Company NameD Mackenzie Engineering Limited
Company StatusDissolved
Company Number05392208
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameDuncan Mackenzie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleEngineer
Correspondence Address20 Prickwillow Road
Isleham
Ely
Cambs
CB7 5RG
Director NameMr Iain Mackenzie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Prickwillow Road
Isleham
Ely
Cambs
CB7 5RG
Secretary NameKathleen Mackenzie
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Prickwillow Road
Isleham
Ely
Cambs
CB7 5RG
Director NameChristopher David Mackenzie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleEngineer
Correspondence Address69 Wisbech Road
Littleport
Ely
Cambridgeshire
CB6 1JJ
Director NameBKL Management Limited (Corporation)
Date of BirthAugust 1992 (Born 31 years ago)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameBKL Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

30 at £1Christopher David Mackenzie
30.00%
Ordinary
30 at £1Duncan Mackenzie
30.00%
Ordinary
30 at £1Iain Mackenzie
30.00%
Ordinary
10 at £1Kathleen Mackenzie
10.00%
Ordinary

Financials

Year2014
Net Worth-£92,847
Cash£6,900
Current Liabilities£194,845

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2014Final Gazette dissolved following liquidation (1 page)
19 December 2014Final Gazette dissolved following liquidation (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
19 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (9 pages)
16 July 2013Liquidators statement of receipts and payments to 9 July 2013 (9 pages)
16 July 2013Liquidators statement of receipts and payments to 9 July 2013 (9 pages)
16 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (9 pages)
18 July 2012Appointment of a voluntary liquidator (1 page)
18 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Statement of affairs with form 4.19 (5 pages)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Statement of affairs with form 4.19 (5 pages)
27 June 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 27 June 2012 (2 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Director's details changed for Duncan Mackenzie on 1 October 2011 (2 pages)
6 December 2011Director's details changed for Iain Mackenzie on 1 October 2011 (3 pages)
6 December 2011Director's details changed for Duncan Mackenzie on 1 October 2011 (2 pages)
6 December 2011Director's details changed for Iain Mackenzie on 1 October 2011 (3 pages)
6 December 2011Director's details changed for Duncan Mackenzie on 1 October 2011 (2 pages)
6 December 2011Director's details changed for Iain Mackenzie on 1 October 2011 (3 pages)
24 May 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(6 pages)
24 May 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(6 pages)
12 May 2011Termination of appointment of Christopher Mackenzie as a director (2 pages)
12 May 2011Termination of appointment of Christopher Mackenzie as a director (2 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Duncan Mackenzie on 15 March 2009 (1 page)
24 March 2010Director's details changed for Iain Mackenzie on 15 March 2009 (1 page)
24 March 2010Secretary's details changed for Kathleen Mackenzie on 15 March 2009 (1 page)
24 March 2010Secretary's details changed for Kathleen Mackenzie on 15 March 2009 (1 page)
24 March 2010Director's details changed for Duncan Mackenzie on 15 March 2009 (1 page)
24 March 2010Director's details changed for Iain Mackenzie on 15 March 2009 (1 page)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 April 2008Return made up to 14/03/08; full list of members (4 pages)
9 April 2008Return made up to 14/03/08; full list of members (4 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 March 2007Return made up to 14/03/07; full list of members (3 pages)
28 March 2007Return made up to 14/03/07; full list of members (3 pages)
18 April 2006Return made up to 14/03/06; full list of members (3 pages)
18 April 2006Return made up to 14/03/06; full list of members (3 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
1 June 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005Location of register of members (1 page)
1 June 2005Location of register of members (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
14 March 2005Incorporation (20 pages)
14 March 2005Incorporation (20 pages)