Liquidation
Company Information for D J E FABRICATION & ENGINEERING LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
02184290
Private Limited Company
Liquidation |
Company Name | |
---|---|
D J E FABRICATION & ENGINEERING LIMITED | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in RG40 | |
Company Number | 02184290 | |
---|---|---|
Company ID Number | 02184290 | |
Date formed | 1987-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-11 | |
Account next due | 2018-06-11 | |
Latest return | 2015-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-09 17:27:07 |
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 |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 11/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/10/16 TO 11/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM Units 1 & 2 Rowanwood Ivanhoe Road Hogwood Industrial Estate Finchampstead Nr Wokingham Berks RG40 4QQ | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Derek Eustace on 2013-06-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/13 FROM 50 Barkham Ride Finchampstead Nr Wokingham Berkshire RG40 4ET | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2009-10-31 | |
AR01 | 11/01/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN EUSTACE / 14/02/2009 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
ELRES | S386 DISP APP AUDS 07/03/07 | |
ELRES | S366A DISP HOLDING AGM 07/03/07 | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/02/99 | |
363s | RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS | |
169 | £ IC 140000/100000 25/08/93 £ SR 40000@1=40000 | |
363s | RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
CERTNM | COMPANY NAME CHANGED D J E MECHANICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 02/04/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/92 | |
363s | RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
363a | RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
Appointment of Liquidators | 2016-09-16 |
Resolutions for Winding-up | 2016-09-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2013-10-31 | £ 206,512 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 146,471 |
Creditors and other liabilities
|
|
|
|
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 D J E FABRICATION & ENGINEERING LIMITED
Called Up Share Capital | 2013-10-31 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 100,000 |
Cash Bank In Hand | 2013-10-31 | £ 156,471 |
Cash Bank In Hand | 2012-10-31 | £ 63,581 |
Current Assets | 2013-10-31 | £ 324,523 |
Current Assets | 2012-10-31 | £ 266,844 |
Debtors | 2013-10-31 | £ 153,052 |
Debtors | 2012-10-31 | £ 188,263 |
Fixed Assets | 2013-10-31 | £ 285,375 |
Fixed Assets | 2012-10-31 | £ 284,445 |
Shareholder Funds | 2013-10-31 | £ 403,386 |
Shareholder Funds | 2012-10-31 | £ 404,818 |
Stocks Inventory | 2013-10-31 | £ 15,000 |
Stocks Inventory | 2012-10-31 | £ 15,000 |
Tangible Fixed Assets | 2013-10-31 | £ 285,375 |
Tangible Fixed Assets | 2012-10-31 | £ 284,445 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24330 - Cold forming or folding) as D J E FABRICATION & ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | D J E FABRICATION & ENGINEERING LIMITED | Event Date | 2016-09-12 |
John Arthur Kirkpatrick , (IP No. 002230) and David William Tann , (IP No. 008101) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting: Alex Audland at alex.audland@wilkinskennedy.com or on 0118 951 2131. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D J E FABRICATION & ENGINEERING LIMITED | Event Date | 2016-09-12 |
At a general meeting of the members of the above named Company, duly convened and held at 92 London Street, Reading, Berkshire, RG1 4SJ, on 12 September 2016 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that John Arthur Kirkpatrick , (IP No. 002230) and David William Tann , (IP No. 008101) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting: Alex Audland at alex.audland@wilkinskennedy.com or on 0118 951 2131. | |||
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. |