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

PROTEX (UK) ENGINEERING SERVICES PLC

HARRISONS TOTEMIC HOUSE, SPRINGFIELD BUSINESS PARK, CAUNT ROAD, GRANTHAM, NG31 7FZ,
Company Registration Number
04712549
Public Limited Company
Liquidation

Company Overview

About Protex (uk) Engineering Services Plc
PROTEX (UK) ENGINEERING SERVICES PLC was founded on 2003-03-26 and has its registered office in Caunt Road. The organisation's status is listed as "Liquidation". Protex (uk) Engineering Services Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROTEX (UK) ENGINEERING SERVICES PLC
 
Legal Registered Office
HARRISONS TOTEMIC HOUSE
SPRINGFIELD BUSINESS PARK
CAUNT ROAD
GRANTHAM
NG31 7FZ
Other companies in NG31
 
Previous Names
PROTEX (UK) ENGINEERING SERVICES LIMITED13/05/2011
ENTERPRISE RECRUITMENT (UK) LTD13/05/2011
GELPOINT LIMITED05/04/2005
Filing Information
Company Number 04712549
Company ID Number 04712549
Date formed 2003-03-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 31/03/2014
Latest return 26/03/2013
Return next due 23/04/2014
Type of accounts FULL
Last Datalog update: 2018-10-04 12:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTEX (UK) ENGINEERING SERVICES PLC
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 PROTEX (UK) ENGINEERING SERVICES PLC

Current Directors
Officer Role Date Appointed
DEREK GREEN
Company Secretary 2003-04-03
DEREK GREEN
Director 2003-04-03
PETER JAMES WEM
Director 2003-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GLENN ORR
Director 2012-03-01 2013-07-24
PAUL CLIFTON WILSON
Director 2012-03-01 2013-03-08
MATTHEW MURPHY
Director 2006-12-15 2007-06-28
LOUISE THOMPSON
Director 2005-06-13 2005-06-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-26 2003-04-03
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-26 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GREEN PROTECHNIS LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
DEREK GREEN PROTEX (UK) LTD Company Secretary 2000-04-06 CURRENT 2000-03-06 Dissolved 2014-09-30
DEREK GREEN PROTECHNIS RISK MANAGEMENT PLC Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
DEREK GREEN PROTECHNIS SAFETY CONSULTANTS LTD Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2014-08-26
DEREK GREEN PROTECHNIS LIMITED Director 2007-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
DEREK GREEN PROTEX (UK) LTD Director 2000-04-06 CURRENT 2000-03-06 Dissolved 2014-09-30
PETER JAMES WEM JPB SERVICES LTD Director 2014-01-17 CURRENT 2014-01-17 Active
PETER JAMES WEM PROTEX (UK) LTD Director 2000-04-06 CURRENT 2000-03-06 Dissolved 2014-09-30

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
2021-04-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-06
2019-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-06
2018-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-06
2017-05-264.68 Liquidators' statement of receipts and payments to 2017-02-06
2016-04-194.68 Liquidators' statement of receipts and payments to 2016-02-06
2015-04-234.68 Liquidators' statement of receipts and payments to 2015-02-06
2014-05-01F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM 2 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom
2014-02-12600Appointment of a voluntary liquidator
2014-02-124.20Volunatary liquidation statement of affairs with form 4.19
2014-02-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ORR
2013-04-12LATEST SOC12/04/13 STATEMENT OF CAPITAL;GBP 12500
2013-04-12AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-28AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-05AP01DIRECTOR APPOINTED MR PAUL CLIFTON WILSON
2012-03-05AP01DIRECTOR APPOINTED MR DAVID GLENN ORR
2011-05-13RES02Resolutions passed:
  • Resolution of re-registration
2011-05-13AUDRAuditors report
2011-05-13AUDSAuditors statement
2011-05-13BSAccounts: Balance Sheet
2011-05-13CERT5Certificate of re-registration from private to Public limited company
2011-05-13MARRe-registration of memorandum and articles of association
2011-05-13RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2011-05-13RES15CHANGE OF NAME 30/04/2011
2011-05-13CERTNMCOMPANY NAME CHANGED ENTERPRISE RECRUITMENT (UK) LTD CERTIFICATE ISSUED ON 13/05/11
2011-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-13SH0130/04/11 STATEMENT OF CAPITAL GBP 12400
2011-05-05AA30/09/10 TOTAL EXEMPTION FULL
2011-03-31AR0126/03/11 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-12AR0126/03/10 FULL LIST
2009-06-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM UNIT 5 ROSEBERRY COURT ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY TS9 5QT
2008-08-18363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-14288bDIRECTOR RESIGNED
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: VANGUARD SUITE BROADCASTING HOUSE NEWPORT ROAD MIDDLESBROUGH TS1 5JA
2006-12-29288aNEW DIRECTOR APPOINTED
2006-11-14225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-04-05363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-04288bDIRECTOR RESIGNED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-04-06363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-05CERTNMCOMPANY NAME CHANGED GELPOINT LIMITED CERTIFICATE ISSUED ON 05/04/05
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-0188(2)RAD 01/05/04--------- £ SI 4@1=4 £ IC 4/8
2004-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 24 BONNYGROVE MARTON MIDDLESBROUGH TS8 9QZ
2004-05-21288bSECRETARY RESIGNED
2004-05-21363(288)DIRECTOR RESIGNED
2004-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-04-13287REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to PROTEX (UK) ENGINEERING SERVICES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-10-05
Resolutions for Winding-up2014-02-13
Appointment of Liquidators2014-02-13
Fines / Sanctions
No fines or sanctions have been issued against PROTEX (UK) ENGINEERING SERVICES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-05-30 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2007-05-30 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 PROTEX (UK) ENGINEERING SERVICES PLC

Intangible Assets
Patents
We have not found any records of PROTEX (UK) ENGINEERING SERVICES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PROTEX (UK) ENGINEERING SERVICES PLC
Trademarks
We have not found any records of PROTEX (UK) ENGINEERING SERVICES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTEX (UK) ENGINEERING SERVICES PLC. 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 (74100 - specialised design activities) as PROTEX (UK) ENGINEERING SERVICES PLC are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where PROTEX (UK) ENGINEERING SERVICES PLC 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.
Import/Export of Goods
Goods imported/exported by PROTEX (UK) ENGINEERING SERVICES PLC
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-04-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2013-03-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2013-03-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-02-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-01-0185129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2013-01-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2012-12-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2012-10-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2012-10-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPROTEX (UK) ENGINEERING SERVICES PLCEvent Date2016-10-05
NOTICE IS HEREBY GIVEN that the Joint Liquidators of the above company intend to declare a first and final dividend to preferential creditors and a first interim dividend to unsecured creditors herein within a period of two months from the last date of proving. The last day for receiving proofs is set as Friday 28th October 2016. Creditors who do not submit details of their claim, or submit details of their claim after Friday 28th October 2016 will be excluded from any dividend payment. If any creditor claim is rejected for any reason, the Joint Liquidators will, within 5 business days after the last date set for receiving proofs, provide that creditor with a written statement detailing the reasons for rejecting the claim. Claims should be sent to the Joint Liquidators Kenneth Webster Marland (IP No 8917) and John Neil Harrison (IP No 5474) of Harrisons, 23 Yarm Road, Stockton on Tees TS18 3NJ. The Joint Liquidators or Andrew Smith may be contacted on stockton@harrisonsinsolvency.co.uk or telephone 01642 672624. Kenneth Webster Marland , Joint Liquidator Appointed: 7th February 2014 Dated: 3rd October 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROTEX (UK) ENGINEERING SERVICES PLCEvent Date2014-02-07
Liquidator's Name and Address: Kenneth Webster Marland and Liquidator's Name and Address: John Neil Harrison , both of Harrisons , 23 Yarm Road, Stockton on Tees TS18 3NJ . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROTEX (UK) ENGINEERING SERVICES PLCEvent Date
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Holiday Inn Darlington A1 Scotch Corner Hotel, Junction A1/A66 Richmond, near Darlington, North Yorkshire DL10 6NR on Friday 7 February 2014 the following resolutions were duly passed: No 1 as a special resolution and No 2 as an ordinary resolution: 1. “That the company be wound up voluntarily.” 2. “That Kenneth Webster Marland (8917) and John Neil Harrison (5474) of Harrisons , 23 Yarm Road, Stockton on Tees TS18 3NJ , be and are hereby appointed Joint Liquidators for the purposes of such winding up.” Peter James Wem , Office holder capacity: Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTEX (UK) ENGINEERING SERVICES PLC 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 PROTEX (UK) ENGINEERING SERVICES PLC 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.