Liquidation
Company Information for PRECISION POURED CONCRETE LIMITED
C/O BRIDGESTONES LIMITED, 2 CROMWELL COURT, OLDHAM, OL1 1ET,
|
Company Registration Number
05999873
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRECISION POURED CONCRETE LIMITED | |
Legal Registered Office | |
C/O BRIDGESTONES LIMITED 2 CROMWELL COURT OLDHAM OL1 1ET Other companies in OL16 | |
Company Number | 05999873 | |
---|---|---|
Company ID Number | 05999873 | |
Date formed | 2006-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB904474430 |
Last Datalog update: | 2024-01-07 05:29:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRECISION POURED CONCRETE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW DAVID HAYTHORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC JOHN CHARLSON |
Director | ||
TBD ASSOCIATES LIMITED |
Company Secretary | ||
A & S SECRETARIAL SERVICES LTD |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PPC LOGISTICS LTD | Director | 2013-10-18 | CURRENT | 2013-10-18 | Dissolved 2017-02-21 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Administration Assistant | Rochdale | Busy expanding Concrete Company is looking for an experienced part time (30 hours) administration assistant to work out of our Rochdale office. Duties to |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-29 | ||
REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-29 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-29 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/20 FROM The Old Railway Fishwick Street Rochdale OL16 5NA United Kingdom | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Matthew David Haythorn as a person with significant control on 2018-05-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOHN CHARLSON | |
LATEST SOC | 12/06/18 STATEMENT OF CAPITAL;GBP 67 | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-10 GBP 67 | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059998730004 | |
SH01 | 01/11/17 STATEMENT OF CAPITAL GBP 102 | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID HAYTHORN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID HAYTHORN | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Tbd Associates Limited on 2016-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/16 FROM 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew David Haythorn on 2015-09-22 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dominic John Charlson on 2015-05-14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A & S SECRETARIAL SERVICES LTD | |
AP04 | CORPORATE SECRETARY APPOINTED TBD ASSOCIATES LIMITED | |
SH01 | 09/04/14 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 09/04/14 STATEMENT OF CAPITAL GBP 3 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN CHARLSON / 14/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059998730003 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 30/08/2011 | |
AR01 | 15/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM CALLIARDS FARM SMITHY BRIDGE ROAD LITTLEBOROUGH LANCASHIRE OL15 8QF UNITED KINGDOM | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM CALLAIRDS FARM SMITHY BRIDGE LITTLEBOROUGH LANCASHIRE OL15 8QF | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM BENTGATE HOUSE NEWHEY ROAD NEWHEY ROCHDALE LANCS OL16 4JY | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 26/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 14/11/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: THE OLD RAILWAY YARD FISHWICK STREET ROCHDALE OL11 2TL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1103464 | Active | Licenced property: THE OLD RAILWAY YARD PRECISION POURED CONCRETE FISHWICK STREET ROCHDALE FISHWICK STREET GB OL16 5NA. Correspondance address: FISHWICK STREET THE OLD RAILWAY YARD ROCHDALE GB OL16 5NA |
Appointment of Liquidators | 2020-12-01 |
Resolutions for Winding Up | 2020-12-01 |
Meetings o | 2020-11-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-11-30 | £ 55,155 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 44,306 |
Creditors Due After One Year | 2012-11-30 | £ 227,039 |
Creditors Due After One Year | 2011-11-30 | £ 83,221 |
Creditors Due Within One Year | 2013-11-30 | £ 660,901 |
Creditors Due Within One Year | 2012-11-30 | £ 572,054 |
Creditors Due Within One Year | 2012-11-30 | £ 389,321 |
Creditors Due Within One Year | 2011-11-30 | £ 453,434 |
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 PRECISION POURED CONCRETE LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 0 |
Current Assets | 2013-11-30 | £ 475,220 |
Current Assets | 2012-11-30 | £ 418,086 |
Current Assets | 2012-11-30 | £ 418,086 |
Current Assets | 2011-11-30 | £ 302,143 |
Debtors | 2013-11-30 | £ 427,600 |
Debtors | 2012-11-30 | £ 418,086 |
Debtors | 2012-11-30 | £ 418,086 |
Debtors | 2011-11-30 | £ 301,239 |
Shareholder Funds | 2013-11-30 | £ 8,899 |
Shareholder Funds | 2012-11-30 | £ 0 |
Shareholder Funds | 2011-11-30 | £ 15,423 |
Stocks Inventory | 2013-11-30 | £ 47,004 |
Tangible Fixed Assets | 2013-11-30 | £ 249,735 |
Tangible Fixed Assets | 2012-11-30 | £ 198,354 |
Tangible Fixed Assets | 2012-11-30 | £ 198,354 |
Tangible Fixed Assets | 2011-11-30 | £ 249,935 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRECISION POURED CONCRETE LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRECISION POURED CONCRETE LIMITED | Event Date | 2020-11-30 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | PRECISION POURED CONCRETE LIMITED | Event Date | 2020-11-30 |
Initiating party | Event Type | Meetings o | |
Defending party | PRECISION POURED CONCRETE LIMITED | Event Date | 2020-11-23 |
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. |