PRECIS (8000) LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusLIQUIDATION
Company No.00281410
CategoryPrivate Limited Company
Incorporated08 Nov 1933
Age90 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution07 Jun 2011
Years12 years, 11 months, 10 days

SUMMARY

PRECIS (8000) LIMITED is an liquidation private limited company with number 00281410. It was incorporated 90 years, 6 months, 9 days ago, on 08 November 1933 and it was dissolved 12 years, 11 months, 10 days ago, on 07 June 2011. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Restoration order of court

Date: 04 Dec 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 07 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2011

Action Date: 25 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-25

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2010

Action Date: 25 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF

Change date: 2010-11-29

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-12-07

Officer name: Diageo Corporate Officer B Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-07

Officer name: Diageo Corporate Officer a Limited

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Diageo Corporate Officer a Limited

Change date: 2009-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Address

Type: AD01

Old address: Lakeside Drive Park Royal London London NW10 7HQ United Kingdom

Change date: 2009-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Old address: 8 Henrietta Place London W1G 0NB

Change date: 2009-12-04

Documents

View document PDF

Legacy

Date: 11 Nov 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Nov 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/11/09

Documents

View document PDF

Resolution

Date: 11 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Capital

Type: SH19

Date: 2009-11-11

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 23 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/98 to 30/06/98

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 23 Aug 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 27/03/96 from: 5 cleveland place london SW1Y 4RR

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 30/01/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/01/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 30/01/94; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Apr 1993

Action Date: 26 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1993

Action Date: 26 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-26

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 30/01/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 10/02/93 from: 430 victoria road south ruislip middlesex HA4 0HF

Documents

View document PDF

Legacy

Date: 05 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed express foods LIMITED\certificate issued on 02/11/92

Documents

View document PDF

Legacy

Date: 17 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1992

Action Date: 28 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-28

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 30/01/92; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1991

Action Date: 29 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-29

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1991

Category: Annual-return

Type: 363x

Description: Return made up to 30/01/91; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/01/90; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

GLOBAL CLINICAL LIMITED

30 SUMMIT CLOSE,LONDON,NW9 0UL

Number:10424489
Status:ACTIVE
Category:Private Limited Company

GLS PLANT HIRE LTD

33A GROVE LANE,BIRMINGHAM,B21 9ES

Number:11133554
Status:ACTIVE
Category:Private Limited Company

JARDINE MICHELSON PUBLIC RELATIONS LIMITED

LUMINOUS HOUSE,MILTON KEYNES,MK9 2FR

Number:03045025
Status:ACTIVE
Category:Private Limited Company

MALMSTROM MEDIA LIMITED

BTC UNIT F47,STEVENAGE,SG1 2DX

Number:08371382
Status:ACTIVE
Category:Private Limited Company

SIGNAL SIGNS (OMAGH) LTD

2 ASHFIELD TERRACE,OMAGH,BT78 5ES

Number:NI647974
Status:ACTIVE
Category:Private Limited Company

SNAPPERS (UK) LIMITED

C/O HAMILTONS MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:03040261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source