Dartford
Kent
DA1 2JS
Secretary Name | Paul Michael Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Sally Maria Keenan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(8 years, 9 months after company formation) |
Appointment Duration | 18 years (closed 02 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Kenneth John Williams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Rectory Road Orseth Essex RM16 3LB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | thurrockengineering.com |
---|---|
Email address | [email protected] |
Telephone | 01708 861178 |
Telephone region | Romford |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,800 |
Net Worth | £79,959 |
Cash | £3,458 |
Current Liabilities | £2,704 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 October 1997 | Delivered on: 23 October 1997 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: Freehold property k/a unit 1 site 5 motherwell way west thurrock essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
15 October 1997 | Delivered on: 21 October 1997 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. Outstanding |
2 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
17 July 2023 | Liquidators' statement of receipts and payments to 10 June 2023 (14 pages) |
1 September 2022 | Satisfaction of charge 1 in full (5 pages) |
1 September 2022 | Satisfaction of charge 2 in full (4 pages) |
26 July 2022 | Liquidators' statement of receipts and payments to 10 June 2022 (15 pages) |
11 August 2021 | Liquidators' statement of receipts and payments to 10 June 2021 (14 pages) |
14 August 2020 | Liquidators' statement of receipts and payments to 10 June 2020 (12 pages) |
6 August 2019 | Liquidators' statement of receipts and payments to 10 June 2019 (10 pages) |
24 July 2018 | Registered office address changed from 21 Highfield Road Dartford Kent DA1 2JS to 21 Highfield Road Dartford Kent DA1 2JS on 24 July 2018 (1 page) |
5 July 2018 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 21 Highfield Road Dartford Kent DA1 2JS on 5 July 2018 (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Resolutions
|
29 June 2018 | Appointment of a voluntary liquidator (3 pages) |
29 June 2018 | Declaration of solvency (5 pages) |
28 March 2018 | Director's details changed for Sally Maria Keenan on 28 March 2018 (2 pages) |
28 March 2018 | Secretary's details changed for Paul Michael Keenan on 28 March 2018 (1 page) |
28 March 2018 | Director's details changed for Paul Michael Keenan on 28 March 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
13 July 2017 | Notification of Sally Maria Keenan as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Paul Michael Keenan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Paul Michael Keenan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
13 July 2017 | Notification of Paul Michael Keenan as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Change of details for Paul Michael Keenan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Paul Michael Keenan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Sally Maria Keenan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Sally Maria Keenan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
18 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
10 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
8 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
8 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
28 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 21 March 2013 (1 page) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
31 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (13 pages) |
14 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (13 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 June 2007 | Return made up to 10/04/07; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
28 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
28 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
23 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
18 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
18 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
2 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
10 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
10 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
22 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
20 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 April 2001 | Return made up to 10/04/01; full list of members (5 pages) |
30 April 2001 | Return made up to 10/04/01; full list of members (5 pages) |
5 July 2000 | Return made up to 10/04/00; full list of members (5 pages) |
5 July 2000 | Return made up to 10/04/00; full list of members (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 April 1999 | Return made up to 10/04/99; full list of members (5 pages) |
14 April 1999 | Return made up to 10/04/99; full list of members (5 pages) |
15 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 April 1998 | Return made up to 10/04/98; full list of members (5 pages) |
16 April 1998 | Return made up to 10/04/98; full list of members (5 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Ad 10/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
25 April 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Ad 10/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Incorporation (16 pages) |
10 April 1997 | Incorporation (16 pages) |