EDGAR ALLEN ENGINEERING LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 00898861
Status Liquidation
Incorporation Date 23 February 1967
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Appointment of a voluntary liquidator; Court order INSOLVENCY:replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of EDGAR ALLEN ENGINEERING LIMITED are www.edgarallenengineering.co.uk, and www.edgar-allen-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Edgar Allen Engineering Limited is a Private Limited Company. The company registration number is 00898861. Edgar Allen Engineering Limited has been working since 23 February 1967. The present status of the company is Liquidation. The registered address of Edgar Allen Engineering Limited is Tower Bridge House St Katharines Way London E1w 1dd. . BNOMS LIMITED is a Secretary of the company. BULLOCK, Mark William is a Director of the company. MORGAN, Iain Kenneth is a Director of the company. Secretary COOMER, John Andrew has been resigned. Secretary DUNLEVY, Terence Francis has been resigned. Secretary HUDSON, Jane Teresa has been resigned. Secretary MURPHY, Colin has been resigned. Secretary PILGRIM, Roy Malcolm has been resigned. Secretary WILSON, Peter William Frederick has been resigned. Secretary MOWLEM SECRETARIAT LIMITED has been resigned. Director ADAMS, Stephen Robert has been resigned. Director ANDERSON, Peter Stuart has been resigned. Director AUSTIN, Michael James has been resigned. Director BRIGHTMORE, Eric Arthur has been resigned. Director CANTRILL, Charles John has been resigned. Director CASSIDY, Terence has been resigned. Director CASTAN, George has been resigned. Director CONNELLY, Raymond has been resigned. Director DUNLEVY, Terence Francis has been resigned. Director HUDSON, Jane Teresa has been resigned. Director LAIRD, Robert Alan has been resigned. Director LEGER, Manfred has been resigned. Director MACREADY, Peter Leslie has been resigned. Director MORGAN, Iain Kenneth has been resigned. Director MURPHY, Colin has been resigned. Director O'NEILL, Mark Ian has been resigned. Director PENDLETON, Desmond Roy has been resigned. Director PILGRIM, Roy Malcolm has been resigned. Director PILGRIM, Roy Malcolm has been resigned. Director ROBINSON, Gregory Allan has been resigned. Director SHEEHAN, Alan John has been resigned. Director SMORGON, Graham Joseph has been resigned. Director STEELE, John Eugene has been resigned. Director SUTCLIFFE, Philip has been resigned. Director TURNELL, Raymond John has been resigned. Director TURNER, David has been resigned. Director WILSON, Peter William Frederick has been resigned. Director MOWLEM MANAGEMENT LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 01 January 2013

Director
BULLOCK, Mark William
Appointed Date: 03 September 2012
62 years old

Director
MORGAN, Iain Kenneth
Appointed Date: 13 July 2009
67 years old

Resigned Directors

Secretary
COOMER, John Andrew
Resigned: 31 March 1998
Appointed Date: 01 August 1997

Secretary
DUNLEVY, Terence Francis
Resigned: 30 November 1992

Secretary
HUDSON, Jane Teresa
Resigned: 01 January 2013
Appointed Date: 30 March 2006

Secretary
MURPHY, Colin
Resigned: 07 October 1999
Appointed Date: 27 August 1999

Secretary
PILGRIM, Roy Malcolm
Resigned: 31 July 1997
Appointed Date: 30 November 1992

Secretary
WILSON, Peter William Frederick
Resigned: 27 August 1999
Appointed Date: 01 April 1998

Secretary
MOWLEM SECRETARIAT LIMITED
Resigned: 18 April 2006
Appointed Date: 07 October 1999

Director
ADAMS, Stephen Robert
Resigned: 16 March 1998
Appointed Date: 09 April 1996
67 years old

Director
ANDERSON, Peter Stuart
Resigned: 03 September 2012
Appointed Date: 13 July 2009
59 years old

Director
AUSTIN, Michael James
Resigned: 05 October 2005
Appointed Date: 29 September 2000
65 years old

Director
BRIGHTMORE, Eric Arthur
Resigned: 13 December 1993
84 years old

Director
CANTRILL, Charles John
Resigned: 09 November 1998
78 years old

Director
CASSIDY, Terence
Resigned: 30 June 1998
80 years old

Director
CASTAN, George
Resigned: 07 October 1999
Appointed Date: 27 August 1999
88 years old

Director
CONNELLY, Raymond
Resigned: 06 April 1996
88 years old

Director
DUNLEVY, Terence Francis
Resigned: 30 November 1992
76 years old

Director
HUDSON, Jane Teresa
Resigned: 01 January 2013
Appointed Date: 30 March 2006
59 years old

Director
LAIRD, Robert Alan
Resigned: 01 December 2007
Appointed Date: 16 March 1998
77 years old

Director
LEGER, Manfred
Resigned: 31 July 2009
Appointed Date: 01 December 2007
71 years old

Director
MACREADY, Peter Leslie
Resigned: 29 July 2005
Appointed Date: 07 October 1999
82 years old

Director
MORGAN, Iain Kenneth
Resigned: 01 December 2007
Appointed Date: 30 March 2006
67 years old

Director
MURPHY, Colin
Resigned: 07 October 1999
Appointed Date: 27 August 1999
63 years old

Director
O'NEILL, Mark Ian
Resigned: 23 December 2003
Appointed Date: 07 October 1999
57 years old

Director
PENDLETON, Desmond Roy
Resigned: 31 July 1995
90 years old

Director
PILGRIM, Roy Malcolm
Resigned: 31 July 1993
Appointed Date: 01 September 1992
77 years old

Director
PILGRIM, Roy Malcolm
Resigned: 31 July 1997
77 years old

Director
ROBINSON, Gregory Allan
Resigned: 31 March 1999
Appointed Date: 01 April 1998
72 years old

Director
SHEEHAN, Alan John
Resigned: 27 August 1999
Appointed Date: 03 May 1994
78 years old

Director
SMORGON, Graham Joseph
Resigned: 07 October 1999
Appointed Date: 27 August 1999
75 years old

Director
STEELE, John Eugene
Resigned: 28 February 1999
Appointed Date: 30 May 1995
76 years old

Director
SUTCLIFFE, Philip
Resigned: 14 April 1995
91 years old

Director
TURNELL, Raymond John
Resigned: 29 September 2000
Appointed Date: 07 October 1999
75 years old

Director
TURNER, David
Resigned: 20 November 1998
Appointed Date: 01 July 1997
65 years old

Director
WILSON, Peter William Frederick
Resigned: 27 August 1999
Appointed Date: 10 June 1993
81 years old

Director
MOWLEM MANAGEMENT LIMITED
Resigned: 18 April 2006
Appointed Date: 01 October 2005

EDGAR ALLEN ENGINEERING LIMITED Events

06 Oct 2016
Appointment of a voluntary liquidator
06 Oct 2016
Court order INSOLVENCY:replacement of liquidator
06 Oct 2016
Notice of ceasing to act as a voluntary liquidator
31 Mar 2016
Liquidators statement of receipts and payments to 18 January 2016
30 Mar 2015
Liquidators statement of receipts and payments to 18 January 2015
...
... and 157 more events
01 Dec 1987
Full accounts made up to 31 December 1986

13 May 1987
Declaration of satisfaction of mortgage/charge

28 Apr 1987
Annual return made up to 20/02/87

16 Dec 1986
Full accounts made up to 31 December 1985

07 May 1986
Annual return made up to 21/02/86

EDGAR ALLEN ENGINEERING LIMITED Charges

20 July 1983
Agreement
Delivered: 5 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: And property as detailed on doc M36 see doc for further…
9 September 1975
Supplemental trust deed.
Delivered: 19 September 1975
Status: Satisfied on 30 April 1991
Persons entitled: Alliance Assurance Company Limited
Description: Floating charge on the. Undertaking and all property and…
27 February 1969
Trust deed debenture
Delivered: 28 February 1969
Status: Satisfied on 30 April 1991
Persons entitled: Alliance Assurance Company Limited
Description: First floating charge on. Undertaking and all property and…