Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E. & C. ENGINEERING SERVICES LIMITED
Company Information for

E. & C. ENGINEERING SERVICES LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
01471363
Private Limited Company
Liquidation

Company Overview

About E. & C. Engineering Services Ltd
E. & C. ENGINEERING SERVICES LIMITED was founded on 1980-01-07 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". E. & C. Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
E. & C. ENGINEERING SERVICES LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in GU7
 
Telephone01483 426766
 
Filing Information
Company Number 01471363
Company ID Number 01471363
Date formed 1980-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 19/06/2015
Return next due 17/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 01:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E. & C. ENGINEERING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
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.
Companies with same name E. & C. ENGINEERING SERVICES LIMITED
The following companies were found which have the same name as E. & C. ENGINEERING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E. & C. ENGINEERING SERVICES LIMITED Unknown

Company Officers of E. & C. ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANINNE EDWARDES
Company Secretary 2000-03-01
RICHARD EDWARDES
Director 1991-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD EDWARD EDWARDES
Director 1991-06-19 2004-05-01
RICHARD EDWARDES
Company Secretary 1995-07-13 2000-03-01
CHRISTOPHER ASTON SYKES
Company Secretary 1994-01-07 1995-06-30
MALCOLM CHARLES WILLIAM WOODCRAFT
Company Secretary 1991-06-19 1993-10-01
SHEENA EDWARDES
Director 1991-06-19 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARDES E. & C. DESIGN SERVICES LIMITED Director 1998-08-01 CURRENT 1986-05-02 Active

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
2022-01-11Final Gazette dissolved via compulsory strike-off
2021-10-11WU15Compulsory liquidation. Final meeting
2021-03-30WU07Compulsory liquidation winding up progress report
2019-10-13WU07Compulsory liquidation winding up progress report
2019-10-13WU07Compulsory liquidation winding up progress report
2018-09-13WU04Compulsory liquidation appointment of liquidator
2018-09-13WU04Compulsory liquidation appointment of liquidator
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Continental House Oakridge West End Woking Surrey GU24 9PJ England
2018-02-28COCOMPORDER OF COURT TO WIND UP
2018-02-28COCOMPORDER OF COURT TO WIND UP
2018-01-31CVA4Notice of completion of voluntary arrangement
2017-04-121.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-04
2016-10-04CH03SECRETARY'S DETAILS CHNAGED FOR JANINNE EDWARDES on 2016-10-04
2016-10-04CH01Director's details changed for Richard Edwardes on 2016-10-04
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-02-04
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-22AR0119/06/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM Bargate House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG
2015-02-191.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-03AR0119/06/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0119/06/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0119/06/12 ANNUAL RETURN FULL LIST
2011-08-03AR0119/06/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08SH0123/05/11 STATEMENT OF CAPITAL GBP 2000
2011-06-08SH0123/05/11 STATEMENT OF CAPITAL GBP 2000
2011-06-08SH0123/05/11 STATEMENT OF CAPITAL GBP 2000
2011-06-08SH0123/05/11 STATEMENT OF CAPITAL GBP 2000
2011-06-08SH0123/05/11 STATEMENT OF CAPITAL GBP 2000
2011-06-08SH0123/05/11 STATEMENT OF CAPITAL GBP 2000
2011-06-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-07RES01ADOPT ARTICLES 23/05/2011
2011-06-07RES12VARYING SHARE RIGHTS AND NAMES
2011-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-09-24AR0119/06/10 FULL LIST
2009-09-22AA31/12/08 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2008-07-17363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-09363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-05-18288bDIRECTOR RESIGNED
2003-11-20363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/01
2001-08-10363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-20288aNEW SECRETARY APPOINTED
2000-07-20363(288)SECRETARY RESIGNED
2000-07-20363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-11363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-11363sRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 8TH FLOOR ALDWYCH HOUSE 79-81 ALDWYCH LONDON WC2B 4HP
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-20363sRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-17363sRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1995-12-06288NEW SECRETARY APPOINTED
1995-10-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-21288SECRETARY RESIGNED
1995-07-04363sRETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS
1994-07-12288DIRECTOR RESIGNED
1994-07-12363sRETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS
1994-06-29AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-04287REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 9 BEDFORD ROW LONDON WC1R 4DT
1993-07-19288DIRECTOR'S PARTICULARS CHANGED
1993-06-21363sRETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS
1993-06-21AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-03363sRETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS
1992-06-23AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-06-24363bRETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS
1991-06-24AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E. & C. ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-16
Winding-Up Orders2018-02-23
Petitions to Wind Up (Companies)2018-01-19
Fines / Sanctions
No fines or sanctions have been issued against E. & C. ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-09-24 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 35,229
Creditors Due After One Year 2011-12-31 £ 28,383
Creditors Due Within One Year 2012-12-31 £ 763,460
Creditors Due Within One Year 2011-12-31 £ 723,710
Provisions For Liabilities Charges 2012-12-31 £ 6,557
Provisions For Liabilities Charges 2011-12-31 £ 1,677

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 E. & C. ENGINEERING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,000
Called Up Share Capital 2011-12-31 £ 2,000
Cash Bank In Hand 2012-12-31 £ 3,205
Cash Bank In Hand 2011-12-31 £ 44,590
Current Assets 2012-12-31 £ 734,684
Current Assets 2011-12-31 £ 725,693
Debtors 2012-12-31 £ 731,479
Debtors 2011-12-31 £ 681,103
Shareholder Funds 2012-12-31 £ 3,787
Shareholder Funds 2011-12-31 £ 39,513
Tangible Fixed Assets 2012-12-31 £ 74,349
Tangible Fixed Assets 2011-12-31 £ 67,590

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E. & C. ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

E. & C. ENGINEERING SERVICES LIMITED owns 2 domain names.

ecengineering.co.uk   ecdesign.co.uk  

Trademarks
We have not found any records of E. & C. ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E. & C. ENGINEERING SERVICES 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 (82990 - Other business support service activities n.e.c.) as E. & C. ENGINEERING SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where E. & C. ENGINEERING SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyE. & C. ENGINEERING SERVICES LIMITEDEvent Date2018-08-16
In the High Court of Justice Court Number: CR-2017-009789 E. & C. ENGINEERING SERVICES LIMITED (Company Number 01471363 ) Registered office: Continental House, Oakridge, West End, Woking, Surrey GU24…
 
Initiating party Event TypeWinding-Up Orders
Defending partyE. & C. ENGINEERING SERVICES LIMITEDEvent Date2018-02-14
In the High Court Of Justice case number 009789 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyE. & C. ENGINEERING SERVICES LIMITEDEvent Date2017-12-21
In the HIGH COURT OF JUSTICE Chancery Division Companies Court case number CR-2017-009789 A Petition to wind-up the above named company, Registration Number 01471363 of Continental House, Oakridge, West End, Woking, Surrey, GU24 9PJ , presented on 21 December 2017 by Matthew Robert Haw and Matthew Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London, EC4A 4AB , claiming to be a creditor of the company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on: Date: 14 February 2018 Time: 10:30am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16:00 hours on 13 February 2018.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E. & C. ENGINEERING SERVICES 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 E. & C. ENGINEERING SERVICES 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.