ESTUARY ENGINEERING CO.,LIMITED

Register to unlock more data on OkredoRegister

ESTUARY ENGINEERING CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00459500

Incorporation date

02/10/1948

Size

Total Exemption Small

Contacts

Registered address

Registered address

Estuary Engineering Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, Norfolk PE30 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1948)
dot icon06/01/2017
Final Gazette dissolved following liquidation
dot icon06/10/2016
Notice of move from Administration to Dissolution on 2016-09-19
dot icon01/04/2016
Administrator's progress report to 2016-03-21
dot icon01/04/2016
Notice of extension of period of Administration
dot icon30/10/2015
Administrator's progress report to 2015-09-24
dot icon15/07/2015
Statement of affairs with form 2.14B
dot icon09/06/2015
Notice of deemed approval of proposals
dot icon03/06/2015
Statement of administrator's proposal
dot icon28/05/2015
Statement of administrator's proposal
dot icon27/05/2015
Appointment of an administrator
dot icon16/04/2015
Termination of appointment of a director
dot icon15/04/2015
Termination of appointment of Nicholas Watling as a director on 2015-03-31
dot icon15/12/2014
Registration of charge 004595000007, created on 2014-12-11
dot icon09/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/07/2014
Register inspection address has been changed from Highway House Rectory Road Great Haseley Oxford Oxon OX44 7JG England
dot icon09/07/2014
Registered office address changed from 3 Morston Court Morston Court Cannock Staffordshire WS11 8JB England on 2014-07-09
dot icon11/06/2014
Termination of appointment of Michael Carney as a director
dot icon03/03/2014
Appointment of Mr Nicholas Watling as a director
dot icon09/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon09/09/2013
Termination of appointment of Eric Lowry as a director
dot icon09/09/2013
Appointment of Mr Michael Alan Carney as a director
dot icon09/09/2013
Termination of appointment of Anthony Jolley as a director
dot icon09/09/2013
Termination of appointment of Eric Lowry as a secretary
dot icon09/09/2013
Registered office address changed from Highway House Rectory Road Great Haseley Oxfordshire OX44 7JG on 2013-09-09
dot icon11/01/2013
Resolutions
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon22/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Particulars of variation of rights attached to shares
dot icon14/02/2012
Change of share class name or designation
dot icon14/02/2012
Resolutions
dot icon14/02/2012
Statement of company's objects
dot icon22/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register inspection address has been changed
dot icon27/11/2009
Director's details changed for Eric Hamilton Lowry on 2009-11-14
dot icon27/11/2009
Director's details changed for Anthony Paul Richard Jolley on 2009-11-14
dot icon30/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Return made up to 14/11/08; full list of members
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 14/11/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/11/2006
Return made up to 14/11/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/11/2005
Return made up to 14/11/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/11/2004
Return made up to 14/11/04; full list of members
dot icon19/03/2004
Accounts for a small company made up to 2003-09-30
dot icon03/11/2003
Return made up to 14/11/03; full list of members
dot icon12/03/2003
Accounts for a small company made up to 2002-09-30
dot icon16/11/2002
Return made up to 14/11/02; full list of members
dot icon30/07/2002
Miscellaneous
dot icon28/05/2002
Director resigned
dot icon30/04/2002
Full accounts made up to 2001-09-30
dot icon20/11/2001
Return made up to 14/11/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-09-30
dot icon15/01/2001
Return made up to 14/11/00; full list of members
dot icon27/09/2000
Secretary's particulars changed;director's particulars changed
dot icon27/09/2000
Registered office changed on 27/09/00 from: glebe house hungerford lane, shurlock row reading berkshire RG10 0PE
dot icon01/08/2000
Ad 17/07/00--------- £ si 95000@1=95000 £ ic 92000/187000
dot icon15/06/2000
Resolutions
dot icon31/05/2000
Particulars of contract relating to shares
dot icon31/05/2000
Ad 03/04/00--------- £ si 25000@1=25000 £ ic 67000/92000
dot icon30/05/2000
Director resigned
dot icon16/05/2000
Ad 04/04/00--------- £ si 17000@1=17000 £ ic 50000/67000
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon23/02/2000
Auditor's resignation
dot icon25/11/1999
Full accounts made up to 1999-04-09
dot icon25/11/1999
Return made up to 14/11/99; full list of members
dot icon10/09/1999
Accounting reference date extended from 30/09/99 to 30/09/00
dot icon31/08/1999
Declaration of satisfaction of mortgage/charge
dot icon22/07/1999
Particulars of mortgage/charge
dot icon21/06/1999
Ad 03/06/99--------- £ si 48998@1=48998 £ ic 1002/50000
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New secretary appointed
dot icon21/06/1999
Secretary resigned;director resigned
dot icon21/06/1999
Registered office changed on 21/06/99 from: 4-8 mason road norwich NR6 6RF
dot icon21/06/1999
Accounting reference date shortened from 07/04/00 to 30/09/99
dot icon16/02/1999
Registered office changed on 16/02/99 from: thurne engineering co LTD delta close norwich norfolk NR6 6BG
dot icon15/12/1998
Return made up to 14/11/98; full list of members
dot icon25/08/1998
Full accounts made up to 1998-04-07
dot icon15/07/1998
Memorandum and Articles of Association
dot icon18/12/1997
Return made up to 14/11/97; full list of members
dot icon20/07/1997
Full accounts made up to 1997-04-07
dot icon30/04/1997
Particulars of mortgage/charge
dot icon13/01/1997
Director's particulars changed
dot icon18/12/1996
Return made up to 14/11/96; full list of members
dot icon16/09/1996
Secretary's particulars changed;director's particulars changed
dot icon14/07/1996
Full accounts made up to 1996-04-07
dot icon24/01/1996
Director resigned;new director appointed
dot icon24/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon19/12/1995
Return made up to 14/11/95; full list of members
dot icon20/04/1995
New director appointed
dot icon20/04/1995
New director appointed
dot icon20/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 14/11/94; full list of members
dot icon12/12/1994
Director resigned
dot icon10/11/1994
Full accounts made up to 1994-03-31
dot icon14/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1993
Return made up to 14/11/93; no change of members
dot icon16/11/1993
Accounting reference date extended from 31/12 to 07/04
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon12/07/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Director resigned
dot icon09/02/1993
New director appointed
dot icon17/11/1992
Return made up to 14/11/92; full list of members
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon13/12/1991
Secretary resigned;new secretary appointed
dot icon06/12/1991
Return made up to 14/11/91; full list of members
dot icon02/12/1991
Full accounts made up to 1990-12-31
dot icon22/03/1991
Particulars of mortgage/charge
dot icon13/12/1990
Full accounts made up to 1989-12-31
dot icon13/12/1990
Return made up to 14/11/90; no change of members
dot icon22/06/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Return made up to 15/06/89; full list of members
dot icon22/11/1988
Registered office changed on 22/11/88 from: 8-9 st margarets street norwich NR2 42U
dot icon22/11/1988
Return made up to 05/10/88; full list of members
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon09/02/1988
Director's particulars changed
dot icon09/02/1988
Full accounts made up to 1986-12-31
dot icon09/02/1988
Return made up to 10/12/87; full list of members
dot icon14/01/1987
Full accounts made up to 1985-12-31
dot icon14/01/1987
Return made up to 06/01/87; full list of members
dot icon06/06/1986
New director appointed
dot icon02/10/1948
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Michael Alan
Director
17/12/2012 - 13/05/2014
36
Jolley, Anthony Paul Richard
Director
25/04/2000 - 17/12/2012
1
Stewart, Alan Trevor
Director
04/01/1996 - 03/06/1999
12
Morrow, Ian, Sir
Director
31/03/1995 - 03/06/1999
4
Green, Walter Ian
Director
18/10/1993 - 31/03/1995
16

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 ESTUARY ENGINEERING CO.,LIMITED

ESTUARY ENGINEERING CO.,LIMITED is an(a) Dissolved company incorporated on 02/10/1948 with the registered office located at Estuary Engineering Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, Norfolk PE30 4NG. 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 ESTUARY ENGINEERING CO.,LIMITED?

toggle

ESTUARY ENGINEERING CO.,LIMITED is currently Dissolved. It was registered on 02/10/1948 and dissolved on 06/01/2017.

Where is ESTUARY ENGINEERING CO.,LIMITED located?

toggle

ESTUARY ENGINEERING CO.,LIMITED is registered at Estuary Engineering Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, Norfolk PE30 4NG.

What does ESTUARY ENGINEERING CO.,LIMITED do?

toggle

ESTUARY ENGINEERING CO.,LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ESTUARY ENGINEERING CO.,LIMITED?

toggle

The latest filing was on 06/01/2017: Final Gazette dissolved following liquidation.