M.A.V. ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

M.A.V. ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01443093

Incorporation date

10/08/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Castle Way, Southampton, Hampshire SO14 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1979)
dot icon17/03/2011
Final Gazette dissolved following liquidation
dot icon17/12/2010
Return of final meeting in a members' voluntary winding up
dot icon30/06/2010
Registered office address changed from C/O Cme Ltd Combe Wood Combe St. Nicholas Chard Somerset TA20 3NL United Kingdom on 2010-06-30
dot icon23/06/2010
Appointment of a voluntary liquidator
dot icon23/06/2010
Resolutions
dot icon23/06/2010
Declaration of solvency
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Graham Wood as a director
dot icon06/04/2010
Director's details changed for Mr David John Weatherill on 2010-02-10
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Registered office address changed from Rosebank Works Millfield Trading Estate Chard Somerset TA20 2BB on 2010-04-06
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/03/2009
Return made up to 10/02/09; full list of members
dot icon18/03/2009
Appointment Terminated Director margaret mear
dot icon18/03/2009
Appointment Terminated Secretary margaret mear
dot icon12/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/03/2008
Return made up to 10/02/08; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/03/2007
Return made up to 10/02/07; full list of members
dot icon28/06/2006
Accounts for a small company made up to 2005-08-31
dot icon08/05/2006
New director appointed
dot icon05/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Return made up to 10/02/06; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2004-08-31
dot icon09/03/2005
Return made up to 10/02/05; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-08-31
dot icon18/02/2004
Return made up to 10/02/04; full list of members
dot icon18/02/2004
Director's particulars changed
dot icon18/02/2004
Registered office changed on 18/02/04
dot icon03/07/2003
Accounts for a small company made up to 2002-08-31
dot icon28/02/2003
Director resigned
dot icon26/02/2003
Return made up to 10/02/03; full list of members
dot icon26/02/2003
Secretary's particulars changed;director's particulars changed
dot icon28/06/2002
Accounts for a small company made up to 2001-08-31
dot icon11/03/2002
Return made up to 10/02/02; full list of members
dot icon11/03/2002
Secretary's particulars changed;director's particulars changed
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Director resigned
dot icon02/07/2001
Accounts for a small company made up to 2000-08-31
dot icon14/04/2001
Return made up to 10/02/01; full list of members
dot icon14/04/2001
Secretary's particulars changed;director's particulars changed
dot icon22/06/2000
Accounts for a small company made up to 1999-08-31
dot icon07/03/2000
Return made up to 10/02/00; full list of members
dot icon07/03/2000
Secretary's particulars changed;director's particulars changed
dot icon06/09/1999
Accounts for a small company made up to 1998-08-31
dot icon17/05/1999
Return made up to 10/02/99; no change of members
dot icon17/08/1998
Accounts for a small company made up to 1997-08-31
dot icon24/03/1998
Return made up to 10/02/98; full list of members
dot icon02/10/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon03/07/1997
Accounts for a small company made up to 1996-08-31
dot icon01/04/1997
Return made up to 10/02/97; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1995-08-31
dot icon27/02/1996
Return made up to 10/02/96; no change of members
dot icon23/01/1996
Director resigned
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon21/03/1995
Return made up to 10/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1993-08-31
dot icon04/03/1994
Return made up to 10/02/94; no change of members
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon17/02/1993
Return made up to 10/02/93; no change of members
dot icon07/07/1992
Full accounts made up to 1991-08-31
dot icon07/07/1992
Return made up to 10/02/92; full list of members
dot icon26/02/1991
Accounts for a small company made up to 1990-08-31
dot icon26/02/1991
Return made up to 10/02/91; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1989-08-31
dot icon26/02/1991
Return made up to 31/12/90; no change of members
dot icon21/06/1989
Accounting reference date shortened from 31/05 to 31/08
dot icon27/04/1989
Registered office changed on 27/04/89 from: rosebank works millfield trading estate chard somerset TA20 2BB
dot icon03/03/1989
Accounts for a small company made up to 1988-08-31
dot icon03/03/1989
Return made up to 21/02/89; full list of members
dot icon22/02/1989
Accounts for a small company made up to 1987-08-31
dot icon22/02/1989
Return made up to 31/12/88; full list of members
dot icon16/06/1988
Director resigned;new director appointed
dot icon16/06/1988
Registered office changed on 16/06/88 from: catford house fore street chard somerset
dot icon25/06/1987
Full accounts made up to 1986-05-31
dot icon14/04/1987
Return made up to 31/10/86; no change of members
dot icon06/12/1986
Full accounts made up to 1985-05-31
dot icon02/05/1986
Annual return made up to 05/12/85
dot icon02/05/1986
Secretary resigned;new secretary appointed
dot icon30/04/1986
New director appointed
dot icon01/05/1984
Particulars of mortgage/charge
dot icon30/12/1982
Particulars of mortgage/charge
dot icon04/03/1982
Annual return made up to 11/12/81
dot icon25/09/1981
Particulars of mortgage/charge
dot icon29/05/1981
Share capital
dot icon10/08/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2009
dot iconLast change occurred
31/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2009
dot iconNext account date
31/08/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherill, David John
Director
01/09/1997 - Present
3
Williams, Teddy John
Director
01/07/1997 - 26/10/2001
-
Wood, Graham Michael
Director
09/01/2006 - 10/02/2010
4
Hyde, Philip Andrew
Director
01/07/1997 - 14/03/2002
7

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 M.A.V. ENGINEERING LIMITED

M.A.V. ENGINEERING LIMITED is an(a) Dissolved company incorporated on 10/08/1979 with the registered office located at 21 Castle Way, Southampton, Hampshire SO14 2BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.A.V. ENGINEERING LIMITED?

toggle

M.A.V. ENGINEERING LIMITED is currently Dissolved. It was registered on 10/08/1979 and dissolved on 17/03/2011.

Where is M.A.V. ENGINEERING LIMITED located?

toggle

M.A.V. ENGINEERING LIMITED is registered at 21 Castle Way, Southampton, Hampshire SO14 2BW.

What does M.A.V. ENGINEERING LIMITED do?

toggle

M.A.V. ENGINEERING LIMITED operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for M.A.V. ENGINEERING LIMITED?

toggle

The latest filing was on 17/03/2011: Final Gazette dissolved following liquidation.