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.
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 |
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 |
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 |