Company NameSaint Precision Engineering Limited
Company StatusDissolved
Company Number06978283
CategoryPrivate Limited Company
Incorporation Date2 August 2009(14 years, 9 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)
Previous NamesSuremark Investments Limited and Quasar Precision Engineering Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Roy Howick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 30 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMorritt House Station Approach
South Ruislip
Ruislip
Middlesex
HA4 6SA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Mathew Sobol
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Boveney New Road
Eton Wick
Windsor
Berkshire
SL4 6NH
Secretary NameMs Clara Pniok
NationalityBritish
StatusResigned
Appointed09 September 2009(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 10 October 2009)
RoleCompany Director
Correspondence Address101 Bissley Drive
Maidenhead
Berkshire
SL6 3UY
Director NameRaymond Eric Saint
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortfore Ursula Square
Selsey
Chichester
West Sussex
PO20 0HR
Secretary NameMr Raymond Eric Saint
StatusResigned
Appointed12 January 2010(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressFortfore Ursula Square
Selsey
Chichester
West Sussex
PO20 0HR
Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Pavilion Court
600 Pavilion Drive
Northampton
Northamptonshire
NN4 7SL

Contact

Websitesaintprecision.co.uk

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

750 at £1Berwick Industrial Holdings Group LTD
75.00%
Ordinary
125 at £1Barbara Sobol
12.50%
Ordinary
125 at £1Matthew Sobol
12.50%
Ordinary

Financials

Year2014
Net Worth-£242,678
Cash£46,349
Current Liabilities£680,775

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 August 2015Delivered on: 18 August 2015
Persons entitled: Pulse Cashflow Finance 2 LTD

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
20 September 2013Delivered on: 4 October 2013
Persons entitled: Peter Neagle

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2009Delivered on: 2 November 2009
Satisfied on: 7 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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 November 2018Final Gazette dissolved following liquidation (1 page)
30 August 2018Notice of move from Administration to Dissolution on 3 January 2018 (13 pages)
17 November 2017Notice of extension of period of Administration (2 pages)
17 November 2017Notice of extension of period of Administration (2 pages)
22 May 2017Administrator's progress report to 6 March 2017 (14 pages)
22 May 2017Notice of extension of period of Administration (1 page)
22 May 2017Notice of extension of period of Administration (1 page)
22 May 2017Administrator's progress report to 6 March 2017 (14 pages)
30 December 2016Administrator's progress report to 14 October 2016 (15 pages)
30 December 2016Administrator's progress report to 14 October 2016 (15 pages)
14 September 2016Statement of administrator's proposal (28 pages)
14 September 2016Statement of administrator's proposal (28 pages)
24 May 2016Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 24 May 2016 (2 pages)
18 May 2016Appointment of an administrator (1 page)
18 May 2016Appointment of an administrator (1 page)
29 February 2016Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 (1 page)
5 February 2016Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page)
4 January 2016Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016 (1 page)
7 November 2015Satisfaction of charge 1 in full (6 pages)
7 November 2015Satisfaction of charge 1 in full (6 pages)
18 August 2015Registration of charge 069782830003, created on 7 August 2015 (38 pages)
18 August 2015Registration of charge 069782830003, created on 7 August 2015 (38 pages)
18 August 2015Registration of charge 069782830003, created on 7 August 2015 (38 pages)
31 July 2015Termination of appointment of Mathew Sobol as a director on 13 July 2015 (1 page)
31 July 2015Termination of appointment of Mathew Sobol as a director on 13 July 2015 (1 page)
31 July 2015Appointment of Mr David Roy Howick as a director on 13 July 2015 (2 pages)
31 July 2015Appointment of Mr David Roy Howick as a director on 13 July 2015 (2 pages)
30 July 2015Termination of appointment of Peter James Neagle as a director on 16 July 2015 (1 page)
30 July 2015Termination of appointment of Peter James Neagle as a director on 16 July 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
12 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
12 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been suspended (1 page)
9 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Director's details changed for Mr. Mathew Sobol on 1 March 2014 (2 pages)
3 June 2014Director's details changed for Mr. Mathew Sobol on 1 March 2014 (2 pages)
3 June 2014Director's details changed for Mr Peter James Neagle on 2 March 2014 (2 pages)
3 June 2014Director's details changed for Mr Peter James Neagle on 2 March 2014 (2 pages)
3 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Director's details changed for Mr. Mathew Sobol on 1 March 2014 (2 pages)
3 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Director's details changed for Mr Peter James Neagle on 2 March 2014 (2 pages)
15 April 2014Registered office address changed from Pennant House Napier Court Napier Road Reading RG1 8BW England on 15 April 2014 (1 page)
15 April 2014Termination of appointment of Raymond Saint as a secretary (1 page)
15 April 2014Registered office address changed from Pennant House Napier Court Napier Road Reading RG1 8BW England on 15 April 2014 (1 page)
15 April 2014Termination of appointment of Raymond Saint as a secretary (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 October 2013Registration of charge 069782830002 (16 pages)
4 October 2013Registration of charge 069782830002 (16 pages)
26 September 2013Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 26 September 2013 (1 page)
25 September 2013Termination of appointment of Raymond Saint as a director (1 page)
25 September 2013Termination of appointment of Raymond Saint as a director (1 page)
20 September 2013Appointment of Mr Peter James Neagle as a director (2 pages)
20 September 2013Appointment of Mr Peter James Neagle as a director (2 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Appointment of Mr Raymond Eric Saint as a secretary (2 pages)
7 March 2011Termination of appointment of Clara Pniok as a secretary (1 page)
7 March 2011Termination of appointment of Clara Pniok as a secretary (1 page)
7 March 2011Appointment of Mr Raymond Eric Saint as a secretary (2 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
19 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
19 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
23 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 1,000
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 1,000
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 1,000
(4 pages)
7 December 2009Appointment of Raymond Eric Saint as a director (3 pages)
7 December 2009Appointment of Raymond Eric Saint as a director (3 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 September 2009Memorandum and Articles of Association (7 pages)
28 September 2009Memorandum and Articles of Association (7 pages)
23 September 2009Company name changed quasar precision engineering LTD.\certificate issued on 25/09/09 (2 pages)
23 September 2009Company name changed quasar precision engineering LTD.\certificate issued on 25/09/09 (2 pages)
17 September 2009Memorandum and Articles of Association (7 pages)
17 September 2009Memorandum and Articles of Association (7 pages)
16 September 2009Company name changed suremark investments LIMITED\certificate issued on 16/09/09 (2 pages)
16 September 2009Company name changed suremark investments LIMITED\certificate issued on 16/09/09 (2 pages)
9 September 2009Secretary appointed ms. Clara pniok (1 page)
9 September 2009Registered office changed on 09/09/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
9 September 2009Registered office changed on 09/09/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
9 September 2009Secretary appointed ms. Clara pniok (1 page)
9 September 2009Director appointed mr. Mathew sobol (1 page)
9 September 2009Director appointed mr. Mathew sobol (1 page)
24 August 2009Appointment terminated director barbara kahan (1 page)
24 August 2009Appointment terminated director barbara kahan (1 page)
24 August 2009Registered office changed on 24/08/2009 from 788-790 finchley road london NW11 7TJ (1 page)
24 August 2009Registered office changed on 24/08/2009 from 788-790 finchley road london NW11 7TJ (1 page)
2 August 2009Incorporation (12 pages)
2 August 2009Incorporation (12 pages)