Company NameD.A.B.Engineering Co.Limited
Company StatusDissolved
Company Number00762103
CategoryPrivate Limited Company
Incorporation Date24 May 1963(60 years, 11 months ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameAndrew Angus Collins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(27 years, 7 months after company formation)
Appointment Duration26 years, 1 month (closed 09 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Alder Road
Denham
Uxbridge
Middlesex
UB9 4AZ
Director NameChristine Violet Collins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(35 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alder Road
Denham
Uxbridge
Middlesex
UB9 4AZ
Secretary NameChristine Violet Collins
NationalityBritish
StatusClosed
Appointed14 October 1998(35 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alder Road
Denham
Uxbridge
Middlesex
UB9 4AZ
Director NameRichard Armitage
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(27 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 October 1998)
RoleEngineer
Correspondence Address59 Potter Street
Northwood Hills
Northwood
Middlesex
HA6 1QH
Director NameHubert John Topham Clements
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1993)
RoleEngineer
Correspondence Address32 Canford Avenue
Northolt
Middlesex
UB5 5QF
Secretary NameRichard Armitage
NationalityBritish
StatusResigned
Appointed19 December 1990(27 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address59 Potter Street
Northwood Hills
Northwood
Middlesex
HA6 1QH

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£202,724
Cash£176,670
Current Liabilities£108,117

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
9 November 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
8 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (14 pages)
8 February 2016Liquidators statement of receipts and payments to 17 December 2015 (14 pages)
8 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (14 pages)
4 February 2015Liquidators statement of receipts and payments to 17 December 2014 (15 pages)
4 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (15 pages)
4 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (15 pages)
5 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Statement of affairs with form 4.19 (7 pages)
6 January 2014Statement of affairs with form 4.19 (7 pages)
6 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2013Registered office address changed from C/O Murrays Greenford Business Centre Station Approach, Oldfield Lane North Greenford Middlesex UB6 0AL England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Murrays Greenford Business Centre Station Approach, Oldfield Lane North Greenford Middlesex UB6 0AL England on 18 December 2013 (1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 108
(5 pages)
8 January 2013Registered office address changed from 83 High Street Hemel Hempstead Herts HP3 1AH on 8 January 2013 (1 page)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 108
(5 pages)
8 January 2013Registered office address changed from 83 High Street Hemel Hempstead Herts HP3 1AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 83 High Street Hemel Hempstead Herts HP3 1AH on 8 January 2013 (1 page)
13 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 December 2011Secretary's details changed for Christine Violet Collins on 28 November 2011 (2 pages)
30 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
30 December 2011Secretary's details changed for Christine Violet Collins on 28 November 2011 (2 pages)
30 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
30 December 2011Director's details changed for Christine Violet Collins on 28 December 2011 (2 pages)
30 December 2011Director's details changed for Andrew Angus Collins on 28 November 2011 (2 pages)
30 December 2011Director's details changed for Christine Violet Collins on 28 December 2011 (2 pages)
30 December 2011Director's details changed for Andrew Angus Collins on 28 November 2011 (2 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 January 2010Director's details changed for Andrew Angus Collins on 28 December 2009 (2 pages)
12 January 2010Director's details changed for Christine Violet Collins on 28 December 2009 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Andrew Angus Collins on 28 December 2009 (2 pages)
12 January 2010Director's details changed for Christine Violet Collins on 28 December 2009 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 February 2009Return made up to 28/12/08; full list of members (4 pages)
10 February 2009Return made up to 28/12/08; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 June 2008Registered office changed on 17/06/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page)
17 June 2008Registered office changed on 17/06/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 March 2007Return made up to 28/12/06; full list of members (7 pages)
5 March 2007Return made up to 28/12/06; full list of members (7 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 January 2006Return made up to 28/12/05; full list of members (2 pages)
5 January 2006Return made up to 28/12/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 December 2004Return made up to 28/12/04; full list of members (7 pages)
16 December 2004Return made up to 28/12/04; full list of members (7 pages)
7 January 2004Return made up to 28/12/03; full list of members (7 pages)
7 January 2004Return made up to 28/12/03; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 January 2003Return made up to 28/12/02; full list of members (7 pages)
10 January 2003Return made up to 28/12/02; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2001Registered office changed on 13/12/01 from: 157 dukes road acton london W3 (1 page)
13 December 2001Registered office changed on 13/12/01 from: 157 dukes road acton london W3 (1 page)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 January 1999Return made up to 28/12/98; full list of members (6 pages)
8 January 1999Return made up to 28/12/98; full list of members (6 pages)
29 October 1998£ ic 150/108 14/10/98 £ sr 42@1=42 (1 page)
29 October 1998£ ic 150/108 14/10/98 £ sr 42@1=42 (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Memorandum and Articles of Association (7 pages)
9 June 1998Memorandum and Articles of Association (7 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Return made up to 28/12/97; full list of members (6 pages)
8 January 1998Return made up to 28/12/97; full list of members (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 January 1996Return made up to 28/12/95; no change of members (4 pages)
12 January 1996Return made up to 28/12/95; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
8 December 1989Particulars of mortgage/charge (3 pages)
8 December 1989Particulars of mortgage/charge (3 pages)
3 June 1976Particulars of mortgage/charge (3 pages)
3 June 1976Particulars of mortgage/charge (3 pages)
24 May 1963Incorporation (11 pages)
24 May 1963Incorporation (11 pages)