Company NameSheldon's Engineering Works Limited
DirectorArthur Bartholomew Hotchkiss
Company StatusDissolved
Company Number02061657
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameArthur Bartholomew Hotchkiss
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(7 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address18 Eaton Court
Chislehurst
Kent
BR7 6NB
Secretary NameTobias Bartholomew Hotchkiss
NationalityBritish
StatusCurrent
Appointed02 October 2002(16 years after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address47 Lambs Conduit Street
London
WC1N 3NG
Director NameMr David Graham Collins
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 1996)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Wookey Wells
Wells
Somerset
Ba5
Director NameMr Anthony Rowland Drake
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address162 Stockwood Lane
Bristol
Avon
BS14 8TA
Director NameMr Trevor Arthur Drake
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address34 Sandringham Avenue
Downend
Bristol
Avon
BS16 6NL
Secretary NameMrs Pauline Anne Collins
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Wookey
Wells
Somerset
Ba5
Director NameMr Martin James Bowe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Laurels 22 St Marys Road
Meare
Glastonbury
Somerset
BA6 9SP
Director NameGraham Tardif
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address6 Rammell Mews
Frythe Way
Cranbrook
Kent
TN17 3BQ
Secretary NameNorman Cyril Jerome
NationalityBritish
StatusResigned
Appointed30 November 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address62 Essex Road
Longfield
Kent
DA3 7QL
Secretary NameJohn Edmund Holloway
NationalityBritish
StatusResigned
Appointed01 November 1996(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address109 Court Road
Orpington
Kent
BR6 0PU

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,737
Cash£55
Current Liabilities£43,843

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 December 2007Dissolved (1 page)
8 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2006Registered office changed on 29/08/06 from: chalk pit avenue orpington kent BR5 3JP (1 page)
23 August 2006Appointment of a voluntary liquidator (1 page)
23 August 2006Statement of affairs (6 pages)
23 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 November 2005Return made up to 16/08/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 September 2004Return made up to 16/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 June 2004Return made up to 16/08/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 January 2003New secretary appointed (2 pages)
30 October 2002Return made up to 16/08/02; full list of members; amend (6 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Return made up to 16/08/02; full list of members (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 March 2002Secretary's particulars changed (1 page)
22 August 2001Return made up to 16/08/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
14 September 2000Location - directors interests register: non legible (2 pages)
14 September 2000Location of register of members (non legible) (2 pages)
6 September 2000Return made up to 16/08/00; full list of members (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 September 1999Return made up to 16/08/99; no change of members (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 September 1998Return made up to 16/08/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 October 1997Return made up to 16/08/97; full list of members; amend (7 pages)
17 September 1997Director resigned (1 page)
17 September 1997Return made up to 16/08/97; full list of members (6 pages)
12 August 1997Full accounts made up to 30 June 1996 (13 pages)
4 March 1997Full accounts made up to 30 June 1995 (14 pages)
18 December 1996Director resigned (1 page)
20 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
7 October 1996Return made up to 16/08/96; no change of members (4 pages)
30 August 1995Return made up to 16/08/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)