Company Information for SES (BUILDING SERVICES) LIMITED
YORKON HOUSE NEW LANE, HUNTINGTON, YORK, YO32 9PT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SES (BUILDING SERVICES) LIMITED | ||
Legal Registered Office | ||
YORKON HOUSE NEW LANE HUNTINGTON YORK YO32 9PT Other companies in YO32 | ||
Previous Names | ||
|
Company Number | 00747942 | |
---|---|---|
Company ID Number | 00747942 | |
Date formed | 1963-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 08:13:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN IAN GOFORTH |
||
JONATHAN MARK COLLINS |
||
MARTIN IAN GOFORTH |
||
JANET ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVEN DAVID PARKER |
Director | ||
PHILIP JOHN CLARKE |
Company Secretary | ||
PHILIP JOHN CLARKE |
Director | ||
JOHN RICHARD BARKER |
Director | ||
ALASTAIR MARK SHEPHERD |
Director | ||
WILLIAM JAMES |
Company Secretary | ||
WILLIAM JAMES |
Director | ||
COLIN STUART SHEPHERD |
Director | ||
DONALD WELTON SHEPHERD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEPHERD HOMES LIMITED | Director | 2017-07-17 | CURRENT | 1945-11-07 | Liquidation | |
ACCESS PARK SELBY LIMITED | Director | 2017-07-10 | CURRENT | 2006-05-18 | Dissolved 2018-05-08 | |
ZONE F LIMITED | Director | 2017-07-10 | CURRENT | 2003-12-17 | Dissolved 2018-05-08 | |
EMERSONS GREEN MANAGEMENT COMPANY LIMITED | Director | 2017-07-10 | CURRENT | 2009-09-29 | Active | |
SHEPHERD INDUSTRIES LIMITED | Director | 2017-07-10 | CURRENT | 2009-06-12 | Active | |
MILL MOUNT PROPERTIES LIMITED | Director | 2017-07-10 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
CROSSWAYS COMMERCIAL ESTATES LIMITED | Director | 2017-07-10 | CURRENT | 2005-07-27 | Active | |
EMERSONS GREEN LIMITED | Director | 2017-07-10 | CURRENT | 2007-02-19 | Liquidation | |
PORTAKABIN GROUP PROPERTIES LIMITED | Director | 2017-07-10 | CURRENT | 1961-10-11 | Active | |
SHEPHERD BUILDING GROUP LIMITED | Director | 2017-07-03 | CURRENT | 1960-03-23 | Active | |
PATON PLANT LIMITED | Director | 2015-07-01 | CURRENT | 2012-02-24 | Active | |
PORTAKABIN EUROPE LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
FOREMANS HIRE LIMITED | Director | 2013-10-01 | CURRENT | 1998-06-02 | Active | |
YORKON LIMITED | Director | 2013-10-01 | CURRENT | 1981-03-24 | Active | |
PORTAKABIN (SITE ACCOMMODATION) LIMITED | Director | 2013-10-01 | CURRENT | 2006-08-09 | Active | |
PORTAKABIN (REFURBISHED) LIMITED | Director | 2013-10-01 | CURRENT | 1994-03-24 | Active | |
PORTAKABIN (SCOTLAND) LIMITED | Director | 2013-10-01 | CURRENT | 1968-03-26 | Active | |
PORTAKABIN LIMITED | Director | 2013-10-01 | CURRENT | 1961-03-03 | Active | |
REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED | Director | 2018-02-23 | CURRENT | 2009-12-17 | Active - Proposal to Strike off | |
PORTASILO RESEARCH LIMITED | Director | 2017-01-01 | CURRENT | 1960-07-20 | Active - Proposal to Strike off | |
SHEPHERD FM LIMITED | Director | 2017-01-01 | CURRENT | 2007-12-19 | Active - Proposal to Strike off | |
SES MENA LIMITED | Director | 2017-01-01 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
SHEPHERD GROUP LIMITED | Director | 2017-01-01 | CURRENT | 1997-10-08 | Active | |
GEORGE LONGDEN LIMITED | Director | 2017-01-01 | CURRENT | 1991-09-09 | Liquidation | |
R. & E. T. STANSFIELD LIMITED | Director | 2017-01-01 | CURRENT | 1985-08-21 | Active - Proposal to Strike off | |
SHEPHERD HOMES (NORTHERN) LIMITED | Director | 2017-01-01 | CURRENT | 1962-02-09 | Active - Proposal to Strike off | |
SHEPHERD HOMES (YORKSHIRE) LIMITED | Director | 2017-01-01 | CURRENT | 1967-04-04 | Active - Proposal to Strike off | |
PORTAKABIN HIRE LIMITED | Director | 2017-01-01 | CURRENT | 1961-04-07 | Active | |
MECHPLANT LIMITED | Director | 2017-01-01 | CURRENT | 1928-06-14 | Active - Proposal to Strike off | |
REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED | Director | 2017-09-15 | CURRENT | 2009-12-17 | Active - Proposal to Strike off | |
CYAN PARK LIMITED | Director | 2016-01-06 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
GRANGE MILL LANE LIMITED | Director | 2016-01-06 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
SHEPHERD ALIGNED LIMITED | Director | 2015-09-30 | CURRENT | 2010-09-17 | Dissolved 2016-10-18 | |
SHEPHERD ALIGNED SOLUTIONS LIMITED | Director | 2015-09-30 | CURRENT | 2010-09-17 | Dissolved 2016-10-18 | |
SHEPHERD FM LIMITED | Director | 2015-09-30 | CURRENT | 2007-12-19 | Active - Proposal to Strike off | |
SES MENA LIMITED | Director | 2015-09-30 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
SHEPHERD SECURITIES PFI LIMITED | Director | 2015-09-18 | CURRENT | 2000-06-21 | Dissolved 2017-11-07 | |
PFI SECURITIES (HULL) LIMITED | Director | 2015-09-18 | CURRENT | 2002-01-16 | Dissolved 2017-11-07 | |
PFI SECURITIES (ROCHDALE) LIMITED | Director | 2015-09-18 | CURRENT | 2005-10-06 | Dissolved 2017-11-07 | |
PFI SECURITIES (FIRE STATIONS NE1) LIMITED | Director | 2015-09-18 | CURRENT | 2009-02-06 | Dissolved 2017-11-07 | |
PFI SECURITIES (LIVERPOOL) LIMITED | Director | 2015-09-18 | CURRENT | 2010-04-28 | Dissolved 2017-11-07 | |
MILL MOUNT PROPERTIES LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
GEORGE LONGDEN LIMITED | Director | 2015-05-28 | CURRENT | 1991-09-09 | Liquidation | |
R. & E. T. STANSFIELD LIMITED | Director | 2015-05-28 | CURRENT | 1985-08-21 | Active - Proposal to Strike off | |
SHEPHERD HOMES LIMITED | Director | 2015-05-27 | CURRENT | 1945-11-07 | Liquidation | |
SHEPHERD DESIGN LIMITED | Director | 2014-12-31 | CURRENT | 1998-06-02 | Dissolved 2016-10-18 | |
SHEPHERD PARK & LEISURE HOMES LIMITED | Director | 2011-10-14 | CURRENT | 2005-01-28 | Dissolved 2016-10-18 | |
MECHPLANT LIMITED | Director | 2011-10-08 | CURRENT | 1928-06-14 | Active - Proposal to Strike off | |
COMPUTERSKILLS LIMITED | Director | 2009-01-30 | CURRENT | 1959-11-17 | Dissolved 2016-10-18 | |
S. G. MANAGEMENT SERVICES LIMITED | Director | 2009-01-30 | CURRENT | 1935-03-22 | Dissolved 2016-10-18 | |
SHEPHERD HIRE LIMITED | Director | 2009-01-30 | CURRENT | 1997-08-29 | Dissolved 2016-10-18 | |
SHEPHERD RETIREMENT HOMES LIMITED | Director | 2009-01-30 | CURRENT | 1964-04-16 | Dissolved 2016-10-18 | |
PORTASILO RESEARCH LIMITED | Director | 2009-01-30 | CURRENT | 1960-07-20 | Active - Proposal to Strike off | |
SHEPHERD GROUP LIMITED | Director | 2009-01-30 | CURRENT | 1997-10-08 | Active | |
SHEPHERD HOMES (NORTHERN) LIMITED | Director | 2009-01-30 | CURRENT | 1962-02-09 | Active - Proposal to Strike off | |
SHEPHERD HOMES (YORKSHIRE) LIMITED | Director | 2009-01-30 | CURRENT | 1967-04-04 | Active - Proposal to Strike off | |
PORTAKABIN HIRE LIMITED | Director | 2009-01-30 | CURRENT | 1961-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CH01 | Director's details changed for Mr Jonathan Mark Collins on 2020-08-11 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVEN DAVID PARKER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK COLLINS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW | |
AP03 | Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01 | |
AP01 | DIRECTOR APPOINTED MR MARTIN IAN GOFORTH | |
TM02 | Termination of appointment of Philip John Clarke on 2016-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN CLARKE | |
LATEST SOC | 23/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Keven David Parker on 2016-02-01 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVEN DAVID PARKER | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 02/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 12/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 12/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009 | |
AR01 | 12/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HOUSING ASSOCIATION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/05/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED MRS JANET ROSE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BARKER | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | DIRECTOR APPOINTED MR JOHN RICHARD BARKER | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR SHEPHERD | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 26/04/05 | |
ELRES | S386 DISP APP AUDS 26/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: FULFORD MOOR HOUSE FULFORD ROAD YORK NORTH YORKSHIRE YO10 4EY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/98 | |
363s | RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/95 FROM: BLUE BRIDGE LANE, YORK YO1 4AS | |
363s | RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 SES (BUILDING SERVICES) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SES (BUILDING SERVICES) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |