About

Registered Number: 01135069
Date of Incorporation: 19/09/1973 (51 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 7 months ago)
Registered Address: 10 St. Helens Road, Swansea, SA1 4AW

 

Founded in 1973, W.M.L. Engineering Ltd has its registered office in Swansea, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the W.M.L. Engineering Ltd. There are 4 directors listed as Meir, Jason Paul, Meir, Margaret, Lock, Stephen, Meir, John Douglas for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, Stephen 02 November 2009 31 October 2011 1
MEIR, John Douglas N/A 14 November 2006 1
Secretary Name Appointed Resigned Total Appointments
MEIR, Jason Paul 10 December 2003 14 November 2006 1
MEIR, Margaret N/A 10 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
RESOLUTIONS - N/A 20 June 2016
LIQ MISC - N/A 20 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 June 2016
4.68 - Liquidator's statement of receipts and payments 10 April 2016
4.68 - Liquidator's statement of receipts and payments 04 March 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 19 February 2013
RESOLUTIONS - N/A 10 February 2012
AD01 - Change of registered office address 10 February 2012
4.20 - N/A 10 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2012
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
AP01 - Appointment of director 07 November 2009
MG01 - Particulars of a mortgage or charge 02 November 2009
363a - Annual Return 13 August 2009
AAMD - Amended Accounts 16 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 January 2009
395 - Particulars of a mortgage or charge 17 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 17 February 1997
363s - Annual Return 17 February 1996
AA - Annual Accounts 07 December 1995
AA - Annual Accounts 05 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 08 January 1994
363s - Annual Return 21 February 1993
AA - Annual Accounts 10 February 1993
AA - Annual Accounts 07 January 1992
363a - Annual Return 07 January 1992
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
395 - Particulars of a mortgage or charge 30 August 1989
395 - Particulars of a mortgage or charge 24 July 1989
RESOLUTIONS - N/A 19 July 1989
123 - Notice of increase in nominal capital 19 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1989
287 - Change in situation or address of Registered Office 31 January 1989
363 - Annual Return 26 November 1987
AA - Annual Accounts 26 November 1987
363 - Annual Return 30 January 1987
287 - Change in situation or address of Registered Office 17 January 1987
AA - Annual Accounts 13 January 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
PUC 2 - N/A 01 August 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2009 Outstanding

N/A

Fixed & floating charge 09 June 2008 Outstanding

N/A

Legal charge 23 August 1989 Outstanding

N/A

Debenture 14 July 1989 Fully Satisfied

N/A

Debenture 30 January 1984 Outstanding

N/A

Debenture as evidenced by a statutory declaration dated 9TH may 1980 03 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.