OLD TOWN ENGINEERING COMPANY LIMITED

Unit 1 First Floor Brook Business Centre Unit 1 First Floor Brook Business Centre, Uxbridge, UB8 2FX
StatusDISSOLVED
Company No.00870571
CategoryPrivate Limited Company
Incorporated04 Feb 1966
Age58 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution25 May 2020
Years4 years, 21 days

SUMMARY

OLD TOWN ENGINEERING COMPANY LIMITED is an dissolved private limited company with number 00870571. It was incorporated 58 years, 4 months, 11 days ago, on 04 February 1966 and it was dissolved 4 years, 21 days ago, on 25 May 2020. The company address is Unit 1 First Floor Brook Business Centre Unit 1 First Floor Brook Business Centre, Uxbridge, UB8 2FX.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2019

Action Date: 21 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2018

Action Date: 21 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX

Change date: 2018-10-19

New address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX

Change date: 2018-10-17

Old address: St. Martins House the Runway South Ruislip HA4 6SE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 22 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Mar 2017

Action Date: 21 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-02-21

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 14 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Old address: Unit 3 Quadrillion Westmead Industrial Estate Swindon Wiltshire SN5 7UL

Change date: 2016-09-07

New address: St. Martins House the Runway South Ruislip HA4 6SE

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008705710005

Charge creation date: 2016-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Pound Robin

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Heritage

Change date: 2013-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Mrs Hayley Lynn Gash

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-11

Old address: Cheney Manor Trading Estate Swindon Wilts SN2 2PJ

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-11

Officer name: Mrs Hayley Lynn Gash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company

Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Heritage

Change date: 2012-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Legacy

Date: 01 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pound Robin

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hayley Lynn Gash

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Lynn Gash

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Heritage

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Caley

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Caley

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mctaggart

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cole

Documents

View document PDF

Resolution

Date: 03 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Resolution

Date: 03 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 04/04/02 to 31/03/02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2000

Action Date: 04 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-04

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1999

Action Date: 04 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1998

Action Date: 04 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-04

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/98; no change of members

Documents

View document PDF

Auditors resignation company

Date: 27 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1997

Action Date: 04 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-04

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1996

Action Date: 04 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-04

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Capital

Type: 122

Description: S-div 02/09/96

Documents

View document PDF

Resolution

Date: 24 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 1996

Action Date: 04 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-04

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/95; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/94; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1994

Action Date: 04 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-04

Documents

View document PDF

Legacy

Date: 14 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1993

Action Date: 04 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-04

Documents

View document PDF

Legacy

Date: 24 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1992

Action Date: 04 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1992

Action Date: 04 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-04

Documents

View document PDF

Legacy

Date: 04 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 1990

Action Date: 04 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-04

Documents

View document PDF

Legacy

Date: 22 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/08/90; full list of members

Documents

View document PDF


Some Companies

CANZAWA CONSULTING LIMITED

53 DULVERTON ROAD,LONDON,SE9 3RJ

Number:11814033
Status:ACTIVE
Category:Private Limited Company

FOX COSMETICS LTD

21 EAST STREET,BARKING,IG11 8ER

Number:11446750
Status:ACTIVE
Category:Private Limited Company

H FORMULATIONS LTD

39 BRUNSWICK STREET,READING,RG1 6NY

Number:09477845
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE ALTERNATIVE PROVISION CENTRE C.I.C.

C/O STUART MCBAIN LTD (ACCOUNTANT) 18 CENTURY BUILDING, TOWER STREET,LIVERPOOL,L3 4BJ

Number:10674365
Status:ACTIVE
Category:Community Interest Company
Number:11867412
Status:ACTIVE
Category:Private Limited Company

RETAIL FOCUS PROMOTIONS LTD.

LOWER GROUND FLOOR,LONDON,WC1A 2SE

Number:07886506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source