Company NamePrecept Leasing Limited
Company StatusDissolved
Company Number05001706
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Stuart Hutton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Ramsgate Road
Margate
Kent
CT9 5RT
Director NameMr Anthony Norman Luce
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceGBR
Correspondence Address8 Dane Close
Hartlip
Kent
ME9 7TN
Secretary NameMr Anthony Norman Luce
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceGBR
Correspondence Address8 Dane Close
Hartlip
Kent
ME9 7TN
Secretary NameHelen Martin
NationalityBritish
StatusClosed
Appointed22 July 2005(1 year, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address8 Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

2 at £1Precept Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

28 September 2006Delivered on: 29 September 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit of interest in the contracts. See the mortgage charge document for full details.
Outstanding
8 May 2006Delivered on: 20 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 2006Delivered on: 16 March 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 71-79 eaton road margate kent t/no K214215.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (3 pages)
20 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
12 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
15 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
23 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Paul Stuart Hutton on 18 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Paul Stuart Hutton on 18 January 2010 (2 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 March 2009Return made up to 22/12/08; full list of members (4 pages)
23 March 2009Return made up to 22/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 May 2008Registered office changed on 14/05/2008 from 6 king street margate kent CT9 1DA (1 page)
14 May 2008Registered office changed on 14/05/2008 from 6 king street margate kent CT9 1DA (1 page)
18 February 2008Return made up to 22/12/07; full list of members (2 pages)
18 February 2008Return made up to 22/12/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 January 2007Return made up to 22/12/06; full list of members (7 pages)
27 January 2007Return made up to 22/12/06; full list of members (7 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
6 March 2006Return made up to 22/12/05; full list of members (7 pages)
6 March 2006Return made up to 22/12/05; full list of members (7 pages)
2 November 2005Withdrawal of application for striking off (1 page)
2 November 2005Withdrawal of application for striking off (1 page)
14 October 2005Application for striking-off (1 page)
14 October 2005Application for striking-off (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 April 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
27 April 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
2 February 2004Secretary's particulars changed;director's particulars changed (1 page)
2 February 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Incorporation (12 pages)
22 December 2003Incorporation (12 pages)