Dissolved 2018-06-09
Company Information for ATTIWELL ENGINEERING LIMITED
EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
05547226
Private Limited Company
Dissolved Dissolved 2018-06-09 |
Company Name | |
---|---|
ATTIWELL ENGINEERING LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SW6 | |
Company Number | 05547226 | |
---|---|---|
Date formed | 2005-08-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2018-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
SHANE SMALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NO WORRIES COMPANY SERVICES LIMITED |
Company Secretary | ||
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM UNIT 18, ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE SMALL / 04/11/2014 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 18 ELYSIUM GATE 126 NEW KINGS ROAD, LONDON SW6 4LZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE SMALL / 10/03/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
SH01 | 05/03/13 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 26/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LIMITED | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 26/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NO WORRIES COMPANY SERVICES LIMITED / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE SMALL / 26/08/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHANE SMALL / 04/06/2009 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 2B SEAGRAVE ROAD LONDON SW6 1RR | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 39 ROTHERWOOD ROAD PUTNEY LONDON SW15 1LA | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-24 |
Appointment of Liquidators | 2015-04-24 |
Resolutions for Winding-up | 2015-04-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-08-31 | £ 18,301 |
---|---|---|
Creditors Due Within One Year | 2012-09-01 | £ 17,959 |
Creditors Due Within One Year | 2011-09-01 | £ 17,959 |
Creditors and other liabilities
|
|
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 ATTIWELL ENGINEERING LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-08-31 | £ 178,680 |
Cash Bank In Hand | 2012-09-01 | £ 164,241 |
Cash Bank In Hand | 2011-09-01 | £ 164,241 |
Current Assets | 2013-08-31 | £ 180,842 |
Current Assets | 2012-09-01 | £ 166,162 |
Current Assets | 2011-09-01 | £ 166,162 |
Debtors | 2013-08-31 | £ 2,162 |
Debtors | 2012-09-01 | £ 1,921 |
Debtors | 2011-09-01 | £ 1,921 |
Shareholder Funds | 2011-09-01 | £ 148,203 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as ATTIWELL ENGINEERING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ATTIWELL ENGINEERING LIMITED | Event Date | 2015-04-21 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 4 June 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 13 April 2015. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATTIWELL ENGINEERING LIMITED | Event Date | 2015-04-13 |
James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR : For further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATTIWELL ENGINEERING LIMITED | Event Date | 2015-04-13 |
At a general meeting of the above named Company, duly convened and held at 37 Ravensdale, Basildon, Essex, SS16 5HU, on 13 April 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441. | |||
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. |