Company NameEarby Light Engineers Limited
Company StatusDissolved
Company Number00529285
CategoryPrivate Limited Company
Incorporation Date17 February 1954(70 years, 2 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameDr Mohamed Sami Ahmed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(38 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleDirector/Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 St Bernards Road
Olton
Solihull
West Midlands
B92 7AX
Director NamePeter Banks
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1992(38 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1994)
RoleTechnical Director
Correspondence Address40 South Avenue
Barnoldswick
Colne
Lancashire
BB8 6DJ
Director NameBrian Fielden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1992(38 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 March 1999)
RoleSecretary
Correspondence AddressNoster House Keighley Road
Colne
Lancashire
BB8 7HL
Director NameMr Neil Joseph Logue
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1992(38 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 1995)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable House
Lutterworth Road, North Kilworth
Lutterworth
Leicestershire
LE17 6JE
Director NameMr George Metcalfe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(38 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFairfield Stoopes Farm Moor Lane
Salterforth
Colne
Lancashire
BB8 5SP
Director NameMr Geoffrey Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(38 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchards
Munstead Heath
Godalming
Surrey
GU8 4AR
Director NameJohn Thompson
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1992(38 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleManufacturing Director
Correspondence Address24 Quernmore Drive
Kelbrook
Colne
Lancashire
BB8 6TX
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 October 1992(38 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Director NameMr Richard William Harry Grafton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(40 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 September 1995)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address30 Chantreys Drive
Elloughton
North Humberside
HU15 1LH
Director NameMr Mark Alexander Neal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(40 years, 6 months after company formation)
Appointment Duration7 months (resigned 09 March 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address159 Station Road
Knowle
Solihull
West Midlands
B93 0PT
Director NamePeter Humphrey Summerfield
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(40 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 1997)
RoleDivisional Managing Diretor
Correspondence Address17 Grendon Road
Solihull
West Midlands
B92 7EL
Director NamePhilip Ronald London
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(43 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2000)
RoleDivisional Financial Controlle
Correspondence Address31 Mayall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5LR
Director NameRichard John Parkin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(45 years, 1 month after company formation)
Appointment Duration11 months (resigned 08 February 2000)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
Sutton Coldfield
West Midlands
B72 1XZ
Director NameMr Richard Gordon Granville Carr
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(45 years, 7 months after company formation)
Appointment Duration3 months (resigned 23 December 1999)
RoleChief Executive
Correspondence AddressThe Old Vicarage
Snitterfield Road Bearley
Stratford-Upon-Avon
Warwickshire
CV37 0SR

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£17,348,000
Gross Profit£1,832,000
Net Worth£2,451,000
Cash£1,647,000
Current Liabilities£8,951,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 October 1999Delivered on: 6 October 1999
Persons entitled: Hsbc Bank PLC (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the guarantee and any of the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 October 1992Delivered on: 22 October 1992
Satisfied on: 20 March 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 October 1990Delivered on: 8 October 1990
Satisfied on: 25 August 1993
Persons entitled: Dana Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date and/or this charge.
Particulars: F/H land k/a dotcliffe mill, kelbrooke, nr colne lancs. And f/h land k/a dale mill, skipton rd., Colne, lancs.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1990Delivered on: 4 October 1990
Satisfied on: 25 August 1993
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a dotcliffe mill, kelbrooke, nr colne, lancs. F/h k/a oak mill, skipton rd, colne, lancs. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 January 2016Restoration by order of the court (2 pages)
18 January 2016Restoration by order of the court (2 pages)
6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2006First Gazette notice for compulsory strike-off (1 page)
30 January 2006Receiver's abstract of receipts and payments (2 pages)
30 January 2006Receiver's abstract of receipts and payments (2 pages)
7 December 2005Receiver ceasing to act (1 page)
7 December 2005Receiver ceasing to act (1 page)
3 February 2005Receiver's abstract of receipts and payments (2 pages)
3 February 2005Receiver's abstract of receipts and payments (2 pages)
13 May 2004Receiver ceasing to act (1 page)
13 May 2004Receiver ceasing to act (1 page)
28 January 2004Receiver's abstract of receipts and payments (3 pages)
28 January 2004Receiver's abstract of receipts and payments (3 pages)
11 February 2003Receiver's abstract of receipts and payments (3 pages)
11 February 2003Receiver's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: p o box 55 1 surrey street london WC2R 2NT (1 page)
1 June 2002Registered office changed on 01/06/02 from: p o box 55 1 surrey street london WC2R 2NT (1 page)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
22 February 2001Receiver's abstract of receipts and payments (3 pages)
22 February 2001Receiver's abstract of receipts and payments (3 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
3 April 2000Form 3.2 - statement of affairs (10 pages)
3 April 2000Form 3.2 - statement of affairs (10 pages)
3 April 2000Administrative Receiver's report (8 pages)
3 April 2000Administrative Receiver's report (8 pages)
13 January 2000Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page)
13 January 2000Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page)
12 January 2000Appointment of receiver/manager (1 page)
12 January 2000Appointment of receiver/manager (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
23 November 1999Return made up to 14/10/99; no change of members (5 pages)
23 November 1999Return made up to 14/10/99; no change of members (5 pages)
14 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1999Particulars of mortgage/charge (12 pages)
6 October 1999Particulars of mortgage/charge (12 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
2 June 1999Full accounts made up to 31 December 1998 (21 pages)
2 June 1999Full accounts made up to 31 December 1998 (21 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
15 December 1998Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
10 November 1998Return made up to 14/10/98; no change of members (5 pages)
10 November 1998Return made up to 14/10/98; no change of members (5 pages)
20 October 1998Full accounts made up to 31 December 1997 (21 pages)
20 October 1998Full accounts made up to 31 December 1997 (21 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
15 December 1997Return made up to 14/10/97; full list of members (6 pages)
15 December 1997Return made up to 14/10/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (20 pages)
5 November 1997Full accounts made up to 31 December 1996 (20 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Return made up to 14/10/96; full list of members (6 pages)
26 November 1996Return made up to 14/10/96; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (20 pages)
28 October 1996Full accounts made up to 31 December 1995 (20 pages)
1 February 1996Return made up to 14/10/95; full list of members (8 pages)
1 February 1996Return made up to 14/10/95; full list of members (8 pages)
16 January 1996Director resigned (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (18 pages)
25 October 1995Full accounts made up to 31 December 1994 (18 pages)
12 October 1995Director resigned (4 pages)
25 September 1995Director resigned (4 pages)
20 March 1995Director resigned (2 pages)
17 February 1954Incorporation (21 pages)
17 February 1954Incorporation (21 pages)