ENGINEERING 2000 LIMITED
Overview
| Company Name | ENGINEERING 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06384193 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENGINEERING 2000 LIMITED?
- Machining (25620) / Manufacturing
Where is ENGINEERING 2000 LIMITED located?
| Registered Office Address | Witton Mill Stancliffe Street BB2 2QU Blackburn England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGINEERING 2000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLMES ENGINEERING SERVICES LIMITED | Sep 27, 2007 | Sep 27, 2007 |
What are the latest accounts for ENGINEERING 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for ENGINEERING 2000 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of K C Group Ltd as a person with significant control on Jan 16, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Karen Elizabeth Harrison as a person with significant control on Jan 16, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Karen Elizabeth Harrison as a director on Jan 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Elizabeth Harrison as a director on Jan 16, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from C16-18 Junction 7 Business Park, Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to Witton Mill Stancliffe Street Blackburn BB2 2QU on Jul 25, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registration of charge 063841930004, created on Apr 30, 2015 | 20 pages | MR01 | ||||||||||
Registration of charge 063841930003, created on Apr 29, 2015 | 8 pages | MR01 | ||||||||||
Registration of charge 063841930002, created on Apr 07, 2015 | 5 pages | MR01 | ||||||||||
Appointment of Mr James Harrison as a director on Mar 25, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 7 pages | AA | ||||||||||
Who are the officers of ENGINEERING 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Emma Louise | Secretary | Ribblecote Manor Swinden BD23 4LS Skipton North Yorkshire | British | 125403390001 | ||||||
| HARRISON, James | Director | Stancliffe Street BB2 2QU Blackburn Witton Mill England | England | British | 196203370001 | |||||
| MCKELVEY, Christopher Hugh | Director | Hargreaves Road Oswaldtwistle BB5 4RN Accrington 61 Lancashire England | England | British | 76458440001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| HARRISON, Karen Elizabeth | Director | Ribblecote Manor Swinden Hellifield BD23 4LS Skipton North Yorkshire | England | British | 26223550002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ENGINEERING 2000 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| K C Group Ltd | Jan 16, 2017 | Stancliffe Street BB2 2QU Blackburn Witton Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Karen Elizabeth Harrison | Sep 01, 2016 | Stancliffe Street BB2 2QU Blackburn Witton Mill England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does ENGINEERING 2000 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 30, 2015 Delivered On May 07, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 29, 2015 Delivered On Apr 29, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 07, 2015 Delivered On Apr 08, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Nov 28, 2008 Delivered On Dec 05, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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