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

SOIL MECHANICS LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK, BRETBY, BURTON-ON-TRENT, DE15 0YZ,
Company Registration Number
00384108
Private Limited Company
Liquidation

Company Overview

About Soil Mechanics Ltd
SOIL MECHANICS LIMITED was founded on 1943-11-27 and has its registered office in Burton-on-trent. The organisation's status is listed as "Liquidation". Soil Mechanics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOIL MECHANICS LIMITED
 
Legal Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
BRETBY
BURTON-ON-TRENT
DE15 0YZ
Other companies in DE15
 
Telephone0118 932 8888
 
Filing Information
Company Number 00384108
Company ID Number 00384108
Date formed 1943-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-06 09:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOIL MECHANICS 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.
Companies with same name SOIL MECHANICS LIMITED
The following companies were found which have the same name as SOIL MECHANICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOIL MECHANICS ASSOCIATES LIMITED ESG HOUSE BRETBY BUSINESS PARK ASHBY ROAD BRETBY BURTON-ON-TRENT DE15 0YZ Dissolved Company formed on the 1989-12-04
SOIL MECHANICS ENVIRONMENTAL LIMITED ESG HOUSE BRETBY BUSINESS PARK ASHBY ROAD BRETBY BURTON-ON-TRENT DE15 0YZ Dissolved Company formed on the 1994-06-21
SOIL MECHANICS ASSOCIATES LIMITED C/O RYAN, LYNOTT & COMPANY, 12, MERRION SQUARE, DUBLIN 2. Dissolved Company formed on the 1980-04-23
SOIL MECHANICS LIMITED 30 KILDARE STREET DUBLIN 2. DUBLIN, DUBLIN, D02X725, IRELAND D02X725 Discontinued Company formed on the 1979-05-24
SOIL MECHANICS DRILLING CORP. 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 1973-11-15
SOIL MECHANICS DRILLING & TESTING CORP. 3770 MERRICK RD Nassau SEAFORD NY 11783 Active Company formed on the 1988-05-19
SOIL MECHANICS ENVIROMENTAL SERVICES, INC. 3770 MERRICK RD Nassau SEAFORD NY 11783 Active Company formed on the 1989-12-20
SOIL MECHANICS TESTING CORP. 83 PROSPECT ST Nassau HUNTINGTON NY 11743 Active Company formed on the 1985-05-29
SOIL MECHANICS PTY LTD WA 6112 Active Company formed on the 2014-05-28
SOIL MECHANICS (S) PTE LTD LORONG 11 GEYLANG Singapore 388709 Dissolved Company formed on the 2008-09-11
SOIL MECHANICS LTD. Unknown
SOIL MECHANICS CORP. 31 SOUTH CORTEZ AVENUE WINTER SPRINGS FL 32708 Inactive Company formed on the 1977-09-22
SOIL MECHANICS INTERNATIONAL INC California Unknown
SOIL MECHANICS DRILLING CORPORATION New Jersey Unknown
SOIL MECHANICS CORPORATION New Jersey Unknown
SOIL MECHANICS INCORPORATED Pennsylvannia Unknown

Company Officers of SOIL MECHANICS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER BOLTER
Director 2014-04-22
IAN SPARKS
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN CORDEAUX WALTERS
Director 2013-07-03 2014-07-14
ALEXANDER SLEETH
Director 2010-10-06 2013-06-29
NICHOLAS WILLIAM LOUDEN
Company Secretary 2009-07-31 2013-06-28
NICHOLAS WILLIAM LOUDEN
Director 2010-10-06 2013-06-28
MARK JONATHAN SILVER
Director 2006-04-27 2010-10-07
PAUL CAVE
Company Secretary 2006-04-27 2009-07-31
MOWLEM SECRETARIAT LIMITED
Company Secretary 2005-11-09 2006-04-27
MOWLEM MANAGEMENT LIMITED
Director 2001-08-07 2006-04-27
HILARY MYRA ELLSON
Company Secretary 1999-09-01 2005-11-09
SIR JOHN CHRISTOPHER GAINS
Director 1992-09-29 2001-08-07
ROBERT DAVID JENKINS
Director 1992-09-29 2001-08-07
JOHN ARTHUR SCARROW
Director 1992-09-29 2001-08-07
JOHN HAROLD PEARCE
Company Secretary 1992-09-29 1999-09-01
CAMERON CRAIG
Director 1992-09-29 1993-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER BOLTER 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
ANDREW CHRISTOPHER BOLTER SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
ANDREW CHRISTOPHER BOLTER CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
ANDREW CHRISTOPHER BOLTER CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
ANDREW CHRISTOPHER BOLTER ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2014-04-22 CURRENT 2010-07-13 Liquidation
ANDREW CHRISTOPHER BOLTER MAPLEGLADE LIMITED Director 2014-04-22 CURRENT 2010-06-25 Liquidation
ANDREW CHRISTOPHER BOLTER INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Director 2014-04-22 CURRENT 2006-03-03 Active
ANDREW CHRISTOPHER BOLTER INSPICIO FOOD TESTING LIMITED Director 2014-04-22 CURRENT 2006-06-08 Liquidation
ANDREW CHRISTOPHER BOLTER BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2014-04-22 CURRENT 2006-06-08 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC UK LIMITED Director 2014-04-22 CURRENT 1993-12-14 Active
ANDREW CHRISTOPHER BOLTER SCIENTIFICS LIMITED Director 2014-04-22 CURRENT 1996-05-22 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC ASBESTOS LIMITED Director 2014-04-22 CURRENT 2003-11-03 Active
ANDREW CHRISTOPHER BOLTER HENLEY WATER LIMITED Director 2014-04-22 CURRENT 1993-10-25 Liquidation
ANDREW CHRISTOPHER BOLTER ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2014-04-22 CURRENT 2005-04-05 Active
ANDREW CHRISTOPHER BOLTER INSPICIO HOLDINGS LIMITED Director 2014-04-22 CURRENT 2005-07-05 Active
ANDREW CHRISTOPHER BOLTER ATESTA GROUP LIMITED Director 2014-04-22 CURRENT 1995-11-22 Liquidation
ANDREW CHRISTOPHER BOLTER WATERWISE TECHNOLOGY LIMITED Director 2014-04-22 CURRENT 1990-10-08 Liquidation
ANDREW CHRISTOPHER BOLTER PRECISION MONITORING AND CONTROL LIMITED Director 2014-04-22 CURRENT 1989-02-22 Liquidation
ANDREW CHRISTOPHER BOLTER SCIENTIA FERROVIA LIMITED Director 2014-04-22 CURRENT 1996-12-02 Liquidation
ANDREW CHRISTOPHER BOLTER DIDDIMIX LIMITED Director 2013-03-28 CURRENT 1998-06-18 Dissolved 2014-04-01
ANDREW CHRISTOPHER BOLTER ABLE MIX LIMITED Director 2013-03-28 CURRENT 1992-06-24 Dissolved 2014-04-01
ANDREW CHRISTOPHER BOLTER FORT BLOCKS LIMITED Director 2012-09-03 CURRENT 1983-01-13 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER J. THORNBACK & SONS (SURFACING) LIMITED Director 2012-09-03 CURRENT 1958-04-25 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER FENLAND AGGREGATES LIMITED Director 2012-09-03 CURRENT 1933-02-24 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER TARMAC (OGLC) LIMITED Director 2012-09-03 CURRENT 1884-04-29 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER NASH ROCKS LIMITED Director 2012-09-03 CURRENT 1953-02-02 Dissolved 2014-01-28
IAN SPARKS 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
IAN SPARKS SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
IAN SPARKS CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
IAN SPARKS CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
IAN SPARKS SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
IAN SPARKS VOELCKER HOLDINGS LIMITED Director 2013-07-03 CURRENT 1955-12-31 Dissolved 2014-10-21
IAN SPARKS ATESTA TRUSTEES LIMITED Director 2013-07-03 CURRENT 2005-12-01 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ENVIRONMENTAL LIMITED Director 2013-07-03 CURRENT 1994-06-21 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED Director 2013-07-03 CURRENT 2009-05-07 Dissolved 2014-10-21
IAN SPARKS DR.AUGUSTUS VOELCKER & SONS LIMITED Director 2013-07-03 CURRENT 1972-06-20 Dissolved 2014-10-21
IAN SPARKS ENGINEERING AND RESOURCES CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1891-05-23 Dissolved 2014-10-21
IAN SPARKS HARWELL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-05-28 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-12-04 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SERVICES LIMITED Director 2013-07-03 CURRENT 1992-11-13 Dissolved 2014-10-21
IAN SPARKS C L ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-11-23 Dissolved 2014-10-21
IAN SPARKS BRETBY ANALYTICAL CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1991-06-04 Dissolved 2014-10-21
IAN SPARKS MOWLEM F E LIMITED Director 2013-07-03 CURRENT 1988-11-14 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-06-10 Dissolved 2014-10-21
IAN SPARKS MACROCOM (534) LIMITED Director 2013-07-03 CURRENT 1999-02-04 Dissolved 2014-10-18
IAN SPARKS EXPLORATION ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-03-06 Dissolved 2014-10-21
IAN SPARKS SCIENTIFICS GROUP SERVICES LIMITED Director 2013-07-03 CURRENT 1998-10-19 Dissolved 2014-10-18
IAN SPARKS NICHOLSON (SITE INVESTIGATION) LIMITED Director 2013-07-03 CURRENT 1998-07-27 Dissolved 2014-10-21
IAN SPARKS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
IAN SPARKS ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2013-07-03 CURRENT 2010-07-13 Liquidation
IAN SPARKS MAPLEGLADE LIMITED Director 2013-07-03 CURRENT 2010-06-25 Liquidation
IAN SPARKS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
IAN SPARKS INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Director 2013-07-03 CURRENT 2006-03-03 Active
IAN SPARKS INSPICIO FOOD TESTING LIMITED Director 2013-07-03 CURRENT 2006-06-08 Liquidation
IAN SPARKS BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2013-07-03 CURRENT 2006-06-08 Active
IAN SPARKS SOCOTEC UK LIMITED Director 2013-07-03 CURRENT 1993-12-14 Active
IAN SPARKS SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1996-05-22 Active
IAN SPARKS SOCOTEC ASBESTOS LIMITED Director 2013-07-03 CURRENT 2003-11-03 Active
IAN SPARKS HENLEY WATER LIMITED Director 2013-07-03 CURRENT 1993-10-25 Liquidation
IAN SPARKS ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-04-05 Active
IAN SPARKS INSPICIO HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-07-05 Active
IAN SPARKS ATESTA GROUP LIMITED Director 2013-07-03 CURRENT 1995-11-22 Liquidation
IAN SPARKS ATESTA HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-06-09 Liquidation
IAN SPARKS WATERWISE TECHNOLOGY LIMITED Director 2013-07-03 CURRENT 1990-10-08 Liquidation
IAN SPARKS PRECISION MONITORING AND CONTROL LIMITED Director 2013-07-03 CURRENT 1989-02-22 Liquidation
IAN SPARKS SCIENTIA FERROVIA LIMITED Director 2013-07-03 CURRENT 1996-12-02 Liquidation
IAN SPARKS CAIGH LTD Director 2013-04-25 CURRENT 2013-04-25 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
2021-09-03REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2020-04-30GAZ2Final Gazette dissolved via compulsory strike-off
2020-01-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-18600Appointment of a voluntary liquidator
2019-02-18LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-28
2019-02-18LIQ01Voluntary liquidation declaration of solvency
2019-01-18SH19Statement of capital on 2019-01-18 GBP 1
2019-01-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-17SH20Statement by Directors
2019-01-17CAP-SSSolvency Statement dated 17/01/19
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM Esg House Bretby Business Park Ashby Road Bretby Burton-on-Trent DE15 0YZ
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1250000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1250000
2015-10-21AR0114/10/15 ANNUAL RETURN FULL LIST
2015-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1250000
2014-11-11AR0114/10/14 ANNUAL RETURN FULL LIST
2014-11-11AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WALTERS
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1250000
2013-10-25AR0114/10/13 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS LOUDEN
2013-08-15AP01DIRECTOR APPOINTED IAN SPARKS
2013-08-15AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN
2012-10-15AR0114/10/12 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-18AR0114/10/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-08AR0114/10/10 FULL LIST
2010-12-02AP01DIRECTOR APPOINTED ALEXANDER SLEETH
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVER
2010-10-15AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM ASKERN ROAD, CARCROFT DONCASTER YORKSHIRE DN6 8DG
2009-12-01AR0114/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN SILVER / 01/10/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LOUDEN / 01/10/2009
2009-10-12AP03SECRETARY APPOINTED NICHOLAS WILLIAM LOUDEN
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL CAVE
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-31363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22288bSECRETARY RESIGNED
2006-05-22288aNEW SECRETARY APPOINTED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: ASKERN ROAD CARCROFT DONCASTER YORKSHIRE DN6 8DG
2005-11-30288bSECRETARY RESIGNED
2005-11-30288aNEW SECRETARY APPOINTED
2005-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-14363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2004-10-15363aRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-20363aRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-15363aRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-16363aRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-22288bDIRECTOR RESIGNED
2001-08-22288bDIRECTOR RESIGNED
2001-08-22288bDIRECTOR RESIGNED
2001-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-23AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-16363aRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-16SRES03EXEMPTION FROM APPOINTING AUDITORS 29/11/99
2000-03-16ELRESS252 DISP LAYING ACC 29/11/99
2000-03-16ELRESS366A DISP HOLDING AGM 29/11/99
1999-11-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-22363aRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: GLOSSOP HOUSE HOGWOOD LANE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG11 4QW
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SOIL MECHANICS 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 SOIL MECHANICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOIL MECHANICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SOIL MECHANICS LIMITED

Intangible Assets
Patents
We have not found any records of SOIL MECHANICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SOIL MECHANICS LIMITED owns 2 domain names.

esgl.co.uk   mesg.co.uk  

Trademarks
We have not found any records of SOIL MECHANICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOIL MECHANICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-07-12 GBP £1,578
Daventry District Council 2012-05-08 GBP £1,843 GAS WORKS CAR PARK GROUND INVESTIGATION
Daventry District Council 2012-05-08 GBP £843 GAS WORKS CAR PARK GROUND INVESTIGATION
Borough of Poole 2012-04-16 GBP £1,706
Daventry District Council 2012-02-01 GBP £730 GROUND INVESTIGATION, REAR OF GAS WORKS
Daventry District Council 2011-11-21 GBP £668 GROUND INVESTIGATION REAR OF GAS WORKS
Leeds City Council 2011-08-24 GBP £3,455 Other Hired And Contracted Services
Royal Borough of Greenwich 2011-07-07 GBP £5,440
Leeds City Council 2011-01-26 GBP £11,825 Other Hired And Contracted Services
Reading Borough Council 2009-09-30 GBP £3,969
Reading Borough Council 2009-09-30 GBP £370
Reading Borough Council 2009-07-31 GBP £6,029
Derby City Council 0000-00-00 GBP £4,219 Works - Construction
Derby City Council 0000-00-00 GBP £-111 Works - Construction
Derby City Council 0000-00-00 GBP £1,827 Works - Construction
Derby City Council 0000-00-00 GBP £3,287 Fees - Surveyors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SOIL MECHANICS 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 SOIL MECHANICS 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 SOIL MECHANICS 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.