Company NameSunbury Marine And Carriage Engineering Co., Limited
Company StatusDissolved
Company Number01370411
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Dissolution Date23 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameHarrison James Puttick
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(38 years, 9 months after company formation)
Appointment Duration3 years (closed 23 February 2020)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address44 Colburn Crescent
Guildford
Surrey
GU4 7YZ
Director NameMs Dianne Susan Ward
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 23 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetchwood Finance Ltd Atlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ
Director NameMr John Henry Venier
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(14 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressBryn
Cwm Felinboeth
Whitland
Camarthanshire
SA34 0RS
Wales
Secretary NameMrs Elaine Venier
NationalityBritish
StatusResigned
Appointed11 August 1992(14 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressSarum Heathvale Bridge Road
Ash Vale
Aldershot
Hants
GU12 5ET
Director NameMrs Elaine Venier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 1999)
RoleBook Keeper
Correspondence AddressSarum Heathvale Bridge Road
Ash Vale
Aldershot
Hants
GU12 5ET
Secretary NameDavid Peter Goater
NationalityBritish
StatusResigned
Appointed16 December 1999(21 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 26 October 2016)
RoleCompany Director
Correspondence Address55 Jessett Drive
Church Crookham
Fleet
Hampshire
GU52 0XB
Director NameDavid Peter Goater
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(25 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 October 2016)
RoleMotor Mechanic
Correspondence Address55 Jessett Drive
Church Crookham
Fleet
Hampshire
GU52 0XB
Director NameChristopher William Puzey
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(25 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2016)
RoleMotor Mechanic
Correspondence Address7 Tawny Close
Feltham
Middlesex
TW13 7LH

Contact

Telephone020 88903191
Telephone regionLondon

Location

Registered AddressNetchwood Finance Ltd Atlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

220 at £1Mr John Henry Venier
100.00%
Ordinary

Financials

Year2014
Net Worth£16,947
Cash£1,186
Current Liabilities£5,292

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 September 1987Delivered on: 30 September 1987
Satisfied on: 21 October 2011
Persons entitled: Cedar Wood Investments Limited

Classification: Debenture
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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 February 2020Final Gazette dissolved following liquidation (1 page)
23 November 2019Return of final meeting in a creditors' voluntary winding up (8 pages)
4 February 2019Registered office address changed from Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 4 February 2019 (2 pages)
1 February 2019Liquidators' statement of receipts and payments to 27 November 2018 (9 pages)
14 December 2017Registered office address changed from 29 Saint Dunstans Road Feltham Middlesex TW13 4JY to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 29 Saint Dunstans Road Feltham Middlesex TW13 4JY to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 14 December 2017 (1 page)
10 December 2017Statement of affairs (7 pages)
10 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-28
(1 page)
10 December 2017Statement of affairs (7 pages)
10 December 2017Appointment of a voluntary liquidator (1 page)
10 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-28
(1 page)
10 December 2017Appointment of a voluntary liquidator (1 page)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Termination of appointment of John Henry Venier as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of John Henry Venier as a director on 31 March 2017 (1 page)
24 April 2017Appointment of Dianne Susan Ward as a director on 11 April 2017 (2 pages)
24 April 2017Appointment of Dianne Susan Ward as a director on 11 April 2017 (2 pages)
20 March 2017Appointment of Harrison James Puttick as a director on 9 February 2017 (3 pages)
20 March 2017Appointment of Harrison James Puttick as a director on 9 February 2017 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Termination of appointment of Christopher William Puzey as a director on 30 September 2016 (2 pages)
16 November 2016Termination of appointment of David Peter Goater as a secretary on 26 October 2016 (2 pages)
16 November 2016Termination of appointment of David Peter Goater as a director on 26 October 2016 (2 pages)
16 November 2016Termination of appointment of David Peter Goater as a secretary on 26 October 2016 (2 pages)
16 November 2016Termination of appointment of David Peter Goater as a director on 26 October 2016 (2 pages)
16 November 2016Termination of appointment of Christopher William Puzey as a director on 30 September 2016 (2 pages)
13 October 2016Confirmation statement made on 25 July 2016 with updates (10 pages)
13 October 2016Confirmation statement made on 25 July 2016 with updates (10 pages)
6 September 2016Director's details changed for Christopher William Puzey on 1 April 2015 (3 pages)
6 September 2016Director's details changed for Christopher William Puzey on 1 April 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 220
(16 pages)
21 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 220
(16 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Annual return made up to 25 July 2014
Statement of capital on 2014-09-26
  • GBP 220
(15 pages)
26 September 2014Annual return made up to 25 July 2014
Statement of capital on 2014-09-26
  • GBP 220
(15 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 25 July 2013
Statement of capital on 2013-08-12
  • GBP 220
(15 pages)
12 August 2013Annual return made up to 25 July 2013
Statement of capital on 2013-08-12
  • GBP 220
(15 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (16 pages)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (16 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2011Annual return made up to 25 July 2011 (15 pages)
22 September 2011Annual return made up to 25 July 2011 (15 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (15 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 25/07/09; full list of members (6 pages)
4 September 2009Return made up to 25/07/09; full list of members (6 pages)
24 August 2009Director and secretary's change of particulars / david goater / 02/10/2008 (1 page)
24 August 2009Director and secretary's change of particulars / david goater / 02/10/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Return made up to 25/07/08; no change of members (7 pages)
28 October 2008Return made up to 25/07/08; no change of members (7 pages)
20 March 2008Director and secretary's change of particulars / david goater / 23/02/2008 (1 page)
20 March 2008Director and secretary's change of particulars / david goater / 23/02/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
2 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
23 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Return made up to 25/07/06; full list of members (7 pages)
2 August 2006Return made up to 25/07/06; full list of members (7 pages)
4 August 2005Return made up to 25/07/05; full list of members (7 pages)
4 August 2005Return made up to 25/07/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2004Return made up to 25/07/04; full list of members (7 pages)
2 August 2004Return made up to 25/07/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Registered office changed on 24/12/01 from: 29 beagle close feltham middlesex TW13 7DJ (1 page)
24 December 2001Registered office changed on 24/12/01 from: 29 beagle close feltham middlesex TW13 7DJ (1 page)
13 August 2001Return made up to 25/07/01; full list of members (6 pages)
13 August 2001Return made up to 25/07/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: sarum heathvale bridge road ash vale aldershot, hants GU12 5ET (1 page)
26 November 1999Registered office changed on 26/11/99 from: sarum heathvale bridge road ash vale aldershot, hants GU12 5ET (1 page)
18 August 1999Return made up to 25/07/99; no change of members (4 pages)
18 August 1999Return made up to 25/07/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
5 August 1998Return made up to 25/07/98; full list of members (6 pages)
5 August 1998Return made up to 25/07/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
8 August 1997Return made up to 25/07/97; no change of members (4 pages)
8 August 1997Return made up to 25/07/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
31 July 1996Return made up to 25/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
31 July 1996Return made up to 25/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
21 August 1995Return made up to 25/07/95; full list of members
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)
21 August 1995Return made up to 25/07/95; full list of members
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
30 September 1987Particulars of mortgage/charge (3 pages)
30 September 1987Particulars of mortgage/charge (3 pages)