Active
Company Information for STORMONT ENGINEERING COMPANY LIMITED
RIVERSIDE HOUSE, 40-46 HIGH STREET, MAIDSTONE, KENT, ME14 1JH,
|
Company Registration Number
00238833
Private Limited Company
Active |
Company Name | |
---|---|
STORMONT ENGINEERING COMPANY LIMITED | |
Legal Registered Office | |
RIVERSIDE HOUSE 40-46 HIGH STREET MAIDSTONE KENT ME14 1JH Other companies in ME15 | |
Company Number | 00238833 | |
---|---|---|
Company ID Number | 00238833 | |
Date formed | 1929-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 02/10/1992 | |
Return next due | 30/10/1993 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 09:06:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HILLYAR CLELAND |
||
CLIFFORD CHARLES CORNWALL |
||
WILLIAM JAMES SANGSTER |
||
RICHARD MARK WILDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK WILDMAN |
Company Secretary | ||
THOMAS ALFRED CHAFMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STORMONT (VEHICLE HIRE) LIMITED | Director | 1991-10-02 | CURRENT | 1962-01-02 | Dissolved 2016-04-05 | |
STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED | Director | 1991-10-02 | CURRENT | 1937-01-23 | Active | |
STORMONT ENGINEERING (WOOLWICH) LIMITED | Director | 1991-10-02 | CURRENT | 1971-01-07 | Active - Proposal to Strike off | |
STORMONT (MERSEYSIDE) LIMITED | Director | 1989-10-03 | CURRENT | 1970-08-21 | Dissolved 2015-05-29 | |
WALLDONWAY LIMITED | Director | 1993-12-15 | CURRENT | 1993-12-08 | Liquidation | |
STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED | Director | 1993-01-01 | CURRENT | 1937-01-23 | Active | |
STORMONT (MERSEYSIDE) LIMITED | Director | 1992-12-30 | CURRENT | 1970-08-21 | Dissolved 2015-05-29 |
Date | Document Type | Document Description |
---|---|---|
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES SANGSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILLYAR CLELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM Horwath Clarke Whitehill 10 Palace Avenue Maidstone Kent ME15 6NF | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
287 | Registered office changed on 20/02/2009 from po box 810 hill house 1 little new street london EC4A 3TR | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/96 FROM: FRIARY COURT,PO BOX 810 65,CRUTCHED FRIARS LONDON EC3N 2NP | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/93 FROM: 3 MOUNT EPHRAIN TUNBRIDGE WELLS KENT TN4 8AG | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363a | RETURN MADE UP TO 02/10/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363 | RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 04/10/88; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2013-03-12 |
Proposal to Strike Off | 2011-06-14 |
Proposal to Strike Off | 2009-08-11 |
Proposal to Strike Off | 2008-11-18 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 21 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FORD CREDIT EUROPE PLC | |
MORTGAGE | Outstanding | FORD CREDIT PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | UNITED DOMINIONS TRUST LIMITED | |
LEGAL CHARGE | Outstanding | UNITED DOMINIONS TRUST LIMITED | |
LEGAL CHARGE | Outstanding | UNITED DOMINIONS TRUST LIMITED | |
MORTGAGE DEBENTURE | Outstanding | UNITED DOMINIONS TRUST LIMITED | |
MORTGAGE DEBENTURE | Outstanding | UNITED DOMINIONS TRUST LIMITED | |
MORTGAGE | Outstanding | UNITED DOMINIONS TRUST LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
SUPLEMENTAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | FORD MOTOR CREDIT CO LTD | |
MORTGAGE | Outstanding | FORD MOTOR CREDIT CO LTD | |
LEGAL CHARGE | Outstanding | FORD MOTOR CREDIT CO LTD. | |
LEGAL CHARGE | Satisfied | TEXACO LTD | |
LEGAL CHARGE | Outstanding | REGENT OIL COMPANY LTD. | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
& GENERAL CHARGE MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORMONT ENGINEERING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as STORMONT ENGINEERING COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STORMONT ENGINEERING COMPANY LIMITED | Event Date | 2013-03-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STORMONT ENGINEERING COMPANY LIMITED | Event Date | 2011-06-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STORMONT ENGINEERING COMPANY LIMITED | Event Date | 2009-08-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STORMONT ENGINEERING COMPANY LIMITED | Event Date | 2008-11-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |