CONSOLIDATED ENGINEERING LIMITED

CONSOLIDATED ENGINEERING LIMITED

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

    Company NameCONSOLIDATED ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01269301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONSOLIDATED ENGINEERING LIMITED?

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

    Where is CONSOLIDATED ENGINEERING LIMITED located?

    Registered Office Address
    17-27 Queen's Square
    Middlesbrough
    TS2 1AH
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSOLIDATED ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.L.S. PACKAGING LIMITEDMar 26, 1987Mar 26, 1987
    TRAILER DEVELOPMENTS (HUMBERSIDE) LIMITEDDec 31, 1977Dec 31, 1977
    CLERONIS LIMITEDJul 19, 1976Jul 19, 1976

    What are the latest accounts for CONSOLIDATED ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CONSOLIDATED ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Oct 25, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 29, 2018 with updates

    4 pagesCS01

    Termination of appointment of Linda Moore as a secretary on Oct 23, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 22, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jan 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 14, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of CONSOLIDATED ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINSON, Jeremy Mark
    West Oak Farm
    Broomley
    NE43 7HT Nr Stocksfield
    Willow Dene House
    Northumberland
    United Kingdom
    Director
    West Oak Farm
    Broomley
    NE43 7HT Nr Stocksfield
    Willow Dene House
    Northumberland
    United Kingdom
    EnglandBritishCompany Director22385830002
    RUSSELL, Dermot Michael
    14 The Drey
    Darras Hall
    NE20 9NS Ponteland
    Northumberland
    Director
    14 The Drey
    Darras Hall
    NE20 9NS Ponteland
    Northumberland
    United KingdomBritishAccountant78070410001
    GREETHAM, John
    23 Parklands Drive
    HU14 3EY North Ferriby
    North Humberside
    Secretary
    23 Parklands Drive
    HU14 3EY North Ferriby
    North Humberside
    British21724570001
    LENEGAN, Sarah
    7 The Garth
    School Aycliffe
    DL5 6QL Newton Aycliffe
    County Durham
    Secretary
    7 The Garth
    School Aycliffe
    DL5 6QL Newton Aycliffe
    County Durham
    British69586890003
    MOORE, Linda
    South Lackenby
    Eston
    TS6 8DL Middlesbrough
    11
    United Kingdom
    Secretary
    South Lackenby
    Eston
    TS6 8DL Middlesbrough
    11
    United Kingdom
    Other133882240001
    BROOKSBANK, Geoffrey
    80 Manor Road
    Bottesford
    DN16 3PT Scunthorpe
    South Humberside
    Director
    80 Manor Road
    Bottesford
    DN16 3PT Scunthorpe
    South Humberside
    BritishCompany Director3424110001
    CLARKE, Robert John
    12 Shaftesbury Avenue
    Forest Park
    LN6 0QN Lincoln
    Director
    12 Shaftesbury Avenue
    Forest Park
    LN6 0QN Lincoln
    EnglandBritishDirector35111660002
    DAFFERN, Paul George
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    Director
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    United KingdomBritishDirector84068170001
    GRAVES, Stewart William
    Highfields Mill Road Crowle
    DN17 4LN Scunthorpe
    South Humberside
    Director
    Highfields Mill Road Crowle
    DN17 4LN Scunthorpe
    South Humberside
    BritishCompany Director3460680001
    GREETHAM, John
    23 Parklands Drive
    HU14 3EY North Ferriby
    North Humberside
    Director
    23 Parklands Drive
    HU14 3EY North Ferriby
    North Humberside
    BritishCompany Director21724570001
    WHITWOOD, John
    Westbourne Drive Crowle
    DN17 4HX Scunthorpe
    South Humberside
    Director
    Westbourne Drive Crowle
    DN17 4HX Scunthorpe
    South Humberside
    BritishCompany Director3460690001

    Who are the persons with significant control of CONSOLIDATED ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    Apr 06, 2016
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number745065
    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 CONSOLIDATED ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security trust deed
    Created On Apr 12, 2001
    Delivered On Apr 25, 2001
    Satisfied
    Amount secured
    Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party
    Short particulars
    By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395.
    Persons Entitled
    • Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties
    Transactions
    • Apr 25, 2001Registration of a charge (395)
    • Jan 27, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 02, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1984Registration of a charge
    • Mar 11, 1995Statement of satisfaction of a charge in full or part (403a)

    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