ENGINEERING COMPONENTS LIMITED

ENGINEERING COMPONENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENGINEERING COMPONENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00301567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENGINEERING COMPONENTS LIMITED?

    • (7499) /

    Where is ENGINEERING COMPONENTS LIMITED located?

    Registered Office Address
    C/O ZOLFO COOPER
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENGINEERING COMPONENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for ENGINEERING COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 19, 2009

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    legacy

    1 pages287

    legacy

    1 pages287

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 19, 2008

    LRESEX

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Notice of discharge of Administration Order

    10 pages2.19

    Administrator's abstract of receipts and payments

    2 pages2.15

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    Full accounts made up to Dec 31, 2003

    10 pagesAA

    legacy

    54 pagesOC425

    Who are the officers of ENGINEERING COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    MILNER, Elaine Janet
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    Director
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    EnglandBritish115103410001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Secretary
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    British45054360003
    JOHNSON, Hazel Ann
    9 Boscombe Avenue
    Eccles
    M30 7DU Manchester
    Lancashire
    Secretary
    9 Boscombe Avenue
    Eccles
    M30 7DU Manchester
    Lancashire
    British61046330002
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    British50779500001
    ARMANINI, Pietro
    Via Ceriola 4
    Mattarello
    FOREIGN Italy 1-38060
    Director
    Via Ceriola 4
    Mattarello
    FOREIGN Italy 1-38060
    Italian50787240001
    BELL, John David
    9 Highcrest Avenue
    Gatley
    SK8 4HD Cheadle
    Cheshire
    Director
    9 Highcrest Avenue
    Gatley
    SK8 4HD Cheadle
    Cheshire
    British21257400001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    British46691030001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    British46691030001
    HUMPHRIS, Kenneth John, Dr
    54 Somerset Grove
    OL11 5YS Rochdale
    Lancashire
    Director
    54 Somerset Grove
    OL11 5YS Rochdale
    Lancashire
    British2187450001
    LAFFAILLE, Jean Pascal
    52 Rue De Versailles
    78470 St-Remy-Les-Chevreuse
    France
    Director
    52 Rue De Versailles
    78470 St-Remy-Les-Chevreuse
    France
    French29137600001
    LYNN, Philip John
    11 Fairlea
    Cox Green
    SL6 3AS Maidenhead
    Berkshire
    Director
    11 Fairlea
    Cox Green
    SL6 3AS Maidenhead
    Berkshire
    British14061920001
    MORETON, Paul Henry
    10 Sunning House
    London Road
    SL5 9QN Sunningdale
    Berkshire
    Director
    10 Sunning House
    London Road
    SL5 9QN Sunningdale
    Berkshire
    British52924230001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    American77513330001
    SULLIVAN, Peter Gerard
    2 Avoca Wood
    Blackrock
    IRISH County Dublin
    Ireland
    Director
    2 Avoca Wood
    Blackrock
    IRISH County Dublin
    Ireland
    Irish58751530002
    WATSON, Ian Dunbar
    60 Sandy Lane
    TW10 7EL Petersham
    Surrey
    Director
    60 Sandy Lane
    TW10 7EL Petersham
    Surrey
    British34517210001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    American64040770001

    Does ENGINEERING COMPONENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fifth supplemental trust deed
    Created On Feb 28, 1983
    Delivered On Mar 16, 1983
    Satisfied
    Amount secured
    For securing debenture stock of turner & newall PLC amounting to £18,522,368 and any other monies intended to be secured by the principal deed details 5/4/67 and deeds supplemental thereto.
    Short 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.
    Persons Entitled
    • Commercial Union Assurance Company PLC
    Transactions
    • Mar 16, 1983Registration of a charge
    • Jun 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 28, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that piece or parcel of land situate at hull lane (formerly polly lane) chingford waltham forest london f/h llanfoist works situate on the easterly side of merthyr road in the parish of llanfoist fawr abergavenny gwent (see doc M187 for further details of property charged).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1983Registration of a charge

    Does ENGINEERING COMPONENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2001Administration started
    Dec 01, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Simon Vincent Freakley
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    James John Gleave
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    practitioner
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    Gary Peter Squires
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    2
    DateType
    Mar 02, 2010Dissolved on
    Nov 19, 2008Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Michael Wild
    31 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    31 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Stuart Charles Edward Mackellar
    Kroll
    3rd Floor
    LS1 4DL Wellington Plaza
    31 Wellington Street Leeds
    practitioner
    Kroll
    3rd Floor
    LS1 4DL Wellington Plaza
    31 Wellington Street Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0