ELMDOWN ENGINEERING LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR

Company number 03116839
Status Liquidation
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Previous accounting period shortened from 5 April 2017 to 30 November 2016; Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Bridge House London Bridge London SE1 9QR on 30 December 2016. The most likely internet sites of ELMDOWN ENGINEERING LIMITED are www.elmdownengineering.co.uk, and www.elmdown-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and twelve months. Elmdown Engineering Limited is a Private Limited Company. The company registration number is 03116839. Elmdown Engineering Limited has been working since 23 October 1995. The present status of the company is Liquidation. The registered address of Elmdown Engineering Limited is Bridge House London Bridge London Se1 9qr. The company`s financial liabilities are £278.64k. It is £5.95k against last year. And the total assets are £308.34k, which is £-5.72k against last year. WATKINS-BALL, Christopher is a Secretary of the company. COX, Paul Jonathan is a Director of the company. FARR, Colin Keith is a Director of the company. WATKINS-BALL, Christopher is a Director of the company. Secretary BENDLE, Sandra Pauline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RUSSELL, Gordon James has been resigned. The company operates in "Maintenance and repair of motor vehicles".


elmdown engineering Key Finiance

LIABILITIES £278.64k
+2%
CASH n/a
TOTAL ASSETS £308.34k
-2%
All Financial Figures

Current Directors

Secretary
WATKINS-BALL, Christopher
Appointed Date: 06 April 1999

Director
COX, Paul Jonathan
Appointed Date: 06 April 1999
70 years old

Director
FARR, Colin Keith
Appointed Date: 06 April 1999
72 years old

Director
WATKINS-BALL, Christopher
Appointed Date: 06 April 1999
78 years old

Resigned Directors

Secretary
BENDLE, Sandra Pauline
Resigned: 06 April 1999
Appointed Date: 23 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 1995
Appointed Date: 23 October 1995

Director
RUSSELL, Gordon James
Resigned: 06 April 1999
Appointed Date: 23 October 1995
91 years old

Persons With Significant Control

Mr Paul Jonathan Cox
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Keith Farr
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Watkins-Ball
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELMDOWN ENGINEERING LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 30 November 2016
07 Mar 2017
Previous accounting period shortened from 5 April 2017 to 30 November 2016
30 Dec 2016
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Bridge House London Bridge London SE1 9QR on 30 December 2016
23 Dec 2016
Appointment of a voluntary liquidator
23 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30

...
... and 55 more events
13 May 1997
Accounts for a small company made up to 5 April 1997
26 Oct 1996
Return made up to 23/10/96; full list of members
14 Nov 1995
Accounting reference date notified as 05/04
26 Oct 1995
Secretary resigned

23 Oct 1995
Incorporation