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

ENGINEERING SERVICES (HOLDINGS) LIMITED

Vanguard House Bradley Lane, Standish, Wigan, LANCASHIRE, WN6 0XF,
Company Registration Number
03076759
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Engineering Services (holdings) Ltd
ENGINEERING SERVICES (HOLDINGS) LIMITED was founded on 1995-07-06 and has its registered office in Wigan. The organisation's status is listed as "Active - Proposal to Strike off". Engineering Services (holdings) Limited is a Private Limited Company registered in 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
ENGINEERING SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
Vanguard House Bradley Lane
Standish
Wigan
LANCASHIRE
WN6 0XF
Other companies in WN6
 
Filing Information
Company Number 03076759
Company ID Number 03076759
Date formed 1995-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-05-31
Account next due 28/02/2023
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB139219896  
Last Datalog update: 2022-08-24 05:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINEERING SERVICES (HOLDINGS) 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 ENGINEERING SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW CHEERS
Company Secretary 2013-05-29
MATTHEW MARTIN AINSCOUGH
Director 2013-03-29
DAVID ANDREW CHEERS
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN DEEMING
Director 2001-03-27 2018-05-22
STEPHEN HENRY THORNELOE
Company Secretary 2012-04-04 2013-05-29
STEPHEN HENRY THORNELOE
Director 1995-07-06 2013-05-29
NEIL RICHARDSON
Company Secretary 2008-03-05 2012-04-04
STEPHEN HENRY THORNELOE
Company Secretary 1995-07-06 2008-03-05
KENNETH MALCOLM WOOLLEY
Director 1995-07-06 2001-03-27
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1995-07-06 1995-07-06
WILDMAN & BATTELL LIMITED
Nominated Director 1995-07-06 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW MARTIN AINSCOUGH AIS PIPEWORK LIMITED Director 2013-05-29 CURRENT 2012-03-20 Liquidation
MATTHEW MARTIN AINSCOUGH AIS OFFSHORE RENEWABLES LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active
MATTHEW MARTIN AINSCOUGH AIS PROJECTS LIMITED Director 2009-03-26 CURRENT 2001-08-08 Active
DAVID ANDREW CHEERS AIS ELECTRICAL LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
DAVID ANDREW CHEERS AIS INTEGRATED SERVICES LTD Director 2014-06-12 CURRENT 1981-09-14 Active
DAVID ANDREW CHEERS SEWARD WYON LTD Director 2014-06-01 CURRENT 1987-11-27 Active
DAVID ANDREW CHEERS AIS VANGUARD LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
DAVID ANDREW CHEERS AIS PIPEWORK LIMITED Director 2013-05-29 CURRENT 2012-03-20 Liquidation
DAVID ANDREW CHEERS AINSCOUGH INDUSTRIAL SERVICES LIMITED Director 2013-05-29 CURRENT 2013-03-15 Active
DAVID ANDREW CHEERS AIS OFFSHORE RENEWABLES LIMITED Director 2013-04-24 CURRENT 2012-09-04 Active
DAVID ANDREW CHEERS AIS PROJECTS LIMITED Director 2007-10-05 CURRENT 2001-08-08 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
2022-08-30SECOND GAZETTE not voluntary dissolution
2022-06-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-01DS01Application to strike the company off the register
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/18
2019-02-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/18
2019-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DEEMING
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1002
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1002
2015-08-14AR0106/07/15 ANNUAL RETURN FULL LIST
2015-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1002
2014-09-02AR0106/07/14 ANNUAL RETURN FULL LIST
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030767590010
2014-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-08-28AR0106/07/13 ANNUAL RETURN FULL LIST
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/13 FROM West Carr Road Retford Nottinghamshire DN22 7SR
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-12AUDAUDITOR'S RESIGNATION
2013-05-29AA01Current accounting period extended from 31/12/12 TO 31/05/13
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNELOE
2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN THORNELOE
2013-05-29AP03SECRETARY APPOINTED MR DAVID ANDREW CHEERS
2013-05-29AP01DIRECTOR APPOINTED MR DAVID ANDREW CHEERS
2013-05-29AP01DIRECTOR APPOINTED MR MATTHEW MARTIN AINSCOUGH
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-10AR0106/07/12 FULL LIST
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-04AP03SECRETARY APPOINTED MR STEPHEN HENRY THORNELOE
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY NEIL RICHARDSON
2012-04-03DISS40DISS40 (DISS40(SOAD))
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-12-27GAZ1FIRST GAZETTE
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-07AR0106/07/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0106/07/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY THORNELOE / 31/12/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARDSON / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY THORNELOE / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DEEMING / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY THORNELOE / 01/10/2008
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARDSON / 31/12/2009
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-03-10288aSECRETARY APPOINTED NEIL RICHARDSON
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY STEPHEN THORNELOE
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX
2007-09-17363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-25363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-09363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1112171 Active Licenced property: WEST CARR ROAD RETFORD GB DN22 7SW. Correspondance address: WEST CARR ROAD ESPS RETFORD GB DN22 7SW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against ENGINEERING SERVICES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-11-09 Satisfied IGF INVOICE FINANCE LIMITED
LEGAL CHARGE 2011-11-09 Satisfied IGF INVOICE FINANCE LIMITED
DEBENTURE 2011-10-11 Satisfied IGF INVOICE FINANCE LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 28/01/05 AND 2005-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1996-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ENGINEERING SERVICES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ENGINEERING SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERING SERVICES (HOLDINGS) LIMITED
Trademarks
We have not found any records of ENGINEERING SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERING SERVICES (HOLDINGS) 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 (99999 - Dormant Company) as ENGINEERING SERVICES (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERING SERVICES (HOLDINGS) 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 TypeProposal to Strike Off
Defending partyENGINEERING SERVICES (HOLDINGS) LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINEERING SERVICES (HOLDINGS) 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 ENGINEERING SERVICES (HOLDINGS) 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.