Company NameG K W Engineering Limited
DirectorGraham Kenneth Wilderspin
Company StatusLiquidation
Company Number06236287
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraham Kenneth Wilderspin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleProjct Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dewberry Close
Hartlepool
Cleveland
TS26 0WE
Secretary NameLaura Wilderspin
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Dewberry Close
Hartlepool
Cleveland
TS26 0WE
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

50 at £1Graham Kenneth Wilderspin
50.00%
Ordinary
50 at £1Laura Wilderspin
50.00%
Ordinary

Financials

Year2014
Net Worth£202,167
Cash£139
Current Liabilities£109,377

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Next Return Due17 May 2017 (overdue)

Filing History

4 August 2023Liquidators' statement of receipts and payments to 10 March 2023 (21 pages)
28 July 2022Liquidators' statement of receipts and payments to 10 March 2022 (22 pages)
9 June 2021Liquidators' statement of receipts and payments to 10 March 2021 (22 pages)
18 May 2020Liquidators' statement of receipts and payments to 10 March 2020 (21 pages)
21 May 2019Liquidators' statement of receipts and payments to 10 March 2019 (20 pages)
17 July 2018Removal of liquidator by court order (13 pages)
9 July 2018Appointment of a voluntary liquidator (3 pages)
4 May 2018Liquidators' statement of receipts and payments to 10 March 2018 (20 pages)
12 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (18 pages)
12 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (18 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Declaration of solvency (5 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Registered office address changed from 12 Dewberry Close Hartlepool TS26 0WE to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 22 March 2016 (2 pages)
22 March 2016Declaration of solvency (5 pages)
22 March 2016Registered office address changed from 12 Dewberry Close Hartlepool TS26 0WE to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 22 March 2016 (2 pages)
11 March 2016Micro company accounts made up to 31 May 2015 (4 pages)
11 March 2016Micro company accounts made up to 31 May 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Register inspection address has been changed (1 page)
14 September 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
14 September 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
23 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
23 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
23 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
14 July 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
14 July 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
20 May 2009Return made up to 03/05/09; full list of members (5 pages)
20 May 2009Return made up to 03/05/09; full list of members (5 pages)
23 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
23 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
23 October 2008Return made up to 03/05/08; full list of members (6 pages)
23 October 2008Return made up to 03/05/08; full list of members (6 pages)
7 August 2007Ad 24/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2007Ad 24/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New director appointed (2 pages)
3 May 2007Incorporation (13 pages)
3 May 2007Incorporation (13 pages)