Company NameE.M.C. Engineering Co. (London) Limited
Company StatusDissolved
Company Number00471719
CategoryPrivate Limited Company
Incorporation Date10 August 1949(74 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAntony Bourne Phipps
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(43 years after company formation)
Appointment Duration9 years, 5 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Church Farm
Slapton
Leighton Buzzard
Bedfordshire
LU7 9BX
Secretary NameMrs Virginia Margaret Phipps
NationalityBritish
StatusClosed
Appointed12 August 1992(43 years after company formation)
Appointment Duration9 years, 5 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Slapton
Leighton Buzzard
Bedfordshire
LU7 9BX

Location

Registered Address5 Luke Street
London
EC2A 4PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£643,103
Gross Profit-£39,582
Net Worth-£99,673
Cash£52,801
Current Liabilities£419,569

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
29 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
8 May 2000Receiver's abstract of receipts and payments (3 pages)
5 May 2000Receiver ceasing to act (1 page)
22 October 1999Receiver's abstract of receipts and payments (2 pages)
25 November 1998Receiver's abstract of receipts and payments (2 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
17 November 1997Receiver's abstract of receipts and payments (2 pages)
18 August 1997Return made up to 31/07/97; no change of members (5 pages)
31 January 1997Administrative Receiver's report (6 pages)
31 January 1997Form 3.2 statement of affairs (4 pages)
7 November 1996Full accounts made up to 31 March 1996 (8 pages)
21 October 1996Appointment of receiver/manager (2 pages)
13 August 1996Return made up to 31/07/96; full list of members (7 pages)
8 September 1995Return made up to 12/08/95; no change of members (6 pages)