Dissolved
Dissolved 2015-01-23
Company Information for ALCHRIST ENGINEERING LIMITED
SOUTHEND-ON-SEA, ESSEX, SS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-23 |
Company Name | |
---|---|
ALCHRIST ENGINEERING LIMITED | |
Legal Registered Office | |
SOUTHEND-ON-SEA ESSEX | |
Company Number | 01682326 | |
---|---|---|
Date formed | 1982-11-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-28 | |
Date Dissolved | 2015-01-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 12:36:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET EILEEN BROWN |
||
MARGARET EILEEN BROWN |
||
STEPHEN DAVID SMITH |
||
STEPHEN DONALD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LAWRENCE WILLIAMS |
Director | ||
DAVID LAWRENCE WILLIAMS |
Company Secretary | ||
ALBERT RICHARD HARDY |
Director | ||
CHRISTINA MARY BAKER |
Company Secretary | ||
ALAN EDWARD BAKER |
Director | ||
CHRISTINA MARY BAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSURED ENGINEERING LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Liquidation | |
ASSURED CONTRACTORS LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Active - Proposal to Strike off | |
ASSURED ENGINEERING LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 44/54 ORSETT ROAD GRAYS ESSEX RM17 5ED | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2011 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 28/03/10 TOTAL EXEMPTION SMALL | |
AA | 28/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 28/03/08 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2009 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/07 | |
1.3 | 27/03/07 ABSTRACTS AND PAYMENTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/03 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/95 | |
363s | RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS |
Final Meetings | 2014-08-07 |
Notice of Intended Dividends | 2012-09-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as ALCHRIST ENGINEERING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALCHRIST ENGINEERING LIMITED | Event Date | 2014-08-01 |
Lloyd Biscoe (IP No 009141 ) and Wayne Macpherson (IP No 009445 ), both of Begbies Traynor (Central) LLP , 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company on 2 August 2011. Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG, on 9 October 2014 , at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG no later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Zoe Bonham by email at zoe.bonham@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALCHRIST ENGINEERING LIMITED | Event Date | 2011-08-02 |
Lloyd Biscoe and Wayne Macpherson (IP Nos 009141 and 009445), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company on 2 August 2011 . The joint liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 25 September 2012 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A Creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively, enquiries can be made to Harley Bond by e-mail at Harley.bond@begbies-traynor.com or by telephone on 01702 467255 . Lloyd Biscoe , Office holder capacity: Joint Liquidator : | |||
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. |