Liquidation
Company Information for PEMBROKE ENGINEERING (UK) CO LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
07392273
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEMBROKE ENGINEERING (UK) CO LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in SS13 | |
Company Number | 07392273 | |
---|---|---|
Company ID Number | 07392273 | |
Date formed | 2010-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-08 15:34:01 |
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 |
---|---|---|
ALLAN BRODIE |
||
PATRICIA GRACE BRODIE |
||
GAYNA COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BRODIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRODIE PRECISION LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
BRODIE PRECISION LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
PEMBROKE ENGINEERING CO. LIMITED | Director | 2000-08-22 | CURRENT | 2000-08-22 | Dissolved 2014-01-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-31 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 34 NOBEL SQUARE BASILDON ESSEX SS13 1LT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 34 NOBEL SQUARE BASILDON ESSEX SS13 1LT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 163-164 Moulsham Street Chelmsford Essex CM2 0LD | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
CH01 | Director's details changed for Gayna Cook on 2013-05-23 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/12/12 STATEMENT OF CAPITAL GBP 102 | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRODIE | |
RES13 | DIVISION 29/11/2010 | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 101 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-03-10 |
Appointmen | 2017-06-21 |
Resolution | 2017-06-21 |
Appointmen | 2017-06-09 |
Resolution | 2017-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.25 | 9 |
MortgagesNumMortOutstanding | 0.48 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.77 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 30300 - Manufacture of air and spacecraft and related machinery
The top companies supplying to UK government with the same SIC code (30300 - Manufacture of air and spacecraft and related machinery) as PEMBROKE ENGINEERING (UK) CO LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PEMBROKE ENGINEERING (UK) CO LIMITED | Event Date | 2020-03-10 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PEMBROKE ENGINEERING (UK) CO LIMITED | Event Date | 2017-06-01 |
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PEMBROKE ENGINEERING (UK) CO LIMITED | Event Date | 2017-06-01 |
Passed 1 June 2017 At a general meeting of the Members of the above-named company, duly convened, and held at Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire CM21 9RG at 2.45 pm on 1 June 2017, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Alan J Clark, of Carter Clark, and Gary Shankland of Begbies Traynor be appointed as joint liquidator's." Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 1 June 2017 . Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093. Allan Brodie , Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PEMBROKE ENGINEERING (UK) CO LIMITED | Event Date | 2017-06-01 |
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU and Gary Paul Shankland of Begbies Traynor LLP , 31st Floor, 40 Bank Street, London E14 5NR : Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PEMBROKE ENGINEERING (UK) CO LIMITED | Event Date | 2017-06-01 |
Passed 1 June 2017 At a general meeting of the Members of the above-named company, duly convened, and held at Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire CM21 9RG at 2.45 pm on 1 June 2017, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Alan J Clark of Carter Clark, and Gary Shankland of Begbies Traynor be appointed as joint liquidator's." Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU and Gary Paul Shankland (IP number 9587 ) of Begbies Traynor LLP , 31st Floor, 40 Bank Street, London E14 5NR . Date of Appointment: 1 June 2017 . Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093. Allan Brodie , Chair of Meeting : | |||
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. |