Company NameThrislington Engineering Company Limited(The)
DirectorsPeter John Beecroft and David Alan Beecroft
Company StatusLiquidation
Company Number00425105
CategoryPrivate Limited Company
Incorporation Date5 December 1946(77 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter John Beecroft
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(45 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Bank Top Bishop Middleham
Ferryhill
County Durham
DL17 9AW
Secretary NameMr Peter John Beecroft
NationalityBritish
StatusCurrent
Appointed14 April 1997(50 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Bank Top Bishop Middleham
Ferryhill
County Durham
DL17 9AW
Director NameMr David Alan Beecroft
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(57 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Skerningham Avenue
Darlington
DL2 2FF
Director NameAlan Brian Beecroft
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 April 2004)
RoleEngineer/Company Director
Correspondence AddressThe Tree House
Windlestone Park, Windlestone
Ferryhill
County Durham
DL17 0NF
Director NameMr David Alan Beecroft
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 1998)
RoleEngineer/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Skerningham Avenue
Darlington
DL2 2FF
Director NameMr Thomas Denis Beecroft
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 October 2001)
RoleEngineer/Company Director
Correspondence AddressVicarage Gardens
East Green
Heighington
Durham
DL5 6PP
Director NameMr Stephen Norman Coley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleProduction Manager
Correspondence Address99 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameDavid York
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 5 months after company formation)
Appointment Duration12 years (resigned 17 May 2004)
RoleCivil Engineer
Correspondence AddressThe Thatch
Crowle Green, Crowle
Worcester
Worcestershire
WR7 4AA
Secretary NameJohn Roderick Dowson
NationalityBritish
StatusResigned
Appointed17 May 1992(45 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address28 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameJohn Roderick Dowson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(46 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 1997)
RoleFinancial Director
Correspondence Address28 Whitemeadows
Darlington
County Durham
DL3 8SR

Location

Registered AddressC/O Kroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,228,255
Gross Profit£1,559,917
Net Worth£3,302,874
Cash£100,076
Current Liabilities£2,127,651

Accounts

Next Accounts Due30 September 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Next Return Due31 May 2017 (overdue)

Filing History

3 November 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
3 November 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2013Restoration by order of the court (5 pages)
29 January 2013Restoration by order of the court (5 pages)
1 August 2008Final Gazette dissolved following liquidation (1 page)
1 August 2008Final Gazette dissolved following liquidation (1 page)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2007Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators' statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators' statement of receipts and payments (5 pages)
15 December 2005Registered office changed on 15/12/05 from: c/o ejk associates 2 church court morley leeds LS27 9TN (1 page)
15 December 2005Registered office changed on 15/12/05 from: c/o ejk associates 2 church court morley leeds LS27 9TN (1 page)
8 December 2005Appointment of a voluntary liquidator (1 page)
8 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2005Statement of affairs (10 pages)
8 December 2005Appointment of a voluntary liquidator (1 page)
8 December 2005Statement of affairs (10 pages)
21 July 2005Result of meeting of creditors (2 pages)
21 July 2005Result of meeting of creditors (2 pages)
20 July 2005Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
20 July 2005Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
18 October 2004Result of meeting of creditors (3 pages)
18 October 2004Result of meeting of creditors (3 pages)
13 October 2004Statement of affairs (9 pages)
13 October 2004Statement of affairs (9 pages)
17 August 2004Registered office changed on 17/08/04 from: durham way south aycliffe industrial park newton aycliffe co durham DL5 6SW (1 page)
17 August 2004Registered office changed on 17/08/04 from: durham way south aycliffe industrial park newton aycliffe co durham DL5 6SW (1 page)
23 July 2004Appointment of an administrator (1 page)
23 July 2004Appointment of an administrator (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
8 May 2004Particulars of mortgage/charge (4 pages)
8 May 2004Particulars of mortgage/charge (4 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
2 October 2003£ sr 325@1 14/04/03 (1 page)
2 October 2003£ sr 325@1 14/04/03 (1 page)
2 October 2003£ sr 50@1 14/04/03 (1 page)
2 October 2003£ sr 50@1 14/04/03 (1 page)
11 June 2003Return made up to 17/05/03; full list of members (13 pages)
11 June 2003Return made up to 17/05/03; full list of members (13 pages)
9 June 2003Full accounts made up to 30 November 2002 (22 pages)
9 June 2003Full accounts made up to 30 November 2002 (22 pages)
8 June 2003£ ic 4384/3684 14/04/03 £ sr 700@1=700 (1 page)
8 June 2003£ ic 4384/3684 14/04/03 £ sr 700@1=700 (1 page)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Full accounts made up to 30 November 2001 (25 pages)
13 May 2002Full accounts made up to 30 November 2001 (25 pages)
10 May 2002Return made up to 17/05/02; full list of members (13 pages)
10 May 2002Return made up to 17/05/02; full list of members (13 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
14 September 2001Full accounts made up to 30 November 2000 (25 pages)
14 September 2001Full accounts made up to 30 November 2000 (25 pages)
24 May 2001Return made up to 17/05/01; full list of members (13 pages)
24 May 2001Return made up to 17/05/01; full list of members (13 pages)
12 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 March 2000Full accounts made up to 30 November 1999 (23 pages)
29 March 2000Full accounts made up to 30 November 1999 (23 pages)
23 August 1999Full accounts made up to 30 November 1998 (22 pages)
23 August 1999Full accounts made up to 30 November 1998 (22 pages)
22 May 1999Return made up to 17/05/99; full list of members (6 pages)
22 May 1999Return made up to 17/05/99; full list of members (6 pages)
13 November 1998Amended full group accounts made up to 30 November 1997 (24 pages)
13 November 1998Amended full group accounts made up to 30 November 1997 (24 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
8 July 1998Full group accounts made up to 30 November 1997 (23 pages)
8 July 1998Full group accounts made up to 30 November 1997 (23 pages)
23 September 1997Full group accounts made up to 30 November 1996 (24 pages)
23 September 1997Full group accounts made up to 30 November 1996 (24 pages)
21 May 1997Return made up to 17/05/97; change of members (8 pages)
21 May 1997Return made up to 17/05/97; change of members (8 pages)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned;director resigned (1 page)
18 March 1997Registered office changed on 18/03/97 from: durham way south aycliffe industrial estate newton aycliffe co durham. DL5 6SW (1 page)
18 March 1997Registered office changed on 18/03/97 from: durham way south aycliffe industrial estate newton aycliffe co durham. DL5 6SW (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
12 November 1996Full group accounts made up to 30 November 1995 (26 pages)
12 November 1996Full group accounts made up to 30 November 1995 (26 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
12 September 1996Full accounts made up to 30 November 1995 (19 pages)
12 September 1996Full accounts made up to 30 November 1995 (19 pages)
24 July 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
24 July 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
25 June 1996Return made up to 17/05/96; full list of members (8 pages)
25 June 1996Return made up to 17/05/96; full list of members (8 pages)
14 February 1996Full group accounts made up to 30 November 1994 (20 pages)
14 February 1996Full group accounts made up to 30 November 1994 (20 pages)
22 September 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
22 September 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
31 July 1995Particulars of mortgage/charge (8 pages)
31 July 1995Particulars of mortgage/charge (8 pages)
19 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1995Full accounts made up to 30 November 1994 (17 pages)
19 May 1995Full accounts made up to 30 November 1994 (17 pages)
19 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
9 May 1988Full accounts made up to 30 November 1987 (31 pages)
9 May 1988Full accounts made up to 30 November 1987 (31 pages)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1987Memorandum and Articles of Association (13 pages)
18 May 1987Memorandum and Articles of Association (13 pages)
22 April 1985Accounts made up to 30 November 1984 (20 pages)
22 April 1985Accounts made up to 30 November 1984 (20 pages)
5 December 1946Certificate of incorporation (1 page)
5 December 1946Certificate of incorporation (1 page)
5 December 1946Incorporation (21 pages)
5 December 1946Incorporation (21 pages)