Company NameHordell Engineering Limited
Company StatusDissolved
Company Number00678994
CategoryPrivate Limited Company
Incorporation Date28 December 1960(63 years, 4 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon David Bennett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(44 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Mall
Lake
Sandown
Isle Of Wight
PO36 9ED
Secretary NameMr Simon Bennett
StatusClosed
Appointed30 June 2010(49 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 28 January 2020)
RoleCompany Director
Correspondence Address19 The Mall, Lake Hill
Sandown
Isle Of Wight
PO36 9ED
Director NameEvergreen Holdings Ltd (Corporation)
StatusClosed
Appointed30 April 2000(39 years, 4 months after company formation)
Appointment Duration19 years, 9 months (closed 28 January 2020)
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMr Ralph Owen Holden
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(31 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2000)
RoleMechanical Engineer
Correspondence Address388 Staines Road
Twickenham
Middlesex
TW2 5JA
Director NameMr Peter Neilson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(31 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 January 2000)
RoleMarketing Executive
Correspondence AddressHolmwood
Bishopsgate Road
Englefield Green
Surrey
TW20 0YT
Secretary NameMr Ralph Owen Holden
NationalityBritish
StatusResigned
Appointed24 August 1992(31 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address388 Staines Road
Twickenham
Middlesex
TW2 5JA
Director NameMr Colin George Thornton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(39 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carfax
Undercliffe Drive
St Lawrence
Isle Of Wight
PO38 1XG
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed30 April 2000(39 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameMrs Alison Frances Bennett
NationalityBritish
StatusResigned
Appointed01 October 2005(44 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Mall
Lake
Sandown
Isle Of Wight
PO36 9ED
Director NameMrs Alison Frances Bennett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(49 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY

Contact

Websiteevergreen.co.uk
Email address[email protected]
Telephone01206 231111
Telephone regionColchester

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.3k at £1Evergreen Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 July 1979Delivered on: 3 August 1979
Persons entitled: Commercial Credit Services Limited

Classification: Aircraft mortgage
Secured details: £18,500 and all other monies due or to become due from the company to the chargee.
Particulars: A) aircraft reg. Mark: g-bgwd manufacturer: robin type/model: hr 100/285 serial no 524 tiara (b) all attachments accessories replacements equipment and spare parts for the time being used with or for or attached to the aircraft (c) all present and future agreements for the time being for the hire charter or lease etc. of the aircraft.
Outstanding
2 August 1976Delivered on: 3 August 1976
Persons entitled: Lombard North Central

Classification: Mortgage
Secured details: £4,800 and agreed interest of £936.
Particulars: Aircraft grummam AA5 traveller aircraft g-bajo.
Outstanding
1 March 1973Delivered on: 2 March 1973
Satisfied on: 24 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises unit 11 at linoleum works staines, surrey.
Fully Satisfied

Filing History

24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Change of details for Evergreen Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3,332
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3,332
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3,332
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 November 2010Termination of appointment of Alison Bennett as a director (1 page)
26 November 2010Appointment of Mr Simon Bennett as a secretary (2 pages)
25 November 2010Appointment of Mrs Alison Frances Bennett as a director (2 pages)
25 November 2010Termination of appointment of Alison Bennett as a secretary (1 page)
8 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Evergreen Holdings Ltd on 24 August 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 May 2009Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
18 November 2008Return made up to 24/08/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
1 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 September 2007Return made up to 24/08/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
13 September 2006Return made up to 24/08/06; full list of members (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
8 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
7 September 2005Return made up to 24/08/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 October 2003Return made up to 24/08/03; full list of members (7 pages)
16 October 2002Return made up to 24/08/02; full list of members (7 pages)
10 September 2002Full accounts made up to 30 April 2002 (6 pages)
24 October 2001Full accounts made up to 30 April 2001 (7 pages)
5 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Return made up to 24/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Full accounts made up to 30 April 2000 (8 pages)
5 July 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: unit 6 ashford business complex 166 feltham road ashford middlesex TW15 1TQ (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Secretary resigned;director resigned (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 December 1999Return made up to 24/08/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
9 October 1998Return made up to 24/08/98; full list of members (5 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
18 October 1996Return made up to 24/08/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 January 1996Registered office changed on 11/01/96 from: unit 11, central trading estate, staines, middlesex TW18 4XA (1 page)
15 September 1995Return made up to 24/08/95; full list of members (16 pages)