South Ruislip
Ruislip
Middlesex
HA4 6SA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Mathew Sobol |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Boveney New Road Eton Wick Windsor Berkshire SL4 6NH |
Secretary Name | Ms Clara Pniok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | 101 Bissley Drive Maidenhead Berkshire SL6 3UY |
Director Name | Raymond Eric Saint |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortfore Ursula Square Selsey Chichester West Sussex PO20 0HR |
Secretary Name | Mr Raymond Eric Saint |
---|---|
Status | Resigned |
Appointed | 12 January 2010(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Fortfore Ursula Square Selsey Chichester West Sussex PO20 0HR |
Director Name | Mr Peter James Neagle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL |
Website | saintprecision.co.uk |
---|
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
750 at £1 | Berwick Industrial Holdings Group LTD 75.00% Ordinary |
---|---|
125 at £1 | Barbara Sobol 12.50% Ordinary |
125 at £1 | Matthew Sobol 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£242,678 |
Cash | £46,349 |
Current Liabilities | £680,775 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2015 | Delivered 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 2013 | Delivered on: 4 October 2013 Persons entitled: Peter Neagle Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2009 | Delivered 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 |
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2018 | Notice of move from Administration to Dissolution on 3 January 2018 (13 pages) |
17 November 2017 | Notice of extension of period of Administration (2 pages) |
17 November 2017 | Notice of extension of period of Administration (2 pages) |
22 May 2017 | Administrator's progress report to 6 March 2017 (14 pages) |
22 May 2017 | Notice of extension of period of Administration (1 page) |
22 May 2017 | Notice of extension of period of Administration (1 page) |
22 May 2017 | Administrator's progress report to 6 March 2017 (14 pages) |
30 December 2016 | Administrator's progress report to 14 October 2016 (15 pages) |
30 December 2016 | Administrator's progress report to 14 October 2016 (15 pages) |
14 September 2016 | Statement of administrator's proposal (28 pages) |
14 September 2016 | Statement of administrator's proposal (28 pages) |
24 May 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
18 May 2016 | Appointment of an administrator (1 page) |
29 February 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Satisfaction of charge 1 in full (6 pages) |
7 November 2015 | Satisfaction of charge 1 in full (6 pages) |
18 August 2015 | Registration of charge 069782830003, created on 7 August 2015 (38 pages) |
18 August 2015 | Registration of charge 069782830003, created on 7 August 2015 (38 pages) |
18 August 2015 | Registration of charge 069782830003, created on 7 August 2015 (38 pages) |
31 July 2015 | Termination of appointment of Mathew Sobol as a director on 13 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Mathew Sobol as a director on 13 July 2015 (1 page) |
31 July 2015 | Appointment of Mr David Roy Howick as a director on 13 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr David Roy Howick as a director on 13 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Peter James Neagle as a director on 16 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Peter James Neagle as a director on 16 July 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been suspended (1 page) |
9 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Director's details changed for Mr. Mathew Sobol on 1 March 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr. Mathew Sobol on 1 March 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Peter James Neagle on 2 March 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Peter James Neagle on 2 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr. Mathew Sobol on 1 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Peter James Neagle on 2 March 2014 (2 pages) |
15 April 2014 | Registered office address changed from Pennant House Napier Court Napier Road Reading RG1 8BW England on 15 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Raymond Saint as a secretary (1 page) |
15 April 2014 | Registered office address changed from Pennant House Napier Court Napier Road Reading RG1 8BW England on 15 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Raymond Saint as a secretary (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 October 2013 | Registration of charge 069782830002 (16 pages) |
4 October 2013 | Registration of charge 069782830002 (16 pages) |
26 September 2013 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 26 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Raymond Saint as a director (1 page) |
25 September 2013 | Termination of appointment of Raymond Saint as a director (1 page) |
20 September 2013 | Appointment of Mr Peter James Neagle as a director (2 pages) |
20 September 2013 | Appointment of Mr Peter James Neagle as a director (2 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Appointment of Mr Raymond Eric Saint as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Clara Pniok as a secretary (1 page) |
7 March 2011 | Termination of appointment of Clara Pniok as a secretary (1 page) |
7 March 2011 | Appointment of Mr Raymond Eric Saint as a secretary (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
19 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
23 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
7 December 2009 | Appointment of Raymond Eric Saint as a director (3 pages) |
7 December 2009 | Appointment of Raymond Eric Saint as a director (3 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 September 2009 | Memorandum and Articles of Association (7 pages) |
28 September 2009 | Memorandum and Articles of Association (7 pages) |
23 September 2009 | Company name changed quasar precision engineering LTD.\certificate issued on 25/09/09 (2 pages) |
23 September 2009 | Company name changed quasar precision engineering LTD.\certificate issued on 25/09/09 (2 pages) |
17 September 2009 | Memorandum and Articles of Association (7 pages) |
17 September 2009 | Memorandum and Articles of Association (7 pages) |
16 September 2009 | Company name changed suremark investments LIMITED\certificate issued on 16/09/09 (2 pages) |
16 September 2009 | Company name changed suremark investments LIMITED\certificate issued on 16/09/09 (2 pages) |
9 September 2009 | Secretary appointed ms. Clara pniok (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page) |
9 September 2009 | Secretary appointed ms. Clara pniok (1 page) |
9 September 2009 | Director appointed mr. Mathew sobol (1 page) |
9 September 2009 | Director appointed mr. Mathew sobol (1 page) |
24 August 2009 | Appointment terminated director barbara kahan (1 page) |
24 August 2009 | Appointment terminated director barbara kahan (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
2 August 2009 | Incorporation (12 pages) |
2 August 2009 | Incorporation (12 pages) |