-
ED ENGINEERING LIMITED - Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 09449055
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Recovery House 15-17 Roebuck Road
- Hainault Business Park
- Ilford
- Essex
- IG6 3TU Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- DORRINGTON, Maurice Raymond
- HUGHES, Keith Leslie
- LE CARPENTIER, Francis Stewart
- MARMENT, James Harry
- MOLONEY, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-19
- Dissolved on
- 2023-11-15
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- Mr Maurice Raymond Dorrington
- Mr Francis Stewart Le Carpentier
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- EXSEL DYTECNA ENGINEERING LIMITED
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-28
- Annual Return
- Due Date: 2017-12-29
- Last Date: 2016-12-15
-
ED ENGINEERING LIMITED Company Description
- ED ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 09449055. Its current trading status is "closed". It was registered 2015-02-19. It was previously called EXSEL DYTECNA ENGINEERING LIMITED. It has declared SIC or NACE codes as "25990". It has 5 directors The latest accounts are filed up to 2016-02-28.It can be contacted at Recovery House 15-17 Roebuck Road .
Get ED ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ed Engineering Limited - Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
Did you know? kompany provides original and official company documents for ED ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-13) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-08-15) - LIQ14
-
gazette-dissolved-liquidation (2023-11-15) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-23) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-21) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-04) - LIQ03
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-01-18) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-05-16) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2018-07-13) - 600
keyboard_arrow_right 2017
-
liquidation-in-administration-result-creditors-meeting (2017-07-19) - AM07
-
liquidation-in-administration-proposals (2017-07-16) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-05) - AD01
-
liquidation-in-administration-appointment-of-administrator (2017-05-31) - AM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-16) - MR01
-
resolution (2017-05-02) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
-
appoint-person-director-company-with-name-date (2016-05-13) - AP01
-
change-person-director-company-with-change-date (2016-05-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-09) - AA
-
termination-director-company-with-name-termination-date (2016-08-02) - TM01
-
termination-director-company-with-name-termination-date (2016-10-18) - TM01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-10-03) - AAMD
-
move-registers-to-sail-company-with-new-address (2016-02-19) - AD03
-
termination-director-company-with-name-termination-date (2016-02-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-10) - AD01
-
appoint-person-director-company-with-name-date (2016-02-16) - AP01
-
capital-allotment-shares (2016-02-10) - SH01
-
appoint-person-director-company-with-name-date (2016-02-10) - AP01
-
change-sail-address-company-with-new-address (2016-02-19) - AD02
keyboard_arrow_right 2015
-
incorporation-company (2015-02-19) - NEWINC
-
appoint-person-director-company-with-name-date (2015-03-05) - AP01
-
termination-director-company-with-name-termination-date (2015-03-13) - TM01
-
capital-allotment-shares (2015-03-13) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-13) - MR01