Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MECHANICAL ENGINEERING SERVICES (AVON) LTD.
Company Information for

MECHANICAL ENGINEERING SERVICES (AVON) LTD.

STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
Company Registration Number
02301306
Private Limited Company
Liquidation

Company Overview

About Mechanical Engineering Services (avon) Ltd.
MECHANICAL ENGINEERING SERVICES (AVON) LTD. was founded on 1988-09-30 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Mechanical Engineering Services (avon) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MECHANICAL ENGINEERING SERVICES (AVON) LTD.
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GL51 0UX
Other companies in BS30
 
Filing Information
Company Number 02301306
Company ID Number 02301306
Date formed 1988-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB520331307  
Last Datalog update: 2023-12-05 10:15:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MECHANICAL ENGINEERING SERVICES (AVON) LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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.
Companies with same name MECHANICAL ENGINEERING SERVICES (AVON) LTD.
The following companies were found which have the same name as MECHANICAL ENGINEERING SERVICES (AVON) LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MECHANICAL ENGINEERING SERVICES (AVON) LTD. Unknown

Company Officers of MECHANICAL ENGINEERING SERVICES (AVON) LTD.

Current Directors
Officer Role Date Appointed
ANDREW FRANCIS STONE
Director 1991-09-30
DREW STONE
Director 2012-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FELTON
Company Secretary 1991-09-30 2012-10-24
ROGER FELTON
Director 1991-09-30 2012-10-24
ALAN BERT LOVELL
Director 1991-09-30 2005-06-14
JOHN WILFRED WHEELER
Director 1991-09-30 2000-12-01

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
2023-12-01Removal of liquidator by court order
2023-12-01Appointment of a voluntary liquidator
2023-08-05Voluntary liquidation Statement of receipts and payments to 2023-05-27
2022-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-27
2021-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-27
2020-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-27
2019-07-10LIQ02Voluntary liquidation Statement of affairs
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT
2019-06-20600Appointment of a voluntary liquidator
2019-06-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-28
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 716
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 716
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 716
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM William Street St Philips Bristol BS2 0RG
2014-05-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 716
2013-10-22AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AP01DIRECTOR APPOINTED MR DREW STONE
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FELTON
2012-10-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER FELTON
2012-10-05AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0130/09/11 ANNUAL RETURN FULL LIST
2011-06-08AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STONE / 30/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FELTON / 30/09/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER FELTON / 30/09/2010
2010-04-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-03-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-19AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-05363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-18169£ IC 910/716 30/12/05 £ SR 194@1=194
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: LADYSMITH ROAD WESTBURY PARK BRISTOL BS6 7NW
2003-10-09363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-13363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2003-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-04363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-04-20225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-10288bDIRECTOR RESIGNED
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-19363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-09395PARTICULARS OF MORTGAGE/CHARGE
1999-02-25363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-11-21363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-06-2288(2)RAD 19/05/97--------- £ SI 50@1=50 £ IC 860/910
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-18363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-26363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-26363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-06363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-12-03363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to MECHANICAL ENGINEERING SERVICES (AVON) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-06-10
Resolutions for Winding-up2019-06-10
Appointment of Liquidators2019-06-10
Fines / Sanctions
No fines or sanctions have been issued against MECHANICAL ENGINEERING SERVICES (AVON) LTD.
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
LEGAL CHARGE 2008-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 MECHANICAL ENGINEERING SERVICES (AVON) LTD.

Intangible Assets
Patents
We have not found any records of MECHANICAL ENGINEERING SERVICES (AVON) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MECHANICAL ENGINEERING SERVICES (AVON) LTD.
Trademarks
We have not found any records of MECHANICAL ENGINEERING SERVICES (AVON) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MECHANICAL ENGINEERING SERVICES (AVON) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-8 GBP £63,058
Bristol City Council 2014-7 GBP £63,716
Bristol City Council 2013-3 GBP £21,607
Bristol City Council 2013-2 GBP £600
Bristol City Council 2013-1 GBP £16,969
Bristol City Council 2012-12 GBP £38,143
Bristol City Council 2012-11 GBP £75,520
Bristol City Council 2012-10 GBP £1,324
Bristol City Council 2012-9 GBP £25,690
Bristol City Council 2012-8 GBP £79,857
Bristol City Council 2012-7 GBP £33,970 MES - CATERING
Bristol City Council 2012-5 GBP £60,557
Bristol City Council 2012-4 GBP £89,347
Bristol City Council 2012-3 GBP £51,220
Bristol City Council 2012-2 GBP £20,552
Bristol City Council 2012-1 GBP £24,802
Bristol City Council 2011-12 GBP £720 KS2 PRU EAST CENTRAL
Bristol City Council 2011-11 GBP £45,921 MES - CATERING
Bristol City Council 2011-10 GBP £1,120 324 FILTON AVENUE NURSERY
Bristol City Council 2011-9 GBP £42,169 104 BARTON HILL PRIMARY & CHILDREN'S CTR
Bristol City Council 2011-6 GBP £34,463 MES - CATERING
Bristol City Council 2011-5 GBP £59,133 MES - CATERING
Bristol City Council 2011-4 GBP £1,857 MAESKNOLL EPH
Bristol City Council 2011-3 GBP £112,498 061 COLSTON'S PRIMARY
Bristol City Council 2011-2 GBP £27,482 MES - CATERING
Bristol City Council 2011-1 GBP £25,297 061 COLSTON'S PRIMARY
Bristol City Council 2010-11 GBP £26,971
Bristol City Council 2010-10 GBP £1,112
Bristol City Council 2010-9 GBP £32,367
Bristol City Council 0-0 GBP £85,982

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MECHANICAL ENGINEERING SERVICES (AVON) LTD. 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 TypeNotices to Creditors
Defending partyMECHANICAL ENGINEERING SERVICES (AVON) LTD.Event Date2019-05-28
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended) , that the creditors of the above named company, which is being voluntarily wound up, are required on or before 3 July 2019 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Victor Henry Ellaby at Staverton Court, Staverton, Cheltenham, GL51 0UX and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved Name of office holder 1: Victor Henry Ellaby Office holder 1 IP number: 008020 Name of office holder 2: Peter Richard James Frost Office holder 2 IP number: 008935 Postal address of office holder(s): Staverton Court, Staverton, Cheltenham, GL51 0UX Office holder's telephone no and email address: 01242 680000 and vic.ellaby@hazlewoods.co.uk Date of Appointment: 28 May 2019 Capacity of office holder(s): Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMECHANICAL ENGINEERING SERVICES (AVON) LIMITEDEvent Date2019-05-28
At a General Meeting of the above-named Company duly convened and held at Hazlewoods LLP, Staverton Court, Staverton, Gloucestershire GL51 0UX on 28 May 2019 the following resolutions were passed: 1.That the Company be wound up voluntarily; and 2.That Peter Richard James Frost and Victor Henry Ellaby of Hazlewoods LLP , Staverton Court, Staverton, Gloucestershire GL51 0UX be appointed Liquidators of the Company for the purposes of the winding-up and that they be authorised to act either jointly or separately.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMECHANICAL ENGINEERING SERVICES (AVON) LTDEvent Date0001-01-01
Liquidator's name and address: Victor Henry Ellaby and Peter Richard James Frost Joint Liquidators both of Staverton Court, Staverton, Cheltenham, GL51 0UX. Tel: 01242 680000 , Email: vic.ellaby@hazlewoods.co.uk . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MECHANICAL ENGINEERING SERVICES (AVON) LTD. 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 MECHANICAL ENGINEERING SERVICES (AVON) LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1