Dissolved 2018-03-03
Company Information for GRETONE ENGINEERING LIMITED
CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
07162829
Private Limited Company
Dissolved Dissolved 2018-03-03 |
Company Name | |
---|---|
GRETONE ENGINEERING LIMITED | |
Legal Registered Office | |
CHAPEL STREET PRESTON PR1 8BU Other companies in FY5 | |
Company Number | 07162829 | |
---|---|---|
Date formed | 2010-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2018-03-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-18 01:29:20 |
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 |
---|---|---|
RAYMOND KILGOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES DEWELL |
Director | ||
KEVIN SAMUEL OWEN |
Company Secretary | ||
IAN DAVID HAWKINS |
Director | ||
KEVIN SAMUEL OWEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KILGOUR INDUSTRIES LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Liquidation | |
KILGOUR AEROSPACE GROUP LTD | Director | 2013-07-30 | CURRENT | 2013-07-30 | Dissolved 2015-12-22 | |
SOB HOLDINGS BLACKPOOL LTD | Director | 2013-07-30 | CURRENT | 2013-07-30 | Dissolved 2015-12-22 | |
KIL REALISATIONS 2015 LIMITED | Director | 2005-10-11 | CURRENT | 1994-03-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM KILGOUR HOUSE RED MARSH DRIVE RED MARSH INDUSTRIAL ESTATE THORNTON-CLEVELEYS LANCASHIRE FY5 4HP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWELL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN OWEN | |
AA01 | PREVEXT FROM 31/03/2013 TO 30/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HAWKINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES DEWELL | |
AP01 | DIRECTOR APPOINTED MR RAYMOND KILGOUR | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM SCAFELL ROAD LYTHAM ST. ANNES LANCASHIRE FY8 3EB ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071628290007 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071628290006 | |
AR01 | 19/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AR01 | 19/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-10-02 |
Meetings of Creditors | 2015-05-26 |
Appointment of Administrators | 2015-04-08 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Satisfied | ARIEL INDUSTRIES PLC (IN ADMINISTRATION) THE LANDLORD | |
DEBENTURE | Satisfied | ULTIMATE FINANCE LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 672,699 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 755,587 |
Creditors Due Within One Year | 2013-06-30 | £ 1,960,334 |
Creditors Due Within One Year | 2012-03-31 | £ 1,878,967 |
Provisions For Liabilities Charges | 2012-03-31 | £ 35,403 |
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 GRETONE ENGINEERING LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 2,358 |
Cash Bank In Hand | 2012-03-31 | £ 66,551 |
Current Assets | 2013-06-30 | £ 1,173,748 |
Current Assets | 2012-03-31 | £ 1,375,984 |
Debtors | 2013-06-30 | £ 722,272 |
Debtors | 2012-03-31 | £ 915,954 |
Fixed Assets | 2013-06-30 | £ 1,260,379 |
Fixed Assets | 2012-03-31 | £ 1,591,016 |
Secured Debts | 2013-06-30 | £ 1,459,743 |
Secured Debts | 2012-03-31 | £ 1,533,384 |
Shareholder Funds | 2012-03-31 | £ 297,043 |
Stocks Inventory | 2013-06-30 | £ 449,118 |
Stocks Inventory | 2012-03-31 | £ 393,479 |
Tangible Fixed Assets | 2013-06-30 | £ 1,288,891 |
Tangible Fixed Assets | 2012-03-31 | £ 1,648,045 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25620 - Machining) as GRETONE ENGINEERING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84091000 | Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GRETONE ENGINEERING LIMITED | Event Date | 2015-09-18 |
David Robert Acland and Lila Thomas , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by e-mail at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GRETONE ENGINEERING LIMITED | Event Date | 2015-05-19 |
In the Preston County Court case number 34 Notice is hereby given by David Robert Acland , (IP No. 008894) and Lila Thomas , (IP No. 9608) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU were appointed as Joint Administrators of the Company on 30 March 2015. An initial meeting of creditors of the Company is to be held at the office of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU on 05 June 2015 at 11.00 am. The meeting is being convened by the joint administrators pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is to consider the joint administrators statement of proposals and, if creditors think fit, to establish a creditors committee. If no creditors committee is formed at this meeting resolutions may be taken at the meeting that unpaid pre-administration costs be paid as an expense of the administration and also fix the basis of the Joint Administrators remuneration. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with the joint administrators at their address above by the date of the meeting. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the joint administrators at 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 01772 202000. Alternatively enquiries can by made to Ian McCulloch by email at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GRETONE ENGINEERING LIMITED | Event Date | 2015-03-30 |
In the Preston County Court case number 34 Lila Thomas and David Robert Acland (IP Nos 9608 and 008894 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Any person who requires further information may contact the Joint Administrators by telephone on 01772 202000. Alternatively enquiries can be made to Jamie Maddox by e-mail at jamie.maddox@begbies-traynor.com by telephone on 01772 202000 : | |||
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. |