QA PRECISION ENGINEERING LIMITED
SOUTHAMPTON CLIPCOURSE LIMITED

Hellopages » Hampshire » Test Valley » SO16 7NP

Company number 03557320
Status Liquidation
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address PETER HALL LIMITED, 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, ENGLAND, SO16 7NP
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators statement of receipts and payments to 28 May 2016; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of QA PRECISION ENGINEERING LIMITED are www.qaprecisionengineering.co.uk, and www.qa-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to St Denys Rail Station is 3.1 miles; to Redbridge Rail Station is 3.5 miles; to Romsey Rail Station is 3.8 miles; to Shawford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qa Precision Engineering Limited is a Private Limited Company. The company registration number is 03557320. Qa Precision Engineering Limited has been working since 01 May 1998. The present status of the company is Liquidation. The registered address of Qa Precision Engineering Limited is Peter Hall Limited 2 Venture Road Southampton Science Park Chilworth Southampton England So16 7np. . WALKER, Victoria is a Secretary of the company. BROOME, William is a Director of the company. CAMPBELL, John Miller Caithness is a Director of the company. WALKER, Martyn John is a Director of the company. WALKER, Victoria is a Director of the company. Secretary CAMPBELL, John Miller Caithness has been resigned. Secretary EATON, Martin Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LUKEY, Michael Maurice George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
WALKER, Victoria
Appointed Date: 15 March 2013

Director
BROOME, William
Appointed Date: 01 September 2014
69 years old

Director
CAMPBELL, John Miller Caithness
Appointed Date: 22 May 1998
73 years old

Director
WALKER, Martyn John
Appointed Date: 15 March 2013
68 years old

Director
WALKER, Victoria
Appointed Date: 15 March 2013
56 years old

Resigned Directors

Secretary
CAMPBELL, John Miller Caithness
Resigned: 15 March 2013
Appointed Date: 08 February 1999

Secretary
EATON, Martin Keith
Resigned: 08 February 1999
Appointed Date: 22 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1998
Appointed Date: 01 May 1998

Director
LUKEY, Michael Maurice George
Resigned: 20 February 2013
Appointed Date: 22 May 1998
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 1998
Appointed Date: 01 May 1998

QA PRECISION ENGINEERING LIMITED Events

05 Aug 2016
Liquidators statement of receipts and payments to 28 May 2016
22 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
12 Jun 2015
Statement of affairs with form 4.19
12 Jun 2015
Appointment of a voluntary liquidator
12 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29

...
... and 60 more events
12 Jun 1998
New director appointed
12 Jun 1998
New secretary appointed
12 Jun 1998
New director appointed
12 Jun 1998
Registered office changed on 12/06/98 from: 1 mitchell lane bristol BS1 6BU
01 May 1998
Incorporation

QA PRECISION ENGINEERING LIMITED Charges

15 February 1999
Debenture deed
Delivered: 18 February 1999
Status: Satisfied on 19 March 2013
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…