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

BRITISH ENGINEERING SERVICES TOPCO LIMITED

British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, WA3 6BA,
Company Registration Number
09522491
Private Limited Company
Active - Proposal to Strike off

Company Overview

About British Engineering Services Topco Ltd
BRITISH ENGINEERING SERVICES TOPCO LIMITED was founded on 2015-04-01 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". British Engineering Services Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITISH ENGINEERING SERVICES TOPCO LIMITED
 
Legal Registered Office
British Engineering Services Unit 718 Eddington Way
Birchwood Park
Warrington
WA3 6BA
 
Previous Names
VERTIGO TOPCO LIMITED07/12/2015
Filing Information
Company Number 09522491
Company ID Number 09522491
Date formed 2015-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts GROUP
Last Datalog update: 2023-01-11 06:27:39
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 BRITISH ENGINEERING SERVICES TOPCO LIMITED
The following companies were found which have the same name as BRITISH ENGINEERING SERVICES TOPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH ENGINEERING SERVICES TOPCO 1 LIMITED BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY BIRCHWOOD PARK WARRINGTON WA3 6BA Active Company formed on the 2020-11-25

Company Officers of BRITISH ENGINEERING SERVICES TOPCO LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CHRISTOPHER DENNISON
Director 2017-10-06
EDWARD MUIRHEAD FRASER
Director 2016-05-06
PAUL RICHARD HIRST
Director 2017-03-20
RICHARD ALEXANDER HOUGHTON
Director 2015-10-31
FLORENCIA KASSAI
Director 2015-04-01
STEWART THOMAS KAY
Director 2015-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE GILLIAN KRIGE
Director 2015-10-31 2017-10-06
GAVIN SCARR-HALL
Director 2015-10-31 2016-08-31
TIMOTHY CHARLES SMALLBONE
Director 2015-04-01 2016-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES LIMITED Director 2017-10-06 CURRENT 2014-11-06 Active
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING CERTIFICATION SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING INSPECTION SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING TESTING SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON NORTEST LIMITED Director 2017-10-06 CURRENT 1980-06-18 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES HOLDCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active
STEVEN CHRISTOPHER DENNISON NFT DISTRIBUTION FINANCING LIMITED Director 2006-09-22 CURRENT 2006-05-11 Dissolved 2017-07-10
STEVEN CHRISTOPHER DENNISON PROJECT CRESTA LIMITED Director 2006-09-22 CURRENT 2006-06-13 Dissolved 2017-07-10
EDWARD MUIRHEAD FRASER BRITISH ENGINEERING SERVICES LIMITED Director 2016-05-06 CURRENT 2014-11-06 Active
EDWARD MUIRHEAD FRASER BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2016-05-06 CURRENT 2015-04-01 Active - Proposal to Strike off
EDWARD MUIRHEAD FRASER BRITISH ENGINEERING SERVICES HOLDCO LIMITED Director 2016-05-06 CURRENT 2015-04-01 Active
EDWARD MUIRHEAD FRASER PROJECT GALAXY MIDCO LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
EDWARD MUIRHEAD FRASER PROJECT GALAXY BIDCO LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
EDWARD MUIRHEAD FRASER GLOBAL REACH GROUP LTD Director 2015-12-08 CURRENT 2015-12-08 Active
PAUL RICHARD HIRST BRITISH ENGINEERING SERVICES LIMITED Director 2017-03-20 CURRENT 2014-11-06 Active
RICHARD ALEXANDER HOUGHTON VISTAIR GROUP LIMITED Director 2017-05-04 CURRENT 2015-12-03 Active
RICHARD ALEXANDER HOUGHTON BRITISH ENGINEERING SERVICES HOLDCO LIMITED Director 2016-04-01 CURRENT 2015-04-01 Active
RICHARD ALEXANDER HOUGHTON BRITISH ENGINEERING SERVICES LIMITED Director 2015-10-31 CURRENT 2014-11-06 Active
RICHARD ALEXANDER HOUGHTON RUZAWI CONSULTING LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2017-06-29
FLORENCIA KASSAI MOHAWK TOPCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
FLORENCIA KASSAI MOHAWK MIDCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
FLORENCIA KASSAI MOHAWK DEBTCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
FLORENCIA KASSAI MOHAWK BIDCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
FLORENCIA KASSAI BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
FLORENCIA KASSAI BRITISH ENGINEERING SERVICES HOLDCO LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
FLORENCIA KASSAI BRITISH ENGINEERING SERVICES LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
STEWART THOMAS KAY BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2016-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
STEWART THOMAS KAY BRITISH ENGINEERING SERVICES HOLDCO LIMITED Director 2016-04-01 CURRENT 2015-04-01 Active
STEWART THOMAS KAY BRITISH ENGINEERING SERVICES LIMITED Director 2015-10-31 CURRENT 2014-11-06 Active

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-04Application to strike the company off the register
2022-10-04DS01Application to strike the company off the register
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095224910004
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095224910005
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095224910005
2022-09-22SH19Statement of capital on 2022-09-22 GBP 1.00
2022-09-22SH20Statement by Directors
2022-09-22CAP-SSSolvency Statement dated 22/09/22
2022-09-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-21SH0121/09/22 STATEMENT OF CAPITAL GBP 13269634
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 095224910005
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-12-29DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX
2021-12-29AP01DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX
2021-12-24APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY
2021-12-24DIRECTOR APPOINTED MR ANDREW JOHN KINSEY
2021-12-24AP01DIRECTOR APPOINTED MR ANDREW JOHN KINSEY
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST
2021-11-26PSC05Change of details for Project Apple Bidco Limited as a person with significant control on 2021-09-15
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-06-09CH01Director's details changed for Mr Paul Richard Hirst on 2021-02-22
2021-06-09PSC02Notification of Project Apple Bidco Limited as a person with significant control on 2021-02-05
2021-06-09PSC09Withdrawal of a person with significant control statement on 2021-06-09
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER DENNISON
2021-05-25RES12Resolution of varying share rights or name
2021-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-23SH02Consolidation of shares on 2021-03-09
2021-03-01MEM/ARTSARTICLES OF ASSOCIATION
2021-02-23SH08Change of share class name or designation
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER HOUGHTON
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL JAMES BREHENY
2021-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 095224910004
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095224910001
2020-09-30AP01DIRECTOR APPOINTED MR JOHN PAUL JAMES BREHENY
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MUIRHEAD FRASER
2020-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 095224910003
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 095224910002
2019-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2019-08-09SH0122/07/19 STATEMENT OF CAPITAL GBP 299.900
2019-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-09SH0126/03/19 STATEMENT OF CAPITAL GBP 299.900
2019-05-09SH06Cancellation of shares. Statement of capital on 2019-03-26 GBP 298.700
2019-05-09SH03Purchase of own shares
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-26SH20Statement by Directors
2019-03-26SH19Statement of capital on 2019-03-26 GBP 298.600
2019-03-26CAP-SSSolvency Statement dated 26/02/19
2019-03-26RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 299.7
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 299.7
2018-01-25SH0121/12/17 STATEMENT OF CAPITAL GBP 299.700
2017-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-11-22SH06Cancellation of shares. Statement of capital on 2017-03-20 GBP 245.200
2017-11-22SH03Purchase of own shares
2017-10-18AP01DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GILLIAN KRIGE
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 298.8
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-24SH0120/03/17 STATEMENT OF CAPITAL GBP 298.8
2017-03-24AP01DIRECTOR APPOINTED PAUL RICHARD HIRST
2017-03-23SH0120/03/17 STATEMENT OF CAPITAL GBP 248.8
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 095224910001
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SCARR-HALL
2016-09-06AA01CURREXT FROM 30/10/2016 TO 31/12/2016
2016-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15
2016-06-10RES01ADOPT ARTICLES 05/05/2016
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 299.3
2016-06-08SH0106/05/16 STATEMENT OF CAPITAL GBP 299.300
2016-05-06AR0101/04/16 FULL LIST
2016-05-06AP01DIRECTOR APPOINTED MR EDWARD MUIRHEAD FRASER
2016-04-28SH0108/04/16 STATEMENT OF CAPITAL GBP 296.000
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMALLBONE
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 9 MANDEVILLE PLACE LONDON W1U 3AY UNITED KINGDOM
2015-12-07RES15CHANGE OF NAME 25/11/2015
2015-12-07CERTNMCOMPANY NAME CHANGED VERTIGO TOPCO LIMITED CERTIFICATE ISSUED ON 07/12/15
2015-12-07NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-24RES01ADOPT ARTICLES 31/10/2015
2015-11-24RES13SHARES CONSOLIDATED AND DIVIDED 31/10/2015
2015-11-24SH0131/10/15 STATEMENT OF CAPITAL GBP 280.00
2015-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-24SH02SUB-DIVISION 31/10/15
2015-11-09AA01PREVSHO FROM 30/04/2016 TO 30/10/2015
2015-11-03AP01DIRECTOR APPOINTED GAVIN SCARR-HALL
2015-11-03AP01DIRECTOR APPOINTED LYNN KRIGE
2015-11-03AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER HOUGHTON
2015-11-03AP01DIRECTOR APPOINTED MR STEWART THOMAS KAY
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-04-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to BRITISH ENGINEERING SERVICES TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH ENGINEERING SERVICES TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BRITISH ENGINEERING SERVICES TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ENGINEERING SERVICES TOPCO LIMITED
Trademarks
We have not found any records of BRITISH ENGINEERING SERVICES TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ENGINEERING SERVICES TOPCO 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 (71200 - Technical testing and analysis) as BRITISH ENGINEERING SERVICES TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ENGINEERING SERVICES TOPCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ENGINEERING SERVICES TOPCO 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 BRITISH ENGINEERING SERVICES TOPCO 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.