Company NameV K Engineering Limited
DirectorKimberley Brown
Company StatusLiquidation
Company Number03747875
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kimberley Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RolePrecision Engineer
Country of ResidenceEngland
Correspondence Address10 Harold Road
Braintree
Essex
CM7 2RU
Secretary NameMr Kimberley Brown
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harold Road
Braintree
Essex
CM7 2RU
Director NameMr Eric Wakeling
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RolePrecision Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cottage
Blackmore End
Braintree
Essex
CM7 4DT
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressUnit 5
Muchmores Farm Blake End Road
Great Saling
Essex
CM7 5DS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Saling
WardRayne

Financials

Year2008
Net Worth£6,152
Cash£2,803
Current Liabilities£94,801

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 April 2017 (overdue)

Filing History

15 July 2009Order of court to wind up (1 page)
15 July 2009Order of court to wind up (1 page)
26 May 2009Return made up to 08/04/09; full list of members (3 pages)
26 May 2009Return made up to 08/04/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 08/04/08; full list of members (3 pages)
14 April 2008Return made up to 08/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 08/04/07; full list of members (3 pages)
16 April 2007Return made up to 08/04/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 08/04/06; full list of members (2 pages)
13 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 08/04/05; full list of members (8 pages)
14 April 2005Return made up to 08/04/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
31 March 2004Registered office changed on 31/03/04 from: willows green great leighs chelmsford CM3 1QG (1 page)
31 March 2004Registered office changed on 31/03/04 from: willows green great leighs chelmsford CM3 1QG (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
15 April 2003Return made up to 08/04/03; full list of members (7 pages)
15 April 2003Return made up to 08/04/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Ad 13/04/99--------- £ si 98@1 (2 pages)
2 January 2002Ad 13/04/99--------- £ si 98@1 (2 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
8 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
8 April 1999Incorporation (16 pages)
8 April 1999Incorporation (16 pages)