About

Registered Number: 01050636
Date of Incorporation: 19/04/1972 (52 years and 2 months ago)
Company Status: Liquidation
Registered Address: Faringdon Avenue, Harold Hill, Romford, Essex, RM3 8SP

 

Precis (1933) Ltd was established in 1972, it has a status of "Liquidation". We don't currently know the number of employees at the organisation. The organisation has 5 directors listed as Caton, Terence John, Greene, Herbert Childs, Hymas, Martyn Brian, Johnson, Roger Daniel Lunn, Walker, John Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATON, Terence John 28 January 1991 27 October 2000 1
GREENE, Herbert Childs 11 March 1991 09 May 1992 1
HYMAS, Martyn Brian 31 March 1992 07 January 1999 1
JOHNSON, Roger Daniel Lunn N/A 31 December 1993 1
WALKER, John Frederick N/A 31 December 1993 1

Filing History

Document Type Date
REST-COCOMP - N/A 06 September 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 November 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 November 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 November 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 November 2004
1.4 - Notice of completion of voluntary arrangement 09 November 2004
L64.04 - Directions to defer dissolution 23 August 2002
L64.07 - Release of Official Receiver 23 August 2002
COCOMP - Order to wind up 20 May 2002
COCOMP - Order to wind up 03 May 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 05 June 2001
395 - Particulars of a mortgage or charge 16 December 2000
1.1 - Report of meeting approving voluntary arrangement 11 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 28 November 2000
363(190) - N/A 28 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
AA - Annual Accounts 07 April 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
395 - Particulars of a mortgage or charge 22 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
287 - Change in situation or address of Registered Office 23 December 1999
363s - Annual Return 30 November 1999
363(190) - N/A 30 November 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
395 - Particulars of a mortgage or charge 26 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
395 - Particulars of a mortgage or charge 16 March 1999
395 - Particulars of a mortgage or charge 28 January 1999
395 - Particulars of a mortgage or charge 28 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 22 October 1998
395 - Particulars of a mortgage or charge 14 October 1998
395 - Particulars of a mortgage or charge 24 July 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 20 January 1998
225 - Change of Accounting Reference Date 19 January 1998
395 - Particulars of a mortgage or charge 19 December 1997
395 - Particulars of a mortgage or charge 29 July 1997
395 - Particulars of a mortgage or charge 19 March 1997
395 - Particulars of a mortgage or charge 19 March 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 28 January 1996
363s - Annual Return 28 January 1996
363(288) - N/A 28 January 1996
395 - Particulars of a mortgage or charge 08 February 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 23 January 1995
395 - Particulars of a mortgage or charge 05 September 1994
395 - Particulars of a mortgage or charge 16 February 1994
AA - Annual Accounts 06 February 1994
363(288) - N/A 06 February 1994
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
123 - Notice of increase in nominal capital 29 March 1993
395 - Particulars of a mortgage or charge 23 February 1993
395 - Particulars of a mortgage or charge 23 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1993
395 - Particulars of a mortgage or charge 28 January 1993
AA - Annual Accounts 27 January 1993
363(288) - N/A 27 January 1993
395 - Particulars of a mortgage or charge 16 September 1992
AA - Annual Accounts 28 January 1992
395 - Particulars of a mortgage or charge 03 July 1991
395 - Particulars of a mortgage or charge 03 July 1991
AA - Annual Accounts 01 February 1991
288 - N/A 19 September 1990
RESOLUTIONS - N/A 05 March 1990
RESOLUTIONS - N/A 05 March 1990
RESOLUTIONS - N/A 05 March 1990
RESOLUTIONS - N/A 05 March 1990
123 - Notice of increase in nominal capital 05 March 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
NEWINC - New incorporation documents 19 April 1972

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 December 2000 Outstanding

N/A

Chattel mortgage 03 February 2000 Outstanding

N/A

Legal charge 23 March 1999 Fully Satisfied

N/A

Deed of variation 12 March 1999 Outstanding

N/A

Legal mortgage 19 January 1999 Fully Satisfied

N/A

Legal mortgage 19 January 1999 Fully Satisfied

N/A

Legal mortgage 06 October 1998 Fully Satisfied

N/A

Legal charge 15 July 1998 Fully Satisfied

N/A

Deed of variation to a debenture 15 December 1997 Outstanding

N/A

Mortgage debenture 22 July 1997 Fully Satisfied

N/A

Debenture 06 March 1997 Outstanding

N/A

Debenture 06 March 1997 Outstanding

N/A

Fixed charge 07 February 1995 Outstanding

N/A

Fixed charge 01 September 1994 Outstanding

N/A

Legal charge 04 February 1994 Fully Satisfied

N/A

Legal charge 16 February 1993 Fully Satisfied

N/A

Legal charge 16 February 1993 Fully Satisfied

N/A

Legal charge 20 January 1993 Fully Satisfied

N/A

Fixed charge 04 September 1992 Outstanding

N/A

Legal charge 24 June 1991 Fully Satisfied

N/A

Legal charge 24 June 1991 Fully Satisfied

N/A

Legal charge 24 April 1979 Fully Satisfied

N/A

Mortgage 24 April 1979 Fully Satisfied

N/A

Debenture 29 November 1977 Outstanding

N/A

Mortgage debenture 29 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.