Administrative Receiver
Company Information for CIVIL ENGINEERING SAFETY LIMITED
LEONARD CURTIS, 36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
04596673
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CIVIL ENGINEERING SAFETY LIMITED | |
Legal Registered Office | |
LEONARD CURTIS 36 PARK ROW LEEDS LS1 5JL Other companies in PE26 | |
Company Number | 04596673 | |
---|---|---|
Company ID Number | 04596673 | |
Date formed | 2002-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-07 06:24:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CIVIL ENGINEERING SAFETY (UK) LTD | 88 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS | Active - Proposal to Strike off | Company formed on the 2011-10-27 |
Officer | Role | Date Appointed |
---|---|---|
HAYDON GERRARD GARLAND EDGLEY |
||
BEN EDGLEY |
||
ANDREW GEOFFREY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN ASHFORD |
Director | ||
CRAIG RICHARD TUTT |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
OCS DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/19 FROM C/O Civil Engineering Safety Ltd 88 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045966730005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 300 | |
SH01 | 10/11/17 STATEMENT OF CAPITAL GBP 300 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045966730006 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Geoffrey Jones on 2016-12-12 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045966730005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045966730004 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-08 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-04-08 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-08 | |
AR01 | 21/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012 | |
AR01 | 21/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN EDGLEY / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM BUILDING 36 NORTH GATE ALCONBURY AIRFIELD ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE28 4WX | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN EDGLEY / 04/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN ASHFORD | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GAVIN ASHFORD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG TUTT | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 10 HALCYON COURT STUKELEY MEADOWS INDUSTRIAL ESTA HUNTINGDON CAMBRIDGESHIRE PE29 6DG | |
363s | RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BEN EDGLEY / 01/01/2008 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: ABACUS HOUSE 93 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 21/11/02 | |
RES04 | £ NC 1000/10000 21/11/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S366A DISP HOLDING AGM 21/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 21/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1105183 | Active | Licenced property: PARK FARM UNIT 1 WOOD LANE RAMSEY HUNTINGDON WOOD LANE GB PE26 2XA;CHILDERDITCH INDUSTRIAL ESTATE UNIT 4 CHILDERDITCH HALL DRIVE LITTLE WARLEY BRENTWOOD CHILDERDITCH HALL DRIVE GB CM13 3HD. Correspondance address: PARK FARM WORKSHOPS UNIT 1 WOOD LANE RAMSEY HUNTINGDON WOOD LANE GB PE26 2XA |
Appointmen | 2019-01-31 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
Outstanding | ALFANDARI PRIVATE EQUITIES LIMITED | ||
Outstanding | PARAGON BANK BUSINESS FINANCE PLC | ||
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | CONSOLIDATED EQUITIES LIMITED |
|
|
|
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 CIVIL ENGINEERING SAFETY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
001-Other staff groups |
Nottingham City Council | |
|
001-Other staff groups |
Nottingham City Council | |
|
001-Other staff groups |
Stockton-On-Tees Borough Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Fenland District Council | |
|
Premises Costs |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
BREATHING APPARATUS |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Cambridge City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OTHER STAFF GROUPS |
Nottingham City Council | |
|
OTHER STAFF GROUPS |
Fenland District Council | |
|
Premises Costs |
Nottingham City Council | |
|
OTHER STAFF GROUPS |
Fenland District Council | |
|
Premises Costs |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CIVIL ENGINEERING SAFETY LIMITED | Event Date | 2019-01-31 |
In the High Court of Justice Business and Property Courts in Leeds, Company and Insolvency List (ChD) Court Number: CR-2019-61 CIVIL ENGINEERING SAFETY LIMITED (Company Number 04596673 ) Nature of Bus… | |||
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. |