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 Name | |||
---|---|---|---|
E. & C. ENGINEERING SERVICES LIMITED | |||
Legal Registered Office | |||
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in GU7 | |||
| |||
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
E. & C. ENGINEERING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANINNE EDWARDES |
||
RICHARD EDWARDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD EDWARD EDWARDES |
Director | ||
RICHARD EDWARDES |
Company Secretary | ||
CHRISTOPHER ASTON SYKES |
Company Secretary | ||
MALCOLM CHARLES WILLIAM WOODCRAFT |
Company Secretary | ||
SHEENA EDWARDES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E. & C. DESIGN SERVICES LIMITED | Director | 1998-08-01 | CURRENT | 1986-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM Continental House Oakridge West End Woking Surrey GU24 9PJ England | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
CVA4 | Notice of completion of voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANINNE EDWARDES on 2016-10-04 | |
CH01 | Director's details changed for Richard Edwardes on 2016-10-04 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-02-04 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM Bargate House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 2000 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 23/05/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 19/06/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/01 | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 8TH FLOOR ALDWYCH HOUSE 79-81 ALDWYCH LONDON WC2B 4HP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 9 BEDFORD ROW LONDON WC1R 4DT | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 |
Appointmen | 2018-08-16 |
Winding-Up Orders | 2018-02-23 |
Petitions to Wind Up (Companies) | 2018-01-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
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
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
E. & C. ENGINEERING SERVICES LIMITED owns 2 domain names.
ecengineering.co.uk ecdesign.co.uk
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | E. & C. ENGINEERING SERVICES LIMITED | Event Date | 2018-08-16 |
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 Type | Winding-Up Orders | |
Defending party | E. & C. ENGINEERING SERVICES LIMITED | Event Date | 2018-02-14 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | E. & C. ENGINEERING SERVICES LIMITED | Event Date | 2017-12-21 |
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. | |||
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. |