Company NameSicup Engineering Limited
Company StatusDissolved
Company Number08368813
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Iain Clark
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTan-Y-Coed Coast Road
Mostyn
Flintshire
CH8 9HF
Wales
Secretary NameMrs Schalon Dawn Clark
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTan-Y-Coed Coast Road
Mosytn, Holywell
Flintshire
CH89 9HF
Wales

Contact

Websitewww.mgengineering.co.uk
Email address[email protected]
Telephone01352 730533
Telephone regionMold

Location

Registered AddressC/O Johnston Carmichael
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth-£170
Cash£19,313
Current Liabilities£33,091

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a members' voluntary winding up (9 pages)
20 December 2017Registered office address changed from Tan-Y-Coed Coast Road Mostyn Holywell Flintshire CH8 9HF to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 20 December 2017 (2 pages)
20 December 2017Registered office address changed from Tan-Y-Coed Coast Road Mostyn Holywell Flintshire CH8 9HF to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 20 December 2017 (2 pages)
18 December 2017Appointment of a voluntary liquidator (2 pages)
18 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
(1 page)
18 December 2017Declaration of solvency (5 pages)
18 December 2017Appointment of a voluntary liquidator (2 pages)
18 December 2017Declaration of solvency (5 pages)
18 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
(1 page)
19 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
6 January 2017Current accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
6 January 2017Current accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(4 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(4 pages)
22 January 2015Secretary's details changed for Mrs Schalon Dawn Clark on 22 January 2015 (1 page)
22 January 2015Director's details changed for Mr Steven Iain Clark on 22 January 2015 (2 pages)
22 January 2015Secretary's details changed for Mrs Schalon Dawn Clark on 22 January 2015 (1 page)
22 January 2015Director's details changed for Mr Steven Iain Clark on 22 January 2015 (2 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(4 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(4 pages)
9 January 2014Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
9 January 2014Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
14 February 2013Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
11 February 2013Appointment of Mrs Schalon Dawn Clark as a secretary (2 pages)
11 February 2013Appointment of Mrs Schalon Dawn Clark as a secretary (2 pages)
11 February 2013Appointment of Mrs Schalon Dawn Clark as a secretary (2 pages)
11 February 2013Appointment of Mrs Schalon Dawn Clark as a secretary (2 pages)
25 January 2013Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
25 January 2013Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)