Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGINEERING SERVICES (HUMBER) LIMITED
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 Overview

About Engineering Services (humber) Ltd
ENGINEERING SERVICES (HUMBER) LIMITED was founded on 1964-04-15 and has its registered office in Castle Donington. The organisation's status is listed as "Liquidation". Engineering Services (humber) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINEERING SERVICES (HUMBER) LIMITED
Is this data useful to you?
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.

Company Officers of ENGINEERING SERVICES (HUMBER) LIMITED

Current Directors
Officer Role Date Appointed
NEIL RICHARDSON
Company Secretary 2008-03-05
STEPHEN JOHN DEEMING
Director 1998-08-01
STEPHEN HENRY THORNELOE
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HENRY THORNELOE
Company Secretary 2001-02-27 2008-03-05
KENNETH MALCOLM WOOLLEY
Company Secretary 1996-02-13 2001-03-27
KENNETH MALCOLM WOOLLEY
Director 1996-02-13 2001-03-27
ALAN PEACH
Director 1992-12-31 1998-11-30
STEPHEN HENRY THORNELOE
Company Secretary 1992-12-31 1996-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN DEEMING AIS PIPEWORK LIMITED Director 2015-04-01 CURRENT 2012-03-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-18REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2016-01-06GAZ2Final Gazette dissolved via compulsory strike-off
2015-10-064.72Voluntary liquidation creditors final meeting
2014-12-304.68 Liquidators' statement of receipts and payments to 2014-10-31
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM 1 Colton Square Leicester LE1 1QH
2014-01-104.68 Liquidators' statement of receipts and payments to 2013-10-31
2014-01-024.68 Liquidators' statement of receipts and payments to 2013-10-31
2013-01-162.24BAdministrator's progress report to 2012-11-01
2012-11-012.34BNotice of move from Administration to creditors voluntary liquidation
2012-10-262.24BAdministrator's progress report to 2012-09-22
2012-06-192.23BResult of meeting of creditors
2012-06-152.23BResult of meeting of creditors
2012-06-142.23BResult of meeting of creditors
2012-05-172.17BStatement of administrator's proposal
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM West Carr Road Retford Nottinghamshire DN22 7SR
2012-03-302.12BAppointment of an administrator
2012-01-21DISS40Compulsory strike-off action has been discontinued
2012-01-19LATEST SOC19/01/12 STATEMENT OF CAPITAL;GBP 1000
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-18DISS16(SOAS)Compulsory strike-off action has been suspended
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DEEMING / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY THORNELOE / 31/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARDSON / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY THORNELOE / 01/10/2008
2009-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-10288aSECRETARY APPOINTED NEIL RICHARDSON
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY STEPHEN THORNELOE
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03190LOCATION OF DEBENTURE REGISTER
2008-01-03353LOCATION OF REGISTER OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6NX
2007-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-26225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-06-20288bDIRECTOR RESIGNED
2001-06-20288aNEW SECRETARY APPOINTED
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENGINEERING SERVICES (HUMBER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-16
Notices to Creditors2012-11-14
Meetings of Creditors2012-05-17
Appointment of Administrators2012-04-03
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against ENGINEERING SERVICES (HUMBER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-10 Outstanding IGF INVOICE FINANCE LTD
DEBENTURE 2003-09-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 2002-09-10 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 2001-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-10-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of ENGINEERING SERVICES (HUMBER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERING SERVICES (HUMBER) LIMITED
Trademarks
We have not found any records of ENGINEERING SERVICES (HUMBER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERING SERVICES (HUMBER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ENGINEERING SERVICES (HUMBER) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERING SERVICES (HUMBER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENGINEERING SERVICES (HUMBER) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0134021300Non-ionic organic surface-active agents, whether or not put up for retail sale (excl. soap)
2011-05-0134021300Non-ionic organic surface-active agents, whether or not put up for retail sale (excl. soap)
2011-02-0134029010Surface-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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyENGINEERING SERVICES (HUMBER) LIMITEDEvent Date2012-11-08
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 TypeFinal Meetings
Defending partyENGINEERING SERVICES (HUMBER) LIMITEDEvent Date2012-11-01
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 TypeAppointment of Administrators
Defending partyENGINEERING SERVICES (HUMBER) LIMITEDEvent Date2012-03-23
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 TypeProposal to Strike Off
Defending partyENGINEERING SERVICES (HUMBER) LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeMeetings of Creditors
Defending partyENGINEERING SERVICES (HUMBER) LIMITEDEvent 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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINEERING SERVICES (HUMBER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGINEERING SERVICES (HUMBER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.