Company NameCongleton Engineering Developments Limited
Company StatusDissolved
Company Number01299199
CategoryPrivate Limited Company
Incorporation Date18 February 1977(47 years, 2 months ago)
Dissolution Date25 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Ian George Beckenham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(36 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 25 August 2019)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameMrs Francesca Beckenham
StatusClosed
Appointed31 January 2014(36 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 25 August 2019)
RoleCompany Director
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Howard Etchells Burgess
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(37 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 25 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameBrian Carter
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 January 2014)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMidway House Farm Manchester Road
Eaton
Congleton
Cheshire
CW12 2JE
Director NameGeorge Alan Howell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 January 2014)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Gables
Macclesfield Road Eaton
Congleton
Cheshire
Cw12
Director NameAlec Rowley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 December 2004)
RoleElectronic Engineer
Correspondence Address112 Waggs Road
Congleton
Cheshire
CW12 4BU
Director NameJack Rowley
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 April 2005)
RoleCompany Director
Correspondence AddressKealcrest
Waggs Road
Congleton
Cheshire
Director NameKeith Rowley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 January 2014)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Waggs Road
Congleton
Cheshire
Secretary NameBrian Carter
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidway House Farm Manchester Road
Eaton
Congleton
Cheshire
CW12 2JE

Contact

Websitecongleton-engineering.co.uk
Telephone01260 279617
Telephone regionCongleton

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

400 at £1Beckenham Engineering Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£280,292
Cash£5,046
Current Liabilities£742,290

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

18 February 2014Delivered 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 2007Delivered 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 1999Delivered 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 1992Delivered 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 1979Delivered 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

Filing History

25 August 2019Final Gazette dissolved following liquidation (1 page)
25 May 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
9 May 2018Liquidators' statement of receipts and payments to 19 March 2018 (17 pages)
3 April 2017Statement of affairs with form 4.19 (17 pages)
3 April 2017Appointment of a voluntary liquidator (2 pages)
3 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-20
(1 page)
3 April 2017Statement of affairs with form 4.19 (17 pages)
3 April 2017Appointment of a voluntary liquidator (2 pages)
3 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-20
(1 page)
14 March 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2016 (9 pages)
6 January 2017Full accounts made up to 31 March 2016 (9 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400
(5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400
(5 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 400
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 400
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Appointment of Mr Howard Etchells Burgess as a director on 17 October 2014 (2 pages)
22 October 2014Appointment of Mr Howard Etchells Burgess as a director on 17 October 2014 (2 pages)
16 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 400
(5 pages)
16 June 2014Secretary's details changed for Mrs Francesca Beckenham on 30 March 2014 (1 page)
16 June 2014Secretary's details changed for Mrs Francesca Beckenham on 30 March 2014 (1 page)
16 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 400
(5 pages)
13 June 2014Registered office address changed from Davenshaw Mill Buxton Road Buglawton Congleton Cheshire CW12 2DN England on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Davenshaw Mill Buxton Road Buglawton Congleton Cheshire CW12 2DN England on 13 June 2014 (1 page)
13 June 2014Director's details changed for Mr Ian George Beckenham on 30 March 2014 (2 pages)
13 June 2014Director's details changed for Mr Ian George Beckenham on 30 March 2014 (2 pages)
21 February 2014Registration of charge 012991990005 (20 pages)
21 February 2014Registration of charge 012991990005 (20 pages)
12 February 2014Appointment of Mr Ian George Beckenham as a director on 31 January 2014 (2 pages)
12 February 2014Termination of appointment of Keith Rowley as a director on 31 January 2014 (1 page)
12 February 2014Termination of appointment of Brian Carter as a secretary on 31 January 2014 (1 page)
12 February 2014Termination of appointment of George Alan Howell as a director on 31 January 2014 (1 page)
12 February 2014Appointment of Mr Ian George Beckenham as a director on 31 January 2014 (2 pages)
12 February 2014Termination of appointment of George Alan Howell as a director on 31 January 2014 (1 page)
12 February 2014Termination of appointment of Brian Carter as a director on 31 January 2014 (1 page)
12 February 2014Termination of appointment of Brian Carter as a director on 31 January 2014 (1 page)
12 February 2014Appointment of Mrs Francesca Beckenham as a secretary on 31 January 2014 (2 pages)
12 February 2014Appointment of Mrs Francesca Beckenham as a secretary on 31 January 2014 (2 pages)
12 February 2014Termination of appointment of Brian Carter as a secretary on 31 January 2014 (1 page)
12 February 2014Termination of appointment of Keith Rowley as a director on 31 January 2014 (1 page)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 July 2013Registered office address changed from Davenshaw Mill Buxton Road Buglanton Congleton Cheshire on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Davenshaw Mill Buxton Road Buglanton Congleton Cheshire on 30 July 2013 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for George Alan Howell on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Keith Rowley on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Brian Carter on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for George Alan Howell on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Brian Carter on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Keith Rowley on 31 December 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 31/12/08; full list of members (6 pages)
24 March 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
1 August 2006Return made up to 31/12/05; full list of members (4 pages)
1 August 2006Return made up to 31/12/05; full list of members (4 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (10 pages)
2 February 2005Return made up to 31/12/04; full list of members (10 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
14 April 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
14 April 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
12 January 2004Return made up to 31/12/03; full list of members (12 pages)
12 January 2004Return made up to 31/12/03; full list of members (12 pages)
9 January 2003Return made up to 31/12/02; full list of members (11 pages)
9 January 2003Return made up to 31/12/02; full list of members (11 pages)
23 December 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
23 December 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
27 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
27 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
4 January 2002Return made up to 31/12/01; full list of members (10 pages)
4 January 2002Return made up to 31/12/01; full list of members (10 pages)
13 November 2001Return made up to 31/12/00; full list of members (10 pages)
13 November 2001Return made up to 31/12/00; full list of members (10 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
10 February 2000Return made up to 31/12/99; full list of members (10 pages)
10 February 2000Return made up to 31/12/99; full list of members (10 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
4 June 1998Return made up to 31/12/97; no change of members (6 pages)
4 June 1998Return made up to 31/12/97; no change of members (6 pages)
1 May 1998Return made up to 31/12/96; full list of members (8 pages)
1 May 1998Return made up to 31/12/96; full list of members (8 pages)
1 May 1998Return made up to 31/12/95; full list of members (8 pages)
1 May 1998Return made up to 31/12/94; no change of members (6 pages)
1 May 1998Return made up to 31/12/94; no change of members (6 pages)
1 May 1998Return made up to 31/12/95; full list of members (8 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 February 1992Particulars of mortgage/charge (5 pages)
28 February 1992Particulars of mortgage/charge (5 pages)
28 February 1992Particulars of mortgage/charge (5 pages)
7 November 1989Memorandum and Articles of Association (9 pages)
7 November 1989Alter mem and arts (1 page)
7 November 1989Alter mem and arts (1 page)
7 November 1989Memorandum and Articles of Association (9 pages)
18 March 1983Annual return made up to 11/12/81 (7 pages)
18 March 1983Annual return made up to 11/12/81 (7 pages)
18 February 1977Incorporation (14 pages)
18 February 1977Incorporation (14 pages)