About

Registered Number: 05979556
Date of Incorporation: 26/10/2006 (17 years and 8 months ago)
Company Status: Liquidation
Registered Address: Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

 

North East Engineering Ltd was founded on 26 October 2006 and are based in Southampton, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Geddes, Helen Victoria Joy, Miller, Lee, Ranft, Mark at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEDDES, Helen Victoria Joy 23 December 2014 - 1
MILLER, Lee 26 October 2006 23 December 2014 1
RANFT, Mark 26 October 2006 01 November 2013 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ03 - N/A 05 July 2018
4.68 - Liquidator's statement of receipts and payments 13 June 2017
F10.2 - N/A 26 May 2016
1.4 - Notice of completion of voluntary arrangement 03 May 2016
AD01 - Change of registered office address 25 April 2016
RESOLUTIONS - N/A 22 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2016
4.20 - N/A 22 April 2016
1.1 - Report of meeting approving voluntary arrangement 06 October 2015
DISS40 - Notice of striking-off action discontinued 23 September 2015
AA - Annual Accounts 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 26 March 2015
AA01 - Change of accounting reference date 18 March 2015
AP01 - Appointment of director 23 December 2014
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 25 March 2014
AA01 - Change of accounting reference date 27 December 2013
TM01 - Termination of appointment of director 27 December 2013
TM02 - Termination of appointment of secretary 27 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2012
CH03 - Change of particulars for secretary 05 December 2011
AD01 - Change of registered office address 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 21 November 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 08 July 2011
CH03 - Change of particulars for secretary 11 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
AD01 - Change of registered office address 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
RESOLUTIONS - N/A 29 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 27 August 2008
225 - Change of Accounting Reference Date 02 April 2008
RESOLUTIONS - N/A 12 February 2008
363a - Annual Return 26 October 2007
395 - Particulars of a mortgage or charge 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
287 - Change in situation or address of Registered Office 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.