About

Registered Number: 00944956
Date of Incorporation: 30/12/1968 (55 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2016 (8 years and 2 months ago)
Registered Address: 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF

 

Based in Salisbury, Test Valley Engineers Ltd was registered on 30 December 1968. We don't currently know the number of employees at this company. The business has 3 directors listed as Mabey, Judith Vicki, Mabey, Thomas, Fox, Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MABEY, Judith Vicki 14 September 2010 - 1
MABEY, Thomas 25 July 2011 - 1
FOX, Martin N/A 30 November 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2016
MR04 - N/A 30 November 2015
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 20 August 2015
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 19 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 March 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
2.24B - N/A 15 August 2012
F10.2 - N/A 02 August 2012
2.34B - N/A 24 July 2012
2.23B - N/A 08 May 2012
2.16B - N/A 24 April 2012
2.17B - N/A 17 April 2012
AD01 - Change of registered office address 12 April 2012
2.12B - N/A 04 April 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 07 October 2010
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
225 - Change of Accounting Reference Date 20 May 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 09 March 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 11 April 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 01 April 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 16 July 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 18 July 1996
287 - Change in situation or address of Registered Office 20 May 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 26 April 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 27 April 1993
363s - Annual Return 27 April 1993
287 - Change in situation or address of Registered Office 04 January 1993
AA - Annual Accounts 25 April 1992
363b - Annual Return 25 April 1992
288 - N/A 09 January 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
288 - N/A 17 March 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 24 May 1989
288 - N/A 12 April 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1969
NEWINC - New incorporation documents 30 December 1968

Mortgages & Charges

Description Date Status Charge by
Charge supplemental to a mortgage debenture dated 19/3/70 29 March 1984 Outstanding

N/A

Mortgage 01 November 1973 Outstanding

N/A

Mortgage & debenture 19 March 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.