Company NameBalcombe Engineering Limited
Company StatusDissolved
Company Number00936603
CategoryPrivate Limited Company
Incorporation Date2 August 1968(55 years, 9 months ago)
Previous NameBalcombe Engineering (Supplies) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Richard Baker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineering Sales Manager
Correspondence AddressBenstead
Main Road, Kelsale
Saxmundham
Suffolk
IP17 2RD
Secretary NameGraham Robinson
NationalityBritish
StatusCurrent
Appointed01 November 1999(31 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address46 Canons Gate
Cheshunt
Waltham Cross
Hertfordshire
EN8 0XP
Director NameAlan Robert Farmer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(31 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Director
Correspondence Address54 Bronte Crescent
Hemel Hempstead
Hertfordshire
HP2 7PR
Director NameDavid Leonard Farmer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(31 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address43 Windmill Road
Hemel Hempstead
Hertfordshire
HP2 4BN
Director NameChristine Joy Baker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleSecretary
Correspondence Address4 Canes Cottages
Hastingwood
Harlow
Essex
CM17 9LD
Secretary NameChristine Joy Baker
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address4 Canes Cottages
Hastingwood
Harlow
Essex
CM17 9LD
Director NameAlan Robert Farmer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(25 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 March 1994)
RoleSales Director
Correspondence Address54 Bronte Crescent
Hemel Hempstead
Hertfordshire
HP2 7PR
Director NameTrevor Fraser Davis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 December 2000)
RoleWorks Director
Correspondence Address33 Ian Close
Bexhill On Sea
East Sussex
TN40 2RL
Director NameTrevor Fraser Davis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 December 2000)
RoleWorks Director
Correspondence Address33 Ian Close
Bexhill On Sea
East Sussex
TN40 2RL

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,107,587
Gross Profit£453,574
Net Worth£81,353
Cash£200
Current Liabilities£524,004

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Liquidators statement of receipts and payments (5 pages)
8 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Registered office changed on 11/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
9 September 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (11 pages)
26 March 2002Statement of affairs (21 pages)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2002Appointment of a voluntary liquidator (1 page)
11 March 2002Registered office changed on 11/03/02 from: 28C lancaster road new barnet hertfordshire EN4 8AP (1 page)
11 October 2001Ad 23/06/00--------- £ si 2954@1 (2 pages)
11 October 2001Particulars of contract relating to shares (4 pages)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Director resigned (1 page)
29 November 2000New director appointed (3 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 September 2000Particulars of mortgage/charge (7 pages)
4 September 2000Memorandum and Articles of Association (10 pages)
3 August 2000Nc inc already adjusted 23/06/00 (1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2000Director's particulars changed (1 page)
31 January 2000Return made up to 31/12/99; full list of members (5 pages)
17 January 2000New secretary appointed (1 page)
17 January 2000Secretary resigned (1 page)
12 January 2000Director's particulars changed (2 pages)
12 January 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Full accounts made up to 31 December 1997 (11 pages)
7 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Location of register of members (1 page)
11 September 1997Full accounts made up to 31 December 1996 (11 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)