Company NameM.V.K. Engineering Ltd
Company StatusDissolved
Company NumberSC364262
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date4 July 2016 (7 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMichael O'Brien
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(1 day after company formation)
Appointment Duration6 years, 10 months (closed 04 July 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Seaview Courtyard
Drumhead Farm
Balmedie
Aberdeenshire
AB23 8YR
Scotland
Director NameVivienne O'Brien
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(1 day after company formation)
Appointment Duration6 years, 10 months (closed 04 July 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Seaview Courtyard
Drumhead Farm
Balmedie
Aberdeenshire
AB23 8YR
Scotland
Secretary NameVivienne O'Brien
NationalityBritish
StatusClosed
Appointed20 August 2009(1 day after company formation)
Appointment Duration6 years, 10 months (closed 04 July 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Seaview Courtyard
Drumhead Farm
Balmedie
Aberdeenshire
AB23 8YR
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address64 Allardice Street
Stonehaven
Aberdeenshire
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£209,694
Cash£161,968
Current Liabilities£28,772

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Insolvency:4.17 (Scot) (1 page)
4 April 2016Return of final meeting of voluntary winding up (3 pages)
4 April 2016Return of final meeting of voluntary winding up (3 pages)
4 April 2016Insolvency:4.17 (Scot) (1 page)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 24 April 2014 (2 pages)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 24 April 2014 (2 pages)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
12 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Michael O'brien on 19 August 2010 (2 pages)
3 September 2010Director's details changed for Michael O'brien on 19 August 2010 (2 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Vivienne O'brien on 19 August 2010 (2 pages)
3 September 2010Director's details changed for Vivienne O'brien on 19 August 2010 (2 pages)
14 September 2009Ad 31/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 September 2009Ad 31/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 September 2009Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page)
2 September 2009Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page)
2 September 2009Director and secretary appointed vivienne o'brien (2 pages)
2 September 2009Director appointed michael o'brien (2 pages)
2 September 2009Director appointed michael o'brien (2 pages)
2 September 2009Director and secretary appointed vivienne o'brien (2 pages)
20 August 2009Appointment terminated director yomtov jacobs (1 page)
20 August 2009Appointment terminated director yomtov jacobs (1 page)
19 August 2009Incorporation (9 pages)
19 August 2009Incorporation (9 pages)