Company NameF10 Engineering Limited
Company StatusDissolved
Company Number04683143
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)
Dissolution Date20 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Austin Flawn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Mark Stephens
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameStephen Alexander Kingsley Iles
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address103 Blanchland Circle
Monkston
Milton Keynes
Buckinghamshire
MK10 9DR
Secretary NameStephen Alexander Kingsley Iles
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address103 Blanchland Circle
Monkston
Milton Keynes
Buckinghamshire
MK10 9DR
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameIndigo Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2008)
Correspondence Address53 Bibshall Crescent
Dunstable
Bedfordshire
LU6 3NF

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2010
Net Worth£756
Cash£1,024
Current Liabilities£432,381

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2017Final Gazette dissolved following liquidation (1 page)
20 May 2017Final Gazette dissolved following liquidation (1 page)
20 February 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
20 February 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
2 February 2016Liquidators' statement of receipts and payments to 1 December 2015 (15 pages)
2 February 2016Liquidators statement of receipts and payments to 1 December 2015 (15 pages)
2 February 2016Liquidators' statement of receipts and payments to 1 December 2015 (15 pages)
26 January 2015Liquidators' statement of receipts and payments to 1 December 2014 (16 pages)
26 January 2015Liquidators statement of receipts and payments to 1 December 2014 (16 pages)
26 January 2015Liquidators statement of receipts and payments to 1 December 2014 (16 pages)
26 January 2015Liquidators' statement of receipts and payments to 1 December 2014 (16 pages)
10 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2014Court order insolvency:re block transfer replacement of liq (13 pages)
7 November 2014Appointment of a voluntary liquidator (1 page)
7 November 2014Appointment of a voluntary liquidator (1 page)
7 November 2014Court order insolvency:re block transfer replacement of liq (13 pages)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
24 March 2014Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Bucks MK8 0ES on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Bucks MK8 0ES on 24 March 2014 (2 pages)
17 December 2013Administrator's progress report to 1 December 2013 (21 pages)
17 December 2013Administrator's progress report to 1 December 2013 (21 pages)
17 December 2013Administrator's progress report to 1 December 2013 (21 pages)
2 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
2 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
28 October 2013Notice of appointment of replacement/additional administrator (1 page)
28 October 2013 (1 page)
28 October 2013Notice of appointment of replacement/additional administrator (1 page)
22 October 2013Notice of vacation of office by administrator (33 pages)
22 October 2013Notice of vacation of office by administrator (33 pages)
6 September 2013Notice of vacation of office by administrator (2 pages)
6 September 2013Insolvency:order of court appointing simon james bonney and removing trevor john binyon as administrators of the company (31 pages)
6 September 2013Insolvency:order of court appointing simon james bonney and removing trevor john binyon as administrators of the company (31 pages)
6 September 2013Notice of vacation of office by administrator (2 pages)
5 September 2013 (1 page)
5 September 2013Notice of appointment of replacement/additional administrator (1 page)
5 September 2013Notice of appointment of replacement/additional administrator (1 page)
27 June 2013Notice of extension of period of Administration (1 page)
27 June 2013Notice of extension of period of Administration (1 page)
27 June 2013Administrator's progress report to 28 May 2013 (17 pages)
27 June 2013Administrator's progress report to 28 May 2013 (17 pages)
25 March 2013Result of meeting of creditors (2 pages)
25 March 2013Result of meeting of creditors (2 pages)
27 February 2013Result of meeting of creditors (4 pages)
27 February 2013Statement of administrator's revised proposal (16 pages)
27 February 2013Statement of administrator's revised proposal (16 pages)
27 February 2013Result of meeting of creditors (4 pages)
5 February 2013Administrator's progress report to 26 December 2012 (19 pages)
5 February 2013Administrator's progress report to 26 December 2012 (19 pages)
10 September 2012Notice of deemed approval of proposals (1 page)
10 September 2012Notice of deemed approval of proposals (1 page)
22 August 2012Statement of administrator's proposal (27 pages)
22 August 2012Statement of administrator's proposal (27 pages)
13 August 2012Statement of affairs with form 2.14B (15 pages)
13 August 2012Statement of affairs with form 2.14B (15 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2012Appointment of an administrator (1 page)
5 July 2012Appointment of an administrator (1 page)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 150
(4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 150
(4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 150
(4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Director's details changed for Mr Mark Austin Flawn on 1 January 2011 (2 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Mr Mark Stephens on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Mr Mark Austin Flawn on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Mr Mark Stephens on 1 January 2011 (2 pages)
11 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Mr Mark Austin Flawn on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Mr Mark Stephens on 1 January 2011 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mark Austin Flawn on 2 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Mark Stephens on 2 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Mark Stephens on 2 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Mark Stephens on 2 November 2009 (2 pages)
15 March 2010Director's details changed for Mark Austin Flawn on 2 November 2009 (2 pages)
15 March 2010Director's details changed for Mark Austin Flawn on 2 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Appointment terminated secretary indigo secretaries LIMITED (1 page)
19 May 2009Appointment terminated secretary indigo secretaries LIMITED (1 page)
19 May 2009Return made up to 02/03/09; full list of members (3 pages)
19 May 2009Return made up to 02/03/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from 3 kensworth gate high street south dunstable bedfordshire LU6 3HS (1 page)
30 July 2008Registered office changed on 30/07/2008 from 3 kensworth gate high street south dunstable bedfordshire LU6 3HS (1 page)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
10 April 2007Return made up to 02/03/07; full list of members (2 pages)
10 April 2007Return made up to 02/03/07; full list of members (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 March 2006Return made up to 02/03/06; full list of members (3 pages)
8 March 2006Return made up to 02/03/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 02/03/05; full list of members (7 pages)
17 March 2005Return made up to 02/03/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
1 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
31 March 2004Return made up to 02/03/04; full list of members (7 pages)
31 March 2004Return made up to 02/03/04; full list of members (7 pages)
26 March 2004Ad 19/12/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
26 March 2004Ad 19/12/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Ad 02/03/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (3 pages)
12 April 2003Ad 02/03/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
12 April 2003New director appointed (3 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (3 pages)
12 April 2003New director appointed (3 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (3 pages)
12 April 2003New director appointed (3 pages)
2 March 2003Incorporation (19 pages)
2 March 2003Incorporation (19 pages)