Company NameMalcolm Engineering Company (Darlington) Limited
DirectorsIain Douglas Malcolm and Deborah Claire Haithwaite
Company StatusLiquidation
Company Number00931895
CategoryPrivate Limited Company
Incorporation Date10 May 1968(56 years ago)
Previous NameMalcolm Engineering Co. (Darlington) Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Iain Douglas Malcolm
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address17 Turnpike Close
Darlington
County Durham
DL1 3SH
Secretary NameMr Iain Douglas Malcolm
NationalityBritish
StatusCurrent
Appointed09 November 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address17 Turnpike Close
Darlington
County Durham
DL1 3SH
Director NameDeborah Claire Haithwaite
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(32 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleExecutive Director
Correspondence AddressHigh Lea
150 Coniscliffe Road
Darlington
County Durham
DL3 8PA
Director NameChristopher William Malcolm
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(23 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 February 2006)
RoleCompany Director
Correspondence AddressOrchard House
Melsonby
Richmond
North Yorkshire
DL10 5LS
Director NameMrs Kathleen Henrietta Malcolm
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(23 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 December 2005)
RoleCompany Director
Correspondence Address2 Turnpike Close
Rivergarth
Darlington
County Durham
DL1 3SH
Director NameMr Vernon Blenkiron Malcolm
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(23 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressOasis Dibdale Road
Neasham
Darlington
County Durham
DL2 1PF
Director NameDarren Dennis Dargue
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 January 2006)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressOaklodge
Northside
Middridge
County Durham
DL5 7JF
Director NamePeter Gough Edwards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(32 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 November 2000)
RoleTechnical Director
Correspondence Address18 Westacres
Middleton St George
Darlington
County Durham
DL2 1LJ
Director NameMr Timothy William Haithwaite
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(37 years, 10 months after company formation)
Appointment Duration6 months (resigned 18 September 2006)
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence AddressHigh Lea 150 Coniscliffe Road
Darlington
County Durham
DL3 8PA

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,193,490
Cash£216,187
Current Liabilities£1,191,223

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due23 November 2016 (overdue)

Filing History

28 December 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (5 pages)
8 November 2011Liquidators statement of receipts and payments to 1 November 2011 (5 pages)
8 November 2011Liquidators statement of receipts and payments to 1 November 2011 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st jamess house 28 park place leeds LS1 2SP (1 page)
26 August 2009Liquidators statement of receipts and payments to 24 July 2009 (7 pages)
26 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (7 pages)
25 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 July 2008Administrator's progress report to 23 July 2008 (21 pages)
11 March 2008Administrator's progress report to 1 August 2008 (16 pages)
11 March 2008Administrator's progress report to 1 August 2008 (16 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Result of meeting of creditors (8 pages)
21 September 2007Statement of affairs (40 pages)
17 August 2007Registered office changed on 17/08/07 from: banks road mcmullen industrial estate darlington co. Durham DL1 1YF (1 page)
16 August 2007Appointment of an administrator (2 pages)
20 April 2007Return made up to 09/11/06; full list of members (3 pages)
17 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
30 March 2007Return made up to 09/11/05; full list of members (3 pages)
27 October 2006Director resigned (1 page)
23 August 2006Particulars of mortgage/charge (14 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
30 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
23 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 February 2005Return made up to 09/11/04; full list of members (9 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
28 November 2003Accounts for a medium company made up to 30 June 2003 (20 pages)
1 December 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2002Accounts for a medium company made up to 30 June 2002 (17 pages)
13 November 2001Return made up to 09/11/01; full list of members (9 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
6 February 2001Return made up to 09/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000New director appointed (2 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
10 February 2000Return made up to 09/11/99; full list of members (8 pages)
24 January 2000Accounts for a small company made up to 30 June 1999 (9 pages)
21 December 1999Director resigned (1 page)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Return made up to 09/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
5 December 1997Return made up to 09/11/97; full list of members (6 pages)
12 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 May 1997Div conve 28/04/97 (1 page)
27 February 1997Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
6 December 1995Return made up to 09/11/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
5 December 1994Return made up to 09/11/94; full list of members (5 pages)
11 November 1994Memorandum and Articles of Association (23 pages)
4 May 1993Return made up to 09/11/92; no change of members (3 pages)
4 March 1992Secretary's particulars changed;director's particulars changed (2 pages)
29 January 1992Return made up to 09/11/91; full list of members (7 pages)
12 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1991Ad 26/11/90--------- £ si 93000@1=93000 £ ic 7000/100000 (2 pages)
12 July 1991Nc inc already adjusted 26/11/90 (1 page)
12 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 February 1989Return made up to 31/12/88; full list of members (4 pages)
17 December 1987Director's particulars changed (2 pages)
26 November 1986Return made up to 08/10/86; full list of members (5 pages)
7 October 1986Secretary resigned (2 pages)
19 June 1982New secretary appointed (1 page)
9 June 1982New secretary appointed (1 page)
26 June 1968Allotment of shares (3 pages)
10 May 1968Incorporation (14 pages)
10 May 1968Certificate of incorporation (1 page)