• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-08-15) - LIQ14

    Add to Cart
     
  • gazette-dissolved-liquidation (2023-11-15) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-23) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-21) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-09) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-04) - LIQ03

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-01-18) - AM10

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-05-16) - AM22

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-07-13) - 600

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2017-07-19) - AM07

    Add to Cart
     
  • liquidation-in-administration-proposals (2017-07-16) - AM03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-06-05) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2017-05-31) - AM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-16) - MR01

    Add to Cart
     
  • resolution (2017-05-02) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-20) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-05-13) - AP01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-05-16) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-06-09) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-08-02) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-10-18) - TM01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-small (2016-10-03) - AAMD

    Add to Cart
     
  • move-registers-to-sail-company-with-new-address (2016-02-19) - AD03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-02-16) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-02-10) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-02-16) - AP01

    Add to Cart
     
  • capital-allotment-shares (2016-02-10) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-02-10) - AP01

    Add to Cart
     
  • change-sail-address-company-with-new-address (2016-02-19) - AD02

    Add to Cart
     
  • incorporation-company (2015-02-19) - NEWINC

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-03-05) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-03-13) - TM01

    Add to Cart
     
  • capital-allotment-shares (2015-03-13) - SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-13) - MR01

    Add to Cart
     

expand_less