Company NameGeneral Engineers Supply Coy (1937) Limited(The)
Company StatusDissolved
Company Number00326150
CategoryPrivate Limited Company
Incorporation Date1 April 1937(87 years, 1 month ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert John Collyns
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(53 years, 8 months after company formation)
Appointment Duration29 years, 3 months (closed 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hoestock Road
Sawbridgeworth
Hertfordshire
CM21 0DZ
Secretary NameMr Robert John Collyns
NationalityBritish
StatusClosed
Appointed06 May 2007(70 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hoestock Road
Sawbridgeworth
Hertfordshire
CM21 0DZ
Secretary NameJonathan Robert Owen Collyns
StatusClosed
Appointed10 December 2011(74 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 18 March 2020)
RoleCompany Director
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE
Director NameMrs Doris Collyns
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(53 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrinton Dene Residential Home
4 Third Avenue
Frinton On Sea
Essex
CO13 9EG
Director NameMr George Frederick Collyns
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(53 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1992)
RoleCompany Director
Correspondence Address6 Northfield Close
Appleton Roebuck
York
North Yorkshire
YO5 7ED
Secretary NameMr George Frederick Collyns
NationalityBritish
StatusResigned
Appointed11 December 1990(53 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1992)
RoleCompany Director
Correspondence Address6 Northfield Close
Appleton Roebuck
York
North Yorkshire
YO5 7ED
Secretary NameMrs Doris Collyns
NationalityBritish
StatusResigned
Appointed28 November 1992(55 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrinton Dene Residential Home
4 Third Avenue
Frinton On Sea
Essex
CO13 9EG

Contact

Websitegeneralengineers.co.uk
Telephone020 85560201
Telephone regionLondon

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

4.1k at £1Robert John Collyns
58.93%
Ordinary
1.6k at £1Doris Collyns 1988 Trust
22.14%
Ordinary
1.3k at £1George Frederick Collyns Trust
18.93%
Ordinary

Financials

Year2014
Net Worth£358,014
Current Liabilities£45,649

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

18 March 1969Delivered on: 25 March 1969
Persons entitled: The City of London B.S.

Classification: Further charge
Secured details: £2650.
Particulars: 555, high road, leytonstone, leyton, essex being the property comprised in a charge 19.12.62.
Outstanding
19 December 1962Delivered on: 21 December 1962
Persons entitled: The City of London B.S.

Classification: Legal charge
Secured details: £3750.
Particulars: 555, high road, leytonstone, leyton, essex.
Outstanding

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Registered office address changed from 93 Greenham Road Muswell Hill London N10 1LN to 8 High Street Brentwood Essex CM14 4AB on 28 November 2017 (1 page)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (1 page)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 7,000
(4 pages)
11 August 2015Micro company accounts made up to 31 March 2015 (1 page)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 7,000
(4 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 7,000
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 7,000
(4 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 7,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
16 December 2011Appointment of Jonathan Robert Owen Collyns as a secretary (1 page)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
31 August 2011Consolidation of shares on 23 August 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Termination of appointment of Doris Collyns as a director (1 page)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 10 March 2010 (2 pages)
10 February 2010Director's details changed for Mr Robert John Collyns on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mrs Doris Collyns on 10 February 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 04/12/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2007Return made up to 04/12/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
20 December 2006Return made up to 04/12/06; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Location of debenture register (1 page)
19 December 2005Return made up to 04/12/05; full list of members (3 pages)
19 December 2005Registered office changed on 19/12/05 from: 555 high road leytonstone london E.11 4PD (1 page)
19 December 2005Location of register of members (1 page)
11 December 2004Return made up to 04/12/04; full list of members (8 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Return made up to 04/12/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 2000Return made up to 04/12/00; full list of members (7 pages)
10 December 1999Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 1999Return made up to 04/12/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1998Return made up to 04/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1995Return made up to 04/12/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 November 1986Accounts for a small company made up to 31 March 1986 (6 pages)
1 April 1937Incorporation (18 pages)
1 April 1937Certificate of incorporation (1 page)