Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS (1774) LIMITED
Company Information for

PRECIS (1774) LIMITED

LONDON, SW1X,
Company Registration Number
03804695
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Precis (1774) Ltd
PRECIS (1774) LIMITED was founded on 1999-07-09 and had its registered office in London. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
PRECIS (1774) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03804695
Date formed 1999-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2016-09-13
Type of accounts DORMANT
Last Datalog update: 2016-10-22 03:36:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PRECIS (1774) LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY SMITH
Company Secretary 1999-09-24
JAMES NICHOLAS OPPENHEIM
Director 1999-09-24
PETER ANTHONY SMITH
Director 1999-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1999-07-13 1999-09-24
KARMA LHAMO COSGROVE
Director 1999-09-13 1999-09-24
CLARE ALICE WILSON
Director 1999-07-09 1999-09-24
DIANE JUNE PENFOLD
Director 1999-07-09 1999-09-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-09 1999-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY SMITH SCOTTISH GENERAL HOLDINGS LIMITED Company Secretary 1995-10-23 CURRENT 1995-08-17 Liquidation
PETER ANTHONY SMITH OPPENHEIM FOUNDATION(THE) Company Secretary 1991-12-31 CURRENT 1979-12-11 Active
JAMES NICHOLAS OPPENHEIM FE POWER LIMITED Director 2012-07-09 CURRENT 2012-07-04 Dissolved 2016-08-30
JAMES NICHOLAS OPPENHEIM BRIFOR LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES NICHOLAS OPPENHEIM BRIFOR INVESTORS LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2016-09-13
JAMES NICHOLAS OPPENHEIM LAXDALE POWER LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-02-16
JAMES NICHOLAS OPPENHEIM GORMOL POWER LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-02-16
JAMES NICHOLAS OPPENHEIM LOCH SEALG POWER LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2018-02-06
JAMES NICHOLAS OPPENHEIM 01659715 LIMITED Director 2002-10-10 CURRENT 1982-08-23 Dissolved 2013-10-29
PETER ANTHONY SMITH FE POWER LIMITED Director 2012-07-09 CURRENT 2012-07-04 Dissolved 2016-08-30
PETER ANTHONY SMITH BRIFOR LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
PETER ANTHONY SMITH BRIFOR INVESTORS LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2016-09-13
PETER ANTHONY SMITH LAXDALE POWER LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-02-16
PETER ANTHONY SMITH GORMOL POWER LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-02-16
PETER ANTHONY SMITH LOCH SEALG POWER LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2018-02-06
PETER ANTHONY SMITH SCOTTISH GENERAL HOLDINGS LIMITED Director 1995-10-23 CURRENT 1995-08-17 Liquidation
PETER ANTHONY SMITH OPPENHEIM FOUNDATION(THE) Director 1991-12-31 CURRENT 1979-12-11 Active
PETER ANTHONY SMITH BRITISH FOREIGN & COLONIAL LIMITED Director 1991-09-15 CURRENT 1934-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-20DS01APPLICATION FOR STRIKING-OFF
2016-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0109/07/15 FULL LIST
2015-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0109/07/14 FULL LIST
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 33 KING STREET LONDON SW1Y 6RJ
2014-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-07-22AR0109/07/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-17AR0109/07/12 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-09-09AR0109/07/11 FULL LIST
2010-10-04AR0109/07/10 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY SMITH / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY SMITH / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS OPPENHEIM / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY SMITH / 15/10/2009
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-27363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-24363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-31363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-07363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-10-11363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 39 KING STREET LONDON EC2V 8DQ
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-27363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-16363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-07-16363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-10363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-07-28363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-10-18287REGISTERED OFFICE CHANGED ON 18/10/99 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-11288bDIRECTOR RESIGNED
1999-10-11288aNEW SECRETARY APPOINTED
1999-10-11288bSECRETARY RESIGNED
1999-10-11288bDIRECTOR RESIGNED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288bDIRECTOR RESIGNED
1999-07-20288aNEW SECRETARY APPOINTED
1999-07-20288bSECRETARY RESIGNED
1999-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRECIS (1774) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRECIS (1774) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRECIS (1774) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31

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 PRECIS (1774) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRECIS (1774) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS (1774) LIMITED
Trademarks
We have not found any records of PRECIS (1774) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS (1774) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRECIS (1774) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRECIS (1774) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECIS (1774) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECIS (1774) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1X