ENGINEERING EXIT 2011 LIMITED

ENGINEERING EXIT 2011 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameENGINEERING EXIT 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03955377
    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 ENGINEERING EXIT 2011 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ENGINEERING EXIT 2011 LIMITED located?

    Registered Office Address
    Prospect House Kilbuck Lane
    Haydock
    WA11 9UX St Helens
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGINEERING EXIT 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATG ENGINEERING LIMITEDApr 20, 2000Apr 20, 2000
    BROOMCO (2137) LIMITEDMar 24, 2000Mar 24, 2000

    What are the latest accounts for ENGINEERING EXIT 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for ENGINEERING EXIT 2011 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

    Annual return made up to Mar 24, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2012

    Statement of capital on Apr 18, 2012

    • Capital: GBP 38
    SH01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Previous accounting period extended from Sep 30, 2010 to Mar 31, 2011

    1 pagesAA01

    Annual return made up to Mar 24, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Geoff Manley on Mar 24, 2011

    2 pagesCH01

    Secretary's details changed for Robert Rushton on Mar 24, 2011

    1 pagesCH03

    Secretary's details changed for Peter Atherton on Mar 24, 2011

    1 pagesCH03

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Annual return made up to Mar 24, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    Total exemption small company accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    6 pages363a

    legacy

    15 pages395

    Total exemption small company accounts made up to Sep 30, 2006

    4 pagesAA

    legacy

    1 pages287

    Who are the officers of ENGINEERING EXIT 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHERTON, Peter
    Kilbuck Lane
    Haydock
    WA11 9UX St Helens
    Prospect House
    Merseyside
    Secretary
    Kilbuck Lane
    Haydock
    WA11 9UX St Helens
    Prospect House
    Merseyside
    British52958310003
    RUSHTON, Robert
    Kilbuck Lane
    Haydock
    WA11 9UX St Helens
    Prospect House
    Merseyside
    Secretary
    Kilbuck Lane
    Haydock
    WA11 9UX St Helens
    Prospect House
    Merseyside
    BritishDirector77102910002
    MANLEY, Geoff
    Kilbuck Lane
    Haydock
    WA11 9UX St Helens
    Prospect House
    Merseyside
    Director
    Kilbuck Lane
    Haydock
    WA11 9UX St Helens
    Prospect House
    Merseyside
    EnglandBritishDirector74309030001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ATHERTON, Peter
    61 Winwick Road
    WA12 8DB Newton Le Willows
    Merseyside
    Director
    61 Winwick Road
    WA12 8DB Newton Le Willows
    Merseyside
    EnglandBritishAccountant52958310003
    GABBOTT, William
    Oakview
    28 Moors Lane
    CW7 1JX Winsford
    Cheshire
    Director
    Oakview
    28 Moors Lane
    CW7 1JX Winsford
    Cheshire
    EnglandBritishDirector103697380001
    HIBBERT, Mark Stephen
    30 Hill Drive
    Handforth
    SK9 3AR Wilmslow
    Cheshire
    Director
    30 Hill Drive
    Handforth
    SK9 3AR Wilmslow
    Cheshire
    BritishCompany Director77032620001
    PURSLOW, Christopher John
    Old Hall Farm Lymm Road
    Thelwall
    WA4 2TG Warrington
    Cheshire
    Director
    Old Hall Farm Lymm Road
    Thelwall
    WA4 2TG Warrington
    Cheshire
    EnglandBritishEngineer7783830003
    RUSHTON, Robert
    5 Porlock Avenue
    Childwall
    L16 9JT Liverpool
    Merseyside
    Director
    5 Porlock Avenue
    Childwall
    L16 9JT Liverpool
    Merseyside
    EnglandBritishDirector77102910002
    SANDISON, James
    Laurel Bank 6 Forest Road
    CW6 0HX Tarporley
    Cheshire
    Director
    Laurel Bank 6 Forest Road
    CW6 0HX Tarporley
    Cheshire
    EnglandBritishEngineer33092650005
    TAYLOR, Alan
    Sparrowbill
    55a Roby Mill Upholland
    WN8 0QQ Wigan
    Lancashire
    Director
    Sparrowbill
    55a Roby Mill Upholland
    WN8 0QQ Wigan
    Lancashire
    BritishEngineer7783800001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does ENGINEERING EXIT 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 30, 2008
    Delivered On Feb 02, 2008
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    • Jan 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    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