Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOUBLE M ENGINEERING LIMITED
Company Information for

DOUBLE M ENGINEERING LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
03914392
Private Limited Company
Liquidation

Company Overview

About Double M Engineering Ltd
DOUBLE M ENGINEERING LIMITED was founded on 2000-01-27 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Double M Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DOUBLE M ENGINEERING LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in RH8
 
Filing Information
Company Number 03914392
Company ID Number 03914392
Date formed 2000-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 09:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUBLE M ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
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.

Company Officers of DOUBLE M ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
HILDA MARY PHILLIPS
Company Secretary 2000-01-27
ANDREW FREDERICK PHILLIPS
Director 2000-01-27
HILDA MARY PHILLIPS
Director 2000-01-27
MARK JOHN PHILLIPS
Director 2000-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-01-27 2000-01-27
WILDMAN & BATTELL LIMITED
Nominated Director 2000-01-27 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FREDERICK PHILLIPS PHILLIPS PRECISION LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-06
2018-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-06
2017-01-13F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE
2016-12-21600Appointment of a voluntary liquidator
2016-12-214.20Volunatary liquidation statement of affairs with form 4.19
2016-12-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-07
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0127/01/16 ANNUAL RETURN FULL LIST
2016-01-23DISS40Compulsory strike-off action has been discontinued
2016-01-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-27DISS40Compulsory strike-off action has been discontinued
2015-05-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0127/01/15 ANNUAL RETURN FULL LIST
2015-05-20CH01Director's details changed for Mark John Phillips on 2015-01-21
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0127/01/14 ANNUAL RETURN FULL LIST
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN PHILLIPS / 02/12/2013
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA MARY PHILLIPS / 02/12/2013
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK PHILLIPS / 02/12/2013
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039143920004
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039143920003
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0127/01/13 FULL LIST
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27AR0127/01/12 FULL LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION FULL
2011-02-10AR0127/01/11 FULL LIST
2010-03-05AA31/12/09 TOTAL EXEMPTION FULL
2010-02-16AR0127/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN PHILLIPS / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA MARY PHILLIPS / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK PHILLIPS / 01/10/2009
2009-02-23AA31/12/08 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-02-13363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 21 STATION ROAD WEST OXTED SURREY RH8 9EE
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-25363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-05-15225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-05-1588(2)RAD 14/04/00--------- £ SI 98@1=98 £ IC 2/100
2000-05-03395PARTICULARS OF MORTGAGE/CHARGE
2000-02-11288bDIRECTOR RESIGNED
2000-02-11288aNEW DIRECTOR APPOINTED
2000-02-11288bSECRETARY RESIGNED
2000-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-02-11288aNEW DIRECTOR APPOINTED
2000-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to DOUBLE M ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-13
Appointment of Liquidators2016-12-13
Resolutions for Winding-up2016-12-13
Meetings of Creditors2016-11-22
Fines / Sanctions
No fines or sanctions have been issued against DOUBLE M ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-18 Outstanding FINANCE FOR INDUSTRY LTD
2013-09-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEED OF LOAN & CHATTEL MORTGAGE 2012-07-28 Outstanding FINANCE FOR INDUSTRY LTD
DEBENTURE 2000-05-03 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 115,059
Creditors Due Within One Year 2012-01-01 £ 285,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 DOUBLE M ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 31,377
Current Assets 2012-01-01 £ 201,885
Debtors 2012-01-01 £ 142,190
Stocks Inventory 2012-01-01 £ 28,318
Tangible Fixed Assets 2012-01-01 £ 312,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOUBLE M ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUBLE M ENGINEERING LIMITED
Trademarks
We have not found any records of DOUBLE M ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUBLE M ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as DOUBLE M ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DOUBLE M ENGINEERING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council FACTORY & PREMISES Double M Engineering Ltd, Halifax Road, High Wycombe, Bucks, HP12 3SN 36,000
Wycombe District Council Double M Engineering Ltd, Halifax Road, High Wycombe, Bucks, HP12 3SN HP12 3SN 34,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDOUBLE M ENGINEERING LIMITEDEvent Date2016-12-07
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 2 February 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from creditor of the company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Office holder details: Christopher Newell (IP No: 13690) and Frank Wessely (IP No: 7788), both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOUBLE M ENGINEERING LIMITEDEvent Date2016-12-07
Christopher Newell and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : Further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDOUBLE M ENGINEERING LIMITEDEvent Date2016-12-07
At a general meeting of the above-named Company, duly convened and held at the offices of 81 Station Road, Marlow, Bucks, SL7 1NS on 07 December 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Christopher Newell and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos: 13690 and 7788) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100. Andrew Phillips , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDOUBLE M ENGINEERING LIMITEDEvent Date2016-11-16
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 07 December 2016 at 10.15 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS , not later than 12 noon on 26 December 2016. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell (IP No. 13690) and Frank Wessely (IP No. 7788) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. For further details contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUBLE M ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOUBLE M ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.