MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6DD
Company number 08837002
Status Liquidation
Incorporation Date 8 January 2014
Company Type Private Limited Company
Address MACKENZIE GOLDBERG JOHNSON, SCOPE HOUSE, WESTON ROAD, CREWE, UK, CW1 6DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED are www.maydownprecisionengineersholdings.co.uk, and www.maydown-precision-engineers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Maydown Precision Engineers Holdings Limited is a Private Limited Company. The company registration number is 08837002. Maydown Precision Engineers Holdings Limited has been working since 08 January 2014. The present status of the company is Liquidation. The registered address of Maydown Precision Engineers Holdings Limited is Mackenzie Goldberg Johnson Scope House Weston Road Crewe Uk Cw1 6dd. The company`s financial liabilities are £1299.6k. It is £1299.6k against last year. The cash in hand is £0.01k. It is £0.01k against last year. . PHELAN, John Jude is a Director of the company. RAWKINS, William Robert John is a Director of the company. A2E CAPITAL PARTNERS LIMITED is a Director of the company. Director A2E VENTURE CATALYSTS LIMITED has been resigned. The company operates in "Activities of head offices".


maydown precision engineers holdings Key Finiance

LIABILITIES £1299.6k
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PHELAN, John Jude
Appointed Date: 08 January 2014
58 years old

Director
RAWKINS, William Robert John
Appointed Date: 10 January 2017
51 years old

Director
A2E CAPITAL PARTNERS LIMITED
Appointed Date: 17 June 2014

Resigned Directors

Director
A2E VENTURE CATALYSTS LIMITED
Resigned: 17 June 2014
Appointed Date: 08 January 2014

Persons With Significant Control

Mr Said Amin Amiri
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 March 2016
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
01 Mar 2017
Confirmation statement made on 8 January 2017 with updates
11 Jan 2017
Appointment of Mr William Robert John Rawkins as a director on 10 January 2017
...
... and 9 more events
10 Jul 2014
Registration of charge 088370020002, created on 7 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

18 Jun 2014
Director's details changed for Sean Phelan on 18 June 2014
17 Jun 2014
Appointment of A2E Capital Partners Limited as a director
17 Jun 2014
Termination of appointment of A2E Venture Catalysts Limited as a director
08 Jan 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED Charges

25 March 2015
Charge code 0883 7002 0003
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Lesmoir-Gordon, Boyle & Co Limited (As Security Trustee)
Description: Contains fixed charge…
7 July 2014
Charge code 0883 7002 0002
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: A2E Venture Catalysts Limited
Description: 11 carrakeel drive maydown londonderry folio number…
7 July 2014
Charge code 0883 7002 0001
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…