Company Name00392295 Limited
Company StatusLiquidation
Company Number00392295
CategoryPrivate Limited Company
Incorporation Date5 January 1945(79 years, 4 months ago)
Previous NameC.E.King Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NamePhilip Alexander King
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(47 years after company formation)
Appointment Duration32 years, 4 months
RoleSales Manager
Correspondence Address47 Claremont Road
Teddington
Middlesex
TW11 8DH
Director NameMichael Wakefield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(47 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Secretary/Financial Director
Correspondence Address29 River Walk
Walton On Thames
Surrey
KT12 2DS
Director NameMrs Catharine Mary McGuire
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(47 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Winterfold Court
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director NameAnthony Faun Hatt
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(51 years after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Gerard Road
Barnes
London
SW13 9RQ
Director NameAndrew William Mackie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(52 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCommercial Director
Correspondence Address72 Bearwood Road
Barkham
Wokingham
Berkshire
RG41 4SY
Director NameMr Christopher John Marks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(53 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Devonshire Drive
Camberley
Surrey
GU15 3UB
Director NameMr Robert Edward King
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(53 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleRetired
Correspondence AddressCalleva
St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameJohn Hugh Brosse
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleDesign Director
Correspondence Address23 Clifton Rise
Windsor
Berkshire
SL4 5SX
Director NameJohn Wyndham Cowlishaw
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleProduction Director
Correspondence AddressTimbers Portesbury Road
Camberley
Surrey
EH15 3TD
Scotland
Director NameChristopher Paul Granger
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogleys House
Chapel Lane
Pirbright
Surrey
GU24 0LU
Director NameMr Robert Edward King
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1997)
RoleChairman
Correspondence AddressCalleva
St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameBrian John Moore
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 1992)
RoleManaging Director
Correspondence AddressOakhurst Station Road
Bentley
Farnham
Surrey
GU10 5LA
Director NameMr Frederick William Nicholls
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1993)
RoleTechnical Director
Correspondence AddressShortwood Wellington Avenue
Virginia Water
Surrey
GU25 4QY
Secretary NameMichael Wakefield
NationalityBritish
StatusResigned
Appointed04 January 1992(47 years after company formation)
Appointment Duration8 years, 2 months (resigned 05 March 2000)
RoleCompany Director
Correspondence Address29 River Walk
Walton On Thames
Surrey
KT12 2DS
Director NameDr Paul Naylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(48 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Portsmouth Road
Camberley
Surrey
GU15 1JU
Director NameDr Stanley Kulik
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(53 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Cornwall Close
Camberley
Surrey
GU15 3UA

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year1998
Turnover£12,621,000
Net Worth£1,872,000
Cash£2,000
Current Liabilities£3,086,000

Accounts

Next Accounts Due31 January 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due18 January 2017 (overdue)

Filing History

1 October 2015Restoration by order of the court (4 pages)
1 October 2015Restoration by order of the court (4 pages)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2011Restoration by order of the court (3 pages)
22 February 2011Restoration by order of the court (3 pages)
4 October 2004Notice of discharge of Administration Order (4 pages)
4 October 2004Notice of discharge of Administration Order (4 pages)
14 June 2004Notice of completion of voluntary arrangement (2 pages)
14 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2002 (3 pages)
14 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2002 (3 pages)
14 June 2004Notice of completion of voluntary arrangement (2 pages)
14 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2002 (3 pages)
18 December 2003Dissolved (1 page)
18 December 2003Dissolved (1 page)
18 September 2003Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators' statement of receipts and payments (5 pages)
18 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 September 2003Liquidators' statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (6 pages)
12 August 2003Liquidators' statement of receipts and payments (6 pages)
12 August 2003Liquidators' statement of receipts and payments (6 pages)
30 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2002Declaration of solvency (3 pages)
9 August 2002Appointment of a voluntary liquidator (1 page)
9 August 2002Declaration of solvency (3 pages)
9 August 2002Appointment of a voluntary liquidator (1 page)
8 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2002 (25 pages)
8 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2002 (25 pages)
23 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2001 (18 pages)
23 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2001 (18 pages)
17 May 2000Administrator's abstract of receipts and payments (3 pages)
17 May 2000Administrator's abstract of receipts and payments (4 pages)
17 May 2000Administrator's abstract of receipts and payments (3 pages)
17 May 2000Administrator's abstract of receipts and payments (4 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
31 March 2000Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 March 2000Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 October 1999Administrator's abstract of receipts and payments (3 pages)
12 October 1999Administrator's abstract of receipts and payments (3 pages)
29 June 1999Full accounts made up to 31 March 1998 (18 pages)
29 June 1999Full accounts made up to 31 March 1998 (18 pages)
21 May 1999Statement of administrator's proposal (23 pages)
21 May 1999Statement of administrator's proposal (23 pages)
18 May 1999Registered office changed on 18/05/99 from: 41, london street, chertsey, surrey, KT16 8AR. (1 page)
18 May 1999Registered office changed on 18/05/99 from: 41, london street,, chertsey,, surrey,, KT16 8AR. (1 page)
8 April 1999Notice of Administration Order (1 page)
8 April 1999Notice of Administration Order (1 page)
8 April 1999Administration Order (4 pages)
8 April 1999Administration Order (4 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
29 December 1998Return made up to 04/01/99; full list of members (8 pages)
29 December 1998Return made up to 04/01/99; full list of members (8 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
30 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1998Return made up to 04/01/98; no change of members (6 pages)
7 January 1998Return made up to 04/01/98; no change of members (6 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
21 July 1997Full accounts made up to 31 March 1997 (18 pages)
21 July 1997Full accounts made up to 31 March 1997 (18 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (18 pages)
30 January 1997Full accounts made up to 31 March 1996 (18 pages)
25 January 1997Return made up to 04/01/97; no change of members (6 pages)
25 January 1997Return made up to 04/01/97; no change of members (6 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
3 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
3 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
3 January 1996Return made up to 04/01/96; full list of members (8 pages)
3 January 1996Return made up to 04/01/96; full list of members (8 pages)
20 October 1995Full accounts made up to 31 December 1994 (18 pages)
20 October 1995Full accounts made up to 31 December 1994 (18 pages)
30 January 1973Memorandum and Articles of Association (16 pages)
30 January 1973Memorandum and Articles of Association (16 pages)
5 January 1945Certificate of incorporation (1 page)
5 January 1945Certificate of incorporation (1 page)