A.K.D.ENGINEERING LIMITED

A.K.D.ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameA.K.D.ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00542907
    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 A.K.D.ENGINEERING LIMITED?

    • Machining (25620) / Manufacturing

    Where is A.K.D.ENGINEERING LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.K.D.ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for A.K.D.ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2018

    9 pagesLIQ03

    Appointment of Amarpal Takk as a secretary on Apr 20, 2018

    3 pagesAP03

    Termination of appointment of Julia Alison Morton as a secretary on Apr 20, 2018

    2 pagesTM02

    Liquidators' statement of receipts and payments to Sep 27, 2017

    11 pagesLIQ03

    Confirmation statement made on Jul 02, 2017 with updates

    4 pagesCS01

    Declaration of solvency

    3 pages4.70

    Register inspection address has been changed to Linton Park Linton Maidstone ME17 4AB

    2 pagesAD02

    Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Tower Bridge House St Katharines Way London E1W 1DD on Oct 21, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2016

    LRESSP

    Confirmation statement made on Jul 02, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    34 pagesAA

    Termination of appointment of Andrew Charles Quayle as a director on Dec 31, 2015

    2 pagesTM01

    Appointment of Thomas Kenric Franks as a director on Aug 26, 2015

    3 pagesAP01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    3 pagesAA01

    Termination of appointment of Christopher John Ames as a director on Jul 10, 2015

    2 pagesTM01

    Annual return made up to Jul 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 14,450,200
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amendment agreement & other company business 27/05/2015
    RES13

    Registration of charge 005429070003, created on Mar 24, 2015

    53 pagesMR01

    Statement of capital following an allotment of shares on Dec 31, 2014

    • Capital: GBP 14,450,200
    4 pagesSH01

    Full accounts made up to Dec 31, 2013

    37 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 7,400,200
    SH01

    Termination of appointment of Martin Jolley as a director

    2 pagesTM01

    Who are the officers of A.K.D.ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAKK, Amarpal
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    245775290001
    FRANKS, Thomas Kenric
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritishCompany Director192237750001
    BROWN, George Stuart Grindley
    The Oast House
    Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    Secretary
    The Oast House
    Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    British5167080001
    CONWAY, Michael David
    Wealdens
    Haviker Street
    TN12 9RG Collier Street Village
    Kent
    Secretary
    Wealdens
    Haviker Street
    TN12 9RG Collier Street Village
    Kent
    British90994290001
    MATHUR, Anil Kumar
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    Secretary
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    British159387590001
    MORTON, Julia Alison
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    British163270930001
    AMES, Christopher John
    Howards Lane
    Putney
    SW15 6NZ London
    97
    Director
    Howards Lane
    Putney
    SW15 6NZ London
    97
    EnglandBritishManaging Director81492830001
    BELLAMY, Andrew Graham Percival
    12 Far Lane
    Coleby
    LN5 0AH Lincoln
    Lincolnshire
    Director
    12 Far Lane
    Coleby
    LN5 0AH Lincoln
    Lincolnshire
    EnglandBritishChartered Engineer67857090001
    BOWLEY, Denis
    The Gatehouse Village Road
    Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Gatehouse Village Road
    Dorney
    SL4 6QW Windsor
    Berkshire
    EnglandBritishDirector13605100001
    JOLLEY, Martin John
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    Director
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    United KingdomBritishComapny Director90953020002
    JOLLEY, Martin John
    Gwynfro
    Bryngwyn
    SA38 9PJ Newcastle Emlyn
    Ceredigion
    Director
    Gwynfro
    Bryngwyn
    SA38 9PJ Newcastle Emlyn
    Ceredigion
    BritishCompany Director90953020001
    JONES, Jonathan Mark Hinton
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    Director
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    United KingdomBritishChartered Engineer154703870001
    MITCHELL, Douglas
    Pentad 23 Cliftonville Road
    NR33 0HD Lowestoft
    Suffolk
    Director
    Pentad 23 Cliftonville Road
    NR33 0HD Lowestoft
    Suffolk
    BritishEngineer44385170001
    PALLETT, Frederick John
    1 St Andrews Drive
    Fornham St Martin
    IP28 6TR Bury St Edmunds
    Suffolk
    Director
    1 St Andrews Drive
    Fornham St Martin
    IP28 6TR Bury St Edmunds
    Suffolk
    UkBritishSales Manager5342880001
    PERKINS, Malcolm Courtney, Mr.
    Linton
    ME17 4AB Maidstone
    Linton Park
    Kent
    Director
    Linton
    ME17 4AB Maidstone
    Linton Park
    Kent
    United KingdomBritishChartered Accountant10299550003
    PERKINS, Malcolm Courtney
    Fordlands
    Crowhurst Road
    TN33 9BT Catsfield
    East Sussex
    Director
    Fordlands
    Crowhurst Road
    TN33 9BT Catsfield
    East Sussex
    BritishChartered Accountant10299550002
    QUAYLE, Andrew Charles
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    Director
    Linton Park
    Linton
    ME17 4AB Maidstone
    Kent
    United KingdomBritishManaging Director185290460001
    ROWLAND, James
    Trenance 19 Robin Hill
    NR32 2QN Lowestoft
    Suffolk
    Director
    Trenance 19 Robin Hill
    NR32 2QN Lowestoft
    Suffolk
    BritishAccountant29405900001
    SWIFT, Susan Elizabeth Mary
    Holly Tree
    Hawkes Lane, Bracon Ash
    NR14 8EW Norwich
    Norfolk
    Director
    Holly Tree
    Hawkes Lane, Bracon Ash
    NR14 8EW Norwich
    Norfolk
    BritishCompany Director85301720002
    THACKER, Keith Nevill
    6 Cranleigh Road
    NR33 7EX Lowestoft
    Suffolk
    Director
    6 Cranleigh Road
    NR33 7EX Lowestoft
    Suffolk
    BritishEngineer29405910001

    Who are the persons with significant control of A.K.D.ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Linton Park
    Linton
    ME17 4AB Maidstone
    Linton Park
    Kent
    England
    Apr 06, 2016
    Linton Park
    Linton
    ME17 4AB Maidstone
    Linton Park
    Kent
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number495796
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does A.K.D.ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 24, 2015
    Delivered On Mar 27, 2015
    Outstanding
    Brief description
    Land lying to the south of waveney drive lowestoft t/no SK229828.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Linton Park Public Limited Company (As Lender)
    Transactions
    • Mar 27, 2015Registration of a charge (MR01)
    Legal charge and equitable charge
    Created On Apr 05, 2002
    Delivered On Apr 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at the junction of waveney drive and horn hill lowestoft suffolk.
    Persons Entitled
    • East of England Development Agency
    Transactions
    • Apr 23, 2002Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 1984
    Delivered On Feb 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc. Heritable property & assets in scotland. (See doc. M62). 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
    • Lloyds Bank PLC
    Transactions
    • Feb 25, 1984Registration of a charge

    Does A.K.D.ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2016Commencement of winding up
    Feb 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD 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