LOADTEC ENGINEERED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LOADTEC ENGINEERED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03291720

Incorporation date

09/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1996)
dot icon09/07/2024
Final Gazette dissolved following liquidation
dot icon09/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2023
Liquidators' statement of receipts and payments to 2023-01-28
dot icon02/04/2022
Liquidators' statement of receipts and payments to 2022-01-28
dot icon07/04/2021
Liquidators' statement of receipts and payments to 2021-01-28
dot icon06/02/2020
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2020-02-06
dot icon05/02/2020
Appointment of a voluntary liquidator
dot icon05/02/2020
Statement of affairs
dot icon05/02/2020
Resolutions
dot icon27/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon31/10/2019
Previous accounting period shortened from 2019-04-30 to 2019-01-31
dot icon29/10/2019
Satisfaction of charge 2 in full
dot icon30/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon30/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon28/02/2019
Change of details for Mrs Susan Kaye Keeler as a person with significant control on 2019-02-27
dot icon27/02/2019
Change of details for Mr Alec Stephen Keeler as a person with significant control on 2019-02-27
dot icon27/02/2019
Director's details changed for Mrs Susan Kaye Keeler on 2019-02-27
dot icon27/02/2019
Director's details changed for Mr Alec Stephen Keeler on 2019-02-27
dot icon27/02/2019
Secretary's details changed for Mrs Susan Kaye Keeler on 2019-02-27
dot icon27/02/2019
Registered office address changed from The Stables Coach House Smeeth Ashford Kent TN25 6SP England to 37 st. Margarets Street Canterbury Kent CT1 2TU on 2019-02-27
dot icon26/02/2019
Notification of Alec Stephen Keeler as a person with significant control on 2019-02-14
dot icon26/02/2019
Notification of Susan Kaye Keeler as a person with significant control on 2019-02-14
dot icon15/02/2019
Registered office address changed from Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS England to The Stables Coach House Smeeth Ashford Kent TN25 6SP on 2019-02-15
dot icon15/02/2019
Cessation of Benbecula Group Ltd as a person with significant control on 2019-02-14
dot icon15/02/2019
Termination of appointment of Alasdair Macdonald as a director on 2019-02-14
dot icon04/02/2019
Registered office address changed from Unit 2 Stephenson Street Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 2019-02-04
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon10/12/2018
Termination of appointment of Simon Stewart Long as a director on 2018-12-08
dot icon27/07/2018
Registration of charge 032917200006, created on 2018-07-25
dot icon27/07/2018
Registration of charge 032917200007, created on 2018-07-25
dot icon15/06/2018
Registration of charge 032917200005, created on 2018-06-11
dot icon09/03/2018
Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to Unit 2 Stephenson Street Wallsend Tyne and Wear NE28 6UE on 2018-03-09
dot icon08/03/2018
Appointment of Mr Simon Stewart Long as a director on 2018-03-01
dot icon08/03/2018
Appointment of Mr Alasdair Macdonald as a director on 2018-03-01
dot icon08/03/2018
Notification of Benbecula Group Ltd as a person with significant control on 2018-03-01
dot icon08/03/2018
Current accounting period extended from 2018-03-31 to 2018-04-30
dot icon08/03/2018
Cessation of Susan Kaye Keeler as a person with significant control on 2018-03-01
dot icon08/03/2018
Cessation of Alec Stephen Keeler as a person with significant control on 2018-03-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Satisfaction of charge 4 in full
dot icon15/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Susan Kaye Keeler on 2010-11-26
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/04/2010
Director's details changed for Alec Stephen Keeler on 2010-04-20
dot icon21/04/2010
Director's details changed for Susan Kaye Keeler on 2010-04-20
dot icon23/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon23/12/2009
Director's details changed for Alec Stephen Keeler on 2009-12-09
dot icon23/12/2009
Director's details changed for Susan Kaye Keeler on 2009-12-09
dot icon06/11/2009
Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 2009-11-06
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 09/12/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Return made up to 09/12/07; full list of members
dot icon08/12/2007
Particulars of mortgage/charge
dot icon02/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 09/12/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 09/12/05; full list of members
dot icon14/03/2005
Accounts for a small company made up to 2004-12-31
dot icon16/12/2004
Return made up to 09/12/04; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-12-31
dot icon17/12/2003
Return made up to 09/12/03; full list of members
dot icon11/04/2003
Accounts for a small company made up to 2002-12-31
dot icon16/01/2003
Accounts for a small company made up to 2001-12-31
dot icon13/12/2002
Return made up to 09/12/02; full list of members
dot icon12/12/2001
Return made up to 09/12/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/06/2001
Certificate of change of name
dot icon15/12/2000
Return made up to 09/12/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Return made up to 09/12/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon01/12/1998
Return made up to 09/12/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon04/12/1997
Return made up to 09/12/97; full list of members
dot icon03/04/1997
Particulars of mortgage/charge
dot icon07/02/1997
Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon27/12/1996
Secretary resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New secretary appointed;new director appointed
dot icon27/12/1996
Registered office changed on 27/12/96 from: 84 temple chambers temple avebnue london EC4Y ohp
dot icon09/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
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
Long, Simon Stewart
Director
01/03/2018 - 08/12/2018
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About LOADTEC ENGINEERED SYSTEMS LIMITED

LOADTEC ENGINEERED SYSTEMS LIMITED is an(a) Dissolved company incorporated on 09/12/1996 with the registered office located at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA. 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 LOADTEC ENGINEERED SYSTEMS LIMITED?

toggle

LOADTEC ENGINEERED SYSTEMS LIMITED is currently Dissolved. It was registered on 09/12/1996 and dissolved on 09/07/2024.

Where is LOADTEC ENGINEERED SYSTEMS LIMITED located?

toggle

LOADTEC ENGINEERED SYSTEMS LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA.

What does LOADTEC ENGINEERED SYSTEMS LIMITED do?

toggle

LOADTEC ENGINEERED SYSTEMS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LOADTEC ENGINEERED SYSTEMS LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved following liquidation.