Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Secretary Name | Mrs Jill Patricia Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 29 years, 9 months (closed 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claybrooke Hall Claybrooke Parva Lutterworth Leicestershire LE17 5AE |
Director Name | Emily Louise Barker |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2012(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 February 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Claybrooke Hall Main Road Claybrooke Parva Lutterworth Leicestershire LE17 5AE |
Director Name | Mr Darren Craig Browes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fullwood Close Aldermans Green Coventry CV2 2SS |
Director Name | Anthony Leslie Barker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 22 September 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Claybrooke Hall Claybrooke Parva Lutterworth Leicestershire LE17 5AE |
Website | odinengineering.co.uk |
---|---|
Telephone | 024 76602622 |
Telephone region | Coventry |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £103,118 |
Cash | £10,476 |
Current Liabilities | £82,712 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
9 December 2016 | Delivered on: 12 December 2016 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Outstanding |
---|---|
12 January 2015 | Delivered on: 12 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 March 1997 | Delivered on: 2 April 1997 Satisfied on: 16 December 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the "deposit(s)" together with all interest and other sums in barclays bank PLC re: odin engineering limited business premium account number 10874728. Fully Satisfied |
22 January 1991 | Delivered on: 6 February 1991 Satisfied on: 16 December 2014 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. Particulars: (Including trade fixtures). 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 |
19 November 2020 | Notice of move from Administration to Dissolution (11 pages) |
---|---|
6 October 2020 | Administrator's progress report (12 pages) |
7 February 2020 | Notice of extension of period of Administration (2 pages) |
13 September 2019 | Administrator's progress report (14 pages) |
21 June 2019 | Notice of deemed approval of proposals (3 pages) |
21 June 2019 | Result of meeting of creditors (4 pages) |
1 May 2019 | Statement of administrator's proposal (51 pages) |
7 March 2019 | Registered office address changed from 4 Fullwood Close Aldermans Green Industrial Estat Coventry West Midlands CV2 2SS to The Chapel Bridge Street Driffield YO25 6DA on 7 March 2019 (1 page) |
5 March 2019 | Appointment of an administrator (2 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 December 2016 | Registration of charge 023903670004, created on 9 December 2016 (51 pages) |
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 April 2016 | Appointment of Mr Darren Craig Browes as a director on 26 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Darren Craig Browes as a director on 26 April 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 January 2015 | Registration of charge 023903670003, created on 12 January 2015 (28 pages) |
12 January 2015 | Registration of charge 023903670003, created on 12 January 2015 (28 pages) |
16 December 2014 | Satisfaction of charge 2 in full (4 pages) |
16 December 2014 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Satisfaction of charge 2 in full (4 pages) |
22 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Termination of appointment of Anthony Barker as a director (1 page) |
10 July 2013 | Termination of appointment of Anthony Barker as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 January 2013 | Appointment of Emily Louise Barker as a director (2 pages) |
10 January 2013 | Appointment of Emily Louise Barker as a director (2 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2010 | Director's details changed for Anthony Leslie Barker on 30 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Jill Patricia Barker on 30 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Jill Patricia Barker on 30 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony Leslie Barker on 30 April 2010 (2 pages) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 7 fullwood close aldermans green industrial estat coventry west midlands CV2 2SS (1 page) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 7 fullwood close aldermans green industrial estat coventry west midlands CV2 2SS (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 October 2008 | Return made up to 30/05/08; no change of members (7 pages) |
22 October 2008 | Return made up to 30/05/08; no change of members (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
16 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
2 August 2006 | Return made up to 30/05/06; full list of members (7 pages) |
2 August 2006 | Return made up to 30/05/06; full list of members (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 June 1999 | Return made up to 30/05/99; full list of members
|
16 June 1999 | Return made up to 30/05/99; full list of members
|
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
26 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 July 1997 | Return made up to 30/05/97; no change of members
|
15 July 1997 | Return made up to 30/05/97; no change of members
|
4 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
19 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
12 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
30 May 1989 | Incorporation (11 pages) |
30 May 1989 | Incorporation (11 pages) |