disposed of. The meeting will be held 79 Caroline Street, Birmingham, B3 1UP on 1 September 2016 at 10.30am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 20 January 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: E-mail: jon.cole@butcher-woods.co.uk.
 
Initiating party Event Type
Defending partyPRELOK SPECIALIST PRODUCTS LIMITEDEvent Date2016-07-01
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 windings up have been conducted and the property of the Companies disposed of. The meeting will be held 79 Caroline Street, Birmingham, B3 1UP on 1 September 2016 at 10.30am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 20 January 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: E-mail: jon.cole@butcher-woods.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRELOK SPECIALIST PRODUCTS 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 PRELOK SPECIALIST PRODUCTS 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.