Liquidation
Company Information for DORRON ENGINEERING LIMITED
38-42 Newport Street, Swindon, SN1 3DR,
|
Company Registration Number
01341927
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
DORRON ENGINEERING LIMITED | |||
Legal Registered Office | |||
38-42 Newport Street Swindon SN1 3DR Other companies in BA14 | |||
| |||
Company Number | 01341927 | |
---|---|---|
Company ID Number | 01341927 | |
Date formed | 1977-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-08 12:04:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/21 FROM Holly Lodge 9a Hawkeridge Road Yarnbrook Trowbridge BA14 6AD England | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
PSC07 | CESSATION OF RONALD GEOFFREY EYNON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mrs Dorothy Norah Eynon as a person with significant control on 2019-11-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Dorothy Norah Eynon as a person with significant control on 2019-01-27 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD GEOFFREY EYNON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
PSC07 | CESSATION OF RONALD GEOFFREY EYNON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY NORAH EYNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD GEOFFREY EYNON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD GEOFFREY EYNON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/17 FROM C/O Dorron Engineering Ltd. Dunkirk Business Park Frome Road Southwick Trowbridge Wilts BA14 9NJ | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AR01 | 31/05/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM DUNKIRK FARM FROME ROAD SOUTHWICK TROWBRIDGE WILTSHIRE BA14 9NT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GEOFFREY EYNON / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY NORAH EYNON / 31/05/2010 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/11/97 FROM: UNIT 6 TREENWOOD INDUSTRIAL ESTATE ROWDEN LANE BRADFORD ON AVON WILTS BA15 2AU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/07/92 | |
363s | RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS | |
363x | RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
Resolution | 2021-09-22 |
Appointmen | 2021-09-22 |
Notices to | 2021-09-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | MIDLAND BANK PLC | |
LEGAL MORTGAGE | ALL of the property or undertaking has been released from charge | MIDLAND BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | PATRICIA SUSAN BOWLES | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORRON ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DORRON ENGINEERING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | DORRON ENGINEERING LIMITED | Event Date | 2021-09-22 |
Initiating party | Event Type | Appointmen | |
Defending party | DORRON ENGINEERING LIMITED | Event Date | 2021-09-22 |
Name of Company: DORRON ENGINEERING LIMITED Company Number: 01341927 Nature of Business: Commercial property rental Registered office: 38-42 Newport Street, Swindon, SN1 3DR Type of Liquidation: Membeā¦ | |||
Initiating party | Event Type | Notices to | |
Defending party | DORRON ENGINEERING LIMITED | Event Date | 2021-09-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |