Having been setup in 1995, T R Engineering Projects Ltd are based in Bicester in Oxfordshire, it's status in the Companies House registry is set to "Dissolved". The current directors of T R Engineering Projects Ltd are listed as Eilertsen, Sharyn, Taylor, Martin John. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Martin John | 01 March 1995 | 31 March 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EILERTSEN, Sharyn | 02 January 2003 | 01 July 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 February 2019 | |
DISS16(SOAS) - N/A | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CVA4 - N/A | 21 May 2018 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 18 January 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 January 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 15 January 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 16 January 2014 | |
AA01 - Change of accounting reference date | 28 March 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 13 December 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 06 August 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 17 July 2012 | |
LIQ MISC OC - N/A | 17 July 2012 | |
AAMD - Amended Accounts | 05 July 2012 | |
TM02 - Termination of appointment of secretary | 30 March 2012 | |
AA - Annual Accounts | 30 March 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 20 January 2012 | |
LIQ MISC OC - N/A | 20 January 2012 | |
AA - Annual Accounts | 31 March 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 18 November 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH03 - Change of particulars for secretary | 03 March 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 02 February 2009 | |
363s - Annual Return | 19 September 2008 | |
363s - Annual Return | 03 September 2008 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
AAMD - Amended Accounts | 05 March 2008 | |
AA - Annual Accounts | 16 November 2007 | |
288b - Notice of resignation of directors or secretaries | 25 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
363a - Annual Return | 12 January 2007 | |
169 - Return by a company purchasing its own shares | 04 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 11 March 2003 | |
363s - Annual Return | 16 January 2003 | |
288a - Notice of appointment of directors or secretaries | 16 January 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 13 February 2001 | |
395 - Particulars of a mortgage or charge | 11 January 2001 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 03 May 2000 | |
AA - Annual Accounts | 04 May 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 28 July 1998 | |
363s - Annual Return | 17 April 1998 | |
395 - Particulars of a mortgage or charge | 04 July 1997 | |
395 - Particulars of a mortgage or charge | 04 July 1997 | |
395 - Particulars of a mortgage or charge | 27 June 1997 | |
363s - Annual Return | 03 April 1997 | |
363s - Annual Return | 13 January 1997 | |
AA - Annual Accounts | 11 November 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 February 1996 | |
395 - Particulars of a mortgage or charge | 10 April 1995 | |
MEM/ARTS - N/A | 17 March 1995 | |
CERTNM - Change of name certificate | 14 March 1995 | |
288 - N/A | 10 March 1995 | |
288 - N/A | 10 March 1995 | |
288 - N/A | 10 March 1995 | |
287 - Change in situation or address of Registered Office | 10 March 1995 | |
NEWINC - New incorporation documents | 10 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 10 January 2001 | Outstanding |
N/A |
Debenture | 26 June 1997 | Outstanding |
N/A |
Legal mortgage | 19 June 1997 | Outstanding |
N/A |
Legal mortgage | 19 June 1997 | Outstanding |
N/A |
Fixed and floating charge | 06 April 1995 | Outstanding |
N/A |