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

CONVOY STRUCTURAL SERVICES LIMITED

C/O WILDER COE LLP, OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD,
Company Registration Number
01711101
Private Limited Company
Liquidation

Company Overview

About Convoy Structural Services Ltd
CONVOY STRUCTURAL SERVICES LIMITED was founded on 1983-03-30 and has its registered office in Stevenage. The organisation's status is listed as "Liquidation". Convoy Structural Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CONVOY STRUCTURAL SERVICES LIMITED
 
Legal Registered Office
C/O WILDER COE LLP
OXFORD HOUSE CAMPUS 6
CAXTON WAY
STEVENAGE
HERTS
SG1 2XD
Other companies in SG1
 
Filing Information
Company Number 01711101
Company ID Number 01711101
Date formed 1983-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 14/07/2011
Return next due 11/08/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-11 00:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONVOY STRUCTURAL SERVICES 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.

Company Officers of CONVOY STRUCTURAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BARKER
Company Secretary 1996-01-04
SUSAN BARKER
Director 1992-07-19
STEPHEN CARTHY
Director 2008-05-13
ALAN GLENISTER
Director 1998-04-01
MICHAEL DAVID HARDING
Director 1992-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ARMSTRONG
Director 2003-12-01 2007-12-18
JOHN WILLIAM GEORGE
Director 1992-07-19 2005-07-15
ALFRED THOMAS JACKSON
Director 1998-10-12 2004-08-05
RICHARD CASH
Director 1992-07-19 1997-05-30
JOAN DOYLE
Company Secretary 1992-07-19 1996-01-04
PETER DOYLE
Director 1992-07-19 1996-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CARTHY M.CARTHY LIMITED Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2017-02-21
ALAN GLENISTER CCF PROJECTS LTD Director 2011-11-04 CURRENT 2011-11-04 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
2019-09-24GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2011-08-12
2017-09-27REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2014-04-10GAZ2Final Gazette dissolved via compulsory strike-off
2014-01-104.72Voluntary liquidation creditors final meeting
2013-09-034.68 Liquidators' statement of receipts and payments to 2013-08-11
2012-09-064.68 Liquidators' statement of receipts and payments to 2012-08-11
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-20F10.2Notice to Registrar of Companies of Notice of disclaimer
2011-08-224.20Volunatary liquidation statement of affairs with form 4.19
2011-08-22600Appointment of a voluntary liquidator
2011-08-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-08-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/11 FROM Unit 7 Barratt Industrial Park Airport Way Luton Bedfordshire LU2 9NH
2011-08-02LATEST SOC02/08/11 STATEMENT OF CAPITAL;GBP 1002
2011-08-02AR0114/07/11 ANNUAL RETURN FULL LIST
2011-07-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-07-21MG01Particulars of a mortgage or charge / charge no: 4
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0114/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH01Director's details changed for Stephen Carthy on 2010-07-14
2010-01-23MG01Particulars of a mortgage or charge / charge no: 3
2009-08-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-06363aReturn made up to 14/07/09; full list of members
2008-09-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-08363aReturn made up to 14/07/08; full list of members
2008-05-22288aDirector appointed stephen carthy
2008-01-09288bDIRECTOR RESIGNED
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 15 CHARTMOOR ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4WG
2005-08-15363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-25288bDIRECTOR RESIGNED
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17288bDIRECTOR RESIGNED
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-12-10288aNEW DIRECTOR APPOINTED
2003-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-08-05363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 4 DOOLITTLE MILL FROGHALL ROAD AMPTHILL BEDFORD MK45 2ND
2002-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 18 UNION STREET LUTON BEDFORDSHIRE LU1 3AN
2001-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-07-23363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-14CERTNMCOMPANY NAME CHANGED CONVOY INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 14/12/98
1998-11-04288aNEW DIRECTOR APPOINTED
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-22363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-04-17288aNEW DIRECTOR APPOINTED
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-07363sRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1997-07-0888(2)RAD 30/05/97--------- £ SI 2@1=2 £ IC 1000/1002
1997-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering
2922 - Manufacture of lift & handling equipment


Licences & Regulatory approval
We could not find any licences issued to CONVOY STRUCTURAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-28
Notice of Intended Dividends2012-06-07
Notices to Creditors2011-08-19
Fines / Sanctions
No fines or sanctions have been issued against CONVOY STRUCTURAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-18 Satisfied SUSAN ROSALINE BARKER, MICHAEL DAVID HARDING
DEBENTURE 2010-01-22 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2006-03-04 Outstanding ZURICH ASSURANCE LIMITED
CHARGE 1984-08-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CONVOY STRUCTURAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONVOY STRUCTURAL SERVICES LIMITED
Trademarks
We have not found any records of CONVOY STRUCTURAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVOY STRUCTURAL 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 (2852 - General mechanical engineering) as CONVOY STRUCTURAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONVOY STRUCTURAL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCONVOY STRUCTURAL SERVICES LIMITEDEvent Date2013-10-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at Oxford House, Campus Six, Caxton Way, Stevenage, Herts SG1 2XD, on 20 December 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member of creditor. Proxy forms must be returned to the above address, by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 12 August 2011. Office Holder Details: Norman Cowan and Andrew Dix (IP Nos 001884 and 009327) both of Wilder Coe LLP, Oxford House, Campus Six, Caxton Way, Stevenage, Herts SG1 2XD. For further details contact: Samantha Neads, Tel: 01438 847200. Norman Cowan and Andrew Dix , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCONVOY STRUCTURAL SERVICES LIMITEDEvent Date2011-08-12
Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 26 June 2012, to send their proofs of debt to the undersigned, Norman Cowan of Wilder Coe LLP of Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire SG1 2XD, the Joint Liquidator, and if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within two months from 26 June 2012. Further Details: Wilder Coe LLP, Samantha Neads, 01438 847200 Norman Cowan and Andrew Dix , Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire SG1 2XD . Date of Appointment: 12 August 2011 . Telephone number: 01438 847200 :
 
Initiating party Event TypeNotices to Creditors
Defending partyCONVOY STRUCTURAL SERVICES LIMITEDEvent Date
Nature of Business: Supply and Manufacture of Steelwork Notice is hereby given that Creditors of the Company, are required before 16 September 2011, to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to Norman Cowan and Andrew Dix of Wilder Coe LLP, Oxford House, Campus Six, Caxton Way, Stevenage SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Date by which creditors must submit their claims: 16 September 2011 Address to which creditors must submit their claims: Wilder Coe LLP, Oxford House, Campus Six, Caxton Way, Stevenage, Hertfordshire SG1 2XD Norman Cowan (IP no: 001884 ) and Andrew Dix (IP no: 009327 ), Joint Liquidators, Wilder Coe LLP , Oxford House, Campus Six, Caxton Way, Stevenage, Hertfordshire SG1 2XD . Email: insol@wildercoe.co.uk, Tel: 01438 847200. Alternative contact: Robert Cook :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONVOY STRUCTURAL 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 CONVOY STRUCTURAL 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.