Northwich
Cheshire
CW8 4EE
Secretary Name | Mrs Francesca Beckenham |
---|---|
Status | Closed |
Appointed | 31 January 2014(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 August 2019) |
Role | Company Director |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Howard Etchells Burgess |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Brian Carter |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 January 2014) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Midway House Farm Manchester Road Eaton Congleton Cheshire CW12 2JE |
Director Name | George Alan Howell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 January 2014) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Two Gables Macclesfield Road Eaton Congleton Cheshire Cw12 |
Director Name | Alec Rowley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 December 2004) |
Role | Electronic Engineer |
Correspondence Address | 112 Waggs Road Congleton Cheshire CW12 4BU |
Director Name | Jack Rowley |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 April 2005) |
Role | Company Director |
Correspondence Address | Kealcrest Waggs Road Congleton Cheshire |
Director Name | Keith Rowley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 January 2014) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Waggs Road Congleton Cheshire |
Secretary Name | Brian Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midway House Farm Manchester Road Eaton Congleton Cheshire CW12 2JE |
Website | congleton-engineering.co.uk |
---|---|
Telephone | 01260 279617 |
Telephone region | Congleton |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
400 at £1 | Beckenham Engineering Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £280,292 |
Cash | £5,046 |
Current Liabilities | £742,290 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 February 2014 | Delivered on: 21 February 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 December 2007 | Delivered on: 18 December 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 September 1999 | Delivered on: 23 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land off tommy's lane buglawton congleton cheshire described in a transfer to the mortgagor by hazel mcvitie dated dated 6TH august 1999. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 February 1992 | Delivered on: 28 February 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 March 1979 | Delivered on: 26 March 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land on the south east side of brook street, congleton cheshire, with factory & other buildings known as davenshaw mill, congleton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 May 2018 | Liquidators' statement of receipts and payments to 19 March 2018 (17 pages) |
3 April 2017 | Statement of affairs with form 4.19 (17 pages) |
3 April 2017 | Appointment of a voluntary liquidator (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Statement of affairs with form 4.19 (17 pages) |
3 April 2017 | Appointment of a voluntary liquidator (2 pages) |
3 April 2017 | Resolutions
|
14 March 2017 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 March 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Appointment of Mr Howard Etchells Burgess as a director on 17 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Howard Etchells Burgess as a director on 17 October 2014 (2 pages) |
16 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Mrs Francesca Beckenham on 30 March 2014 (1 page) |
16 June 2014 | Secretary's details changed for Mrs Francesca Beckenham on 30 March 2014 (1 page) |
16 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 June 2014 | Registered office address changed from Davenshaw Mill Buxton Road Buglawton Congleton Cheshire CW12 2DN England on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Davenshaw Mill Buxton Road Buglawton Congleton Cheshire CW12 2DN England on 13 June 2014 (1 page) |
13 June 2014 | Director's details changed for Mr Ian George Beckenham on 30 March 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Ian George Beckenham on 30 March 2014 (2 pages) |
21 February 2014 | Registration of charge 012991990005 (20 pages) |
21 February 2014 | Registration of charge 012991990005 (20 pages) |
12 February 2014 | Appointment of Mr Ian George Beckenham as a director on 31 January 2014 (2 pages) |
12 February 2014 | Termination of appointment of Keith Rowley as a director on 31 January 2014 (1 page) |
12 February 2014 | Termination of appointment of Brian Carter as a secretary on 31 January 2014 (1 page) |
12 February 2014 | Termination of appointment of George Alan Howell as a director on 31 January 2014 (1 page) |
12 February 2014 | Appointment of Mr Ian George Beckenham as a director on 31 January 2014 (2 pages) |
12 February 2014 | Termination of appointment of George Alan Howell as a director on 31 January 2014 (1 page) |
12 February 2014 | Termination of appointment of Brian Carter as a director on 31 January 2014 (1 page) |
12 February 2014 | Termination of appointment of Brian Carter as a director on 31 January 2014 (1 page) |
12 February 2014 | Appointment of Mrs Francesca Beckenham as a secretary on 31 January 2014 (2 pages) |
12 February 2014 | Appointment of Mrs Francesca Beckenham as a secretary on 31 January 2014 (2 pages) |
12 February 2014 | Termination of appointment of Brian Carter as a secretary on 31 January 2014 (1 page) |
12 February 2014 | Termination of appointment of Keith Rowley as a director on 31 January 2014 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 July 2013 | Registered office address changed from Davenshaw Mill Buxton Road Buglanton Congleton Cheshire on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Davenshaw Mill Buxton Road Buglanton Congleton Cheshire on 30 July 2013 (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for George Alan Howell on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Keith Rowley on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Brian Carter on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for George Alan Howell on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Brian Carter on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Keith Rowley on 31 December 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
1 August 2006 | Return made up to 31/12/05; full list of members (4 pages) |
1 August 2006 | Return made up to 31/12/05; full list of members (4 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
14 April 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
14 April 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
23 December 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
23 December 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
27 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
27 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
13 November 2001 | Return made up to 31/12/00; full list of members (10 pages) |
13 November 2001 | Return made up to 31/12/00; full list of members (10 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 June 1998 | Return made up to 31/12/97; no change of members (6 pages) |
4 June 1998 | Return made up to 31/12/97; no change of members (6 pages) |
1 May 1998 | Return made up to 31/12/96; full list of members (8 pages) |
1 May 1998 | Return made up to 31/12/96; full list of members (8 pages) |
1 May 1998 | Return made up to 31/12/95; full list of members (8 pages) |
1 May 1998 | Return made up to 31/12/94; no change of members (6 pages) |
1 May 1998 | Return made up to 31/12/94; no change of members (6 pages) |
1 May 1998 | Return made up to 31/12/95; full list of members (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 February 1992 | Particulars of mortgage/charge (5 pages) |
28 February 1992 | Particulars of mortgage/charge (5 pages) |
28 February 1992 | Particulars of mortgage/charge (5 pages) |
7 November 1989 | Memorandum and Articles of Association (9 pages) |
7 November 1989 | Alter mem and arts (1 page) |
7 November 1989 | Alter mem and arts (1 page) |
7 November 1989 | Memorandum and Articles of Association (9 pages) |
18 March 1983 | Annual return made up to 11/12/81 (7 pages) |
18 March 1983 | Annual return made up to 11/12/81 (7 pages) |
18 February 1977 | Incorporation (14 pages) |
18 February 1977 | Incorporation (14 pages) |