About

Registered Number: 00870571
Date of Incorporation: 04/02/1966 (58 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2020 (3 years and 11 months ago)
Registered Address: Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

 

Old Town Engineering Company Ltd was registered on 04 February 1966.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALEY, Alan John 12 January 1996 29 January 2010 1
COLE, Ernest Frederick N/A 26 February 1994 1
MCTAGGART, John N/A 29 January 2010 1
MCTAGGART, William Brown N/A 27 November 1995 1
Secretary Name Appointed Resigned Total Appointments
GASH, Hayley Lynn 29 January 2010 - 1
CALEY, Geoffrey Victor 15 December 2003 29 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2020
LIQ14 - N/A 25 February 2020
LIQ03 - N/A 02 October 2019
LIQ03 - N/A 23 November 2018
AD01 - Change of registered office address 19 October 2018
AD01 - Change of registered office address 17 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2018
AM22 - N/A 04 September 2017
AM22 - N/A 22 August 2017
2.24B - N/A 24 March 2017
2.23B - N/A 14 November 2016
AD01 - Change of registered office address 07 September 2016
2.12B - N/A 05 September 2016
MR01 - N/A 20 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 06 October 2014
MR04 - N/A 25 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AD01 - Change of registered office address 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
AA - Annual Accounts 08 January 2013
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 16 August 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 09 February 2010
RESOLUTIONS - N/A 03 February 2010
AP03 - Appointment of secretary 03 February 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 17 August 2007
RESOLUTIONS - N/A 03 October 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 10 September 2001
225 - Change of Accounting Reference Date 05 July 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 14 September 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 08 September 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 20 August 1998
AUD - Auditor's letter of resignation 27 July 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 15 September 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 26 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
288 - N/A 26 April 1996
395 - Particulars of a mortgage or charge 16 April 1996
RESOLUTIONS - N/A 12 March 1996
288 - N/A 12 January 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 27 September 1995
363s - Annual Return 12 October 1994
288 - N/A 07 October 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 05 October 1992
AA - Annual Accounts 17 January 1992
363a - Annual Return 04 September 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986
288 - N/A 26 June 1986
NEWINC - New incorporation documents 04 February 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2016 Outstanding

N/A

Fixed and floating charge 30 April 2012 Outstanding

N/A

Debenture 28 July 2008 Fully Satisfied

N/A

Mortgage debenture 10 April 1996 Fully Satisfied

N/A

Legal charge 20 June 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.