Company NameFallowton Engineering Ltd
Company StatusDissolved
Company Number07647217
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date13 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMrs Charmayne McIntosh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(2 months after company formation)
Appointment Duration6 years, 10 months (closed 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameMr Michael Kenneth McIntosh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(2 months after company formation)
Appointment Duration6 years, 10 months (closed 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMrs Charmayne McIntosh
StatusClosed
Appointed28 July 2011(2 months after company formation)
Appointment Duration6 years, 10 months (closed 13 June 2018)
RoleCompany Director
Correspondence Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £0.01Regency Mcintosh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,906
Cash£3,647
Current Liabilities£145,807

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 March 2016Delivered on: 11 April 2016
Persons entitled: Elstree Receivables Limited

Classification: A registered charge
Outstanding

Filing History

12 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (10 pages)
7 June 2016Registered office address changed from Unit 6 Cranbourne Industrial Estate Cranbourne Road Gosport Hampshire PO12 1RJ England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 7 June 2016 (2 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
(1 page)
1 June 2016Statement of affairs with form 4.19 (7 pages)
11 April 2016Registration of charge 076472170001, created on 29 March 2016 (23 pages)
1 April 2016Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to Unit 6 Cranbourne Industrial Estate Cranbourne Road Gosport Hampshire PO12 1RJ on 1 April 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
9 September 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
19 August 2011Appointment of Mrs Charmayne Mcintosh as a secretary (1 page)
19 August 2011Appointment of Mrs Charmayne Mcintosh as a director (2 pages)
19 August 2011Appointment of Mr Michael Kenneth Mcintosh as a director (2 pages)
25 July 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 July 2011 (1 page)
25 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 May 2011Incorporation (20 pages)