ADVANCED ENGINEERING LTD

Register to unlock more data on OkredoRegister

ADVANCED ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01645348

Incorporation date

22/06/1982

Size

Small

Contacts

Registered address

Registered address

C/0 Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1982)
dot icon19/11/2024
Final Gazette dissolved following liquidation
dot icon19/08/2024
Return of final meeting in a members' voluntary winding up
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon06/10/2023
Declaration of solvency
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon06/10/2023
Registered office address changed from Guardian House Stroudley Road Basingstoke Hampshire RG24 8NL to C/0 Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-06
dot icon21/09/2023
Satisfaction of charge 016453480017 in full
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Statement by Directors
dot icon23/08/2023
Solvency Statement dated 22/08/23
dot icon23/08/2023
Statement of capital on 2023-08-23
dot icon01/06/2023
Termination of appointment of Hamish David William Middleton as a director on 2023-06-01
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon21/03/2022
Termination of appointment of Nigel Robert Anderson as a director on 2022-03-21
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon01/03/2022
Notification of Aspen Pumps Limited as a person with significant control on 2021-11-29
dot icon01/03/2022
Cessation of Advanced Engineering Services Ltd as a person with significant control on 2021-11-29
dot icon13/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/07/2020
Termination of appointment of Colin Geoffrey Pratt as a director on 2020-06-30
dot icon21/05/2020
Registration of charge 016453480017, created on 2020-05-18
dot icon24/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/11/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Satisfaction of charge 016453480016 in full
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon20/12/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon10/12/2018
Appointment of Mr Andrew Shaun Wakelin as a director on 2018-11-21
dot icon10/12/2018
Appointment of Mr Hamish David William Middleton as a director on 2018-11-21
dot icon10/12/2018
Appointment of Mr Adrian William Thompson as a director on 2018-11-21
dot icon10/12/2018
Termination of appointment of Barry Gordon Lea as a director on 2018-11-21
dot icon10/12/2018
Cessation of Barry Gordon Lea as a person with significant control on 2018-11-21
dot icon19/11/2018
Notification of Advanced Engineering Services Ltd as a person with significant control on 2016-04-06
dot icon10/09/2018
Satisfaction of charge 15 in full
dot icon19/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon10/01/2018
Termination of appointment of John Philip Barraclough as a director on 2017-12-14
dot icon19/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/09/2016
Appointment of Mr John Philip Barraclough as a director on 2016-09-07
dot icon21/09/2016
Termination of appointment of Bradley James Bray as a director on 2016-08-31
dot icon03/06/2016
Termination of appointment of Barry Gordon Lea as a secretary on 2016-04-06
dot icon03/06/2016
Satisfaction of charge 14 in full
dot icon12/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/04/2016
Registration of charge 016453480016, created on 2016-04-06
dot icon06/04/2016
Termination of appointment of David Mark Boshier as a director on 2016-04-06
dot icon29/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr Bradley James Bray on 2016-02-28
dot icon14/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Bradley James Bray as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/07/2013
Termination of appointment of Vern Klein as a director
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 15
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/02/2013
Resolutions
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Nigel Robert Anderson on 2011-02-10
dot icon06/01/2011
Termination of appointment of Andrew Botting as a director
dot icon15/07/2010
Accounts for a small company made up to 2010-02-28
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/04/2010
Director's details changed for Colin Geoffrey Pratt on 2010-02-28
dot icon12/04/2010
Director's details changed for Mr Andrew Botting on 2010-02-28
dot icon12/04/2010
Director's details changed for Vern Alma Klein on 2010-02-28
dot icon12/04/2010
Director's details changed for Mr Nigel Robert Anderson on 2010-02-28
dot icon06/10/2009
Accounts for a small company made up to 2009-02-28
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon24/12/2008
Accounts for a small company made up to 2008-02-29
dot icon14/05/2008
Director appointed mr nigel robert anderson
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon29/02/2008
Director's change of particulars / vern klein / 28/02/2008
dot icon13/12/2007
Accounts for a small company made up to 2007-02-28
dot icon08/03/2007
Return made up to 28/02/07; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon16/08/2006
Accounts for a small company made up to 2006-02-28
dot icon07/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon23/02/2006
New director appointed
dot icon05/09/2005
Accounts for a small company made up to 2005-02-28
dot icon04/04/2005
Director resigned
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon08/01/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2004
Registered office changed on 04/08/04 from: riverview house london road old basing basingstoke hampshire RG24 7JL
dot icon15/06/2004
New director appointed
dot icon11/06/2004
Accounts for a small company made up to 2004-02-29
dot icon06/05/2004
Return made up to 28/04/04; full list of members
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon06/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Accounts for a small company made up to 2003-02-28
dot icon29/07/2003
Particulars of mortgage/charge
dot icon09/05/2003
Return made up to 15/05/03; full list of members
dot icon24/08/2002
Particulars of mortgage/charge
dot icon21/08/2002
Particulars of mortgage/charge
dot icon05/08/2002
Accounts for a small company made up to 2002-02-28
dot icon13/05/2002
Return made up to 15/05/02; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2001-02-28
dot icon09/05/2001
Return made up to 15/05/01; full list of members
dot icon28/10/2000
Particulars of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon20/06/2000
Accounts for a small company made up to 2000-02-29
dot icon15/05/2000
Return made up to 15/05/00; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1999-02-28
dot icon09/05/1999
Return made up to 15/05/99; no change of members
dot icon14/01/1999
New director appointed
dot icon26/10/1998
Particulars of mortgage/charge
dot icon12/10/1998
Accounts for a small company made up to 1998-02-28
dot icon08/05/1998
Return made up to 15/05/98; full list of members
dot icon23/12/1997
Certificate of change of name
dot icon21/11/1997
Director resigned
dot icon29/06/1997
Accounts for a small company made up to 1997-02-28
dot icon16/05/1997
Return made up to 15/05/97; no change of members
dot icon15/11/1996
Accounts for a small company made up to 1996-02-29
dot icon07/05/1996
Return made up to 15/05/96; no change of members
dot icon24/11/1995
Full accounts made up to 1995-02-28
dot icon12/09/1995
Particulars of mortgage/charge
dot icon12/09/1995
Particulars of mortgage/charge
dot icon05/06/1995
Return made up to 15/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1994-02-28
dot icon30/09/1994
Registered office changed on 30/09/94 from: hartland house 26 winchester street basingstoke hampshire RG21 1DZ
dot icon09/08/1994
Particulars of mortgage/charge
dot icon17/05/1994
Return made up to 15/05/94; full list of members
dot icon19/12/1993
Accounts for a small company made up to 1993-02-28
dot icon22/06/1993
Return made up to 15/05/93; full list of members
dot icon14/07/1992
Accounts for a small company made up to 1992-02-28
dot icon17/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/06/1992
Return made up to 15/05/92; full list of members
dot icon27/05/1992
Certificate of change of name
dot icon27/05/1992
Certificate of change of name
dot icon02/04/1992
Declaration of satisfaction of mortgage/charge
dot icon25/09/1991
Certificate of change of name
dot icon25/09/1991
Certificate of change of name
dot icon23/09/1991
Accounts for a small company made up to 1991-02-28
dot icon24/07/1991
Return made up to 15/05/91; no change of members
dot icon20/11/1990
Return made up to 20/07/90; no change of members
dot icon05/11/1990
Accounts for a small company made up to 1990-02-28
dot icon05/11/1990
Accounts for a small company made up to 1989-12-31
dot icon09/08/1990
Particulars of mortgage/charge
dot icon01/03/1990
Accounting reference date shortened from 31/12 to 28/02
dot icon03/11/1989
Accounts for a small company made up to 1988-12-31
dot icon03/11/1989
Return made up to 15/05/89; full list of members
dot icon03/08/1988
Accounts for a small company made up to 1987-12-31
dot icon03/08/1988
Return made up to 04/04/88; full list of members
dot icon28/10/1987
Return made up to 23/06/87; full list of members
dot icon26/10/1987
Particulars of mortgage/charge
dot icon18/04/1987
Accounts for a small company made up to 1986-12-31
dot icon13/11/1986
Secretary resigned;new secretary appointed
dot icon13/11/1986
Miscellaneous
dot icon08/11/1986
Allotment of shares
dot icon28/10/1986
Full accounts made up to 1985-12-31
dot icon21/10/1986
Annual return made up to 02/10/85
dot icon06/10/1986
Return made up to 02/06/86; full list of members
dot icon20/11/1984
Annual return made up to 26/10/84
dot icon16/11/1982
Allotment of shares
dot icon29/06/1982
Miscellaneous
dot icon22/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
26/02/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Hamish David William
Director
21/11/2018 - 01/06/2023
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED ENGINEERING LTD

ADVANCED ENGINEERING LTD is an(a) Dissolved company incorporated on 22/06/1982 with the registered office located at C/0 Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ENGINEERING LTD?

toggle

ADVANCED ENGINEERING LTD is currently Dissolved. It was registered on 22/06/1982 and dissolved on 19/11/2024.

Where is ADVANCED ENGINEERING LTD located?

toggle

ADVANCED ENGINEERING LTD is registered at C/0 Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does ADVANCED ENGINEERING LTD do?

toggle

ADVANCED ENGINEERING LTD operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ADVANCED ENGINEERING LTD?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved following liquidation.