Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Precious McBane Limited
Precious McBane Limited is a dissolved company incorporated on 6 March 2007 with the registered office located in London, Greater London. Precious McBane Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 July 2025
(1 month ago)
Was
18 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06140923
Private limited company
Age
18 years
Incorporated
6 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 April 2024
(1 year 5 months ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Precious McBane Limited
Contact
Address
181 John Ruskin Street
London
SE5 0PQ
England
Address changed on
24 Oct 2024
(10 months ago)
Previous address was
2a Helmet Row London EC1V 3QJ
Companies in SE5 0PQ
Telephone
02072531510
Email
Available in Endole App
Website
Preciousmcbane.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
William Andrew Holding
Director • Secretary • British • Lives in England • Born in Aug 1975
Victoria Wimpenny-Clarke
Director • British • Lives in England • Born in Mar 1970
Meriel Patricia Scott
Director • Interior Designer • British • Lives in England • Born in Jan 1969
Ms Meriel Patricia Scott
PSC • British • Lives in England • Born in Jan 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Morph UK Limited
William Andrew Holding is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£33.64K
Increased by £12.18K (+57%)
Total Liabilities
-£71.08K
Increased by £32.61K (+85%)
Net Assets
-£37.44K
Decreased by £20.43K (+120%)
Debt Ratio (%)
211%
Increased by 32.04% (+18%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Month Ago on 29 Jul 2025
Voluntary Strike-Off Suspended
9 Months Ago on 11 Dec 2024
Voluntary Gazette Notice
10 Months Ago on 5 Nov 2024
Appointment Details Changed
10 Months Ago on 27 Oct 2024
Application To Strike Off
10 Months Ago on 24 Oct 2024
Mr William Andrew Holding Details Changed
10 Months Ago on 24 Oct 2024
William Andrew Holding Details Changed
10 Months Ago on 24 Oct 2024
Registered Address Changed
10 Months Ago on 24 Oct 2024
Micro Accounts Submitted
10 Months Ago on 21 Oct 2024
Meriel Patricia Scott Resigned
1 Year 1 Month Ago on 22 Jul 2024
Get Alerts
Get Credit Report
Discover Precious McBane Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Jul 2025
Voluntary strike-off action has been suspended
Submitted on 11 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 5 Nov 2024
Director's details changed
Submitted on 27 Oct 2024
Secretary's details changed for William Andrew Holding on 24 October 2024
Submitted on 24 Oct 2024
Application to strike the company off the register
Submitted on 24 Oct 2024
Director's details changed for Mr William Andrew Holding on 24 October 2024
Submitted on 24 Oct 2024
Registered office address changed from 2a Helmet Row London EC1V 3QJ to 181 John Ruskin Street London SE5 0PQ on 24 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Meriel Patricia Scott as a director on 22 July 2024
Submitted on 24 Oct 2024
Micro company accounts made up to 31 March 2024
Submitted on 21 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs