About

Registered Number: 00219980
Date of Incorporation: 28/02/1927 (97 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley, West Midlands, DY5 1TA

 

Kitchin Engineering Ltd was established in 1927, it has a status of "Dissolved". The organisation has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEYNON, Bryn N/A 05 July 1994 1
GRAHAM, George Pattie N/A 27 August 1999 1
HARMER, Christopher Hedley N/A 05 July 1994 1
HOLLINSHEAD, Charles Bryan N/A 31 December 1995 1
NICOL, Colin William N/A 31 August 2001 1
THACKRAY, Robert 01 November 1992 20 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AC92 - N/A 08 January 2016
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 11 August 2003
363(288) - N/A 11 August 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
AA - Annual Accounts 24 December 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 24 January 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 24 January 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
363s - Annual Return 30 July 1998
AUD - Auditor's letter of resignation 08 July 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 11 August 1997
363(288) - N/A 11 August 1997
AA - Annual Accounts 29 January 1997
287 - Change in situation or address of Registered Office 27 January 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 21 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1995
AUD - Auditor's letter of resignation 18 July 1995
287 - Change in situation or address of Registered Office 18 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1995
AA - Annual Accounts 30 January 1995
363(288) - N/A 18 August 1994
AA - Annual Accounts 27 January 1994
AA - Annual Accounts 26 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1992
AA - Annual Accounts 07 February 1992
AA - Annual Accounts 13 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1991
363 - Annual Return 20 August 1990
AA - Annual Accounts 09 February 1990
288 - N/A 09 January 1990
288 - N/A 13 September 1989
288 - N/A 13 September 1989
363 - Annual Return 22 August 1989
288 - N/A 22 August 1989
395 - Particulars of a mortgage or charge 30 March 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 27 January 1989
395 - Particulars of a mortgage or charge 08 March 1988
AA - Annual Accounts 25 February 1988
363 - Annual Return 25 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 October 1987
395 - Particulars of a mortgage or charge 09 September 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
AA - Annual Accounts 22 May 1986
363 - Annual Return 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 March 1989 Fully Satisfied

N/A

Mortgage 27 February 1988 Fully Satisfied

N/A

Debenture 07 September 1987 Fully Satisfied

N/A

Charge 10 July 1984 Fully Satisfied

N/A

Mortgage 24 February 1975 Fully Satisfied

N/A

Mortgage 11 December 1972 Fully Satisfied

N/A

Mortgage 07 January 1960 Fully Satisfied

N/A

Mortgage 26 June 1944 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.