Active - Proposal to Strike off
Company Information for DEREK BENNETT ENGINEERING LIMITED
ROSENBLATT SOLICITORS, 9-13 ST ANDREW STREET, LONDON, EC4A 3AF,
|
Company Registration Number
02619611
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DEREK BENNETT ENGINEERING LIMITED | |
Legal Registered Office | |
ROSENBLATT SOLICITORS 9-13 ST ANDREW STREET LONDON EC4A 3AF Other companies in SK8 | |
Company Number | 02619611 | |
---|---|---|
Company ID Number | 02619611 | |
Date formed | 1991-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-12-05 15:39:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DEREK BENNETT ENGINEERING LIMITED | 97 ALDERLEY ROAD WILMSLOW SK9 1PT | Active | Company formed on the 2021-08-17 |
Officer | Role | Date Appointed |
---|---|---|
IAN COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN KATHLEEN BASHFORD-MALKIE |
Company Secretary | ||
HELEN KATHLEEN BASHFORD-MALKIE |
Director | ||
VINCENT ALAN MALKIE |
Director | ||
ROBERT SIMPSON BAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEVRON RACING CARS LIMITED | Director | 2016-12-03 | CURRENT | 2013-01-03 | Active - Proposal to Strike off | |
WDK MOTORSPORT LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COX | |
AP01 | DIRECTOR APPOINTED MS SARAH KELLY SAVILLE | |
PSC02 | Notification of Velocity Venture Capital Ltd as a person with significant control on 2019-12-31 | |
PSC07 | CESSATION OF WDK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
PSC02 | Notification of Wdk Holdings Limited as a person with significant control on 2016-12-16 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON BAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT MALKIE | |
TM02 | Termination of appointment of Helen Kathleen Bashford-Malkie on 2016-12-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BASHFORD-MALKIE | |
AP01 | DIRECTOR APPOINTED MR ROBERT SIMPSON BAIN | |
AP01 | DIRECTOR APPOINTED MR IAN COX | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/16 FROM C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 02/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 02/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM C/O HARROP MARSHALL STRATHBLANE HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BB | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: HARROP MARSHALL 2 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/01 FROM: BAKER TILLY SECOND FLOOR BRAZENNOSE HOUSE EAST BRAZENNOSE STREET MANCHESTER M1 5BL | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/00 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 10/02/98 | |
ELRES | S252 DISP LAYING ACC 10/02/98 | |
ELRES | S386 DISP APP AUDS 10/02/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363a | RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363a | RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363x | RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363x | RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363x | RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363x | RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 04/09/91 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EXACTINDEX LIMITED CERTIFICATE ISSUED ON 23/08/91 | |
SRES01 | ALTER MEM AND ARTS 12/06/91 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.80 | 9 |
MortgagesNumMortOutstanding | 1.02 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining
|
|
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 DEREK BENNETT ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as DEREK BENNETT ENGINEERING LIMITED are:
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. |