Company NameOld Town Engineering Company Limited
Company StatusDissolved
Company Number00870571
CategoryPrivate Limited Company
Incorporation Date4 February 1966(58 years, 3 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMrs Hayley Lynn Gash
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(44 years after company formation)
Appointment Duration10 years, 3 months (closed 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Town Engineering Company Limited Darby Road
Cheney Manor Trading Estate
Swindon
Wiltshire
SN2 2PY
Director NameMr Nicholas Heritage
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(44 years after company formation)
Appointment Duration10 years, 3 months (closed 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Town Engineering Company Limited Darby Road
Cheney Manor Trading Estate
Swindon
Wiltshire
SN2 2PY
Director NameMr Robin Pound
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(44 years after company formation)
Appointment Duration10 years, 3 months (closed 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Town Engineering Company Limited Darby Close
Cheney Manor Industrial Estate
Swindon
Wiltshire
SN2 2PY
Secretary NameMrs Hayley Lynn Gash
NationalityBritish
StatusClosed
Appointed29 January 2010(44 years after company formation)
Appointment Duration10 years, 3 months (closed 25 May 2020)
RoleCompany Director
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Brian Royston Cole
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(25 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 29 January 2010)
RoleRetired
Correspondence Address6 Fox Covert
Fetcham
Surrey
KT22 9XD
Director NameErnest Frederick Cole
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 1994)
RoleEngineer
Correspondence Address11 Wraymead Place
Reigate
Surrey
RH2 0EF
Director NameJohn McTaggart
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(25 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 29 January 2010)
RoleChartered Accountant
Correspondence Address61 Lanercost Road
London
SW2 3DR
Director NameWilliam Brown McTaggart
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(25 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 1995)
RoleEngineer
Correspondence Address92 Northey Avenue
Cheam
Sutton
Surrey
SM2 7HJ
Secretary NameWilliam Brown McTaggart
NationalityBritish
StatusResigned
Appointed21 July 1991(25 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address92 Northey Avenue
Cheam
Sutton
Surrey
SM2 7HJ
Secretary NameJohn McTaggart
NationalityBritish
StatusResigned
Appointed28 November 1995(29 years, 10 months after company formation)
Appointment Duration8 years (resigned 15 December 2003)
RoleCompany Director
Correspondence Address103 Holmwood Road
Cheam
Surrey
SM2 7JS
Director NameAlan John Caley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(29 years, 11 months after company formation)
Appointment Duration14 years (resigned 29 January 2010)
RoleComputer Consultant
Correspondence AddressKirchweg 10
Magden
4312
Switzerland
Secretary NameGeoffrey Victor Caley
NationalityBritish
StatusResigned
Appointed15 December 2003(37 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Correspondence AddressThornhill Court
Holly Water Road, Passfield
Liphook
Hampshire
GU30 7RS

Contact

Websitewww.oldtownengineering.co.uk

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth£46,518
Cash£432
Current Liabilities£439,877

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 April 2016Delivered on: 20 April 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
30 April 2012Delivered 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 2008Delivered 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 1996Delivered 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 1967Delivered 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

Filing History

25 May 2020Final Gazette dissolved following liquidation (1 page)
25 February 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
2 October 2019Liquidators' statement of receipts and payments to 21 August 2019 (17 pages)
23 November 2018Liquidators' statement of receipts and payments to 21 August 2018 (16 pages)
19 October 2018Registered 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 2018Registered 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 2018Appointment of a voluntary liquidator (1 page)
22 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
22 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
24 March 2017Administrator's progress report to 21 February 2017 (25 pages)
24 March 2017Administrator's progress report to 21 February 2017 (25 pages)
14 November 2016Result of meeting of creditors (32 pages)
14 November 2016Result of meeting of creditors (32 pages)
7 September 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
5 September 2016Appointment of an administrator (1 page)
20 April 2016Registration of charge 008705710005, created on 19 April 2016 (8 pages)
20 April 2016Registration of charge 008705710005, created on 19 April 2016 (8 pages)
25 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 999
(5 pages)
25 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 999
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Satisfaction of charge 3 in full (4 pages)
25 September 2014Satisfaction of charge 3 in full (4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 999
(6 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 999
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 999
(6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 999
(6 pages)
23 April 2013Director's details changed for Pound Robin on 22 April 2013 (2 pages)
23 April 2013Director's details changed for Pound Robin on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Nicholas Heritage on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mrs Hayley Lynn Gash on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mrs Hayley Lynn Gash on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Nicholas Heritage on 22 April 2013 (2 pages)
11 February 2013Secretary's details changed for Mrs Hayley Lynn Gash on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Cheney Manor Trading Estate Swindon Wilts SN2 2PJ on 11 February 2013 (1 page)
11 February 2013Secretary's details changed for Mrs Hayley Lynn Gash on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Cheney Manor Trading Estate Swindon Wilts SN2 2PJ on 11 February 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Director's details changed for Mr Nicholas Heritage on 3 December 2012 (2 pages)
4 December 2012Director's details changed (2 pages)
4 December 2012Director's details changed for Mr Nicholas Heritage on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Nicholas Heritage on 3 December 2012 (2 pages)
4 December 2012Director's details changed (2 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Appointment of Pound Robin as a director (3 pages)
9 February 2010Appointment of Pound Robin as a director (3 pages)
3 February 2010Termination of appointment of Geoffrey Caley as a secretary (2 pages)
3 February 2010Termination of appointment of Brian Cole as a director (2 pages)
3 February 2010Termination of appointment of Alan Caley as a director (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2010Termination of appointment of Brian Cole as a director (2 pages)
3 February 2010Termination of appointment of John Mctaggart as a director (2 pages)
3 February 2010Appointment of Mrs Hayley Lynn Gash as a secretary (3 pages)
3 February 2010Appointment of Mr Nicholas Heritage as a director (3 pages)
3 February 2010Appointment of Mrs Hayley Lynn Gash as a secretary (3 pages)
3 February 2010Termination of appointment of Geoffrey Caley as a secretary (2 pages)
3 February 2010Termination of appointment of John Mctaggart as a director (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2010Termination of appointment of Alan Caley as a director (2 pages)
3 February 2010Appointment of Mrs Hayley Lynn Gash as a director (3 pages)
3 February 2010Appointment of Mr Nicholas Heritage as a director (3 pages)
3 February 2010Appointment of Mrs Hayley Lynn Gash as a director (3 pages)
2 September 2009Return made up to 14/08/09; full list of members (5 pages)
2 September 2009Return made up to 14/08/09; full list of members (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 August 2008Return made up to 14/08/08; full list of members (5 pages)
15 August 2008Return made up to 14/08/08; full list of members (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Return made up to 14/08/07; full list of members (4 pages)
17 August 2007Return made up to 14/08/07; full list of members (4 pages)
3 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2006Return made up to 14/08/06; no change of members (7 pages)
5 September 2006Return made up to 14/08/06; no change of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 September 2005Return made up to 14/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2005Return made up to 14/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Secretary resigned (1 page)
30 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 14/08/03; full list of members (8 pages)
15 September 2003Return made up to 14/08/03; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 September 2002Return made up to 14/08/02; full list of members (8 pages)
17 September 2002Return made up to 14/08/02; full list of members (8 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2001Accounting reference date shortened from 04/04/02 to 31/03/02 (1 page)
5 July 2001Accounting reference date shortened from 04/04/02 to 31/03/02 (1 page)
4 October 2000Accounts for a small company made up to 4 April 2000 (6 pages)
4 October 2000Accounts for a small company made up to 4 April 2000 (6 pages)
4 October 2000Accounts for a small company made up to 4 April 2000 (6 pages)
14 September 2000Return made up to 14/08/00; full list of members (8 pages)
14 September 2000Return made up to 14/08/00; full list of members (8 pages)
14 September 1999Return made up to 14/08/99; no change of members (4 pages)
14 September 1999Return made up to 14/08/99; no change of members (4 pages)
8 September 1999Accounts for a small company made up to 4 April 1999 (6 pages)
8 September 1999Accounts for a small company made up to 4 April 1999 (6 pages)
8 September 1999Accounts for a small company made up to 4 April 1999 (6 pages)
20 August 1998Accounts for a small company made up to 4 April 1998 (5 pages)
20 August 1998Accounts for a small company made up to 4 April 1998 (5 pages)
20 August 1998Accounts for a small company made up to 4 April 1998 (5 pages)
20 August 1998Return made up to 14/08/98; no change of members (4 pages)
20 August 1998Return made up to 14/08/98; no change of members (4 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
18 September 1997Accounts for a small company made up to 4 April 1997 (4 pages)
18 September 1997Accounts for a small company made up to 4 April 1997 (4 pages)
18 September 1997Accounts for a small company made up to 4 April 1997 (4 pages)
1 October 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
1 October 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
26 September 1996Accounts for a small company made up to 4 April 1996 (5 pages)
26 September 1996Accounts for a small company made up to 4 April 1996 (5 pages)
26 September 1996Accounts for a small company made up to 4 April 1996 (5 pages)
25 September 1996S-div 02/09/96 (2 pages)
25 September 1996S-div 02/09/96 (2 pages)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996New secretary appointed (2 pages)
10 January 1996Accounts for a small company made up to 4 April 1995 (5 pages)
10 January 1996Accounts for a small company made up to 4 April 1995 (5 pages)
10 January 1996Accounts for a small company made up to 4 April 1995 (5 pages)
27 September 1995Return made up to 14/08/95; no change of members (4 pages)
27 September 1995Return made up to 14/08/95; no change of members (4 pages)
4 February 1966Incorporation (14 pages)
4 February 1966Incorporation (14 pages)