Company NameEland Engineering Company Limited
Company StatusDissolved
Company Number00371399
CategoryPrivate Limited Company
Incorporation Date20 December 1941(82 years, 4 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Howard William Lane
NationalityBritish
StatusClosed
Appointed22 January 1992(50 years, 1 month after company formation)
Appointment Duration19 years, 8 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Canterbury Grove
London
SE27 0PA
Director NameMr Howard William Lane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(50 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 31 October 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address68 Canterbury Grove
London
SE27 0PA
Director NameTimothy Edwin Lane
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(50 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 23 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastwick Park Avenue
Bookham
Leatherhead
Surrey
KT23 3LZ
Director NameGraham Leonard Marley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(58 years, 12 months after company formation)
Appointment Duration8 years (resigned 23 December 2008)
RoleDesign Engineer
Correspondence Address94 Mitcham Road
Camberley
Surrey
GU15 4AJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£267,881
Cash£5,678
Current Liabilities£939,821

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Receiver's abstract of receipts and payments to 17 November 2010 (2 pages)
30 November 2010Notice of ceasing to act as receiver or manager (2 pages)
30 November 2010Notice of ceasing to act as receiver or manager (2 pages)
30 November 2010Receiver's abstract of receipts and payments to 17 November 2010 (2 pages)
23 February 2010Receiver's abstract of receipts and payments to 22 December 2009 (2 pages)
23 February 2010Receiver's abstract of receipts and payments to 22 December 2009 (2 pages)
12 May 2009Statement of Affairs in administrative receivership following report to creditors (19 pages)
12 May 2009Statement of Affairs in administrative receivership following report to creditors (19 pages)
27 March 2009Administrative Receiver's report (26 pages)
27 March 2009Administrative Receiver's report (26 pages)
20 January 2009Registered office changed on 20/01/2009 from 29 lyon road walton on thames surrey KT12 3PU (1 page)
20 January 2009Registered office changed on 20/01/2009 from 29 lyon road walton on thames surrey KT12 3PU (1 page)
19 January 2009Notice of appointment of receiver or manager (1 page)
19 January 2009Notice of appointment of receiver or manager (1 page)
5 January 2009Appointment terminated director timothy lane (1 page)
5 January 2009Appointment Terminated Director timothy lane (1 page)
5 January 2009Appointment Terminated Director graham marley (1 page)
5 January 2009Appointment terminated director graham marley (1 page)
15 August 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Return made up to 22/01/08; full list of members (4 pages)
22 January 2008Return made up to 22/01/08; full list of members (4 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
25 January 2007Return made up to 22/01/07; full list of members (4 pages)
25 January 2007Return made up to 22/01/07; full list of members (4 pages)
4 July 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 July 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
20 April 2006Return made up to 22/01/06; full list of members (4 pages)
20 April 2006Return made up to 22/01/06; full list of members (4 pages)
23 February 2005Return made up to 22/01/05; full list of members (8 pages)
23 February 2005Return made up to 22/01/05; full list of members (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
24 March 2004Return made up to 22/01/04; full list of members (8 pages)
24 March 2004Return made up to 22/01/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 April 2003Return made up to 22/01/03; full list of members (8 pages)
5 April 2003Return made up to 22/01/03; full list of members (8 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2002Return made up to 22/01/02; full list of members (8 pages)
6 February 2002Return made up to 22/01/02; full list of members (8 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 January 2001Return made up to 22/01/01; full list of members (8 pages)
16 January 2001Return made up to 22/01/01; full list of members (8 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2000Return made up to 22/01/00; full list of members (7 pages)
21 February 2000Return made up to 22/01/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 June 1999Registered office changed on 23/06/99 from: st johns works st john's road hampton wick kingston-on-thames surrey (1 page)
23 June 1999Registered office changed on 23/06/99 from: st johns works st john's road hampton wick kingston-on-thames surrey (1 page)
26 May 1999Auditor's resignation (1 page)
26 May 1999Auditor's resignation (1 page)
4 May 1999FORM391/removal auditor (1 page)
4 May 1999FORM391/removal auditor (1 page)
22 February 1999Return made up to 22/01/99; no change of members (4 pages)
22 February 1999Return made up to 22/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 February 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1998Return made up to 22/01/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 February 1997Return made up to 22/01/97; no change of members (4 pages)
25 February 1997Return made up to 22/01/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 February 1996Return made up to 22/01/96; no change of members (4 pages)
25 February 1996Return made up to 22/01/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
5 May 1994Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
5 May 1994Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
2 December 1992Particulars of mortgage/charge (3 pages)
2 December 1992Particulars of mortgage/charge (3 pages)
15 March 1991Full group accounts made up to 31 March 1990 (7 pages)
15 March 1991Full group accounts made up to 31 March 1990 (7 pages)
15 March 1991Return made up to 28/02/91; no change of members (5 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
27 March 1990Return made up to 24/01/90; full list of members (4 pages)
27 March 1990Return made up to 24/01/90; full list of members (4 pages)
3 December 1987Particulars of mortgage/charge (3 pages)
3 December 1987Particulars of mortgage/charge (3 pages)
20 December 1941Incorporation (20 pages)
20 December 1941Incorporation (20 pages)