Company NameGrecian Engineering Limited
Company StatusDissolved
Company Number07272010
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)
Dissolution Date26 October 2017 (6 years, 6 months ago)
Previous NameThe New Cabin Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NamePeter Beck
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

10 at £1Peter Beck
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,843
Current Liabilities£96,668

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

6 September 2012Delivered on: 13 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 October 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Return of final meeting in a creditors' voluntary winding up (29 pages)
17 January 2017Registered office address changed from Third Floor St. Georges House St. Georges Road Bolton Lancashire BL1 2DD to C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017 (2 pages)
4 April 2016Registered office address changed from C/O Ideal Corporate Solutions Ltd Third Floor, St George's House St George's Road Bolton Lancashire BL1 2DD England to Third Floor St. Georges House St. Georges Road Bolton Lancashire BL1 2DD on 4 April 2016 (2 pages)
1 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Statement of affairs with form 4.19 (7 pages)
21 March 2016Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to C/O Ideal Corporate Solutions Ltd Third Floor, St George's House St George's Road Bolton Lancashire BL1 2DD on 21 March 2016 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(3 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(3 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(3 pages)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 5 March 2014 (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
19 October 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Peter Beck on 1 October 2011 (2 pages)
19 October 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Peter Beck on 1 October 2011 (2 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Company name changed the new cabin LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
8 September 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 8 September 2011 (2 pages)
2 June 2010Incorporation (34 pages)