PRECIS (9000) LIMITED

Register to unlock more data on OkredoRegister

PRECIS (9000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02177248

Incorporation date

12/10/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1987)
dot icon06/06/2011
Final Gazette dissolved following liquidation
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon06/03/2011
Return of final meeting in a members' voluntary winding up
dot icon20/12/2010
Liquidators' statement of receipts and payments to 2010-11-25
dot icon28/11/2010
Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon28/02/2010
Director's details changed for Diageo Corporate Officer a Limited on 2009-12-07
dot icon25/02/2010
Director's details changed for Diageo Corporate Officer B Limited on 2009-12-07
dot icon25/02/2010
Secretary's details changed for Diageo Corporate Officer a Limited on 2009-12-07
dot icon15/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/12/2009
Declaration of solvency
dot icon05/12/2009
Appointment of a voluntary liquidator
dot icon05/12/2009
Resolutions
dot icon04/12/2009
Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on 2009-12-05
dot icon03/12/2009
Registered office address changed from 8 Henrietta Place London W1G 0NB on 2009-12-04
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2009
Accounts made up to 2008-06-30
dot icon03/02/2009
Return made up to 30/01/09; full list of members
dot icon10/02/2008
Return made up to 30/01/08; full list of members
dot icon08/01/2008
Accounts made up to 2007-06-30
dot icon04/03/2007
Return made up to 30/01/07; full list of members
dot icon10/01/2007
Accounts made up to 2006-06-30
dot icon30/01/2006
Return made up to 30/01/06; full list of members
dot icon11/08/2005
Accounts made up to 2005-06-30
dot icon27/02/2005
Return made up to 30/01/05; full list of members
dot icon28/09/2004
Accounts made up to 2004-06-30
dot icon04/05/2004
Accounts made up to 2003-06-30
dot icon09/02/2004
Return made up to 30/01/04; full list of members
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon28/04/2003
Return made up to 30/01/03; full list of members
dot icon23/04/2003
Accounts made up to 2002-06-30
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
New secretary appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon18/02/2002
Return made up to 30/01/02; full list of members
dot icon21/08/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon06/03/2001
Return made up to 30/01/01; no change of members
dot icon06/03/2001
Location of register of members address changed
dot icon06/03/2001
Location of debenture register address changed
dot icon14/12/2000
Full accounts made up to 2000-06-30
dot icon20/03/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Return made up to 30/01/00; full list of members
dot icon27/04/1999
Full accounts made up to 1998-06-30
dot icon08/02/1999
Return made up to 30/01/99; full list of members
dot icon02/08/1998
New director appointed
dot icon02/08/1998
Director resigned
dot icon18/05/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon09/03/1998
Full accounts made up to 1997-09-30
dot icon19/02/1998
Return made up to 30/01/98; full list of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon18/02/1997
Return made up to 30/01/97; full list of members
dot icon11/11/1996
Director resigned
dot icon11/11/1996
New director appointed
dot icon05/09/1996
Director's particulars changed
dot icon22/08/1996
Auditor's resignation
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon26/03/1996
Registered office changed on 27/03/96 from: 5 cleveland place london SW1Y 4RR
dot icon18/02/1996
Return made up to 30/01/96; full list of members
dot icon18/02/1996
Location of register of members address changed
dot icon18/02/1996
Location of debenture register address changed
dot icon29/06/1995
Director's particulars changed
dot icon07/02/1995
Return made up to 30/01/95; full list of members
dot icon17/01/1995
Full accounts made up to 1994-09-30
dot icon02/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Full accounts made up to 1993-09-30
dot icon21/02/1994
Director's particulars changed
dot icon16/02/1994
Return made up to 30/01/94; full list of members
dot icon06/10/1993
Director resigned;new director appointed
dot icon06/10/1993
Director resigned;new director appointed
dot icon27/04/1993
Secretary resigned;new secretary appointed
dot icon03/04/1993
Full accounts made up to 1992-09-26
dot icon29/03/1993
Director resigned;new director appointed
dot icon21/03/1993
Director resigned
dot icon21/03/1993
Director resigned
dot icon21/03/1993
Director resigned
dot icon13/02/1993
Registered office changed on 14/02/93 from: 430 victoria rd south ruislip middx HA4 0HF
dot icon09/02/1993
Return made up to 30/01/93; full list of members
dot icon07/12/1992
Director resigned
dot icon19/11/1992
Certificate of change of name
dot icon10/11/1992
New director appointed
dot icon27/07/1992
Full accounts made up to 1991-09-28
dot icon12/07/1992
Director resigned;new director appointed
dot icon18/03/1992
Return made up to 30/01/92; full list of members
dot icon27/02/1992
Director resigned
dot icon07/10/1991
Secretary resigned;new secretary appointed
dot icon18/07/1991
Full accounts made up to 1990-09-29
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon18/03/1991
Director resigned
dot icon12/03/1991
Return made up to 30/01/91; change of members
dot icon21/01/1991
Return made up to 31/12/90; no change of members
dot icon17/12/1990
Director's particulars changed
dot icon22/11/1990
Director resigned
dot icon30/10/1990
Director resigned
dot icon01/07/1990
Resolutions
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon21/01/1990
New director appointed
dot icon10/01/1990
New secretary appointed;director resigned;new director appointed
dot icon13/12/1989
Registered office changed on 14/12/89 from: olive house magnus tame valley industrila estate tamworth staffs B77 5BY
dot icon13/12/1989
Accounting reference date extended from 31/03 to 30/09
dot icon24/09/1989
Full accounts made up to 1989-03-31
dot icon13/08/1989
Accounting reference date shortened from 31/12 to 31/03
dot icon08/08/1989
Declaration of satisfaction of mortgage/charge
dot icon21/05/1989
Memorandum and Articles of Association
dot icon21/05/1989
Resolutions
dot icon16/05/1989
Director resigned
dot icon01/05/1989
Particulars of mortgage/charge
dot icon20/02/1989
Return made up to 24/11/88; full list of members
dot icon10/10/1988
New director appointed
dot icon10/10/1988
New director appointed
dot icon21/09/1988
Particulars of mortgage/charge
dot icon05/05/1988
New director appointed
dot icon02/05/1988
Director resigned
dot icon27/04/1988
Particulars of mortgage/charge
dot icon23/02/1988
Accounting reference date notified as 31/12
dot icon19/01/1988
Wd 18/12/87 ad 01/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/1987
Registered office changed on 22/12/87 from: olive house magnus thame valley ind est tamworth staffs B77 5BY
dot icon02/12/1987
Certificate of change of name
dot icon02/12/1987
Registered office changed on 03/12/87 from: 70-74 city road london EC1Y 2DQ
dot icon02/12/1987
Director resigned;new director appointed
dot icon02/12/1987
Director resigned;new director appointed
dot icon02/12/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon12/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DIAGEO CORPORATE OFFICER B LIMITED
Corporate Director
02/07/2002 - Present
78
DIAGEO CORPORATE OFFICER A LIMITED
Corporate Director
02/07/2002 - Present
75
DIAGEO CORPORATE OFFICER A LIMITED
Corporate Secretary
02/07/2002 - Present
75
Summerlin, John Michael
Director
15/12/1994 - 05/06/2001
58
Wilkinson, Janet Marie
Director
22/09/1993 - 15/12/1994
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRECIS (9000) LIMITED

PRECIS (9000) LIMITED is an(a) Dissolved company incorporated on 12/10/1987 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRECIS (9000) LIMITED?

toggle

PRECIS (9000) LIMITED is currently Dissolved. It was registered on 12/10/1987 and dissolved on 06/06/2011.

Where is PRECIS (9000) LIMITED located?

toggle

PRECIS (9000) LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for PRECIS (9000) LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved following liquidation.