Dissolved
Dissolved 2015-08-11
Company Information for DEBDEN PRECISION ENGINEERING LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
04571017
Private Limited Company
Dissolved Dissolved 2015-08-11 |
Company Name | |
---|---|
DEBDEN PRECISION ENGINEERING LIMITED | |
Legal Registered Office | |
UPMINSTER ESSEX | |
Company Number | 04571017 | |
---|---|---|
Date formed | 2002-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2015-08-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 02:30:49 |
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 |
---|---|---|
ROGER JOHN COULTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID EDNEY |
Company Secretary | ||
JOHN DAVID EDNEY |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN | |
LATEST SOC | 25/10/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN COULTER / 26/01/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 23/10/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN EDNEY | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN EDNEY | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
88(2)R | AD 18/11/03--------- £ SI 999@1=999 £ IC 1/1000 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-03 |
Resolutions for Winding-up | 2013-05-20 |
Appointment of Liquidators | 2013-05-20 |
Notices to Creditors | 2013-05-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEBDEN PRECISION ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as DEBDEN PRECISION ENGINEERING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DEBDEN PRECISION ENGINEERING LIMITED | Event Date | 2013-05-16 |
I, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 15 May 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 27 June 2013 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEBDEN PRECISION ENGINEERING LIMITED | Event Date | 2013-05-15 |
At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 15 May 2013 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No. 10350), be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170 Roger Coulter , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEBDEN PRECISION ENGINEERING LIMITED | Event Date | 2013-05-15 |
Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DEBDEN PRECISION ENGINEERING LIMITED | Event Date | 2013-05-15 |
Notice is hereby given that a final meeting of the members of Debden Precision Engineering Limited will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 30 April 2015 at 11.00 am to be followed at 11.30 am on the same day by a meeting of creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his/her release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 15 May 2013 Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR . Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 0800 9881897. Darren Edwards , Liquidator : | |||
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. |