Liquidation
Company Information for CNC ENG LIMITED
GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, S70 2BB,
|
Company Registration Number
09211732
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CNC ENG LIMITED | ||
Legal Registered Office | ||
GIBSON BOOTH 15 VICTORIA ROAD BARNSLEY S70 2BB Other companies in S9 | ||
Previous Names | ||
|
Company Number | 09211732 | |
---|---|---|
Company ID Number | 09211732 | |
Date formed | 2014-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 10/06/2016 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-05 22:34:06 |
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 | ||
---|---|---|---|---|
CNC ENG LTD | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2023-07-21 | |
CNC ENGINEERING (DUNDEE) LIMITED | CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1HN | Liquidation | Company formed on the 2003-06-26 | |
CNC ENGINEERING EUROPE LTD | 23 CUCKMANS DRIVE ST. ALBANS AL2 3AY | Active | Company formed on the 2009-07-23 | |
CNC ENGINEERING SERVICES LIMITED | 12 FESTIVAL PARK DRIVE GATESHEAD GATESHEAD TYNE & WEAR NE11 9TT | Active - Proposal to Strike off | Company formed on the 2007-08-15 | |
CNC ENGINEERING SOLUTIONS LIMITED | MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | Dissolved | Company formed on the 2014-12-08 | |
CNC ENGINEERING SERVICES, LLC | 1300 EAST NINTH STREET - CLEVELAND OH 44114 | Active | Company formed on the 2007-01-11 | |
CNC ENGINEEERING SERVICES LTD | SUITE 1& 2 BUSINESS CENTRE HARRIS & CO (STOURBRIDGE) LTD WASSELL GROVE LANE HAGLEY ENGLAND DY9 9JW | Active - Proposal to Strike off | Company formed on the 2016-07-27 | |
CNC Engineering, Inc. | 802 W Washington Unit C Escondido CA 92025 | FTB Suspended | Company formed on the 1985-01-07 | |
CNC ENGINEERING COMPANY | WAN SHIH ROAD Singapore 627916 | Dissolved | Company formed on the 2008-09-09 | |
CNC ENGINEERING SERVICES | ADMIRALTY STREET Singapore 757695 | Active | Company formed on the 2008-09-10 | |
CNC ENGINEERING SDN. BHD. | Active | |||
Cnc Engineering & Service, LLC | Delaware | Unknown | ||
CNC ENGINEERING LIMITED | Active | Company formed on the 2004-12-15 | ||
CNC ENGINEERING AND DEVELOPMENT SERVICES CO. LIMITED | Active | Company formed on the 2002-05-10 | ||
CNC ENGINEERING MACHINERY CO., LTD. | UNIT G25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH | Active - Proposal to Strike off | Company formed on the 2017-08-30 | |
CNC ENGINEERING LIMITED | 41 ALDBURY RISE COVENTRY CV5 9JN | Active - Proposal to Strike off | Company formed on the 2017-12-20 | |
CNC ENGINEERS COMPANY LTD | 43 BERRY CLOSE STRETHAM CB6 3JP | Active - Proposal to Strike off | Company formed on the 2018-07-18 | |
CNC ENGINEERING CONSULTANT CORP. | 632 MINOLA DRIVE MIAMI SPRINGS FL 33166 | Inactive | Company formed on the 2018-08-08 | |
CNC ENGINEERING INC | California | Unknown | ||
CNC ENGINEERING INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA JESSIE MUSCROFT |
||
JOHN MUSCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MUSCROFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAWSON SPRING PROPERTY LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Dissolved 2018-01-16 | |
PLUS ENGINEERING SERVICES LIMITED | Director | 2011-12-09 | CURRENT | 2010-10-20 | Dissolved 2017-06-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/08/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O GIBSON BOOTH BUSINESS SOLUTIONS & INSOLVENCY 15 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM THE HART SHAW BUILDING SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD S9 1XU | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092117320001 | |
RES15 | CHANGE OF NAME 19/01/2015 | |
CERTNM | COMPANY NAME CHANGED PLUS STEEL LIMITED CERTIFICATE ISSUED ON 30/01/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN MUSCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MUSCROFT | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2016-08-11 |
Resolutions for Winding-up | 2016-08-11 |
Meetings of Creditors | 2016-07-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (25620 - Machining) as CNC ENG LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CNC ENG LIMITED (FORMERLY PLUS STEEL LIMITED) | Event Date | 2016-08-05 |
Date of Appointment: 4 August 2016 Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CNC ENG LIMITED (FORMERLY PLUS STEEL LIMITED) | Event Date | 2016-08-05 |
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 4 August 2016. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 4 August 2016 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CNC ENG LIMITED | Event Date | 2016-07-11 |
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 4 August 2016. Time of meeting: 11:00 am. Notice is hereby given, pursuant to Section 98 of the Insolveny Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Insolvency Practitioner's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. : | |||
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. |