Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D S PRECISION ENGINEERING LIMITED
Company Information for

D S PRECISION ENGINEERING LIMITED

MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
Company Registration Number
04777832
Private Limited Company
Liquidation

Company Overview

About D S Precision Engineering Ltd
D S PRECISION ENGINEERING LIMITED was founded on 2003-05-27 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". D S Precision Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
D S PRECISION ENGINEERING LIMITED
 
Legal Registered Office
MOOREND HOUSE
SNELSINS ROAD
CLECKHEATON
WEST YORKSHIRE
BD19 3UE
Other companies in BD19
 
Previous Names
S R PRECISION LIMITED11/08/2003
Filing Information
Company Number 04777832
Company ID Number 04777832
Date formed 2003-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-07 04:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D S PRECISION ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AJ CLARKE ACCOUNTING LTD   AMARSON, MILLER & CO. LIMITED   ELWOOD (UK) LIMITED   KJA BESTWICK & CO LIMITED   TAX SAFE LTD   WALKER ASSOCIATES (SOLUTIONS) LIMITED
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 D S PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ASHTON
Company Secretary 2003-08-11
DOUGLAS MALCOLM IBBERSON
Director 2003-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOHN IBBERSON
Director 2008-04-30 2016-11-21
STUART GRAHAM ARTHUR ROGERS
Director 2003-05-27 2006-02-28
SHELLEK ROTHERFORTH
Company Secretary 2003-05-27 2003-08-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-05-27 2003-05-27
LONDON LAW SERVICES LIMITED
Nominated Director 2003-05-27 2003-05-27

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
2019-04-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-02
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/17 FROM Unit J Middleton Business Park Cartwright Street Cleckheaton West Yorkshire BD19 5LY
2017-01-174.20STATEMENT OF AFFAIRS/4.19
2017-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-174.20STATEMENT OF AFFAIRS/4.19
2017-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN IBBERSON
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 130
2016-07-25AR0127/05/16 ANNUAL RETURN FULL LIST
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 130
2015-06-11AR0127/05/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 130
2014-05-29AR0127/05/14 ANNUAL RETURN FULL LIST
2014-02-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0127/05/13 ANNUAL RETURN FULL LIST
2013-02-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04MG01Duplicate mortgage certificatecharge no:4
2012-06-30MG01Particulars of a mortgage or charge / charge no: 4
2012-06-14AR0127/05/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/12 FROM Unit 2, Headlands Works Headlands Road Liversedge West Yorkshire WF15 7NT United Kingdom
2011-06-01AR0127/05/11 ANNUAL RETURN FULL LIST
2011-01-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0127/05/10 ANNUAL RETURN FULL LIST
2010-01-03AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM UNIT A CRYSTAL WORKS WORMALD STREET HECKMONDWIKE WF15 7JE
2009-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-02363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-02RES01ALTER ARTICLES 31/03/2008
2008-05-2888(2)AD 01/05/08-01/05/08 GBP SI 30@1=30 GBP IC 100/130
2008-05-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-30288aDIRECTOR APPOINTED MR MALCOLM JOHN IBBERSON
2007-08-23363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-03-20363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-18225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2004-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/04
2004-07-16363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: UNIT 2C, AIRE PLACE MILLS KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1JL
2003-08-15288aNEW SECRETARY APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288bSECRETARY RESIGNED
2003-08-11CERTNMCOMPANY NAME CHANGED S R PRECISION LIMITED CERTIFICATE ISSUED ON 11/08/03
2003-07-06353LOCATION OF REGISTER OF MEMBERS
2003-07-0688(2)RAD 27/05/03-27/05/03 £ SI 99@1=99 £ IC 1/100
2003-06-18288cSECRETARY'S PARTICULARS CHANGED
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-29288bSECRETARY RESIGNED
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D S PRECISION ENGINEERING 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 Liquidators2017-01-12
Resolutions for Winding-up2017-01-12
Meetings of Creditors2016-12-22
Fines / Sanctions
No fines or sanctions have been issued against D S PRECISION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-06-30 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2003-12-09 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-10-14 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2015-09-30

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 D S PRECISION ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of D S PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D S PRECISION ENGINEERING LIMITED
Trademarks
We have not found any records of D S PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D S PRECISION ENGINEERING 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 (28290 - Manufacture of other general-purpose machinery n.e.c.) as D S PRECISION ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D S PRECISION ENGINEERING 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 TypeResolutions for Winding-up
Defending partyD S PRECISION ENGINEERING LIMITEDEvent Date2017-01-12
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 3 January 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Douglas Ibberson , Chairman/Director/Secretary :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyD S PRECISION ENGINEERING LIMITEDEvent Date2017-01-03
Christopher Brooksbank , OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE . If necessary please contact cb@oharas.co or telephone 01274 800380 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D S PRECISION ENGINEERING 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 D S PRECISION ENGINEERING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4