About

Registered Number: 05048312
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Established in 2004, Precreate Security Solutions Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Gary William 25 July 2008 - 1
BATHEWS, Christian 10 June 2008 01 February 2009 1
Secretary Name Appointed Resigned Total Appointments
BATHEWS, Christian Martin 03 November 2008 - 1
SWORDS, Sarah Jane 18 February 2004 10 June 2008 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 15 February 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.68 - Liquidator's statement of receipts and payments 12 March 2015
AD01 - Change of registered office address 17 April 2014
RESOLUTIONS - N/A 07 February 2014
RESOLUTIONS - N/A 07 February 2014
4.20 - N/A 07 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 22 October 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 July 2012
AD01 - Change of registered office address 18 June 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 26 January 2011
TM01 - Termination of appointment of director 26 May 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
AA - Annual Accounts 05 January 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 25 July 2008
CERTNM - Change of name certificate 28 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 06 May 2005
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
Charge over receivables 20 July 2012 Outstanding

N/A

Debenture 15 February 2012 Outstanding

N/A

Debenture 01 April 2010 Fully Satisfied

N/A

Debenture 26 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.