Company NameMothersill Engineering Limited
Company StatusDissolved
Company Number06606705
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Graeme Allan Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 31 October 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed30 May 2008(same day as company formation)
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed30 May 2008(same day as company formation)
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameHoward Mothersill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 21 July 2015)
RoleEngineer
Correspondence Address46 Vulcans Lane
Workington
Cumbria
CA14 2NF
Director NameCraig Howard Mothersill
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 12 August 2016)
RoleEngineer
Correspondence AddressLow Cottage
Sunnyside Seaton
Workington
CA14 1LQ
Director NameMr Nicholas Paul Houghton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 June 2023)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Laurel Bank
Whitehaven
Cumbria
CA28 6SW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitemothersillengineering.co.uk
Telephone01900 872918
Telephone regionWorkington

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Shepley Engineers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£865,000
Gross Profit£371,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

21 April 2010Delivered on: 23 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
10 July 2009Delivered on: 22 July 2009
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
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 see image for full details.
Fully Satisfied

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
7 August 2023Application to strike the company off the register (5 pages)
29 June 2023Termination of appointment of Nicholas Paul Houghton as a director on 28 June 2023 (1 page)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (5 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
21 June 2022Secretary's details changed for Renew Nominees Limited on 1 January 2019 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
15 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 30 September 2020 (5 pages)
21 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
31 August 2018Satisfaction of charge 2 in full (4 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
12 July 2017Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages)
12 July 2017Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
29 November 2016Termination of appointment of Craig Howard Mothersill as a director on 12 August 2016 (1 page)
29 November 2016Termination of appointment of Craig Howard Mothersill as a director on 12 August 2016 (1 page)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(7 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(7 pages)
4 January 2016Full accounts made up to 30 September 2015 (19 pages)
4 January 2016Full accounts made up to 30 September 2015 (19 pages)
20 August 2015Termination of appointment of Howard Mothersill as a director on 21 July 2015 (1 page)
20 August 2015Termination of appointment of Howard Mothersill as a director on 21 July 2015 (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(9 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(9 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(9 pages)
19 December 2014Full accounts made up to 30 September 2014 (19 pages)
19 December 2014Full accounts made up to 30 September 2014 (19 pages)
15 December 2014Appointment of Graeme Allan Phillips as a director on 1 October 2014 (3 pages)
15 December 2014Appointment of Graeme Allan Phillips as a director on 1 October 2014 (3 pages)
15 December 2014Appointment of Graeme Allan Phillips as a director on 1 October 2014 (3 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(9 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(9 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(9 pages)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
27 November 2013Full accounts made up to 30 September 2013 (19 pages)
27 November 2013Full accounts made up to 30 September 2013 (19 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
8 January 2013Registered office address changed from 54 Barn Way Wembley London HA9 9NW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 54 Barn Way Wembley London HA9 9NW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 54 Barn Way Wembley London HA9 9NW on 8 January 2013 (1 page)
6 January 2013Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 6 January 2013 (1 page)
12 December 2012Full accounts made up to 30 September 2012 (19 pages)
12 December 2012Full accounts made up to 30 September 2012 (19 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
28 May 2012Appointment of Nicholas Paul Houghton as a director (3 pages)
28 May 2012Appointment of Nicholas Paul Houghton as a director (3 pages)
23 November 2011Full accounts made up to 30 September 2011 (18 pages)
23 November 2011Full accounts made up to 30 September 2011 (18 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Full accounts made up to 30 September 2010 (21 pages)
24 November 2010Full accounts made up to 30 September 2010 (21 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed (1 page)
23 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2009Full accounts made up to 30 September 2009 (21 pages)
22 December 2009Full accounts made up to 30 September 2009 (21 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 July 2009Director appointed howard mothersill (2 pages)
21 July 2009Director appointed craig howard mothersill (2 pages)
21 July 2009Director appointed craig howard mothersill (2 pages)
21 July 2009Director appointed howard mothersill (2 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
13 June 2008Director appointed paul scott (3 pages)
13 June 2008Director appointed paul scott (3 pages)
11 June 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
11 June 2008Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page)
11 June 2008Director appointed renew corporate director LIMITED (8 pages)
11 June 2008Director appointed renew corporate director LIMITED (8 pages)
11 June 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
11 June 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
11 June 2008Secretary appointed renew nominees LIMITED (2 pages)
11 June 2008Appointment terminated director inhoco formations LIMITED (1 page)
11 June 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page)
11 June 2008Secretary appointed renew nominees LIMITED (2 pages)
11 June 2008Appointment terminated director inhoco formations LIMITED (1 page)
30 May 2008Incorporation (18 pages)
30 May 2008Incorporation (18 pages)