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

A ONE PRECISION (HOUNSLOW) LIMITED

BEEHIVE RING ROAD, GATWICK, RH6,
Company Registration Number
04547762
Private Limited Company
Dissolved

Dissolved 2015-09-01

Company Overview

About A One Precision (hounslow) Ltd
A ONE PRECISION (HOUNSLOW) LIMITED was founded on 2002-09-27 and had its registered office in Beehive Ring Road. The company was dissolved on the 2015-09-01 and is no longer trading or active.

Key Data
Company Name
A ONE PRECISION (HOUNSLOW) LIMITED
 
Legal Registered Office
BEEHIVE RING ROAD
GATWICK
 
Previous Names
A ONE PRECISION ENGINEERS LIMITED25/02/2014
GREEN STATION LIMITED15/04/2003
Filing Information
Company Number 04547762
Date formed 2002-09-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:50
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 A ONE PRECISION (HOUNSLOW) LIMITED

Current Directors
Officer Role Date Appointed
BARRY CRAWTE
Company Secretary 2012-11-16
ANTHONY STANLEY COX
Director 2009-01-01
BARRY CRAWTE
Director 2012-11-16
GEOFFREY DAVID HOLDEN
Director 2012-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
COLEEN ANN MARX
Company Secretary 2002-09-27 2012-11-16
COLEEN ANN MARX
Director 2002-09-27 2012-11-16
CRISTINA MUELLER ARNOLD
Director 2002-10-01 2012-11-16
ROBERT WEST
Director 2002-09-27 2012-02-27
DANIEL JOHN DWYER
Nominated Secretary 2002-09-27 2002-09-27
DANIEL JAMES DWYER
Nominated Director 2002-09-27 2002-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY STANLEY COX A ONE PRECISION (WIMBORNE) LIMITED Director 2013-06-14 CURRENT 1991-07-03 Dissolved 2015-09-01
GEOFFREY DAVID HOLDEN BLACK SAUSAGE LIMITED Director 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-08-02

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
2015-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2015
2015-06-012.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-12-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2014
2014-08-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-07-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-07-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM UNIT 3 CENTRAL PARK ESTATE STAINES ROAD HOUNSLOW MIDDLESEX TW4 5DJ
2014-05-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-02-25RES15CHANGE OF NAME 18/02/2014
2014-02-25CERTNMCOMPANY NAME CHANGED A ONE PRECISION ENGINEERS LIMITED CERTIFICATE ISSUED ON 25/02/14
2014-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-11AR0127/09/13 FULL LIST
2013-03-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-31RES01ADOPT ARTICLES 18/12/2012
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 13-14 CLIFTON ROAD HUNTINGDON CAMBRIDGESHIRE PE29 7EJ
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA MUELLER ARNOLD
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY COLEEN MARX
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR COLEEN MARX
2012-11-21AP01DIRECTOR APPOINTED GEOFFREY DAVID HOLDEN
2012-11-21AP01DIRECTOR APPOINTED BARRY CRAWTE
2012-11-21AP03SECRETARY APPOINTED BARRY CRAWTE
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-25AR0127/09/12 FULL LIST
2012-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEST
2011-10-28AR0127/09/11 FULL LIST
2011-07-21MEM/ARTSARTICLES OF ASSOCIATION
2011-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-08RES01ADOPT ARTICLES 21/03/2011
2011-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-08SH0121/03/11 STATEMENT OF CAPITAL GBP 100
2011-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-22MISCRE AUDS RES
2010-10-21AR0127/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA MUELLER ARNOLD / 27/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLEEN ANN MARX / 27/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STANLEY COX / 27/09/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-12AR0127/09/09 FULL LIST
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-02288aDIRECTOR APPOINTED MR ANTHONY STANLEY COX
2008-10-02363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / CRISTINA MUELLER / 18/10/2007
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-09363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-27363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-2188(2)RAD 01/12/03--------- £ SI 2@1=2 £ IC 1/3
2004-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-13RES12VARYING SHARE RIGHTS AND NAMES
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-15363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-13225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-04-15CERTNMCOMPANY NAME CHANGED GREEN STATION LIMITED CERTIFICATE ISSUED ON 15/04/03
2002-12-11288aNEW DIRECTOR APPOINTED
2002-10-14288bDIRECTOR RESIGNED
2002-10-14288bSECRETARY RESIGNED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A ONE PRECISION (HOUNSLOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-05-23
Fines / Sanctions
No fines or sanctions have been issued against A ONE PRECISION (HOUNSLOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-02-20 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2004-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 A ONE PRECISION (HOUNSLOW) LIMITED

Intangible Assets
Patents
We have not found any records of A ONE PRECISION (HOUNSLOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A ONE PRECISION (HOUNSLOW) LIMITED
Trademarks
We have not found any records of A ONE PRECISION (HOUNSLOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A ONE PRECISION (HOUNSLOW) 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 (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as A ONE PRECISION (HOUNSLOW) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A ONE PRECISION (HOUNSLOW) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyA ONE PRECISION (HOUNSLOW) LIMITEDEvent Date2014-05-20
In the High Court of Justice (Chancery Division) Companies Court case number 3660 William Matthew Humphries Tait (IP No 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Martha Hanora Thompson (IP No 8678 ) of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A ONE PRECISION (HOUNSLOW) 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 A ONE PRECISION (HOUNSLOW) 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.