Company NameSenar Precision Engineering Limited
Company StatusDissolved
Company Number10589773
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 2 months ago)
Dissolution Date20 December 2019 (4 years, 4 months ago)
Previous NameEngineering Solutions Group UK Ltd

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Gary Jackson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 St. Peters Square
Manchester
M2 3AE
Director NameMr Paul William Pheasey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 St. Peters Square
Manchester
M2 3AE

Location

Registered AddressC/O Kpmg Llp
1 St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Charges

24 March 2017Delivered on: 24 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2019Final Gazette dissolved following liquidation (1 page)
12 October 2019Administrator's progress report (27 pages)
20 September 2019Notice of move from Administration to Dissolution (24 pages)
15 April 2019Administrator's progress report (22 pages)
17 October 2018Administrator's progress report (25 pages)
4 September 2018Notice of extension of period of Administration (3 pages)
5 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
5 July 2018Notice of order removing administrator from office (31 pages)
17 April 2018Administrator's progress report (31 pages)
29 January 2018Statement of administrator's proposal (41 pages)
19 December 2017Result of meeting of creditors (5 pages)
19 December 2017Result of meeting of creditors (5 pages)
22 November 2017Statement of affairs with form AM02SOA (11 pages)
22 November 2017Statement of affairs with form AM02SOA (11 pages)
10 November 2017Registered office address changed from Watergate Buildings New Crane Street Chester CH1 4JE United Kingdom to C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from Watergate Buildings New Crane Street Chester CH1 4JE United Kingdom to C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 10 November 2017 (2 pages)
7 November 2017Appointment of an administrator (3 pages)
7 November 2017Appointment of an administrator (3 pages)
24 March 2017Registration of charge 105897730001, created on 24 March 2017 (9 pages)
24 March 2017Registration of charge 105897730001, created on 24 March 2017 (9 pages)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)