Company Information for P M H PRECISION ENGINEERING LIMITED
50 TRINITY WAY, SALFORD, MANCHESTER, LANCASHIRE, M3 7FX,
|
Company Registration Number
05797337
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
P M H PRECISION ENGINEERING LIMITED | ||
Legal Registered Office | ||
50 TRINITY WAY SALFORD MANCHESTER LANCASHIRE M3 7FX Other companies in HP22 | ||
Previous Names | ||
|
Company Number | 05797337 | |
---|---|---|
Company ID Number | 05797337 | |
Date formed | 2006-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-06-04 14:37:56 |
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 |
---|---|---|
JACQUELINE EVE MONK |
||
JACQUELINE EVE MONK |
||
PETER CHARLES MONK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 29/05/19 FROM Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/15 TO 31/12/15 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/14 FROM C/O Peter Harris & Company Audley House Northbridge Road Berkhamsted Herts HP4 1EH | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES MONK / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE EVE MONK / 26/04/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 24/04/06--------- £ SI 100@1=100 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: AUDLEY HOUSE, NORTHBRIDGE ROAD BERKHAMSTED HERTS HP4 1EH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED REDBANK ENGINEERS LTD CERTIFICATE ISSUED ON 29/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-14 |
Resolutions for Winding-up | 2016-11-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.80 | 9 |
MortgagesNumMortOutstanding | 1.02 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining
Creditors Due Within One Year | 2012-07-01 | £ 82,095 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 53,202 |
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 P M H PRECISION ENGINEERING LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 329,736 |
Cash Bank In Hand | 2011-07-01 | £ 279,230 |
Current Assets | 2012-07-01 | £ 397,419 |
Current Assets | 2011-07-01 | £ 328,703 |
Debtors | 2012-07-01 | £ 58,293 |
Debtors | 2011-07-01 | £ 40,049 |
Shareholder Funds | 2012-07-01 | £ 315,324 |
Shareholder Funds | 2011-07-01 | £ 275,501 |
Stocks Inventory | 2012-07-01 | £ 9,390 |
Stocks Inventory | 2011-07-01 | £ 9,424 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25620 - Machining) as P M H PRECISION ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | P M H PRECISION ENGINEERING LIMITED | Event Date | 2016-10-31 |
David N Kaye , Crawfords Accountants LLP , Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB . Contact person: Tony Chan, Telephone no. +44 (0)161 828 1000, e-mail address: tony.chan@crawfordsaccountants.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P M H PRECISION ENGINEERING LIMITED | Event Date | 2016-10-31 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above named company duly convened and held at 7 Beckbury Close, Luton, Bedfordshire LU2 8UB on 31 October 2016 at 2.00 pm the following resolutions were passed: No 1 as a special resolution, No 2 as an ordinary resolution and No 3 as a special resolution. 1. That the company be wound up voluntarily. 2. That David N Kaye of Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB be and he is hereby appointed Liquidator for the purpose of such winding up. 3. That, in accordance with the provisions of the companys articles of association, the Liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets. Peter Monk , Chairman : 31 October 2016 | |||
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. |