CONTROL ENGINEERING (DERBY) LIMITED

Register to unlock more data on OkredoRegister

CONTROL ENGINEERING (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01970101

Incorporation date

10/12/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Grange, 100 High Street, London N14 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1985)
dot icon22/05/2011
Final Gazette dissolved following liquidation
dot icon22/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2010-12-28
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-28
dot icon14/01/2010
Liquidators' statement of receipts and payments to 2009-12-28
dot icon17/07/2009
Liquidators' statement of receipts and payments to 2009-06-28
dot icon20/01/2009
Liquidators' statement of receipts and payments to 2008-12-28
dot icon13/07/2008
Liquidators' statement of receipts and payments to 2008-12-28
dot icon22/01/2008
Liquidators' statement of receipts and payments
dot icon28/12/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/07/2006
Administrator's progress report
dot icon10/05/2006
Registered office changed on 11/05/06 from: bonf partners LLP the grange 100 high street london N14 6TB
dot icon02/04/2006
Result of meeting of creditors
dot icon15/02/2006
Statement of administrator's proposal
dot icon11/01/2006
Statement of affairs
dot icon05/01/2006
Registered office changed on 06/01/06 from: unit 4 centurion way alfreton road derby derbyshire DE21 4AY
dot icon04/01/2006
Appointment of an administrator
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon28/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon23/08/2004
New director appointed
dot icon08/08/2004
Return made up to 30/06/04; full list of members
dot icon22/06/2004
New director appointed
dot icon13/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/07/2003
Return made up to 30/06/03; full list of members
dot icon01/07/2003
Director's particulars changed
dot icon01/07/2003
Registered office changed on 02/07/03
dot icon23/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon30/05/2003
Registered office changed on 31/05/03 from: 24 alfreton road derby DE2 4AF
dot icon13/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
New secretary appointed
dot icon21/04/2003
Secretary resigned
dot icon09/08/2002
Return made up to 30/06/02; full list of members
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Declaration of assistance for shares acquisition
dot icon09/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon15/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/07/2001
Return made up to 30/06/01; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-01-31
dot icon20/07/2000
Return made up to 30/06/00; full list of members
dot icon20/07/2000
Location of debenture register address changed
dot icon23/11/1999
Director resigned
dot icon25/07/1999
Accounts for a small company made up to 1999-01-31
dot icon15/07/1999
Return made up to 30/06/99; full list of members
dot icon20/09/1998
Return made up to 30/06/98; no change of members
dot icon20/09/1998
Location of register of members address changed
dot icon01/07/1998
Accounts for a small company made up to 1998-01-31
dot icon21/06/1998
Auditor's resignation
dot icon20/04/1998
New director appointed
dot icon21/07/1997
Accounts for a small company made up to 1997-01-31
dot icon20/07/1997
Return made up to 30/06/97; full list of members
dot icon01/08/1996
Return made up to 30/06/96; no change of members
dot icon01/08/1996
Secretary's particulars changed;director's particulars changed
dot icon01/08/1996
Location of register of members address changed
dot icon01/08/1996
Location of debenture register address changed
dot icon25/06/1996
Accounts for a small company made up to 1996-01-31
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Resolutions
dot icon11/10/1995
Accounts for a small company made up to 1995-01-31
dot icon20/07/1995
Return made up to 30/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a small company made up to 1994-01-31
dot icon18/07/1994
Return made up to 30/06/94; full list of members
dot icon18/07/1994
Location of register of members address changed
dot icon18/07/1994
Location of debenture register address changed
dot icon18/07/1994
Secretary's particulars changed;director's particulars changed
dot icon14/11/1993
Certificate of reduction of issued capital
dot icon10/11/1993
Reduction of iss capital and minute (oc) £ ic 45100/ 5100
dot icon05/10/1993
Accounts for a small company made up to 1993-01-31
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon31/08/1993
Auditor's resignation
dot icon22/07/1993
Return made up to 30/06/93; full list of members
dot icon15/07/1993
Resolutions
dot icon29/10/1992
Accounts for a small company made up to 1992-01-31
dot icon23/08/1992
Return made up to 30/06/92; no change of members
dot icon16/10/1991
Accounts for a small company made up to 1991-01-31
dot icon23/07/1991
Return made up to 30/06/91; no change of members
dot icon30/09/1990
Accounts for a small company made up to 1990-01-31
dot icon30/09/1990
Return made up to 27/04/90; full list of members
dot icon30/09/1990
Registered office changed on 01/10/90 from: unit 5 tomlinson industrial estate alfreton road derby DE2 4ED
dot icon26/07/1990
Director resigned
dot icon24/04/1990
New director appointed
dot icon23/04/1990
Statement of affairs
dot icon23/04/1990
Ad 24/10/88--------- £ si 45000@1
dot icon08/04/1990
Ad 24/10/88--------- £ si 45000@1
dot icon08/02/1990
Ad 17/01/86--------- £ si 100@1
dot icon01/02/1990
Accounts for a small company made up to 1989-01-31
dot icon01/02/1990
Return made up to 30/04/89; full list of members
dot icon21/02/1989
Accounts for a small company made up to 1988-01-31
dot icon15/11/1988
Resolutions
dot icon17/04/1988
Return made up to 08/02/88; full list of members
dot icon17/04/1988
Accounts for a small company made up to 1987-01-31
dot icon17/04/1988
Return made up to 19/06/87; full list of members
dot icon10/03/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon09/02/1986
Miscellaneous
dot icon10/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2005
dot iconLast change occurred
30/01/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2005
dot iconNext account date
30/01/2006
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preece, Malcolm Howard
Director
31/03/1998 - 31/07/1999
16
Stratton, Timothy Joseph Knight
Director
18/08/2004 - 24/05/2005
1
Thomas, Richard Bradley
Director
07/06/2004 - 13/06/2005
3
Bates, Peter John Willis
Director
28/06/2002 - Present
-
Bates, Nicola Jane
Secretary
24/03/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CONTROL ENGINEERING (DERBY) LIMITED

CONTROL ENGINEERING (DERBY) LIMITED is an(a) Dissolved company incorporated on 10/12/1985 with the registered office located at The Grange, 100 High Street, London N14 6TB. There are currently 2 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 CONTROL ENGINEERING (DERBY) LIMITED?

toggle

CONTROL ENGINEERING (DERBY) LIMITED is currently Dissolved. It was registered on 10/12/1985 and dissolved on 22/05/2011.

Where is CONTROL ENGINEERING (DERBY) LIMITED located?

toggle

CONTROL ENGINEERING (DERBY) LIMITED is registered at The Grange, 100 High Street, London N14 6TB.

What does CONTROL ENGINEERING (DERBY) LIMITED do?

toggle

CONTROL ENGINEERING (DERBY) LIMITED operates in the Manufacture of industrial process control equipment (33.30 - SIC 2003) sector.

What is the latest filing for CONTROL ENGINEERING (DERBY) LIMITED?

toggle

The latest filing was on 22/05/2011: Final Gazette dissolved following liquidation.