Company NameRobert George & Co. (Commercial & Marine Engineers) Limited
Company StatusDissolved
Company Number01382889
CategoryPrivate Limited Company
Incorporation Date8 August 1978(45 years, 9 months ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 28120Manufacture of fluid power equipment
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMiss Jayne Ashley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(23 years, 10 months after company formation)
Appointment Duration21 years, 9 months (closed 19 March 2024)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameRobert George Murphy
NationalityBritish
StatusClosed
Appointed31 March 2005(26 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMuriel Alice Murphy
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleSecretary
Correspondence Address3 Warfield Road
Bedfont
Feltham
Middlesex
TW14 8AD
Director NameRobert George Murphy
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 June 2002)
RoleCommercial & Marine Engineeren
Correspondence Address320 Hanworth Road
Hounslow
Middlesex
TW3 3SH
Secretary NameMuriel Alice Murphy
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Warfield Road
Bedfont
Feltham
Middlesex
TW14 8AD

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Jayne Ashley
99.00%
Ordinary
1 at £1Robert George Murphy
1.00%
Ordinary

Financials

Year2014
Net Worth-£129,843
Cash£212
Current Liabilities£151,676

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

27 March 2011Delivered on: 15 April 2011
Persons entitled: The Trustees of Robert George & Co (Commercial & Marine Engineers) Limited Pension Fund

Classification: Loan agreement and fixed charge
Secured details: £22,150 due or to become due from the company to the chargee.
Particulars: Isuzu pick-up truck reg no SY60XPK.
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
12 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
25 February 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Secretary's details changed for Robert George Murphy on 15 February 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Secretary's details changed for Robert George Murphy on 15 February 2016 (1 page)
4 January 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page)
4 January 2017Director's details changed for Jayne Ashley on 15 February 2016 (2 pages)
4 January 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page)
4 January 2017Director's details changed for Jayne Ashley on 15 February 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Satisfaction of charge 1 in full (1 page)
12 April 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
7 January 2014Director's details changed for Jayne Ashley on 31 December 2013 (2 pages)
7 January 2014Director's details changed for Jayne Ashley on 31 December 2013 (2 pages)
7 January 2014Secretary's details changed for Robert George Murphy on 31 December 2013 (1 page)
7 January 2014Secretary's details changed for Robert George Murphy on 31 December 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (6 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)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 July 2002Registered office changed on 30/07/02 from: 320 hanworth road hounslow middlesex TW3 3SH (1 page)
30 July 2002Registered office changed on 30/07/02 from: 320 hanworth road hounslow middlesex TW3 3SH (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 October 1996Full accounts made up to 31 December 1995 (8 pages)
13 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 August 1978Incorporation (15 pages)