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

EMCO CLEVELAND INDUSTRIAL SERVICES LIMITED

C/O CLARKE BELL LIMITED 3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
01308107
Private Limited Company
Liquidation

Company Overview

About Emco Cleveland Industrial Services Ltd
EMCO CLEVELAND INDUSTRIAL SERVICES LIMITED was founded on 1977-04-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Emco Cleveland Industrial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EMCO CLEVELAND INDUSTRIAL SERVICES LIMITED
 
Legal Registered Office
C/O CLARKE BELL LIMITED 3RD FLOOR THE PINNACLE
73 KING STREET
MANCHESTER
M2 4NG
Other companies in TS9
 
Filing Information
Company Number 01308107
Company ID Number 01308107
Date formed 1977-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB292798204  
Last Datalog update: 2023-12-05 19:52:42
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.

Company Officers of EMCO CLEVELAND INDUSTRIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EMMERSON
Company Secretary 1990-12-28
JOHN AYDON
Director 1990-12-28
WILLIAM EMMERSON
Director 1990-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN AYDON LANCASTER & WINTER HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
JOHN AYDON LANCASTER & WINTER LIMITED Director 1991-11-14 CURRENT 1985-11-14 Active
WILLIAM EMMERSON YBH PROPERTIES LIMITED Director 2017-06-29 CURRENT 2017-06-29 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
2023-09-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-25Appointment of a voluntary liquidator
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM Greencroft Bank Lane Faceby Middlesbrough TS9 7BP England
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-17Termination of appointment of William Emmerson on 2022-07-31
2023-02-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM EMMERSON
2023-02-09CESSATION OF WILLIAM EMMERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Whorl Hill Business Centre Faceby Middlesbrough Cleveland TS9 7BZ
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0129/12/13 ANNUAL RETURN FULL LIST
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0129/12/12 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0129/12/11 ANNUAL RETURN FULL LIST
2011-07-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0129/12/10 ANNUAL RETURN FULL LIST
2010-08-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-18AD03Register(s) moved to registered inspection location
2010-01-18AD02Register inspection address has been changed
2010-01-18CH01Director's details changed for John Aydon on 2010-01-05
2009-08-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-19363aReturn made up to 29/12/08; full list of members
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-26363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-17363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-20363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-30363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-03-02363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-14363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-07-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-27363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-07-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-09287REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 20 CHURCH LANE SWAINBY NORTHALLERTON YORKSHIRE DL6 3GA
1996-02-28363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-11363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-09-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-31363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-20363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-12-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-17363sRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1991-08-15AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-03-12363aRETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1990-06-14AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-05-02AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-02-12363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1989-08-07123NC INC ALREADY ADJUSTED
1989-08-07SRES04£ NC 100/50000
1989-08-07SRES01ADOPT MEM AND ARTS 18/07/89
1989-02-14363RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS
1988-11-30AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-04-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-02-10363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to EMCO CLEVELAND INDUSTRIAL 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 Liquidators2023-09-18
Notices to Creditors2023-09-18
Resolutions for Winding-up2023-09-18
Fines / Sanctions
No fines or sanctions have been issued against EMCO CLEVELAND INDUSTRIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-04-10 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 17,473

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EMCO CLEVELAND INDUSTRIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 67,244
Current Assets 2012-04-01 £ 67,244
Fixed Assets 2012-04-01 £ 60,756
Shareholder Funds 2012-04-01 £ 110,527
Tangible Fixed Assets 2012-04-01 £ 60,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMCO CLEVELAND INDUSTRIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMCO CLEVELAND INDUSTRIAL SERVICES LIMITED
Trademarks
We have not found any records of EMCO CLEVELAND INDUSTRIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMCO CLEVELAND INDUSTRIAL 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 (41201 - Construction of commercial buildings) as EMCO CLEVELAND INDUSTRIAL SERVICES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where EMCO CLEVELAND INDUSTRIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMCO CLEVELAND INDUSTRIAL 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 EMCO CLEVELAND INDUSTRIAL 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.