Company NameH.T.E. Engineering Limited
Company StatusDissolved
Company Number07821297
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NamePatrick Wood
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1-3 Free Church Passage
St Ives
Cambridgeshire
PE27 5DU
Director NameMr Peter Leo Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 28 September 2021)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressAccurist House, 44 Baker Street
London
W1U 7AL
Director NameNeal Kirwan
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1-3 Free Church Passage
St Ives
Cambridgeshire
PE27 5DU
Director NameMrs Mary Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address. Old Fair Green
Dunboyne
Meath
Ireland

Location

Registered AddressAccurist House, 44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Patrick Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,694
Cash£105,462
Current Liabilities£165,984

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
30 June 2021Application to strike the company off the register (3 pages)
28 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
11 September 2020Audited abridged accounts made up to 30 September 2019 (13 pages)
1 September 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 June 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
16 October 2018Appointment of Mr Peter Leo Byrne as a director on 1 October 2018 (2 pages)
16 October 2018Notification of Emerson Electric Co. as a person with significant control on 1 October 2018 (2 pages)
16 October 2018Registered office address changed from Unit 9 st Ives Enterprise Centre Caxton Road St. Ives Cambridgeshire PE27 3NP to Accurist House, 44 Baker Street London W1U 7AL on 16 October 2018 (1 page)
16 October 2018Cessation of Patrick Wood as a person with significant control on 1 October 2018 (1 page)
16 October 2018Termination of appointment of Mary Wood as a director on 1 October 2018 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 May 2015Registered office address changed from 1-3 Free Church Passage St Ives Cambridgeshire PE27 5DU to Unit 9 st Ives Enterprise Centre Caxton Road St. Ives Cambridgeshire PE27 3NP on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1-3 Free Church Passage St Ives Cambridgeshire PE27 5DU to Unit 9 st Ives Enterprise Centre Caxton Road St. Ives Cambridgeshire PE27 3NP on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1-3 Free Church Passage St Ives Cambridgeshire PE27 5DU to Unit 9 st Ives Enterprise Centre Caxton Road St. Ives Cambridgeshire PE27 3NP on 7 May 2015 (1 page)
12 February 2015Termination of appointment of Neal Kirwan as a director on 1 January 2015 (1 page)
12 February 2015Termination of appointment of Neal Kirwan as a director on 1 January 2015 (1 page)
12 February 2015Appointment of Mrs Mary Wood as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Mrs Mary Wood as a director on 1 January 2015 (2 pages)
12 February 2015Termination of appointment of Neal Kirwan as a director on 1 January 2015 (1 page)
12 February 2015Appointment of Mrs Mary Wood as a director on 1 January 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
30 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2011Incorporation (28 pages)
24 October 2011Incorporation (28 pages)