Company NameControl Engineering (Derby) Limited
Company StatusDissolved
Company Number01970101
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 4 months ago)
Dissolution Date23 May 2011 (12 years, 11 months ago)
Previous NameAngelbridge Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Peter John Willis Bates
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(16 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 23 May 2011)
RoleCompany Director
Correspondence AddressMilnhay Farm
The Gorses
Alderwasley
Derby
DE56 2PN
Secretary NameMrs Nicola Jane Bates
NationalityBritish
StatusClosed
Appointed24 March 2003(17 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 23 May 2011)
RoleCompany Director
Correspondence AddressMilnhay Farm
The Gorses
Alderwasley
Derbyshire
DE56 2DP
Director NameJeffrey Broughton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 28 June 2002)
RoleElectrical Engineer
Correspondence AddressBrook House
Brook Close Quarndon
Derby
Derbyshire
DE22 5JG
Director NameValerie Margaret Broughton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressBrook House
Brook Close Quarndon
Derby
Derbyshire
DE22 5JG
Director NameCarol Rose Woodward
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 27 June 2002)
RoleCompany Director
Correspondence Address23 Delves Bank Road
Swanwick
Alfreton
Derbyshire
DE55 1HA
Director NameMr George Woodward
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 28 June 2002)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Delves Bank Road
Swanwick
Derbyshire
DE55 1HA
Secretary NameJeffrey Broughton
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressBrook House
Brook Close Quarndon
Derby
Derbyshire
DE22 5JG
Director NameMr Malcolm Howard Preece
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeopold Villa
45 Leopold Street
Derby
Derbyshire
DE1 2HF
Director NameRichard Bradley Thomas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 June 2005)
RoleManaging Director
Correspondence Address86 Muirfield Drive
Mickleover
Derby
Derbyshire
DE3 9YF
Director NameMr Timothy Joseph Knight Stratton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(18 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Cappers Lane, Spurstow
Tarporley
Cheshire
CW6 9RP

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,652
Current Liabilities£285,385

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 May 2011Final Gazette dissolved following liquidation (1 page)
23 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2011Liquidators statement of receipts and payments to 28 December 2010 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 28 December 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 28 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 28 June 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 28 December 2009 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 28 December 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 28 June 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 28 June 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
14 July 2008Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Liquidators' statement of receipts and payments (5 pages)
29 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
29 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
24 July 2006Administrator's progress report (35 pages)
24 July 2006Administrator's progress report (35 pages)
11 May 2006Registered office changed on 11/05/06 from: bonf partners LLP the grange 100 high street london N14 6TB (1 page)
11 May 2006Registered office changed on 11/05/06 from: bonf partners LLP the grange 100 high street london N14 6TB (1 page)
3 April 2006Result of meeting of creditors (27 pages)
3 April 2006Result of meeting of creditors (27 pages)
16 February 2006Statement of administrator's proposal (26 pages)
16 February 2006Statement of administrator's proposal (26 pages)
12 January 2006Statement of affairs (7 pages)
12 January 2006Statement of affairs (7 pages)
6 January 2006Registered office changed on 06/01/06 from: unit 4 centurion way alfreton road derby derbyshire DE21 4AY (1 page)
6 January 2006Registered office changed on 06/01/06 from: unit 4 centurion way alfreton road derby derbyshire DE21 4AY (1 page)
5 January 2006Appointment of an administrator (2 pages)
5 January 2006Appointment of an administrator (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 August 2005Return made up to 30/06/05; full list of members (2 pages)
3 August 2005Return made up to 30/06/05; full list of members (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
9 August 2004Return made up to 30/06/04; full list of members (6 pages)
9 August 2004Return made up to 30/06/04; full list of members (6 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
2 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2003Return made up to 30/06/03; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
31 May 2003Registered office changed on 31/05/03 from: 24 alfreton road derby DE2 4AF (1 page)
31 May 2003Registered office changed on 31/05/03 from: 24 alfreton road derby DE2 4AF (1 page)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
10 August 2002Return made up to 30/06/02; full list of members (9 pages)
10 August 2002Return made up to 30/06/02; full list of members (9 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 July 2001Return made up to 30/06/01; full list of members (8 pages)
27 July 2001Return made up to 30/06/01; full list of members (8 pages)
27 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 July 2000Return made up to 30/06/00; full list of members (8 pages)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
26 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 July 1999Return made up to 30/06/99; full list of members (8 pages)
16 July 1999Return made up to 30/06/99; full list of members (8 pages)
21 September 1998Return made up to 30/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 1998Return made up to 30/06/98; no change of members (6 pages)
2 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 June 1998Auditor's resignation (1 page)
22 June 1998Auditor's resignation (1 page)
21 April 1998New director appointed (3 pages)
21 April 1998New director appointed (3 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
2 August 1996Return made up to 30/06/96; no change of members (4 pages)
2 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
26 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
12 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
21 July 1995Return made up to 30/06/95; no change of members (4 pages)
21 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
10 February 1986Memorandum of association (7 pages)
10 February 1986Memorandum of association (7 pages)
11 December 1985Incorporation (13 pages)
11 December 1985Incorporation (13 pages)