Cheney Manor Trading Estate
Swindon
Wiltshire
SN2 2PY
Director Name | Mr Nicholas Heritage |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(44 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 25 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Town Engineering Company Limited Darby Road Cheney Manor Trading Estate Swindon Wiltshire SN2 2PY |
Director Name | Mr Robin Pound |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(44 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 25 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Town Engineering Company Limited Darby Close Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PY |
Secretary Name | Mrs Hayley Lynn Gash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(44 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 25 May 2020) |
Role | Company Director |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Brian Royston Cole |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 January 2010) |
Role | Retired |
Correspondence Address | 6 Fox Covert Fetcham Surrey KT22 9XD |
Director Name | Ernest Frederick Cole |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 1994) |
Role | Engineer |
Correspondence Address | 11 Wraymead Place Reigate Surrey RH2 0EF |
Director Name | John McTaggart |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 61 Lanercost Road London SW2 3DR |
Director Name | William Brown McTaggart |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 1995) |
Role | Engineer |
Correspondence Address | 92 Northey Avenue Cheam Sutton Surrey SM2 7HJ |
Secretary Name | William Brown McTaggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 92 Northey Avenue Cheam Sutton Surrey SM2 7HJ |
Secretary Name | John McTaggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(29 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 103 Holmwood Road Cheam Surrey SM2 7JS |
Director Name | Alan John Caley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(29 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 29 January 2010) |
Role | Computer Consultant |
Correspondence Address | Kirchweg 10 Magden 4312 Switzerland |
Secretary Name | Geoffrey Victor Caley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | Thornhill Court Holly Water Road, Passfield Liphook Hampshire GU30 7RS |
Website | www.oldtownengineering.co.uk |
---|
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £46,518 |
Cash | £432 |
Current Liabilities | £439,877 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Delivered on: 20 April 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
---|---|
30 April 2012 | Delivered on: 1 May 2012 Persons entitled: Skipton Business Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
28 July 2008 | Delivered on: 6 August 2008 Satisfied on: 25 September 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
10 April 1996 | Delivered on: 16 April 1996 Satisfied on: 28 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 June 1967 | Delivered on: 27 June 1967 Satisfied on: 24 June 2005 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cherry manor trading estate swindon wilts. (Fixed & floating charge). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
2 October 2019 | Liquidators' statement of receipts and payments to 21 August 2019 (17 pages) |
23 November 2018 | Liquidators' statement of receipts and payments to 21 August 2018 (16 pages) |
19 October 2018 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 19 October 2018 (2 pages) |
17 October 2018 | Registered office address changed from St. Martins House the Runway South Ruislip HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 17 October 2018 (2 pages) |
6 February 2018 | Appointment of a voluntary liquidator (1 page) |
22 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
22 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
24 March 2017 | Administrator's progress report to 21 February 2017 (25 pages) |
24 March 2017 | Administrator's progress report to 21 February 2017 (25 pages) |
14 November 2016 | Result of meeting of creditors (32 pages) |
14 November 2016 | Result of meeting of creditors (32 pages) |
7 September 2016 | Registered office address changed from Unit 3 Quadrillion Westmead Industrial Estate Swindon Wiltshire SN5 7UL to St. Martins House the Runway South Ruislip HA4 6SE on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from Unit 3 Quadrillion Westmead Industrial Estate Swindon Wiltshire SN5 7UL to St. Martins House the Runway South Ruislip HA4 6SE on 7 September 2016 (1 page) |
5 September 2016 | Appointment of an administrator (1 page) |
5 September 2016 | Appointment of an administrator (1 page) |
20 April 2016 | Registration of charge 008705710005, created on 19 April 2016 (8 pages) |
20 April 2016 | Registration of charge 008705710005, created on 19 April 2016 (8 pages) |
25 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Satisfaction of charge 3 in full (4 pages) |
25 September 2014 | Satisfaction of charge 3 in full (4 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 April 2013 | Director's details changed for Pound Robin on 22 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Pound Robin on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Nicholas Heritage on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Hayley Lynn Gash on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Hayley Lynn Gash on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Nicholas Heritage on 22 April 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Mrs Hayley Lynn Gash on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Cheney Manor Trading Estate Swindon Wilts SN2 2PJ on 11 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Mrs Hayley Lynn Gash on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Cheney Manor Trading Estate Swindon Wilts SN2 2PJ on 11 February 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Director's details changed for Mr Nicholas Heritage on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed (2 pages) |
4 December 2012 | Director's details changed for Mr Nicholas Heritage on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Nicholas Heritage on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed (2 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Appointment of Pound Robin as a director (3 pages) |
9 February 2010 | Appointment of Pound Robin as a director (3 pages) |
3 February 2010 | Termination of appointment of Geoffrey Caley as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Brian Cole as a director (2 pages) |
3 February 2010 | Termination of appointment of Alan Caley as a director (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Termination of appointment of Brian Cole as a director (2 pages) |
3 February 2010 | Termination of appointment of John Mctaggart as a director (2 pages) |
3 February 2010 | Appointment of Mrs Hayley Lynn Gash as a secretary (3 pages) |
3 February 2010 | Appointment of Mr Nicholas Heritage as a director (3 pages) |
3 February 2010 | Appointment of Mrs Hayley Lynn Gash as a secretary (3 pages) |
3 February 2010 | Termination of appointment of Geoffrey Caley as a secretary (2 pages) |
3 February 2010 | Termination of appointment of John Mctaggart as a director (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Termination of appointment of Alan Caley as a director (2 pages) |
3 February 2010 | Appointment of Mrs Hayley Lynn Gash as a director (3 pages) |
3 February 2010 | Appointment of Mr Nicholas Heritage as a director (3 pages) |
3 February 2010 | Appointment of Mrs Hayley Lynn Gash as a director (3 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (4 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (4 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
5 September 2006 | Return made up to 14/08/06; no change of members (7 pages) |
5 September 2006 | Return made up to 14/08/06; no change of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 September 2005 | Return made up to 14/08/05; full list of members
|
19 September 2005 | Return made up to 14/08/05; full list of members
|
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 September 2004 | Return made up to 14/08/04; full list of members
|
9 September 2004 | Return made up to 14/08/04; full list of members
|
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
30 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
17 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 September 2001 | Return made up to 14/08/01; full list of members
|
10 September 2001 | Return made up to 14/08/01; full list of members
|
5 July 2001 | Accounting reference date shortened from 04/04/02 to 31/03/02 (1 page) |
5 July 2001 | Accounting reference date shortened from 04/04/02 to 31/03/02 (1 page) |
4 October 2000 | Accounts for a small company made up to 4 April 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 4 April 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 4 April 2000 (6 pages) |
14 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
14 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
14 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
8 September 1999 | Accounts for a small company made up to 4 April 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 4 April 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 4 April 1999 (6 pages) |
20 August 1998 | Accounts for a small company made up to 4 April 1998 (5 pages) |
20 August 1998 | Accounts for a small company made up to 4 April 1998 (5 pages) |
20 August 1998 | Accounts for a small company made up to 4 April 1998 (5 pages) |
20 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
18 September 1997 | Accounts for a small company made up to 4 April 1997 (4 pages) |
18 September 1997 | Accounts for a small company made up to 4 April 1997 (4 pages) |
18 September 1997 | Accounts for a small company made up to 4 April 1997 (4 pages) |
1 October 1996 | Return made up to 14/08/96; full list of members
|
1 October 1996 | Return made up to 14/08/96; full list of members
|
26 September 1996 | Accounts for a small company made up to 4 April 1996 (5 pages) |
26 September 1996 | Accounts for a small company made up to 4 April 1996 (5 pages) |
26 September 1996 | Accounts for a small company made up to 4 April 1996 (5 pages) |
25 September 1996 | S-div 02/09/96 (2 pages) |
25 September 1996 | S-div 02/09/96 (2 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Accounts for a small company made up to 4 April 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 4 April 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 4 April 1995 (5 pages) |
27 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
27 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
4 February 1966 | Incorporation (14 pages) |
4 February 1966 | Incorporation (14 pages) |