Company Information for PRECREATE SECURITY SOLUTIONS LIMITED
B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
05048312
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PRECREATE SECURITY SOLUTIONS LIMITED | ||
Legal Registered Office | ||
B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA Other companies in NW7 | ||
Previous Names | ||
|
Company Number | 05048312 | |
---|---|---|
Company ID Number | 05048312 | |
Date formed | 2004-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 18/02/2013 | |
Return next due | 18/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 06:19:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN MARTIN BATHEWS |
||
GARY WILLIAM JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW SWORDS |
Director | ||
PAUL ANDREW SWORDS |
Company Secretary | ||
CHRISTIAN BATHEWS |
Director | ||
PAUL ANDREW SWORDS |
Director | ||
SARAH JANE SWORDS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/14 FROM C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/14 FROM 66B High Street Great Baddow Chelmsford CM2 7HH United Kingdom | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/12 FROM Suite 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary William Jackson on 2012-02-18 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SWORDS | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/10 FROM 122 New London Road Chelmsford Essex CM2 0RG | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SWORDS / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM JACKSON / 17/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PAUL ANDREW SWORDS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTIAN BATHEWS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL SWORDS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
288a | SECRETARY APPOINTED CHRISTIAN MARTIN BATHEWS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL SWORDS | |
288a | DIRECTOR APPOINTED GARY WILLIAM JACKSON | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PRECREATE SOLUTIONS LTD CERTIFICATE ISSUED ON 01/07/08 | |
288a | DIRECTOR APPOINTED MR CHRISTIAN BATHEWS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 4 QUINDELL PLACE KINGS HILL WEST MALLINS KENT ME19 4GQ | |
288a | SECRETARY APPOINTED PAUL SWORDS | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH SWORDS | |
88(2) | AD 10/06/07 GBP SI 99@1=99 GBP IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-02-11 |
Appointment of Liquidators | 2014-02-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER RECEIVABLES | Outstanding | IFG NETWORK UK LIMITED T/AS THE INTERFACE FINANCIAL GROUP | |
DEBENTURE | Outstanding | INNOVATION FINANCE LIMITED | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 6,179 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 493,383 |
Creditors and other liabilities
|
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 PRECREATE SECURITY SOLUTIONS LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 19,795 |
Current Assets | 2012-02-29 | £ 500,852 |
Debtors | 2012-02-29 | £ 481,057 |
Shareholder Funds | 2012-02-29 | £ 1,290 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as PRECREATE SECURITY SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRECREATE SECURITY SOLUTIONS LIMITED | Event Date | 2014-02-05 |
Liquidator's Name and Address: Jeffrey Mark Brenner , B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Harshal Savla : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRECREATE SECURITY SOLUTIONS LIMITED | Event Date | |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA on 5 February 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up.” At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 5 February 2014 Creditors: 5 February 2014 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Harshal Savla Gary William Jackson , Director : Dated – 5 February 2014 | |||
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. |