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

ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
03522702
Private Limited Company
Liquidation

Company Overview

About Electro-mechanical Engineering Services Ltd
ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED was founded on 1998-03-06 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Electro-mechanical Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in CA1
 
Filing Information
Company Number 03522702
Company ID Number 03522702
Date formed 1998-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB828643013  
Last Datalog update: 2019-11-27 17:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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 ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GREVILLE RICHARD MOONEY
Company Secretary 1998-03-06
GREVILLE RICHARD MOONEY
Director 1998-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN KEGGIN
Director 2004-06-01 2008-06-13
JAMIE SCOTT GRANT
Director 2008-02-29 2008-05-02
STEPHEN JAMES REID
Director 2002-08-12 2008-05-02
ROBERT NICKLAS HAYES
Director 2003-05-20 2004-05-14
PAMELA AGNES REEVES MOONEY
Director 1999-03-13 2003-03-24
MALCOLM PAUL SMITH
Director 1998-03-06 1998-10-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-03-06 1998-03-06
COMPANY DIRECTORS LIMITED
Nominated Director 1998-03-06 1998-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREVILLE RICHARD MOONEY BUSINESS PLOT LIMITED Company Secretary 2008-05-02 CURRENT 2004-08-06 Dissolved 2017-09-26
GREVILLE RICHARD MOONEY GM TECHNICAL SERVICES (CARLISLE) LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
GREVILLE RICHARD MOONEY EME GROUP LIMITED Director 2007-11-01 CURRENT 2007-10-19 Dissolved 2017-09-12
GREVILLE RICHARD MOONEY BUSINESS PLOT LIMITED Director 2004-08-06 CURRENT 2004-08-06 Dissolved 2017-09-26

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
2021-01-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-16
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 12 Allenbrook Road Rosehill Carlisle Cumbria CA1 2UT
2019-01-31600Appointment of a voluntary liquidator
2019-01-31LIQ02Voluntary liquidation Statement of affairs
2019-01-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-17
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-07-08SOAS(A)Voluntary dissolution strike-off suspended
2017-06-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-10DS01Application to strike the company off the register
2017-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-06AA01Previous accounting period shortened from 31/08/17 TO 31/01/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14AA01Previous accounting period extended from 28/02/16 TO 31/08/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-03AA01Previous accounting period shortened from 31/03/15 TO 28/02/15
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0106/03/13 ANNUAL RETURN FULL LIST
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0106/03/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0106/03/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE RICHARD MOONEY / 06/03/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL KEGGIN
2009-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREVILLE MOONEY / 10/03/2009
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-23225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN REID
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JAMIE GRANT
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-15363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-10288aDIRECTOR APPOINTED JAMIE SCOTT GRANT
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-16363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-15363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-29363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-03-12363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-05-15288bDIRECTOR RESIGNED
2003-05-15363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-31288bDIRECTOR RESIGNED
2002-09-06288aNEW DIRECTOR APPOINTED
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-14363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 15 VICTORIA PLACE CARLISLE CA1 1EW
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-20225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00
2000-03-16363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-20288aNEW DIRECTOR APPOINTED
1999-05-09363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1999-02-27395PARTICULARS OF MORTGAGE/CHARGE
1999-01-21287REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 18 LARCH DRIVE STANWIX CARLISLE CA3 9FL
1998-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELECTRO-MECHANICAL 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
Appointmen2019-01-21
Resolution2019-01-21
Fines / Sanctions
No fines or sanctions have been issued against ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-05-23 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-04-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-10-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2001-05-23 Satisfied HSBC BANK PLC
DEBENTURE 1999-02-24 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1998-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRO-MECHANICAL 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRO-MECHANICAL 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.
Import/Export of Goods
Goods imported/exported by ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2013-02-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2012-03-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2010-11-0184282020Pneumatic elevators and conveyors, for bulk materials
2010-08-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2010-06-0184
2010-04-0184283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2010-04-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2010-01-0184

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyELECTRO-MECHANICAL ENGINEERING SERVICES LIMITEDEvent Date2019-01-21
Name of Company: ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED Company Number: 03522702 Nature of Business: Manufacture of other fabricated metal products N.E.C Registered office: Office D, Beresfor…
 
Initiating party Event TypeResolution
Defending partyELECTRO-MECHANICAL ENGINEERING SERVICES LIMITEDEvent Date2019-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRO-MECHANICAL 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 ELECTRO-MECHANICAL 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.