About

Registered Number: 04336113
Date of Incorporation: 07/12/2001 (22 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Abbey Taylor Limited Unit 6 12 O Clock Court, Attercliffe Road, Sheffield, S4 7WW

 

Based in Sheffield, E & C Engineering (Yorkshire) Ltd was registered on 07 December 2001, it's status is listed as "Liquidation". We don't know the number of employees at this business. E & C Engineering (Yorkshire) Ltd has 3 directors listed as Harrington, Craig, Mcgibbon, John, Micklethwaite, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Craig 22 September 2006 30 September 2007 1
MCGIBBON, John 22 September 2006 23 September 2008 1
MICKLETHWAITE, David 22 September 2006 23 September 2008 1

Filing History

Document Type Date
LIQ10 - N/A 30 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2018
AD01 - Change of registered office address 10 May 2018
LIQ03 - N/A 27 April 2018
4.68 - Liquidator's statement of receipts and payments 11 May 2017
4.68 - Liquidator's statement of receipts and payments 02 April 2016
MR04 - N/A 18 December 2015
MR04 - N/A 18 December 2015
F10.2 - N/A 09 April 2015
AD01 - Change of registered office address 06 March 2015
RESOLUTIONS - N/A 04 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2015
4.20 - N/A 04 March 2015
MR04 - N/A 24 January 2015
AR01 - Annual Return 19 December 2014
MR01 - N/A 15 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 12 October 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363s - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 04 November 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
123 - Notice of increase in nominal capital 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
395 - Particulars of a mortgage or charge 30 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
363s - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
363s - Annual Return 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 07 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2014 Fully Satisfied

N/A

Legal charge 24 March 2006 Fully Satisfied

N/A

Debenture 17 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.