Company Information for 111 ENGINEERING LIMITED
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
07274700
Private Limited Company
Liquidation |
Company Name | |
---|---|
111 ENGINEERING LIMITED | |
Legal Registered Office | |
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in SL4 | |
Company Number | 07274700 | |
---|---|---|
Company ID Number | 07274700 | |
Date formed | 2010-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 07/06/2014 | |
Return next due | 05/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:41:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
111 ENGINEERING LIMITED | 56 CHESTNUT ROAD LOGGERHEADS MARKET DRAYTON SHROPSHIRE TF9 4RF | Active | Company formed on the 2022-05-27 |
Officer | Role | Date Appointed |
---|---|---|
ALAN JEFFREY CLEVERLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUDBET LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008632 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY CLEVERLEY / 01/01/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 8 MOUNTBATTEN HOUSE FAIRACRES INDUSTRIAL ESTATE DEDWORTH ROAD WINDSOR BERKSHIRE SL4 4LE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2014 FROM UNIT 15, THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2013 TO 30/09/2013 | |
AR01 | 07/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-20 |
Resolutions for Winding-up | 2015-03-20 |
Meetings of Creditors | 2015-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2012-06-30 | £ 21,119 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 11,875 |
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 111 ENGINEERING LIMITED
Cash Bank In Hand | 2012-06-30 | £ 1,935 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 2,387 |
Current Assets | 2012-06-30 | £ 21,219 |
Current Assets | 2011-06-30 | £ 11,975 |
Debtors | 2012-06-30 | £ 19,284 |
Debtors | 2011-06-30 | £ 9,588 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as 111 ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 111 ENGINEERING LIMITED | Event Date | 2015-03-16 |
Lawrence King and Sue Roscoe , Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 111 ENGINEERING LIMITED | Event Date | 2015-03-16 |
At a general meeting of the above-named company, duly convened and held at 8 Mountbatten House, Fairacres, Dedworth Road, Windsor, Berkshire SL4 4LE on 16 March 2015 , the following resolutions, No. 1 as a special resolution and No. 2 as an ordinary resolution, were passed: 1. That the company be wound up voluntarily 2. That Lawrence King and Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE , be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up. The joint liquidators are to act jointly and severally. Alan Cleverley , Chairman , (IP No 10452 ), email: insolvency@critchleys.co.uk , tel: 01865 261100 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 111 ENGINEERING LIMITED | Event Date | 2015-03-05 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 8 Mountbatten House, Fairacres, Dedworth Road, Windsor, Berkshire, SL4 4LE on 16 March 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regards to the joint liquidators remuneration and the costs of convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at the offices of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE not later than 12.00 noon on the last business day before the meeting. Lawrence King (IP number 10452 ) and Sue Roscoe (IP number 8632 ) will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Contact details for office-holder Email: insolvency@critchleys.co.uk Tel: 01865 261100 By Order of the Board | |||
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. |