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

SPECIALISED MACHINE SERVICES LIMITED

58 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
03655355
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Specialised Machine Services Ltd
SPECIALISED MACHINE SERVICES LIMITED was founded on 1998-10-23 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
SPECIALISED MACHINE SERVICES LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 03655355
Date formed 1998-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-07-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 23:56:17
Primary Source:Companies House
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 SPECIALISED MACHINE SERVICES LIMITED
The following companies were found which have the same name as SPECIALISED MACHINE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECIALISED MACHINE SERVICES INVESTMENTS LIMITED NO. 1 MARSDEN STREET MARSDEN STREET MANCHESTER M2 1HW Dissolved Company formed on the 2012-10-02

Company Officers of SPECIALISED MACHINE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
A2E CAPITAL PARTNERS LIMITED
Director 2014-09-23
SASHA JAYNE EDGE
Director 2013-01-08
SIMON KIRKMAN
Director 2013-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAMS
Director 1998-10-23 2013-01-08
ALBERT MCGILVERAY
Company Secretary 1998-10-23 2009-10-01
ALBERT MCGILVERAY
Director 1998-10-23 2009-10-01
ANTHONY MCGILVERAY
Director 1998-10-23 2007-05-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-23 1998-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A2E CAPITAL PARTNERS LIMITED APADANA TRUSTEES LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
A2E CAPITAL PARTNERS LIMITED ASG INVESTMENTS 1 LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
A2E CAPITAL PARTNERS LIMITED SPIRO-GILLS HOLDINGS LTD Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-04-22
A2E CAPITAL PARTNERS LIMITED MPEH (EBT) LIMITED Director 2015-04-01 CURRENT 2014-03-31 Dissolved 2018-06-26
A2E CAPITAL PARTNERS LIMITED MPE PROPERTIES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
A2E CAPITAL PARTNERS LIMITED KODIT UDI LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
A2E CAPITAL PARTNERS LIMITED MAYDOWN PRECISION ENGINEERING LIMITED Director 2014-07-07 CURRENT 1984-11-02 Liquidation
A2E CAPITAL PARTNERS LIMITED MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED Director 2014-06-17 CURRENT 2014-01-08 Liquidation
A2E CAPITAL PARTNERS LIMITED ELDAPOINT PROPERTIES LIMITED Director 2013-12-30 CURRENT 1998-04-17 Active
A2E CAPITAL PARTNERS LIMITED ELDAPOINT HOLDINGS LIMITED Director 2013-12-30 CURRENT 2007-04-03 Active
A2E CAPITAL PARTNERS LIMITED MURASPEC P & M LIMITED Director 2013-12-07 CURRENT 2011-03-22 Active
A2E CAPITAL PARTNERS LIMITED MT REALISATIONS LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-07-07
A2E CAPITAL PARTNERS LIMITED MONTGOMERY FURNISHINGS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2016-10-06
A2E CAPITAL PARTNERS LIMITED HQC INDUSTRIES LIMITED Director 2013-06-27 CURRENT 2013-06-25 Dissolved 2015-08-08
A2E CAPITAL PARTNERS LIMITED INDUSTRIAL LATEX COMPOUNDS LIMITED Director 2013-04-24 CURRENT 1993-05-21 In Administration/Administrative Receiver
A2E CAPITAL PARTNERS LIMITED JACQUES PRODUCTS LIMITED Director 2013-04-24 CURRENT 1996-09-30 Liquidation
A2E CAPITAL PARTNERS LIMITED ILC INVESTMENTS LIMITED Director 2013-04-24 CURRENT 2012-10-02 Liquidation
A2E CAPITAL PARTNERS LIMITED MDWS (UK) LTD Director 2013-02-27 CURRENT 2012-02-23 Dissolved 2014-10-07
A2E CAPITAL PARTNERS LIMITED SPECIALISED MACHINE SERVICES INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-10-02 Dissolved 2016-02-16
A2E CAPITAL PARTNERS LIMITED HBA INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2011-12-14 Dissolved 2014-02-18
A2E CAPITAL PARTNERS LIMITED ALUTEK HOLDINGS LIMITED Director 2012-09-26 CURRENT 2012-08-17 Dissolved 2015-10-15
A2E CAPITAL PARTNERS LIMITED F A REALISATIONS 2013 LIMITED Director 2012-09-26 CURRENT 1987-05-19 Liquidation
A2E CAPITAL PARTNERS LIMITED LIGHTNING PRECISION ENGINEERING LIMITED Director 2012-08-21 CURRENT 2012-07-25 Dissolved 2015-11-27
A2E CAPITAL PARTNERS LIMITED PHARMIDEX HOLDINGS LIMITED Director 2011-12-31 CURRENT 2011-12-14 Active
A2E CAPITAL PARTNERS LIMITED PHARMIDEX PHARMACEUTICAL SERVICES LIMITED Director 2011-03-11 CURRENT 2002-05-17 Active
A2E CAPITAL PARTNERS LIMITED BIOCORP HOLDINGS LIMITED Director 2010-12-31 CURRENT 2010-10-26 Dissolved 2015-12-22
A2E CAPITAL PARTNERS LIMITED BIOCORP SUSTAINABLES LIMITED Director 2010-12-31 CURRENT 2010-11-05 Dissolved 2015-12-22
A2E CAPITAL PARTNERS LIMITED BIOCORP RENEWABLES LIMITED Director 2010-12-31 CURRENT 2010-06-15 Dissolved 2016-02-20
A2E CAPITAL PARTNERS LIMITED MEX TECHNOLOGIES LIMITED Director 2010-12-31 CURRENT 2010-12-02 Dissolved 2016-02-20
A2E CAPITAL PARTNERS LIMITED VERITAS SAFETY UK LIMITED Director 2010-01-28 CURRENT 2009-12-16 Active - Proposal to Strike off
A2E CAPITAL PARTNERS LIMITED WOODFORD PARK 1424 LIMITED Director 2007-07-13 CURRENT 2006-12-18 Dissolved 2017-10-04
A2E CAPITAL PARTNERS LIMITED SKILLGAIN LIMITED Director 2007-04-18 CURRENT 2006-12-07 Dissolved 2016-11-15
A2E CAPITAL PARTNERS LIMITED EDUCATION & YOUTH SERVICES LIMITED Director 2006-10-26 CURRENT 1999-09-30 Dissolved 2017-05-08
A2E CAPITAL PARTNERS LIMITED QUADRATE HOLDINGS LIMITED Director 2005-12-29 CURRENT 2005-07-15 Dissolved 2015-04-14
A2E CAPITAL PARTNERS LIMITED APAX PLASTIC MOULDERS LIMITED Director 2005-09-16 CURRENT 2005-07-11 Dissolved 2014-02-18

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
2017-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2017
2017-04-112.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-04-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2017
2016-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2016
2016-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2016
2016-02-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-09-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2015
2015-04-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-04-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-04-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-02-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM UNIT 4 ZONE 2 FIRST AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NU
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 67
2014-12-12AR0123/10/14 FULL LIST
2014-12-02AP02CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LIMITED
2014-11-08DISS40DISS40 (DISS40(SOAD))
2014-11-06AP02CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LIMITED
2014-11-06AA31/10/13 TOTAL EXEMPTION SMALL
2014-11-04GAZ1FIRST GAZETTE
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 67
2013-12-03AR0123/10/13 FULL LIST
2013-03-04AR0123/10/12 FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 23/10/2012
2013-02-18AP01DIRECTOR APPOINTED SASHA JAYNE EDGE
2013-02-18AP01DIRECTOR APPOINTED SIMON KIRKMAN
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-21AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-23AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-13AR0123/10/11 NO MEMBER LIST
2011-02-02AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-09AR0123/10/10 FULL LIST
2010-03-01AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-17AR0123/10/09 FULL LIST
2009-11-05SH0605/11/09 STATEMENT OF CAPITAL GBP 67
2009-11-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2009-11-01AD02SAIL ADDRESS CREATED
2009-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT MCGILVERAY
2009-11-01TM02APPOINTMENT TERMINATED, SECRETARY ALBERT MCGILVERAY
2009-08-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-17363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-12-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-03-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-16363sRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-09-17288bDIRECTOR RESIGNED
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-31363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-07363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-10363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/02
2002-10-24363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-15288cDIRECTOR'S PARTICULARS CHANGED
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/00
2000-12-21363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/99
1999-11-11363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-08-24287REGISTERED OFFICE CHANGED ON 24/08/99 FROM: RIVERSIDE HOUSE RIVER LANE SALTNEY CHESTER CHESHIRE CH4 8RQ
1999-01-14395PARTICULARS OF MORTGAGE/CHARGE
1998-10-28288bSECRETARY RESIGNED
1998-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to SPECIALISED MACHINE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-02-06
Fines / Sanctions
No fines or sanctions have been issued against SPECIALISED MACHINE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-24 Outstanding GENESIS ASSET FINANCE LIMITED
DEBENTURE 2013-01-22 Outstanding AMF PRECISION ENGINEERING LIMITED
DEBENTURE 2013-01-04 Outstanding POSITIVE CASHFLOW FIANCE LIMITED
CHATTEL MORTGAGE 2009-08-18 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2002-05-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2000-03-01 Satisfied CAPITAL BANK CASHFLOW FINANCE LIMITED
MORTGAGE DEBENTURE 1999-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 SPECIALISED MACHINE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SPECIALISED MACHINE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALISED MACHINE SERVICES LIMITED
Trademarks
We have not found any records of SPECIALISED MACHINE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALISED MACHINE 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 (25110 - Manufacture of metal structures and parts of structures) as SPECIALISED MACHINE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECIALISED MACHINE 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 SPECIALISED MACHINE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0173
2014-10-0173061110Line pipe of a kind used for oil or gas pipelines, longitudinally welded, of flat-rolled products of stainless steel, of an external diameter of <= 406,4 mm
2014-10-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2014-06-0184306900Earth moving machinery, not self-propelled, n.e.s.
2013-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-06-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)

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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySPECIALISED MACHINE SERVICES LIMITEDEvent Date2015-01-30
In the High Court of Justice, Chancery Division Manchester District Registry case number 2091 Stephen Gerard Clancy and Sarah Helen Bell (IP Nos 8950 and 9406 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW The Joint Administrators can be contacted by Tel: 0161 827 9000. Alternative contact: Richard Sanders, Email: Richard.Sanders@DuffandPhelps.com Tel: 0161 827 9161 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALISED MACHINE 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 SPECIALISED MACHINE 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.