Liquidation
Company Information for ENGINEERING SERVICES (HUMBER) LIMITED
SKY VIEW ARGOSY WAY, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBYSHIRE, DE74 2SA,
|
Company Registration Number
00800916
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENGINEERING SERVICES (HUMBER) LIMITED | |
Legal Registered Office | |
SKY VIEW ARGOSY WAY EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBYSHIRE DE74 2SA Other companies in DE74 | |
Company Number | 00800916 | |
---|---|---|
Company ID Number | 00800916 | |
Date formed | 1964-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 31/12/2011 | |
Return next due | 28/01/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-05 00:44:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL RICHARDSON |
||
STEPHEN JOHN DEEMING |
||
STEPHEN HENRY THORNELOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HENRY THORNELOE |
Company Secretary | ||
KENNETH MALCOLM WOOLLEY |
Company Secretary | ||
KENNETH MALCOLM WOOLLEY |
Director | ||
ALAN PEACH |
Director | ||
STEPHEN HENRY THORNELOE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIS PIPEWORK LIMITED | Director | 2015-04-01 | CURRENT | 2012-03-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/14 FROM 1 Colton Square Leicester LE1 1QH | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-31 | |
2.24B | Administrator's progress report to 2012-11-01 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-09-22 | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/12 FROM West Carr Road Retford Nottinghamshire DN22 7SR | |
2.12B | Appointment of an administrator | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/01/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DEEMING / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY THORNELOE / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARDSON / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY THORNELOE / 01/10/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED NEIL RICHARDSON | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN THORNELOE | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 |
Final Meetings | 2015-07-16 |
Notices to Creditors | 2012-11-14 |
Meetings of Creditors | 2012-05-17 |
Appointment of Administrators | 2012-04-03 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | IGF INVOICE FINANCE LTD | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINEERING SERVICES (HUMBER) LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ENGINEERING SERVICES (HUMBER) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
34021300 | Non-ionic organic surface-active agents, whether or not put up for retail sale (excl. soap) | |||
34021300 | Non-ionic organic surface-active agents, whether or not put up for retail sale (excl. soap) | |||
34029010 | Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ENGINEERING SERVICES (HUMBER) LIMITED | Event Date | 2012-11-08 |
Notice is hereby given that the Creditors of the above-named company are required on or before the 14 December 2012, to send their names and addresses, with particulars of their debts or claims, and the name and addresses of their solicitors (if any) to Tyrone Shaun Courtman and Nicholas John Edwards of Cooper Parry Group Limited, 1 Colton Square, Leicester, LE1 1QH the Liquidators of the said Company. Further details contact: Robert Lineham, email: robertl@cooperparry.com Tel: 0116 262 9922 Tyrone Shaun Courtman and Nicholas John Edwards , Joint Liquidators (IP Nos. 7237 and 9005) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ENGINEERING SERVICES (HUMBER) LIMITED | Event Date | 2012-11-01 |
Notice is hereby given, that pursuant to Section 106 of the Insolvency Act 1986 that general meetings of the members and creditors of Company will be held at Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 17 September 2015 at 10.00 am and 10.30am respectively, for the purpose of having an account laid before them and to receive the report of the Joint Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings should be lodged with the Joint Liquidator no later than 12 noon on the day before the meetings together with a proof of debt if not already provided. Date of Appointment: 01 November 2012 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA and Nicholas John Edwards , (IP No. 9005) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Robert Lineham, Email: robertl@pkfcooperparry.com, Tel: 01332 411163. Tyrone Shaun Courtman and Nicholas John Edwards , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ENGINEERING SERVICES (HUMBER) LIMITED | Event Date | 2012-03-23 |
In the Birmingham District Registry case number 8139 Tyrone Shaun Courtman and Nicholas John Edwards (IP Nos 7237 and 9005 ), both of Cooper Parry LLP , 1 Colton Square, Leicester, LE1 1QH Further details contact: Robert Lineham, email: Robertl@cooperparry.com Tel: 0116 262 9922 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ENGINEERING SERVICES (HUMBER) LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENGINEERING SERVICES (HUMBER) LIMITED | Event Date | |
In the Birmingham District Registry case number 8139 Notice is hereby given by Tyrone Shaun Courtman and Nicholas John Edwards , both of Cooper Parry Group Limited , 1 Colton Square, Leicester, LE1 1QH that a meeting of the creditors is to be held at the offices of Cooper Parry GroupLimited, 1 Colton Square, Leicester, LE1 1QH on 30 May 2012 at 2.00 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date of appointment: 23 March 2012. Further details contact: Robert Lineham. Tyrone Shaun Courtman and Nicholas John Edwards , Joint Administrators (IP Nos 7237 and 9005) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |