Company NameDickinson Engineering Limited
Company StatusDissolved
Company Number05313220
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date4 January 2020 (4 years, 3 months ago)
Previous NameR Thornton Hairdressing Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Dickinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCivil & Mechanical Engineering
Country of ResidenceEngland
Correspondence Address54 Blacksmiths Lane
Rainham
Essex
RM13 7AH
Secretary NameJohn Henry Dickinson
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address54 Blacksmiths Lane
Rainham
Essex
RM13 7AH
Director NameMr John Henry Dickinson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 November 2018)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedickinsonengineering.co.uk
Telephone01962 842222
Telephone regionWinchester

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £0.01Michael Dickinson
80.00%
Ordinary
20 at £0.01John Dickinson
20.00%
Ordinary

Financials

Year2014
Net Worth£105,280
Cash£26,104
Current Liabilities£346,546

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 May 2005Delivered on: 24 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2020Final Gazette dissolved following liquidation (1 page)
4 October 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
4 February 2019Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 February 2019 (2 pages)
31 January 2019Statement of affairs (8 pages)
31 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-14
(1 page)
31 January 2019Appointment of a voluntary liquidator (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 November 2018Termination of appointment of John Henry Dickinson as a director on 16 November 2018 (1 page)
22 November 2018Termination of appointment of John Henry Dickinson as a secretary on 16 November 2018 (1 page)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
3 May 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
2 January 2015Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(4 pages)
20 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(5 pages)
20 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Appointment of Mr John Henry Dickinson as a director (2 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 May 2013Appointment of Mr John Henry Dickinson as a director (2 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 January 2013Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 January 2013Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Amended accounts made up to 31 March 2010 (6 pages)
3 June 2011Amended accounts made up to 31 March 2010 (6 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Amended accounts made up to 31 March 2009 (7 pages)
19 April 2010Amended accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Michael Dickinson on 13 December 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Michael Dickinson on 13 December 2009 (2 pages)
28 January 2009Return made up to 14/12/08; full list of members (3 pages)
28 January 2009Return made up to 14/12/08; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 14/12/07; full list of members (2 pages)
21 January 2008Return made up to 14/12/07; full list of members (2 pages)
21 January 2007Return made up to 14/12/06; full list of members (6 pages)
21 January 2007Return made up to 14/12/06; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Return made up to 14/12/05; full list of members (6 pages)
24 February 2006Return made up to 14/12/05; full list of members (6 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
14 April 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 April 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 March 2005Memorandum and Articles of Association (12 pages)
23 March 2005Memorandum and Articles of Association (12 pages)
18 March 2005Company name changed r thornton hairdressing LIMITED\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed r thornton hairdressing LIMITED\certificate issued on 18/03/05 (2 pages)
14 December 2004Incorporation (16 pages)
14 December 2004Incorporation (16 pages)