Dissolved 2018-01-05
Company Information for B.W PRECISION ENGINEERING LIMITED
BIRMINGHAM, B1 2JB,
|
Company Registration Number
06994300
Private Limited Company
Dissolved Dissolved 2018-01-05 |
Company Name | |
---|---|
B.W PRECISION ENGINEERING LIMITED | |
Legal Registered Office | |
BIRMINGHAM B1 2JB Other companies in NN13 | |
Company Number | 06994300 | |
---|---|---|
Date formed | 2009-08-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
LARISSA CURTIS |
||
BENJAMIN NEIL WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN NEIL WARREN |
Director | ||
ANGELA MARY WARREN |
Director | ||
BENJAMIN NEIL WARREN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2016 | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 18 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7DP ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069943000002 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NEIL WARREN / 01/09/2014 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN NEIL WARREN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARREN | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN NEIL WARREN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LARISSA CURTIS / 25/03/2010 | |
AR01 | 24/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LARISSA CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA WARREN | |
225 | CURRSHO FROM 31/08/2010 TO 31/03/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WARREN / 22/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2016-10-25 |
Meetings of Creditors | 2016-10-07 |
Petitions to Wind Up (Companies) | 2015-05-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 79,044 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 86,891 |
Creditors Due Within One Year | 2013-03-31 | £ 303,983 |
Creditors Due Within One Year | 2012-03-31 | £ 93,405 |
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 B.W PRECISION ENGINEERING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,613 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,585 |
Current Assets | 2013-03-31 | £ 105,846 |
Current Assets | 2012-03-31 | £ 47,499 |
Debtors | 2013-03-31 | £ 103,462 |
Debtors | 2012-03-31 | £ 45,914 |
Shareholder Funds | 2012-03-31 | £ 1,380 |
Tangible Fixed Assets | 2013-03-31 | £ 277,713 |
Tangible Fixed Assets | 2012-03-31 | £ 134,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as B.W PRECISION ENGINEERING LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | B.W. PRECISION ENGINEERING LIMITED | Event Date | 2016-10-25 |
In the Northampton County Court Northampton District case number 81 Notice is hereby given that I, David Clements Supervisor of the Company, intend to declare a first and final dividend to creditors within 2 months from 23 November 2016 . Creditors who have not yet lodged a Proof of Debt, in the CVA must do so by 23 November 2016, the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to David Clements, Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Further Details: Contact: Lucy Garner, Email: reading@harrisons.uk.com Telephone: 0118 951 0798 Casecode: BWPRE001 David Clements (Office Holder Number: 008765 ), Supervisor , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . Date of Appointment: 14 May 2015 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B.W PRECISION ENGINEERING LIMITED | Event Date | 2016-10-04 |
In the Birmingham District Registry case number 8323 Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 20 October 2016 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Joint Administrators remuneration and to approve the pre appointment costs incurred. A proxy form is available which should be completed and returned to Craig Povey by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to Craig Povey, details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the meeting. Date of appointment: 30 September 2016 Office holder details: Craig Povey and Richard Toone (IP Nos. 9665 and 9146) both of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB For further details contact: The Joint Liquidators, Email: gcrees@cvr.global Tel: 0121 794 0600. Alternative contact: Glen Crees. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | B.W PRECISION ENGINEERING LIMITED | Event Date | 2015-04-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2482 A Petition to wind up the above-named Company, Registration Number 06994300, of The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS formerly of 18 Market Place, Brackley, Northamptonshire, England, NN13 7DP, principal trading address at 48 Silverstone Circuit, Business Park, Silverstone, Northants, NN12 8GZ presented on 2 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 June 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 June 2015 . | |||
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. |