Company NameH.L.C. Engineering Limited
Company StatusDissolved
Company Number01376936
CategoryPrivate Limited Company
Incorporation Date4 July 1978(45 years, 10 months ago)
Dissolution Date2 May 2015 (8 years, 11 months ago)
Previous NameSheafbury Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David James Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration23 years, 6 months (closed 02 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 17
Albert Road
South Benfleet
Essex
SS7 4DJ
Director NameGraham John Williamson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration23 years, 6 months (closed 02 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Down Over Stowey
Bridgwater
Somerset
TA5 1HA
Secretary NameMr David James Moran
NationalityBritish
StatusClosed
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration23 years, 6 months (closed 02 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 17
Albert Road
South Benfleet
Essex
SS7 4DJ
Director NameSusan Williamson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 May 1992)
RoleClerk
Correspondence AddressCasita Bucknatch Lane
Rettendon Common
Chelmsford
Essex
CM3 8EP

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

100 at £1David James Moran
33.33%
Ordinary B
100 at £1Graham John Williamson
33.33%
Ordinary A
60 at £1Graham John Williamson
20.00%
Ordinary
40 at £1David James Moran
13.33%
Ordinary

Financials

Year2014
Net Worth£122,199
Cash£335
Current Liabilities£272,204

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
2 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
28 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (13 pages)
28 May 2013Liquidators statement of receipts and payments to 15 March 2013 (13 pages)
28 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (13 pages)
7 December 2012Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 7 December 2012 (2 pages)
28 May 2012Liquidators statement of receipts and payments to 15 March 2012 (14 pages)
28 May 2012Liquidators' statement of receipts and payments to 15 March 2012 (14 pages)
28 May 2012Liquidators' statement of receipts and payments to 15 March 2012 (14 pages)
20 April 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Registered office address changed from 4 Harvey Road Burnt Mills Industrial Estate Basildon Essex SS13 1QJ on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 4 Harvey Road Burnt Mills Industrial Estate Basildon Essex SS13 1QJ on 21 March 2011 (2 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 300
(6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 300
(6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Director and secretary's change of particulars / david moran / 04/08/2008 (1 page)
5 February 2009Director and secretary's change of particulars / david moran / 04/08/2008 (1 page)
5 February 2009Director's change of particulars / graham williamson / 14/07/2008 (1 page)
5 February 2009Director and secretary's change of particulars / david moran / 04/08/2008 (1 page)
5 February 2009Director and secretary's change of particulars / david moran / 04/08/2008 (1 page)
5 February 2009Director's change of particulars / graham williamson / 14/07/2008 (1 page)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 November 2006Ad 31/08/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006Ad 31/08/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 January 2004 (7 pages)
15 January 2004 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 November 2002 (7 pages)
27 November 2002 (7 pages)
12 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
12 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
8 November 2001 (7 pages)
8 November 2001 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 October 2000 (6 pages)
16 October 2000 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999 (7 pages)
9 November 1999 (7 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998Full accounts made up to 31 July 1998 (15 pages)
10 November 1998Full accounts made up to 31 July 1998 (15 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 December 1997Full accounts made up to 31 July 1997 (15 pages)
1 December 1997Full accounts made up to 31 July 1997 (15 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 October 1996Full accounts made up to 31 July 1996 (14 pages)
21 October 1996Full accounts made up to 31 July 1996 (14 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Full accounts made up to 31 July 1995 (13 pages)
28 December 1995Full accounts made up to 31 July 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 January 1992Particulars of mortgage/charge (3 pages)
7 January 1992Particulars of mortgage/charge (3 pages)
10 July 1991Particulars of mortgage/charge (3 pages)
10 July 1991Particulars of mortgage/charge (3 pages)
4 July 1978Certificate of incorporation (1 page)
4 July 1978Certificate of incorporation (1 page)