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

GRANADA ENGINEERING SERVICES LTD

11-15 NEW ROAD, MANCHESTER, M26 1LS,
Company Registration Number
03262717
Private Limited Company
Dissolved

Dissolved 2017-01-31

Company Overview

About Granada Engineering Services Ltd
GRANADA ENGINEERING SERVICES LTD was founded on 1996-10-14 and had its registered office in 11-15 New Road. The company was dissolved on the 2017-01-31 and is no longer trading or active.

Key Data
Company Name
GRANADA ENGINEERING SERVICES LTD
 
Legal Registered Office
11-15 NEW ROAD
MANCHESTER
M26 1LS
Other companies in M1
 
Filing Information
Company Number 03262717
Date formed 1996-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-01-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 13:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANADA ENGINEERING SERVICES 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.

Company Officers of GRANADA ENGINEERING SERVICES LTD

Current Directors
Officer Role Date Appointed
JEAN MARJORIE BROWN
Company Secretary 1996-11-06
JEAN MARJORIE BROWN
Director 2014-04-15
MARSHALL DUNCAN JOHN BROWN
Director 1996-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-10-14 1996-11-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-10-14 1996-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MARJORIE BROWN AIREWOOD LTD Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
MARSHALL DUNCAN JOHN BROWN AIREWOOD LTD Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off

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
2017-01-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARJORIE BROWN / 19/12/2016
2016-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN MARJORIE BROWN / 19/12/2016
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL DUNCAN JOHN BROWN / 19/12/2016
2016-10-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX
2016-01-254.70DECLARATION OF SOLVENCY
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0114/10/15 FULL LIST
2015-11-12AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-12AA01PREVEXT FROM 31/07/2015 TO 30/09/2015
2015-01-05AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-05AA01PREVSHO FROM 29/10/2014 TO 31/07/2014
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0114/10/14 FULL LIST
2014-11-05AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-29AA01PREVSHO FROM 30/10/2013 TO 29/10/2013
2014-07-03AA01PREVSHO FROM 31/10/2013 TO 30/10/2013
2014-04-15AP01DIRECTOR APPOINTED JEAN MARJORIE BROWN
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0114/10/13 FULL LIST
2013-07-04AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-20AR0114/10/12 FULL LIST
2012-07-03AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-18AR0114/10/11 FULL LIST
2011-02-24AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-28AR0114/10/10 FULL LIST
2010-03-17AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-19AR0114/10/09 FULL LIST
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX
2009-02-25AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4EX
2008-11-07363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-08-11AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-17363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-16363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-09363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-20363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-24363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-29363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-27363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-30363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-27363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-23363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-31363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-05-14288cDIRECTOR'S PARTICULARS CHANGED
1997-05-14288cSECRETARY'S PARTICULARS CHANGED
1996-12-02ELRESS366A DISP HOLDING AGM 06/11/96
1996-11-25288bSECRETARY RESIGNED
1996-11-25288bDIRECTOR RESIGNED
1996-11-22288aNEW SECRETARY APPOINTED
1996-11-15288aNEW DIRECTOR APPOINTED
1996-11-15287REGISTERED OFFICE CHANGED ON 15/11/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS
1996-11-1588(2)RAD 06/11/96--------- £ SI 97@1=97 £ IC 2/99
1996-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to GRANADA ENGINEERING SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-17
Notices to Creditors2016-01-20
Resolutions for Winding-up2016-01-20
Appointment of Liquidators2016-01-20
Fines / Sanctions
No fines or sanctions have been issued against GRANADA ENGINEERING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANADA ENGINEERING SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Other Creditors Due Within One Year 2012-10-31 £ 69,153
Taxation Social Security Due Within One Year 2012-10-31 £ 129,708
Trade Creditors Within One Year 2012-10-31 £ 200,497

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-07-31
Annual Accounts
2015-09-30

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 GRANADA ENGINEERING SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 100
Cash Bank In Hand 2012-10-31 £ 492,888
Current Assets 2012-10-31 £ 979,558
Debtors 2012-10-31 £ 449,336
Fixed Assets 2012-10-31 £ 585
Shareholder Funds 2012-10-31 £ 580,785
Stocks Inventory 2012-10-31 £ 37,334
Tangible Fixed Assets 2012-10-31 £ 585

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANADA ENGINEERING SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRANADA ENGINEERING SERVICES LTD
Trademarks
We have not found any records of GRANADA ENGINEERING SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANADA ENGINEERING SERVICES LTD. 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 (71129 - Other engineering activities) as GRANADA ENGINEERING SERVICES LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where GRANADA ENGINEERING SERVICES 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 partyGRANADA ENGINEERING SERVICES LIMITEDEvent Date2016-01-14
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final distribution to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester M26 1LS by no later than 29 February 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder Details: Steven Wiseglass (IP number 9525 ) of Inquesta Corporate Recovery & Insolvency , St Johns Terrace, 11-15 New Road, Manchester M26 1LS . Date of Appointment: 14 January 2016 . Further information about this case is available from Steven Wiseglass at the offices of Inquesta Corporate Recovery & Insolvency on 03330050080 or at info@inquesta.co.uk. Steven Wiseglass , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRANADA ENGINEERING SERVICES LIMITEDEvent Date2016-01-14
At a general meeting of the above name company, duly convened and held at St Johns Terrace, 11-15 New Road, Manchester, M26 1LS on 14 January 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Steven Wiseglass be and is hereby appointed Liquidator of the company on 14 January 2016 for the purposes of such winding up. Office Holder Details: Steven Wiseglass (IP number 9525 ) of Inquesta Corporate Recovery & Insolvency , St Johns Terrace, 11-15 New Road, Manchester M26 1LS . Date of Appointment: 14 January 2016 . Further information about this case is available from Steven Wiseglass at the offices of Inquesta Corporate Recovery & Insolvency on 03330050080 or at info@inquesta.co.uk. Marshall Duncan John Brown , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRANADA ENGINEERING SERVICES LIMITEDEvent Date2016-01-14
Steven Wiseglass of Inquesta Corporate Recovery & Insolvency , St Johns Terrace, 11-15 New Road, Manchester M26 1LS : Further information about this case is available from Steven Wiseglass at the offices of Inquesta Corporate Recovery & Insolvency on 03330050080 or at info@inquesta.co.uk.
 
Initiating party Event TypeFinal Meetings
Defending partyGRANADA ENGINEERING SERVICES LIMITEDEvent Date2016-01-14
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986, that at 10:00 am on the Friday 14 October 2016 a final meeting of members will be held. The meetings will be held at the offices of Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS. The meetings are held for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the company has been conducted, how the company's property has been disposed of, and to receive any explanation that the Liquidator gives. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the meeting:- 1. To accept the Liquidators' report and final receipts and payments account. 2. To authorise the release of the Liquidator from office. A proxy form is available which must be lodged with the Liquidator at Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS no later than 12 noon on the preceding working day of the meeting. Office Holder Details: Steven Wiseglass (IP number 9525 ) of Inquesta Corporate Recovery & Insolvency , St Johns Terrace, 11-15 New Road, Manchester M26 1LS . Date of Appointment: 14 January 2016 . Further information about this case is available from Steven Wiseglass at the offices of Inquesta Corporate Recovery & Insolvency on 0844 272 8380 or at info@inquesta.co.uk. Steven Wiseglass , Liquidator Dated 15 August 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANADA ENGINEERING SERVICES 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 GRANADA ENGINEERING SERVICES 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.