Liquidation
Company Information for PRELOK SPECIALIST PRODUCTS LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
03724689
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PRELOK SPECIALIST PRODUCTS LIMITED | ||
Legal Registered Office | ||
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in B4 | ||
Previous Names | ||
|
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 |
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 |
||
MATTHEW JOHN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR GARFIELD PEART |
Director | ||
SIMON ANTONY PECKHAM |
Director | ||
GARRY ELLIOT BARNES |
Company Secretary | ||
BRIAN VINCENT MANN |
Director | ||
MICHAEL STURGESS |
Director | ||
RICHARD KEEN |
Director | ||
RAYMOND STARK |
Director | ||
ROSS EDWARD MCDONALD |
Company Secretary | ||
ROSS EDWARD MCDONALD |
Director | ||
PETER DAVID SHEPHERD |
Director | ||
STUART GREVILLE MOBERLEY |
Director | ||
DEREK HANRATTY |
Director | ||
ANDREW JOHN WALKER |
Director | ||
ROBERT MERVYN GIBBON |
Director | ||
PHILSEC LIMITED |
Nominated Secretary | ||
MEAUJO INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 - Proposal to Strike off | |
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 | |
PRECISION PENSION TRUST (ALCESTER) LIMITED | Director | 2006-03-30 | CURRENT | 1978-11-14 | Dissolved 2016-03-31 | |
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 | |
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 | |
PRECISION PENSION TRUST (ALCESTER) LIMITED | Director | 2005-07-20 | CURRENT | 1978-11-14 | 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 | |
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 | |
HARRINGTON GENERATORS INTERNATIONAL LIMITED | Director | 2018-06-21 | CURRENT | 1987-10-28 | Active | |
BRUSH SCHEME TRUSTEES LIMITED | Director | 2018-06-21 | CURRENT | 2013-03-28 | Active | |
COLMORE OVERSEAS HOLDINGS LIMITED | Director | 2018-06-21 | CURRENT | 1936-01-02 | Active | |
BRUSH HOLDINGS LIMITED | Director | 2018-06-21 | CURRENT | 1920-03-06 | Active | |
BRUSH SWITCHGEAR LIMITED | Director | 2018-06-21 | CURRENT | 1935-08-14 | Active | |
BRUSH ELECTRICAL ENGINEERING COMPANY LIMITED | Director | 2018-06-21 | CURRENT | 1951-03-16 | Active - Proposal to Strike off | |
FKI BHG BRANCH | Director | 2013-08-22 | CURRENT | 2003-07-03 | Converted / Closed | |
MELROSE PLC | Director | 2013-05-10 | CURRENT | 2003-05-13 | Active | |
MCKECHNIE EMPLOYEE SERVICES LIMITED | Director | 2012-07-31 | CURRENT | 2012-05-24 | Dissolved 2017-04-20 | |
BRUSH ELECTRICAL MACHINES LIMITED | Director | 2009-03-27 | CURRENT | 1910-09-23 | Active | |
FKI ENGINEERING LIMITED | Director | 2009-03-27 | CURRENT | 1982-03-04 | Active | |
HAWKER SIDDELEY SWITCHGEAR LIMITED | Director | 2009-03-27 | CURRENT | 1941-11-10 | Active | |
BRUSH TRANSFORMERS LIMITED | Director | 2009-03-27 | CURRENT | 1957-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER MARTIN | ||
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER MARTIN / 02/12/2013 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2015-01-16 GBP 100 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel £4950000 from share prem a/c 17/12/2014</ul> | |
CAP-SS | Solvency Statement dated 17/12/14 | |
RES13 | CANCEL £4950000 FROM SHARE PREM A/C 17/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 45000000 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/13 FROM Precision House Arden Road Alcester B49 6HN | |
AP03 | Appointment of Adam David Christopher Westley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GARRY BARNES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MCKECHNIE SPECIALIST PRODUCTS LIMITED CERTIFICATE ISSUED ON 10/10/12 | |
RES15 | CHANGE OF NAME 14/09/2012 | |
RES15 | CHANGE OF NAME 04/09/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STURGESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MANN | |
AR01 | 24/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 06/06/2011 | |
AR01 | 24/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MICHAEL STURGESS | |
AR01 | 24/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MANN / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD KEEN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARDS / 13/03/2009 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED RICHARD KEEN | |
288a | DIRECTOR APPOINTED MATTHEW RICHARDS | |
288a | DIRECTOR APPOINTED BRIAN MANN | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 25000000/50000000 26/ | |
123 | NC INC ALREADY ADJUSTED 26/07/04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DEUTSCHE BANK AG LONDON, AS SECURITY AGENT | |
DEBENTURE | Satisfied | DEUTSCHE BANK AG LONDON AS SECURITY AGENT |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRELOK SPECIALIST PRODUCTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PRELOK SPECIALIST PRODUCTS LIMITED | Event Date | 2016-07-01 |
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 party | PRELOK SPECIALIST PRODUCTS LIMITED | Event Date | 2016-07-01 |
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 party | PRELOK SPECIALIST PRODUCTS LIMITED | Event Date | 2016-07-01 |
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 party | PRELOK SPECIALIST PRODUCTS LIMITED | Event Date | 2016-07-01 |
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 party | PRELOK SPECIALIST PRODUCTS LIMITED | Event Date | 2016-07-01 |
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 party | PRELOK SPECIALIST PRODUCTS LIMITED | Event Date | 2016-07-01 |
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 party | PRELOK SPECIALIST PRODUCTS LIMITED | Event Date | 2016-07-01 |
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 party | PRELOK SPECIALIST PRODUCTS LIMITED | Event Date | 2016-07-01 |
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 party | PRELOK SPECIALIST PRODUCTS LIMITED | Event Date | 2016-07-01 |
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. | |||
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. |