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

CITY ENGINEERING (BRISTOL) LIMITED

CHANDLERS FORD, EASTLEIGH, SO53,
Company Registration Number
05277160
Private Limited Company
Dissolved

Dissolved 2017-02-04

Company Overview

About City Engineering (bristol) Ltd
CITY ENGINEERING (BRISTOL) LIMITED was founded on 2004-11-03 and had its registered office in Chandlers Ford. The company was dissolved on the 2017-02-04 and is no longer trading or active.

Key Data
Company Name
CITY ENGINEERING (BRISTOL) LIMITED
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
 
Filing Information
Company Number 05277160
Date formed 2004-11-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-02-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
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 CITY ENGINEERING (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS WATSON
Company Secretary 2013-09-30
DOUGLAS PHILIP WATSON
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ASHBY
Director 2014-02-21 2014-09-26
ROBERT DAVIES
Company Secretary 2004-11-03 2013-09-30
JAQUELINE DAVIES
Director 2004-11-03 2013-09-30
ROBERT DAVIES
Director 2004-11-03 2013-09-30
STEPHEN JOHN WOODBURY
Director 2006-04-12 2013-09-30
ALISTAIR KEITH SUTTON
Director 2006-04-12 2007-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-03 2004-11-03
INSTANT COMPANIES LIMITED
Nominated Director 2004-11-03 2004-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS PHILIP WATSON M.A.G.ENGINEERING COMPANY LIMITED Director 2017-06-20 CURRENT 1970-05-11 Active - Proposal to Strike off
DOUGLAS PHILIP WATSON PBH PRECISION ENGINEERING CO. LIMITED Director 2017-06-20 CURRENT 1951-06-28 Liquidation
DOUGLAS PHILIP WATSON BATH BUSINESS (GROUP) LTD Director 2015-10-20 CURRENT 2015-10-20 Active
DOUGLAS PHILIP WATSON ARKAY ENGINEERING LIMITED Director 2015-03-26 CURRENT 2004-02-17 Dissolved 2018-04-10
DOUGLAS PHILIP WATSON GATEPOINT (SERVICES) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
DOUGLAS PHILIP WATSON TWYFORD PRECISION ENGINEERING (DEVON) LTD. Director 2012-06-13 CURRENT 1997-01-22 Dissolved 2015-10-09
DOUGLAS PHILIP WATSON GATEPOINT ESTATES LIMITED Director 2012-05-24 CURRENT 2012-04-10 Dissolved 2014-07-01
DOUGLAS PHILIP WATSON BATH BUSINESS HOLDINGS LTD Director 2011-08-09 CURRENT 2011-08-09 Active
DOUGLAS PHILIP WATSON STEWART & ALLEN (STROUD) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-01-07
DOUGLAS PHILIP WATSON STEWART & ALLEN (LCA) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-06-24
DOUGLAS PHILIP WATSON ROYFAST SERVICES LIMITED Director 2011-06-14 CURRENT 2007-11-30 Liquidation
DOUGLAS PHILIP WATSON BATH PERFORMANCE CARS LIMITED Director 2011-03-31 CURRENT 2001-06-08 Dissolved 2013-11-19
DOUGLAS PHILIP WATSON BATH PERFORMANCE & SPECIALIST CARS LIMITED Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2014-01-07
DOUGLAS PHILIP WATSON STEWART & ALLEN LIMITED Director 2010-08-24 CURRENT 1982-06-01 Liquidation
DOUGLAS PHILIP WATSON LONDON COLNEY ANODISING CO. LIMITED Director 2009-11-04 CURRENT 1970-01-22 Dissolved 2015-11-17
DOUGLAS PHILIP WATSON VADABAR INTERNATIONAL LIMITED Director 2009-06-10 CURRENT 2009-05-14 Liquidation
DOUGLAS PHILIP WATSON SUN PRECISION ENGINEERING LIMITED Director 2006-07-05 CURRENT 1992-07-20 Dissolved 2016-06-10
DOUGLAS PHILIP WATSON JARVIS & EVERED LIMITED Director 2005-07-21 CURRENT 1950-11-02 Liquidation

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
2017-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-08-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016
2016-08-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2016
2015-11-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-10-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM SUITE 174, EDGAR BUILDINGS GEORGE STREET BATH BANES BA1 2FJ GREAT BRITAIN
2015-08-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052771600005
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PHILIP WATSON / 01/07/2015
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 7 MAGGS LANE CLAY HILL BRISTOL BS5 7EP
2015-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WATSON / 01/07/2015
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0103/11/14 FULL LIST
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052771600002
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052771600001
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052771600004
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 052771600003
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHBY
2014-09-23AA01CURREXT FROM 31/10/2014 TO 31/03/2015
2014-06-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2014-05-19AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-21AP01DIRECTOR APPOINTED MR RICHARD ASHBY
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052771600002
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PHILIP WATSON / 08/10/2013
2013-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WATSON / 10/12/2013
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0103/11/13 FULL LIST
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052771600001
2013-10-07AP03SECRETARY APPOINTED DOUGLAS WATSON
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE DAVIES
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODBURY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES
2013-10-07AP01DIRECTOR APPOINTED MR DOUGLAS PHILIP WATSON
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-20AR0103/11/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-10AR0103/11/11 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-24AR0103/11/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-23AR0103/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WOODBURY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DAVIES / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE DAVIES / 23/11/2009
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-14363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-05-30288bDIRECTOR RESIGNED
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-05363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-04225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05
2005-12-12363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2004-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-05288bDIRECTOR RESIGNED
2004-11-05288bSECRETARY RESIGNED
2004-11-05288aNEW DIRECTOR APPOINTED
2004-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1069875 Active Licenced property: FISHPONDS 7 MAGGS LANE BRISTOL GB BS5 7EP. Correspondance address: CLAY HILL 7 MAGGS LANE BRISTOL GB BS5 7EP

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
Appointment of Administrators2015-08-26
Fines / Sanctions
No fines or sanctions have been issued against CITY ENGINEERING (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-20 Outstanding DOUGLAS PHILIP WATSON
2014-10-30 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-10-21 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2013-12-11 Satisfied ALDERMORE BANK PLC
2013-10-10 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31

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 CITY ENGINEERING (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of CITY ENGINEERING (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY ENGINEERING (BRISTOL) LIMITED
Trademarks
We have not found any records of CITY ENGINEERING (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY ENGINEERING (BRISTOL) 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 (25990 - Manufacture of other fabricated metal products not elsewhere classified) as CITY ENGINEERING (BRISTOL) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where CITY ENGINEERING (BRISTOL) 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.
Import/Export of Goods
Goods imported/exported by CITY ENGINEERING (BRISTOL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0183022000Castors with mountings of base metal
2011-02-0183022000Castors with mountings of base metal

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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCITY ENGINEERING (BRISTOL) LIMITEDEvent Date2015-08-20
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2900 Correspondence address & contact details of case administrator Charlotte Betteridge , tel: 023 8064 6521 , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Administrators Primary Office Holder: Alexander Kinninmonth (IP Number: 9019 ) Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , tel: 023 8064 6521 Joint Office Holder: David Smithson (IP Number: 9317 ), both of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , tel: 023 8064 6521
 
Initiating party Event TypeFinal Meetings
Defending party360NETWORK EUROPE LIMITEDEvent Date2007-11-19
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 10.45am on 19 December 2007 at KPMG LLP, 100 Temple Street, Bristol BS1 6AG, for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have release under Section 174 of the Insolvency Act 1986. Proxy forms, if applicable, must be lodged at KPMG LLP, 100 Temple Street, Bristol BS1 6AG, fax +44 (0) 117 905 4058, not later than 12.00 noon on 18 December 2007. C M Laverty , Liquidator 12 November 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY ENGINEERING (BRISTOL) 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 CITY ENGINEERING (BRISTOL) 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.