PRECISION AIRCRAFT LIMITED

Register to unlock more data on OkredoRegister

PRECISION AIRCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07585546

Incorporation date

31/03/2011

Size

Full

Contacts

Registered address

Registered address

C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2011)
dot icon04/03/2019
Final Gazette dissolved following liquidation
dot icon04/12/2018
Notice of move from Administration to Dissolution
dot icon05/07/2018
Administrator's progress report
dot icon04/05/2018
Satisfaction of charge 075855460004 in full
dot icon26/03/2018
Registered office address changed from C/O Quantuma Llp 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 2018-03-26
dot icon10/01/2018
Administrator's progress report
dot icon09/11/2017
Notice of extension of period of Administration
dot icon27/10/2017
Administrator's progress report
dot icon16/07/2017
Administrator's progress report
dot icon03/03/2017
Result of meeting of creditors
dot icon03/02/2017
Statement of administrator's proposal
dot icon20/12/2016
Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to C/O Quantuma Llp 23 Sicilian Avenue London WC1A 2QS on 2016-12-20
dot icon19/12/2016
Appointment of an administrator
dot icon13/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/02/2016
Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 2016-02-29
dot icon29/02/2016
Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 2016-02-29
dot icon05/02/2016
Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 2016-02-05
dot icon07/01/2016
Appointment of Mr David Howick as a director on 2015-12-01
dot icon07/01/2016
Termination of appointment of David Howick as a director on 2016-01-07
dot icon07/01/2016
Termination of appointment of Peter Williment as a director on 2015-12-01
dot icon07/01/2016
Termination of appointment of Jason Marcus James Bailey as a director on 2015-12-01
dot icon07/01/2016
Registered office address changed from Eagle Works London Road Thrupp Gloucestershire GL5 2BA to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 2016-01-07
dot icon06/01/2016
Appointment of Mr David Howick as a director on 2015-12-19
dot icon24/12/2015
Registration of charge 075855460004, created on 2015-12-04
dot icon08/12/2015
Satisfaction of charge 3 in full
dot icon08/12/2015
Satisfaction of charge 1 in full
dot icon08/12/2015
Satisfaction of charge 2 in full
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/09/2011
Registered office address changed from 5 Deanway Worcester WR1 2JG England on 2011-09-15
dot icon29/06/2011
Certificate of change of name
dot icon29/06/2011
Change of name notice
dot icon01/04/2011
Appointment of Mr Peter Williment as a director
dot icon31/03/2011
Termination of appointment of Roderick Thomas as a director
dot icon31/03/2011
Appointment of Mr Jason Marcus James Bailey as a director
dot icon31/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Roderick Michael
Director
31/03/2011 - 31/03/2011
105
Howick, David Roy
Director
19/12/2015 - 07/01/2016
47
Howick, David Roy
Director
01/12/2015 - Present
47
Bailey, Jason Marcus James
Director
31/03/2011 - 01/12/2015
7
Williment, Peter
Director
31/03/2011 - 01/12/2015
4

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 PRECISION AIRCRAFT LIMITED

PRECISION AIRCRAFT LIMITED is an(a) Dissolved company incorporated on 31/03/2011 with the registered office located at C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London WC1V 6RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRECISION AIRCRAFT LIMITED?

toggle

PRECISION AIRCRAFT LIMITED is currently Dissolved. It was registered on 31/03/2011 and dissolved on 04/03/2019.

Where is PRECISION AIRCRAFT LIMITED located?

toggle

PRECISION AIRCRAFT LIMITED is registered at C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London WC1V 6RL.

What does PRECISION AIRCRAFT LIMITED do?

toggle

PRECISION AIRCRAFT LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for PRECISION AIRCRAFT LIMITED?

toggle

The latest filing was on 04/03/2019: Final Gazette dissolved following liquidation.