About

Registered Number: 03366479
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2019 (4 years and 11 months ago)
Registered Address: Airport House, Purley Way, Croydon, CR0 0XZ

 

Founded in 1997, Laycock Machinery & Engineering Company Ltd have registered office in Croydon, it's status at Companies House is "Dissolved". The current directors of Laycock Machinery & Engineering Company Ltd are listed as Laycock, Elaine, Laycock, Mark Alan, Laycock, Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYCOCK, Elaine 23 August 2000 - 1
LAYCOCK, Mark Alan 07 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
LAYCOCK, Helen 07 May 1997 23 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2019
LIQ14 - N/A 18 February 2019
LIQ03 - N/A 15 November 2018
LIQ03 - N/A 26 January 2018
4.68 - Liquidator's statement of receipts and payments 02 December 2016
4.68 - Liquidator's statement of receipts and payments 22 October 2015
4.68 - Liquidator's statement of receipts and payments 23 October 2014
LIQ MISC OC - N/A 16 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2014
4.68 - Liquidator's statement of receipts and payments 31 October 2013
4.68 - Liquidator's statement of receipts and payments 11 October 2012
4.68 - Liquidator's statement of receipts and payments 01 November 2011
AD01 - Change of registered office address 14 July 2011
4.20 - N/A 30 December 2010
RESOLUTIONS - N/A 07 October 2010
RESOLUTIONS - N/A 07 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2010
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 05 January 2010
DISS40 - Notice of striking-off action discontinued 01 July 2009
AA - Annual Accounts 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 07 August 2001
395 - Particulars of a mortgage or charge 06 February 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
363s - Annual Return 07 August 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 04 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
AA - Annual Accounts 09 February 1999
363s - Annual Return 02 June 1998
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.