Company NameTeddington Engineering Company Limited
Company StatusDissolved
Company Number00364552
CategoryPrivate Limited Company
Incorporation Date27 December 1940(83 years, 4 months ago)
Dissolution Date12 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(79 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House West Street
Marlow
Buckinghamshire
SL7 2LS
Director NameStuart Charles Baker
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(50 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 December 2007)
RoleEngineer
Correspondence AddressAcres High
Hains Lane Marnhull
Sturminster Newton
Dorset
DT10 1JU
Director NameMrs Jeanne Marie Baker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(50 years, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stourmead Hains Lane
Marnhull
Sturminster Newton
DT10 1JU
Secretary NameStuart Charles Baker
NationalityBritish
StatusResigned
Appointed16 July 1991(50 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 December 2007)
RoleCompany Director
Correspondence AddressAcres High
Hains Lane Marnhull
Sturminster Newton
Dorset
DT10 1JU
Secretary NamePeter Joseph Wood
NationalityBritish
StatusResigned
Appointed07 January 2008(67 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2020)
RoleAccountant
Correspondence AddressStourmead
Hains Lane Marnhull
Sturminster Newton
Dorset
DT10 1JU
Director NameMr Peter Joseph Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(76 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStourmead Hains Lane
Marnhull
Sturminster Newton
DT10 1JU

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Jeanne Marie Baker
85.71%
Ordinary B
50 at £1Jeanne Marie Baker
14.29%
Ordinary A

Financials

Year2014
Turnover£75,000
Net Worth£74,431
Cash£96,765
Current Liabilities£22,400

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2023Final Gazette dissolved following liquidation (1 page)
12 October 2022Return of final meeting in a members' voluntary winding up (12 pages)
31 March 2022Appointment of a voluntary liquidator (3 pages)
31 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-23
(1 page)
31 March 2022Declaration of solvency (5 pages)
31 March 2022Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 601 High Road Leytonstone London E11 4PA on 31 March 2022 (2 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 September 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
6 May 2020Termination of appointment of Peter Joseph Wood as a secretary on 31 March 2020 (1 page)
6 May 2020Termination of appointment of Peter Joseph Wood as a director on 31 March 2020 (1 page)
6 May 2020Appointment of Mr Neil Walters as a director on 31 March 2020 (2 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 January 2019Termination of appointment of Jeanne Marie Baker as a director on 3 January 2019 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Director's details changed for Mrs Jeanne Marie Baker on 27 November 2018 (2 pages)
27 November 2018Change of details for Mrs Jeanne Marie Baker as a person with significant control on 27 November 2018 (2 pages)
18 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
22 March 2017Appointment of Mr Peter Joseph Wood as a director on 14 March 2017 (2 pages)
22 March 2017Appointment of Mr Peter Joseph Wood as a director on 14 March 2017 (2 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 350
(5 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 350
(5 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 350
(5 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 350
(5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
3 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Jeanne Marie Baker on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Jeanne Marie Baker on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Jeanne Marie Baker on 1 October 2009 (2 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 September 2009Return made up to 16/07/09; full list of members (4 pages)
1 September 2009Return made up to 16/07/09; full list of members (4 pages)
24 December 2008Return made up to 16/07/08; full list of members (3 pages)
24 December 2008Return made up to 16/07/08; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
7 August 2007Return made up to 16/07/07; full list of members (3 pages)
7 August 2007Return made up to 16/07/07; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 16/07/06; full list of members (2 pages)
18 August 2006Return made up to 16/07/06; full list of members (2 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 16/07/05; full list of members (2 pages)
11 August 2005Return made up to 16/07/05; full list of members (2 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 August 2003Return made up to 16/07/03; full list of members (7 pages)
7 August 2003Return made up to 16/07/03; full list of members (7 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
29 July 2002Return made up to 16/07/02; full list of members (7 pages)
29 July 2002Return made up to 16/07/02; full list of members (7 pages)
28 September 2001Return made up to 16/07/01; full list of members (6 pages)
28 September 2001Return made up to 16/07/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
25 September 2000£ sr 350@1 12/01/00 (1 page)
25 September 2000£ sr 350@1 12/01/00 (1 page)
21 September 2000Full accounts made up to 31 March 2000 (7 pages)
21 September 2000Return made up to 16/07/00; full list of members (6 pages)
21 September 2000Return made up to 16/07/00; full list of members (6 pages)
21 September 2000Full accounts made up to 31 March 2000 (7 pages)
3 September 1999Return made up to 16/07/99; full list of members (6 pages)
3 September 1999Return made up to 16/07/99; full list of members (6 pages)
16 August 1999Full accounts made up to 31 March 1999 (6 pages)
16 August 1999Full accounts made up to 31 March 1999 (6 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 March 1998 (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (6 pages)
15 August 1997Return made up to 16/07/97; no change of members (4 pages)
15 August 1997Return made up to 16/07/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 March 1997 (6 pages)
2 July 1997Full accounts made up to 31 March 1997 (6 pages)
30 October 1996Full accounts made up to 31 March 1996 (9 pages)
30 October 1996Full accounts made up to 31 March 1996 (9 pages)
9 September 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1995Return made up to 16/07/95; no change of members (4 pages)
4 September 1995Return made up to 16/07/95; no change of members (4 pages)
2 August 1995Full accounts made up to 31 March 1995 (8 pages)
2 August 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 January 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 January 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 December 1940Incorporation (17 pages)