Company NameVarden Engineering Limited
Company StatusDissolved
Company Number03040899
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Dissolution Date16 May 2022 (1 year, 10 months ago)
Previous NameVarden Construction Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDerek Varden
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(1 day after company formation)
Appointment Duration27 years, 1 month (closed 16 May 2022)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1380 Ashton Old Road
Openshaw
Manchester
M11 1JU
Secretary NameDonna Varden
NationalityBritish
StatusResigned
Appointed04 April 1995(1 day after company formation)
Appointment Duration22 years, 3 months (resigned 29 June 2017)
RoleSecretary
Correspondence Address1380 Ashton Old Road
Openshaw
Manchester
M11 1JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitevardenengineering.com
Telephone01457 763466
Telephone regionGlossop

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

60 at £1Derek Varden
60.00%
Ordinary
40 at £1Mrs Donna Varden
40.00%
Ordinary

Financials

Year2014
Net Worth£152,648
Cash£229
Current Liabilities£32,635

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

22 November 1999Delivered on: 24 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

28 January 2021Removal of liquidator by court order (21 pages)
18 January 2021Appointment of a voluntary liquidator (3 pages)
13 January 2021Removal of liquidator by court order (9 pages)
20 November 2020Liquidators' statement of receipts and payments to 17 August 2020 (22 pages)
7 September 2019Liquidators' statement of receipts and payments to 17 August 2019 (19 pages)
22 October 2018Liquidators' statement of receipts and payments to 17 August 2018 (17 pages)
23 January 2018Removal of liquidator by court order (20 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
11 September 2017Registered office address changed from 1380 Ashton Old Road Openshaw Manchester M11 1JU to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 1380 Ashton Old Road Openshaw Manchester M11 1JU to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 11 September 2017 (2 pages)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Statement of affairs (12 pages)
7 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-18
(1 page)
7 September 2017Statement of affairs (12 pages)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-18
(1 page)
29 June 2017Termination of appointment of Donna Varden as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Donna Varden as a secretary on 29 June 2017 (1 page)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
28 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Amended accounts made up to 31 May 2013 (7 pages)
27 May 2014Amended accounts made up to 31 May 2013 (7 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 March 2012Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 6 March 2012 (2 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Derek Varden on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Derek Varden on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Derek Varden on 7 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 May 2009Return made up to 03/04/09; full list of members (3 pages)
1 May 2009Return made up to 03/04/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2008Return made up to 03/04/08; full list of members (3 pages)
21 May 2008Return made up to 03/04/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 03/04/06; full list of members (2 pages)
16 June 2006Return made up to 03/04/06; full list of members (2 pages)
16 June 2006Secretary's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 May 2005Return made up to 03/04/05; full list of members (6 pages)
3 May 2005Return made up to 03/04/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 April 2004Return made up to 03/04/04; full list of members (6 pages)
21 April 2004Return made up to 03/04/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 May 2003Return made up to 03/04/03; full list of members (6 pages)
8 May 2003Return made up to 03/04/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 May 2002Return made up to 03/04/02; full list of members (6 pages)
3 May 2002Return made up to 03/04/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 August 2001Total exemption small company accounts made up to 31 May 2000 (8 pages)
3 August 2001Total exemption small company accounts made up to 31 May 2000 (8 pages)
10 May 2001Return made up to 03/04/01; full list of members (6 pages)
10 May 2001Return made up to 03/04/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 May 1999 (9 pages)
28 June 2000Accounts for a small company made up to 31 May 1999 (9 pages)
12 June 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
12 June 2000Registered office changed on 12/06/00 from: 18 church street ashton under lyne lancashire OL6 6XE (1 page)
12 June 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
12 June 2000Registered office changed on 12/06/00 from: 18 church street ashton under lyne lancashire OL6 6XE (1 page)
14 December 1999Company name changed varden construction LIMITED\certificate issued on 15/12/99 (2 pages)
14 December 1999Company name changed varden construction LIMITED\certificate issued on 15/12/99 (2 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
5 July 1999Secretary's particulars changed (1 page)
5 July 1999Secretary's particulars changed (1 page)
4 July 1999Accounts for a small company made up to 31 May 1998 (8 pages)
4 July 1999Accounts for a small company made up to 31 May 1998 (8 pages)
28 April 1999Return made up to 03/04/99; no change of members (4 pages)
28 April 1999Return made up to 03/04/99; no change of members (4 pages)
19 August 1998Ad 23/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 1998Ad 23/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 1998Return made up to 03/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1998Return made up to 03/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
7 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
7 May 1997Return made up to 03/04/97; no change of members (4 pages)
7 May 1997Return made up to 03/04/97; no change of members (4 pages)
17 March 1997Registered office changed on 17/03/97 from: 1 ward road droylsden manchester M43 7EP (1 page)
17 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
17 March 1997Registered office changed on 17/03/97 from: 1 ward road droylsden manchester M43 7EP (1 page)
18 April 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/96
(5 pages)
18 April 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/96
(5 pages)
1 December 1995Accounting reference date notified as 31/05 (1 page)
1 December 1995Accounting reference date notified as 31/05 (1 page)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 April 1995Incorporation (20 pages)
3 April 1995Incorporation (20 pages)