Company NameAtkinson Precision Limited
Company StatusDissolved
Company Number00697118
CategoryPrivate Limited Company
Incorporation Date3 July 1961(62 years, 10 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameAtkinson Engineering (Leeds) Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr John Richard Atkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(30 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 30 March 2021)
RoleProduction
Country of ResidenceEngland
Correspondence Address11 Wensley Drive
Chapel Allerton
Leeds
West Yorkshire
LS7 3QP
Director NameRobert Mark Atkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(30 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 30 March 2021)
RoleTechnical
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene Cottage
Main Street
Ulleskelf
North Yorkshire
LS24 9DU
Secretary NameMr John Richard Atkinson
NationalityBritish
StatusClosed
Appointed12 February 2008(46 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wensley Drive
Chapel Allerton
Leeds
West Yorkshire
LS7 3QP
Director NameMr Derek Atkinson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 February 2008)
RoleEngineer
Correspondence Address4 Grosvenor Park
Leeds
West Yorkshire
LS7 3QD
Director NameMrs Stella Elizabeth Atkinson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 February 2008)
RoleHousewife
Correspondence Address4 Grosvenor Park
Leeds
West Yorkshire
LS7 3QD
Secretary NameMrs Stella Elizabeth Atkinson
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address4 Grosvenor Park
Leeds
West Yorkshire
LS7 3QD

Contact

Websiteatkinsonprecision.co.uk

Location

Registered AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

15 at £0.1John Richard Atkinson
30.00%
Ordinary
15 at £0.1Robert Mark Atkinson
30.00%
Ordinary
10 at £0.1Jane Sandra Atkinson & Robert Mark Atkinson
20.00%
Ordinary
10 at £0.1John Richard Atkinson & Gail Sylvia Atkinson
20.00%
Ordinary

Financials

Year2014
Net Worth£204,708
Current Liabilities£586,550

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Charges

11 December 2014Delivered on: 11 December 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 4 June 2014
Persons entitled: Finance for Industry LTD

Classification: A registered charge
Particulars: None.
Outstanding
25 January 2008Delivered on: 26 January 2008
Persons entitled: Finance for Industry Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1995 bridgeport 760, s/no 20721; 1996 ona edm, s/no 7083/9512, 1999 dmc 103V, s/no 28860003342 (for details of further chattels charged, please refer to form 395).
Outstanding
3 August 2007Delivered on: 4 August 2007
Persons entitled: Finance for Industry Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2002 charmiles robofil 440 wire edm s/no 931036 together with the proceeds of all policies of insurance in respect of the equipment and the benefit of all options an rights under such policy of insurance.
Outstanding
30 June 2005Delivered on: 1 July 2005
Persons entitled: Hitachi Capital (UK) PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1994 mercrode edm s/no 650035, 1995 bridgeport 760 s/no 20721, 1996 ona edm s/no 7083/9512. for details of further equipment charged please refer to FORM395. See the mortgage charge document for full details.
Outstanding
18 October 2004Delivered on: 23 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 sherburn enterprise park,sherburn in elmet. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 December 1983Delivered on: 20 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts.
Outstanding
6 October 2016Delivered on: 13 October 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 5 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 February 1978Delivered on: 3 March 1978
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
2 July 2009Delivered on: 8 July 2009
Satisfied on: 21 January 2015
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved following liquidation (1 page)
30 December 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
2 November 2019Appointment of a voluntary liquidator (3 pages)
18 October 2019Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
18 June 2019Administrator's progress report (20 pages)
22 January 2019Result of meeting of creditors (5 pages)
9 January 2019Statement of affairs with form AM02SOA/AM02SOC (9 pages)
9 January 2019Statement of administrator's proposal (26 pages)
30 November 2018Registered office address changed from Unit 2 Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 30 November 2018 (2 pages)
28 November 2018Appointment of an administrator (3 pages)
6 March 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
16 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 29 April 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 29 April 2016 (8 pages)
25 April 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
25 April 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
2 February 2017Satisfaction of charge 2 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (1 page)
2 February 2017Satisfaction of charge 2 in full (1 page)
2 February 2017Satisfaction of charge 006971180010 in full (1 page)
2 February 2017Satisfaction of charge 6 in full (1 page)
2 February 2017Satisfaction of charge 3 in full (2 pages)
2 February 2017Satisfaction of charge 4 in full (1 page)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 4 in full (1 page)
2 February 2017Satisfaction of charge 006971180008 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (1 page)
2 February 2017Satisfaction of charge 006971180008 in full (1 page)
2 February 2017Satisfaction of charge 3 in full (2 pages)
2 February 2017Satisfaction of charge 6 in full (1 page)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 006971180009 in full (1 page)
2 February 2017Satisfaction of charge 006971180009 in full (1 page)
2 February 2017Satisfaction of charge 006971180010 in full (1 page)
27 January 2017Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
23 December 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
13 October 2016Registration of charge 006971180011, created on 6 October 2016 (22 pages)
13 October 2016Registration of charge 006971180011, created on 6 October 2016 (22 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5
(6 pages)
20 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5
(6 pages)
5 February 2015Registration of charge 006971180010, created on 5 February 2015 (13 pages)
5 February 2015Registration of charge 006971180010, created on 5 February 2015 (13 pages)
5 February 2015Registration of charge 006971180010, created on 5 February 2015 (13 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 January 2015Satisfaction of charge 7 in full (4 pages)
21 January 2015Satisfaction of charge 7 in full (4 pages)
23 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(6 pages)
23 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(6 pages)
11 December 2014Registration of charge 006971180009, created on 11 December 2014 (24 pages)
11 December 2014Registration of charge 006971180009, created on 11 December 2014 (24 pages)
4 June 2014Registration of charge 006971180008 (21 pages)
4 June 2014Registration of charge 006971180008 (21 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(6 pages)
3 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(6 pages)
2 December 2013Register(s) moved to registered office address (1 page)
2 December 2013Register(s) moved to registered office address (1 page)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
8 November 2010Director's details changed for Mr John Richard Atkinson on 14 September 2010 (2 pages)
8 November 2010Director's details changed for Mr John Richard Atkinson on 14 September 2010 (2 pages)
8 November 2010Director's details changed for Robert Mark Atkinson on 14 September 2010 (2 pages)
8 November 2010Director's details changed for Robert Mark Atkinson on 14 September 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 April 2010Sub-division of shares on 27 February 2010 (5 pages)
22 April 2010Sub-division of shares on 27 February 2010 (5 pages)
23 February 2010Register(s) moved to registered inspection location (2 pages)
23 February 2010Register inspection address has been changed (2 pages)
23 February 2010Register(s) moved to registered inspection location (2 pages)
23 February 2010Register inspection address has been changed (2 pages)
3 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 March 2009Return made up to 14/09/08; full list of members (5 pages)
9 March 2009Return made up to 14/09/08; full list of members (5 pages)
19 September 2008Return made up to 14/09/07; no change of members (8 pages)
19 September 2008Return made up to 14/09/07; no change of members (8 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
21 April 2008Appointment terminated director and secretary stella atkinson (1 page)
21 April 2008Secretary appointed john richard atkinson (2 pages)
21 April 2008Appointment terminated director derek atkinson (1 page)
21 April 2008Secretary appointed john richard atkinson (2 pages)
21 April 2008Appointment terminated director derek atkinson (1 page)
21 April 2008Appointment terminated director and secretary stella atkinson (1 page)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
13 December 2006Return made up to 14/09/06; full list of members (9 pages)
13 December 2006Return made up to 14/09/06; full list of members (9 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 December 2005Return made up to 14/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 December 2005Return made up to 14/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 December 2004Company name changed atkinson engineering (leeds) lim ited\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed atkinson engineering (leeds) lim ited\certificate issued on 09/12/04 (2 pages)
23 November 2004Registered office changed on 23/11/04 from: unit 2 lancaster close, sherbunn enterprise park, sherburn in elmet, LS26 6NS (1 page)
23 November 2004Registered office changed on 23/11/04 from: unit 2 lancaster close, sherbunn enterprise park, sherburn in elmet, LS26 6NS (1 page)
22 November 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 November 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 14/09/03; full list of members (9 pages)
26 April 2004Return made up to 14/09/03; full list of members (9 pages)
26 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 October 2001Return made up to 14/09/01; full list of members (8 pages)
15 October 2001Return made up to 14/09/01; full list of members (8 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 November 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 October 1998Return made up to 14/09/96; change of members; amend (7 pages)
28 October 1998Return made up to 14/09/96; change of members; amend (7 pages)
28 October 1998Return made up to 14/09/97; full list of members; amend (6 pages)
28 October 1998Return made up to 14/09/97; full list of members; amend (6 pages)
27 October 1998Return made up to 14/09/98; no change of members (5 pages)
27 October 1998Return made up to 14/09/98; no change of members (5 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
31 October 1997Return made up to 14/09/97; full list of members (5 pages)
31 October 1997Return made up to 14/09/97; full list of members (5 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 November 1996Return made up to 14/09/96; no change of members (5 pages)
28 November 1996Return made up to 14/09/96; no change of members (5 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
10 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/95
(4 pages)
10 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/95
(4 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)