Company NameOdin Engineering Limited
Company StatusDissolved
Company Number02390367
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMrs Jill Patricia Barker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years after company formation)
Appointment Duration29 years, 9 months (closed 19 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaybrooke Hall
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Secretary NameMrs Jill Patricia Barker
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years after company formation)
Appointment Duration29 years, 9 months (closed 19 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaybrooke Hall
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director NameEmily Louise Barker
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(23 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 19 February 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressClaybrooke Hall Main Road
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director NameMr Darren Craig Browes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(26 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fullwood Close Aldermans Green
Coventry
CV2 2SS
Director NameAnthony Leslie Barker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration21 years, 4 months (resigned 22 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClaybrooke Hall
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE

Contact

Websiteodinengineering.co.uk
Telephone024 76602622
Telephone regionCoventry

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£103,118
Cash£10,476
Current Liabilities£82,712

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

9 December 2016Delivered on: 12 December 2016
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Outstanding
12 January 2015Delivered on: 12 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 March 1997Delivered 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 1991Delivered 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

Filing History

19 November 2020Notice of move from Administration to Dissolution (11 pages)
6 October 2020Administrator's progress report (12 pages)
7 February 2020Notice of extension of period of Administration (2 pages)
13 September 2019Administrator's progress report (14 pages)
21 June 2019Notice of deemed approval of proposals (3 pages)
21 June 2019Result of meeting of creditors (4 pages)
1 May 2019Statement of administrator's proposal (51 pages)
7 March 2019Registered 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 2019Appointment of an administrator (2 pages)
1 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 December 2016Registration of charge 023903670004, created on 9 December 2016 (51 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(6 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(6 pages)
29 April 2016Appointment of Mr Darren Craig Browes as a director on 26 April 2016 (2 pages)
29 April 2016Appointment of Mr Darren Craig Browes as a director on 26 April 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 January 2015Registration of charge 023903670003, created on 12 January 2015 (28 pages)
12 January 2015Registration of charge 023903670003, created on 12 January 2015 (28 pages)
16 December 2014Satisfaction of charge 2 in full (4 pages)
16 December 2014Satisfaction of charge 1 in full (4 pages)
16 December 2014Satisfaction of charge 1 in full (4 pages)
16 December 2014Satisfaction of charge 2 in full (4 pages)
22 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(5 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(5 pages)
10 July 2013Termination of appointment of Anthony Barker as a director (1 page)
10 July 2013Termination of appointment of Anthony Barker as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 January 2013Appointment of Emily Louise Barker as a director (2 pages)
10 January 2013Appointment of Emily Louise Barker as a director (2 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2010Director's details changed for Anthony Leslie Barker on 30 April 2010 (2 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Jill Patricia Barker on 30 April 2010 (2 pages)
7 July 2010Director's details changed for Jill Patricia Barker on 30 April 2010 (2 pages)
7 July 2010Director's details changed for Anthony Leslie Barker on 30 April 2010 (2 pages)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Registered office changed on 17/06/2009 from 7 fullwood close aldermans green industrial estat coventry west midlands CV2 2SS (1 page)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 7 fullwood close aldermans green industrial estat coventry west midlands CV2 2SS (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 October 2008Return made up to 30/05/08; no change of members (7 pages)
22 October 2008Return made up to 30/05/08; no change of members (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 July 2007Return made up to 30/05/07; no change of members (7 pages)
16 July 2007Return made up to 30/05/07; no change of members (7 pages)
2 August 2006Return made up to 30/05/06; full list of members (7 pages)
2 August 2006Return made up to 30/05/06; full list of members (7 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 June 2005Return made up to 30/05/05; full list of members (7 pages)
17 June 2005Return made up to 30/05/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 June 2004Return made up to 30/05/04; full list of members (7 pages)
18 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 June 2003Return made up to 30/05/03; full list of members (7 pages)
14 June 2003Return made up to 30/05/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 June 2002Return made up to 30/05/02; full list of members (7 pages)
20 June 2002Return made up to 30/05/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 July 1998Return made up to 30/05/98; no change of members (4 pages)
26 July 1998Return made up to 30/05/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
15 July 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/97
(4 pages)
15 July 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/97
(4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
19 June 1996Return made up to 30/05/96; full list of members (6 pages)
19 June 1996Return made up to 30/05/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 June 1995Return made up to 30/05/95; no change of members (4 pages)
12 June 1995Return made up to 30/05/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
30 May 1989Incorporation (11 pages)
30 May 1989Incorporation (11 pages)