Dissolved
Dissolved 2014-12-15
Company Information for PARK PRECISION ENGINEERING LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
07184258
Private Limited Company
Dissolved Dissolved 2014-12-15 |
Company Name | ||
---|---|---|
PARK PRECISION ENGINEERING LIMITED | ||
Legal Registered Office | ||
32 LONDON BRIDGE STREET LONDON | ||
Previous Names | ||
|
Company Number | 07184258 | |
---|---|---|
Date formed | 2010-03-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-12-15 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-29 01:21:49 |
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 |
---|---|---|
LINDSAY HOWARD GUNN |
||
RICHARD MICHAEL ARCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN TERENCE EDWARDS |
Director | ||
PAUL PATRICK MCGOWAN |
Director | ||
ANDREW JOHN PEPPER |
Director | ||
ROBERT JAMES LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C F CONTROLS LIMITED | Director | 2012-03-28 | CURRENT | 2012-02-07 | Dissolved 2015-04-28 | |
PARK PRECISION LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-08 | Dissolved 2013-11-12 | |
PARK PE HOLDINGS LIMITED | Director | 2010-10-25 | CURRENT | 2010-09-08 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM DUFF & PHELPS LTD 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 10/04/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/03/12 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/10/2010 | |
AR01 | 10/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PATRICK MCGOWAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD ARCHER | |
AP01 | DIRECTOR APPOINTED BEN EDWARDS | |
RES15 | CHANGE OF NAME 26/10/2010 | |
CERTNM | COMPANY NAME CHANGED MONKEY JEANS LIMITED CERTIFICATE ISSUED ON 26/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AP03 | SECRETARY APPOINTED MR LINDSAY HOWARD GUNN | |
AP01 | DIRECTOR APPOINTED MR PAUL MCGOWAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN PEPPER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1103329 | Expired | Licenced property: 19-22 SURREY CLOSE GRANBY INDUSTRIAL ESTATE WEYMOUTH DT4 9TY; |
Appointment of Administrators | 2013-03-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DB INVOICE FINANCE 15 LIMITED | |
DEBENTURE | Outstanding | DB INVOICE FINANCE 15 LIMITED | |
DEBENTURE | Outstanding | FILEFIGURE 30 LIMITED | |
DEBENTURE | Outstanding | PARK PE HOLDINGS LIMITED | |
CHATTEL MORTGAGE | Outstanding | FILEFIGURE 30 LIMITED |
|
|
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 PARK PRECISION ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as PARK PRECISION ENGINEERING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PARK PRECISION ENGINEERING LIMITED | Event Date | 2013-03-15 |
In the High Court of Justice, Chancery Division Bristol case number 0159 Geoffrey Wayne Bouchier and Benjamin John Wiles (IP Nos 9535 and 10670 ), both of Duff & Phelps Ltd , 43-45 Portman Square, London, W1H 6LY Further details contact: 020 7487 7265. Alternative contact: Lauren Feeney, Email: Lauren.Feeney@duffandphelps.com, Tel: 020 7563 9474. : | |||
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. |