Wickford
Essex
SS12 0HD
Director Name | Mr Christopher Martin Greenhalgh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(55 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 26 April 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 86 New Road Hadleigh Essex SS7 2RL |
Director Name | Mr Roy Gregory Claydon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(55 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Secretary Name | Mr Roy Gregory Claydon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(55 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Director Name | Mr Glen Leverington |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(58 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Cornhill Avenue Hockley Essex SS5 5BY |
Director Name | Mr Alan Burrus |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 January 2000) |
Role | Engineer |
Correspondence Address | 91 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Director Name | Mr William Michael Greenhalgh |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(41 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 56 Felstead Road South Benfleet Benfleet Essex SS7 1BJ |
Director Name | Mr Henry Francis Beavis Skinner |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 57 York Road Cheam Sutton Surrey SM2 6HN |
Director Name | John Lynton Skinner |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(41 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 May 2008) |
Role | Engineer |
Correspondence Address | Park End Ufford Place Ufford Woodbridge Suffolk IP13 6DR |
Secretary Name | Mr William Michael Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(41 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 56 Felstead Road South Benfleet Benfleet Essex SS7 1BJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £5,035,448 |
Gross Profit | £977,381 |
Net Worth | £903,787 |
Cash | £1,353 |
Current Liabilities | £1,722,795 |
Latest Accounts | 30 June 2009 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 20 November 2015 (15 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 20 November 2015 (15 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (14 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 20 November 2014 (14 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 20 November 2013 (16 pages) |
30 January 2014 | Liquidators statement of receipts and payments to 20 November 2013 (16 pages) |
7 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 December 2012 | Administrator's progress report to 21 November 2012 (17 pages) |
21 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 June 2012 | Administrator's progress report to 18 June 2012 (18 pages) |
22 June 2012 | Notice of extension of period of Administration (1 page) |
1 February 2012 | Administrator's progress report to 28 December 2011 (17 pages) |
13 September 2011 | Notice of deemed approval of proposals (1 page) |
30 August 2011 | Statement of administrator's proposal (35 pages) |
26 July 2011 | Statement of affairs with form 2.14B (10 pages) |
25 July 2011 | Change of name notice (2 pages) |
25 July 2011 | Company name changed ilford engineering co.LIMITED\certificate issued on 25/07/11
|
8 July 2011 | Registered office address changed from Bentalls Pipps Hill Indl Estate Basildon Essex SS14 3BY on 8 July 2011 (2 pages) |
8 July 2011 | Appointment of an administrator (1 page) |
8 July 2011 | Registered office address changed from Bentalls Pipps Hill Indl Estate Basildon Essex SS14 3BY on 8 July 2011 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Secretary's details changed for Mr Roy Gregory Claydon on 1 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Roy Gregory Claydon on 1 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Roy Gregory Claydon on 1 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Roy Gregory Claydon on 1 August 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
19 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
25 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (23 pages) |
22 May 2008 | Declaration of assistance for shares acquisition (5 pages) |
22 May 2008 | Appointment terminated director john skinner (1 page) |
22 May 2008 | Director appointed glen leverington (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 April 2008 | Director and secretary's change of particulars / roy claydon / 01/01/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / roy claydon / 01/01/2008 (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
23 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
4 June 2007 | Return made up to 08/04/07; full list of members
|
19 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
30 May 2006 | Return made up to 08/04/06; full list of members
|
3 February 2006 | Full accounts made up to 30 June 2005 (21 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
6 May 2005 | New director appointed (2 pages) |
24 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
8 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 30 June 2003 (21 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | £ sr 9721@1 04/04/03 (1 page) |
26 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 30 June 2002 (24 pages) |
25 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (23 pages) |
26 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (23 pages) |
22 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 30 June 1999 (23 pages) |
31 January 2000 | Director resigned (1 page) |
16 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (24 pages) |
24 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
26 November 1997 | Full accounts made up to 30 June 1997 (24 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 08/04/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (23 pages) |
26 May 1996 | Return made up to 08/04/96; full list of members (6 pages) |
24 March 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
19 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
31 January 1992 | Particulars of mortgage/charge (3 pages) |
24 December 1991 | Particulars of mortgage/charge (3 pages) |
31 May 1989 | Nc inc already adjusted (1 page) |
31 May 1989 | Resolutions
|
31 May 1989 | Wd 19/05/89 ad 11/05/89--------- £ si 98457@1=98457 £ ic 3000/101457 (2 pages) |
28 February 1950 | Incorporation (12 pages) |