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