FIRTH CLEVELAND ENGINEERING LIMITED

FIRTH CLEVELAND ENGINEERING LIMITED

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

    Company NameFIRTH CLEVELAND ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00484800
    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 FIRTH CLEVELAND ENGINEERING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FIRTH CLEVELAND ENGINEERING LIMITED located?

    Registered Office Address
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIRTH CLEVELAND ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for FIRTH CLEVELAND ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2014

    8 pages4.68

    Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Nov 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2012

    Statement of capital on Nov 30, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Michael Hopster as a director

    1 pagesTM01

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary

    2 pagesAP03

    Statement of capital on Dec 28, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 09/12/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Who are the officers of FIRTH CLEVELAND ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833220001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    Denver
    1551
    Colorado 80202
    Usa
    Director
    Wewatta Street
    Denver
    1551
    Colorado 80202
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    COLLINS, Geoffrey Terence
    34 Pershore Road
    Hasbury
    B63 4QJ Halesowen
    West Midlans
    Secretary
    34 Pershore Road
    Hasbury
    B63 4QJ Halesowen
    West Midlans
    British33129580001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157103030001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    COLLINS, Geoffrey Terence
    34 Pershore Road
    Hasbury
    B63 4QJ Halesowen
    West Midlans
    Director
    34 Pershore Road
    Hasbury
    B63 4QJ Halesowen
    West Midlans
    British33129580001
    COX, Maurice Edwin
    Laurel Vista
    8 Vicarage Drive Kinver
    DY7 6HJ Stourbridge
    West Midalnds
    Director
    Laurel Vista
    8 Vicarage Drive Kinver
    DY7 6HJ Stourbridge
    West Midalnds
    British33129590002
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    GRAHAM, Peter Charles
    Birch Croft Leasowes Lane
    B62 8QE Halesowen
    West Midlands
    Director
    Birch Croft Leasowes Lane
    B62 8QE Halesowen
    West Midlands
    British6246940001
    HAZARD, George Anthony
    46 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    Director
    46 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    British6369950001
    HILL, Michael Anthony
    34 Lee Road
    SE3 9RU London
    Director
    34 Lee Road
    SE3 9RU London
    British94841580001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    INGRY, Frank Michael
    96 Trent Valley Road
    WS13 6EU Lichfield
    Staffordshire
    Director
    96 Trent Valley Road
    WS13 6EU Lichfield
    Staffordshire
    British37919180001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    PERKINS, Pierre Thomas
    7 Chestnut Walk
    Groby
    LE6 0EU Leicester
    Director
    7 Chestnut Walk
    Groby
    LE6 0EU Leicester
    British33129610002
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    SHEPPARD, Arthur John
    22 Aylesfords Close
    Northway
    DY3 3QB Sedgley Dudley
    West Midlands
    Director
    22 Aylesfords Close
    Northway
    DY3 3QB Sedgley Dudley
    West Midlands
    British40384250001
    WRIGHT, Thomas John
    65 Bracken Park Gardens
    Wordsley
    DY8 5SZ Stourbridge
    West Midlands
    Director
    65 Bracken Park Gardens
    Wordsley
    DY8 5SZ Stourbridge
    West Midlands
    EnglandBritish43086950002

    Does FIRTH CLEVELAND ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On May 16, 1980
    Delivered On May 23, 1980
    Satisfied
    Amount secured
    Debenture stock of guest keen & nettlefolds (U.K.) limited amounting to £3,509,390 supplemental to a trust deed dated 27.11.70 and deeds supplemental thereto
    Short particulars
    First floating charges undertaking and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Exchange Assurance.
    Transactions
    • May 23, 1980Registration of a charge
    • Aug 22, 1985Statement of satisfaction of a charge in full or part (403a)

    Does FIRTH CLEVELAND ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Commencement of winding up
    Oct 10, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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