A.K.D.ENGINEERING LIMITED
Overview
Company Name | A.K.D.ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00542907 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for A.K.D.ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for A.K.D.ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2018 | 9 pages | LIQ03 | ||||||||||
Appointment of Amarpal Takk as a secretary on Apr 20, 2018 | 3 pages | AP03 | ||||||||||
Termination of appointment of Julia Alison Morton as a secretary on Apr 20, 2018 | 2 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2017 | 11 pages | LIQ03 | ||||||||||
Confirmation statement made on Jul 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Register inspection address has been changed to Linton Park Linton Maidstone ME17 4AB | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 34 pages | AA | ||||||||||
Termination of appointment of Andrew Charles Quayle as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Thomas Kenric Franks as a director on Aug 26, 2015 | 3 pages | AP01 | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 3 pages | AA01 | ||||||||||
Termination of appointment of Christopher John Ames as a director on Jul 10, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 005429070003, created on Mar 24, 2015 | 53 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2014
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 37 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martin Jolley as a director | 2 pages | TM01 | ||||||||||
Who are the officers of A.K.D.ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAKK, Amarpal | Secretary | St Katharines Way E1W 1DD London Tower Bridge House | 245775290001 | |||||||
FRANKS, Thomas Kenric | Director | St Katharines Way E1W 1DD London Tower Bridge House | United Kingdom | British | Company Director | 192237750001 | ||||
BROWN, George Stuart Grindley | Secretary | The Oast House Brittains Lane TN13 2JW Sevenoaks Kent | British | 5167080001 | ||||||
CONWAY, Michael David | Secretary | Wealdens Haviker Street TN12 9RG Collier Street Village Kent | British | 90994290001 | ||||||
MATHUR, Anil Kumar | Secretary | Linton Park Linton ME17 4AB Maidstone Kent | British | 159387590001 | ||||||
MORTON, Julia Alison | Secretary | St Katharines Way E1W 1DD London Tower Bridge House | British | 163270930001 | ||||||
AMES, Christopher John | Director | Howards Lane Putney SW15 6NZ London 97 | England | British | Managing Director | 81492830001 | ||||
BELLAMY, Andrew Graham Percival | Director | 12 Far Lane Coleby LN5 0AH Lincoln Lincolnshire | England | British | Chartered Engineer | 67857090001 | ||||
BOWLEY, Denis | Director | The Gatehouse Village Road Dorney SL4 6QW Windsor Berkshire | England | British | Director | 13605100001 | ||||
JOLLEY, Martin John | Director | Linton Park Linton ME17 4AB Maidstone Kent | United Kingdom | British | Comapny Director | 90953020002 | ||||
JOLLEY, Martin John | Director | Gwynfro Bryngwyn SA38 9PJ Newcastle Emlyn Ceredigion | British | Company Director | 90953020001 | |||||
JONES, Jonathan Mark Hinton | Director | Linton Park Linton ME17 4AB Maidstone Kent | United Kingdom | British | Chartered Engineer | 154703870001 | ||||
MITCHELL, Douglas | Director | Pentad 23 Cliftonville Road NR33 0HD Lowestoft Suffolk | British | Engineer | 44385170001 | |||||
PALLETT, Frederick John | Director | 1 St Andrews Drive Fornham St Martin IP28 6TR Bury St Edmunds Suffolk | Uk | British | Sales Manager | 5342880001 | ||||
PERKINS, Malcolm Courtney, Mr. | Director | Linton ME17 4AB Maidstone Linton Park Kent | United Kingdom | British | Chartered Accountant | 10299550003 | ||||
PERKINS, Malcolm Courtney | Director | Fordlands Crowhurst Road TN33 9BT Catsfield East Sussex | British | Chartered Accountant | 10299550002 | |||||
QUAYLE, Andrew Charles | Director | Linton Park Linton ME17 4AB Maidstone Kent | United Kingdom | British | Managing Director | 185290460001 | ||||
ROWLAND, James | Director | Trenance 19 Robin Hill NR32 2QN Lowestoft Suffolk | British | Accountant | 29405900001 | |||||
SWIFT, Susan Elizabeth Mary | Director | Holly Tree Hawkes Lane, Bracon Ash NR14 8EW Norwich Norfolk | British | Company Director | 85301720002 | |||||
THACKER, Keith Nevill | Director | 6 Cranleigh Road NR33 7EX Lowestoft Suffolk | British | Engineer | 29405910001 |
Who are the persons with significant control of A.K.D.ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unochrome Industries Limited | Apr 06, 2016 | Linton Park Linton ME17 4AB Maidstone Linton Park Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does A.K.D.ENGINEERING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does A.K.D.ENGINEERING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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