DOUBLE M ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DOUBLE M ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03914392

Incorporation date

26/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2000)
dot icon05/05/2020
Final Gazette dissolved following liquidation
dot icon05/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2019
Liquidators' statement of receipts and payments to 2018-12-06
dot icon13/02/2018
Liquidators' statement of receipts and payments to 2017-12-06
dot icon12/01/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/01/2017
Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to 81 Station Road Marlow Bucks SL7 1NS on 2017-01-10
dot icon20/12/2016
Statement of affairs with form 4.19
dot icon20/12/2016
Appointment of a voluntary liquidator
dot icon20/12/2016
Resolutions
dot icon05/12/2016
First Gazette notice for compulsory strike-off
dot icon05/04/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon22/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2015
Compulsory strike-off action has been discontinued
dot icon25/05/2015
First Gazette notice for compulsory strike-off
dot icon19/05/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mark John Phillips on 2015-01-21
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mark John Phillips on 2013-12-02
dot icon13/02/2014
Director's details changed for Hilda Mary Phillips on 2013-12-02
dot icon13/02/2014
Director's details changed for Andrew Frederick Phillips on 2013-12-02
dot icon17/01/2014
Registration of charge 039143920004
dot icon22/09/2013
Registration of charge 039143920003
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon13/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon04/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon15/02/2010
Director's details changed for Hilda Mary Phillips on 2009-10-01
dot icon15/02/2010
Director's details changed for Andrew Frederick Phillips on 2009-10-01
dot icon15/02/2010
Director's details changed for Mark John Phillips on 2009-10-01
dot icon22/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/02/2009
Return made up to 27/01/09; full list of members
dot icon15/02/2009
Registered office changed on 16/02/2009 from moorgate house 7B station road west oxted surrey RH8 9EE
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 27/01/08; full list of members
dot icon16/07/2007
Accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 27/01/07; full list of members
dot icon18/12/2006
Registered office changed on 19/12/06 from: 21 station road west oxted surrey RH8 9EE
dot icon29/08/2006
Accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 27/01/06; full list of members
dot icon22/08/2005
Accounts made up to 2004-12-31
dot icon13/02/2005
Return made up to 27/01/05; full list of members
dot icon19/10/2004
Accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 27/01/04; full list of members
dot icon13/04/2003
Accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 27/01/03; full list of members
dot icon05/06/2002
Accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 27/01/02; full list of members
dot icon03/04/2001
Accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 27/01/01; full list of members
dot icon14/05/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon14/05/2000
Ad 14/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/2000
Particulars of mortgage/charge
dot icon10/02/2000
Registered office changed on 11/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New secretary appointed;new director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon26/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
26/01/2000 - 26/01/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
26/01/2000 - 26/01/2000
10915
Phillips, Mark John
Director
26/01/2000 - Present
1
Phillips, Andrew Frederick
Director
26/01/2000 - Present
4
Phillips, Hilda Mary
Secretary
26/01/2000 - 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 DOUBLE M ENGINEERING LIMITED

DOUBLE M ENGINEERING LIMITED is an(a) Dissolved company incorporated on 26/01/2000 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 4 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 DOUBLE M ENGINEERING LIMITED?

toggle

DOUBLE M ENGINEERING LIMITED is currently Dissolved. It was registered on 26/01/2000 and dissolved on 05/05/2020.

Where is DOUBLE M ENGINEERING LIMITED located?

toggle

DOUBLE M ENGINEERING LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does DOUBLE M ENGINEERING LIMITED do?

toggle

DOUBLE M ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for DOUBLE M ENGINEERING LIMITED?

toggle

The latest filing was on 05/05/2020: Final Gazette dissolved following liquidation.