Company NameCreasey Machining Services Limited
Company StatusDissolved
Company Number02225003
CategoryPrivate Limited Company
Incorporation Date26 February 1988(36 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameTrendhawk Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael William Byron
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(11 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 02 May 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Secretary NameMrs Jeanette Byron
NationalityBritish
StatusClosed
Appointed03 August 1999(11 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 02 May 2017)
RoleCompany Director
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Director NameJohn Frederick Creasey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 August 1999)
RoleTurner
Correspondence AddressDennyan 19 Keycol Hill
Bobbing
Sittingbourne
Kent
ME9 8LZ
Director NameKevin Preston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2003)
RoleFitter / Turner
Correspondence Address38 Sunningdale Drive
Gillingham
Kent
ME8 9EQ
Secretary NamePatricia Ann Creasey
NationalityBritish
StatusResigned
Appointed06 November 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressDennyan 19 Keycol Hill
Bobbing
Sittingbourne
Kent
ME9 8LZ

Location

Registered Address94 Brook Street
Erith
Kent
DA8 1JF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Mr Michael William Byron
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,253
Cash£1,306
Current Liabilities£23,456

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

18 March 2002Delivered on: 28 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1C brickmakers industrial estate castle road murston sittingbourne kent t/no;-K616160. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2002Delivered on: 26 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 January 1996Delivered on: 25 January 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1C castle road murston sittingbourne kent any shares or membership rights any goodwill of any business any rental and other money payable. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
13 December 1995Delivered on: 23 December 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts, patent and uncalled capital.. See the mortgage charge document for full details.
Outstanding
10 January 1994Delivered on: 17 January 1994
Satisfied on: 21 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 May 1991Delivered on: 17 May 1991
Satisfied on: 21 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1C brickmakers estate sitting bourne kent title number k 616160 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (2 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 November 2016Director's details changed for Mr Michael William Byron on 28 October 2016 (2 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 250
(3 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 250
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 250
(3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 250
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 250
(3 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 250
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 December 2010Director's details changed for Mr Michael William Byron on 5 November 2010 (2 pages)
10 December 2010Director's details changed for Mr Michael William Byron on 5 November 2010 (2 pages)
10 December 2010Secretary's details changed for Jeanette Byron on 5 November 2010 (1 page)
10 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
10 December 2010Secretary's details changed for Jeanette Byron on 5 November 2010 (1 page)
10 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Michael William Byron on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 November 2008Return made up to 06/11/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 November 2007Return made up to 06/11/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 November 2006Return made up to 06/11/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 November 2005Return made up to 06/11/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 December 2004Return made up to 06/11/04; full list of members; amend (6 pages)
31 October 2004Return made up to 06/11/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 March 2004Director resigned (1 page)
13 November 2003Return made up to 06/11/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 November 2002Registered office changed on 26/11/02 from: unit 1C, brickmakers industrial estate, castle road sittingbourne kent. ME10 3RL. (1 page)
11 November 2002Return made up to 06/11/02; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
6 November 2001Return made up to 06/11/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 November 2000Ad 31/08/99--------- £ si 100@1 (2 pages)
16 November 2000Return made up to 06/11/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
26 April 2000Return made up to 06/11/99; full list of members (6 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 November 1998Return made up to 06/11/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 November 1997Return made up to 06/11/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 November 1996Return made up to 06/11/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
10 November 1995Return made up to 06/11/95; no change of members (4 pages)