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

STRAND ENGINEERING & CONSULTING LIMITED

Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB,
Company Registration Number
05543635
Private Limited Company
Liquidation

Company Overview

About Strand Engineering & Consulting Ltd
STRAND ENGINEERING & CONSULTING LIMITED was founded on 2005-08-23 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Strand Engineering & Consulting 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
STRAND ENGINEERING & CONSULTING LIMITED
 
Legal Registered Office
Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Other companies in M3
 
Filing Information
Company Number 05543635
Company ID Number 05543635
Date formed 2005-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2007-08-31
Account next due 2009-06-30
Latest return 23/08/2009
Return next due 2016-09-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-05-15 11:23:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAND ENGINEERING & CONSULTING 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 STRAND ENGINEERING & CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
PROBE CONSULTANCY LIMITED
Company Secretary 2006-01-06
PETER SKILLICORN
Company Secretary 2008-09-09
PAUL BELL
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ELIZABETH BANNAN
Director 2007-07-02 2008-08-01
COLIN QUIRK
Director 2005-11-29 2007-05-15
EMILY VICTORIA BRUCE
Company Secretary 2005-08-23 2006-01-06
EMILY VICTORIA BRUCE
Director 2005-08-23 2006-01-06
CHRISTOPHER EDWRAD BELL
Director 2005-08-23 2005-11-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-08-23 2005-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROBE CONSULTANCY LIMITED HEYWOOD ENGINEERING LIMITED Company Secretary 2006-01-06 CURRENT 2005-08-23 Liquidation
PAUL BELL TRI ANGLO TRADE LTD Director 2012-08-24 CURRENT 2012-03-28 Active - Proposal to Strike off
PAUL BELL SUN EAST TRADE LTD Director 2012-08-24 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Director 2010-05-20 CURRENT 2007-05-14 Liquidation
PAUL BELL PAVILLION CONSULTANCY LIMITED Director 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL EVOLVE MANAGEMENT RESOURCES LIMITED Director 2008-02-20 CURRENT 2007-05-14 Liquidation
PAUL BELL HEXAGON SERVICES UK LIMITED Director 2008-02-01 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Director 2008-01-20 CURRENT 2003-01-17 Liquidation
PAUL BELL ETICA LIMITED Director 2007-11-01 CURRENT 2001-04-04 Dissolved 2016-05-24
PAUL BELL LAYMEAD MANAGEMENT LIMITED Director 2007-10-02 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL HILLDOWN CONSORTIUM LIMITED Director 2007-10-02 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Director 2007-09-03 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL DUSTBURY LTD Director 2007-09-03 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL UNIVERSAL BACK OFFICE SERVICES LTD Director 2007-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
PAUL BELL HEYWOOD ENGINEERING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ROMNEY CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL RUSHEN ENGINEERING LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL ARION PAYROLL SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Liquidation
PAUL BELL BARRULE SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-10 Active - Proposal to Strike off
PAUL BELL CONISTER CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Liquidation
PAUL BELL ARION IT SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Active - Proposal to Strike off
PAUL BELL HUSTLE LIMITED Director 2007-03-06 CURRENT 2007-03-01 Dissolved 2016-03-15
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Director 2006-11-10 CURRENT 2006-05-10 Active
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Director 2006-11-01 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Director 2006-10-12 CURRENT 2006-08-01 Liquidation
PAUL BELL GREENRISE SOLUTIONS LIMITED Director 2006-09-11 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Director 2006-09-11 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Director 2006-09-08 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Director 2006-09-08 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Director 2006-09-08 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Director 2006-07-31 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL QUANTUM SECURITIES UK LIMITED Director 2006-07-31 CURRENT 2005-09-06 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Director 2006-03-02 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL COREVALE SERVICES LIMITED Director 2006-02-24 CURRENT 2005-12-01 Liquidation
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Director 2006-02-01 CURRENT 2005-09-16 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Director 2006-01-24 CURRENT 2005-09-16 Liquidation
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Director 2006-01-16 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Director 2006-01-04 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINSTRATION LTD Director 2005-12-02 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL MG CONSORTIUM LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL FENCREST ENTERPRISES LIMITED Director 2005-11-17 CURRENT 2005-09-05 Liquidation
PAUL BELL GREATCASE LIMITED Director 2005-11-11 CURRENT 2005-09-08 Liquidation
PAUL BELL PAVILLION LAW LIMITED Director 2005-11-10 CURRENT 2005-09-13 Liquidation
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Director 2005-10-20 CURRENT 2005-03-19 Liquidation
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Director 2005-10-20 CURRENT 2005-03-02 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Director 2005-09-27 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Director 2005-09-27 CURRENT 2005-04-13 Liquidation
PAUL BELL TRADETEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL ALLIED TECH CONTRACT SERVICES LIMITED Director 2005-02-18 CURRENT 2005-02-17 Active - Proposal to Strike off
PAUL BELL LYNCOT CONSULTANTS LIMITED Director 2005-01-10 CURRENT 2002-01-09 Dissolved 2018-03-10
PAUL BELL HEXAGON CONTRACTS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON SOLUTIONS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
PAUL BELL HEXAGON ENGINEERING LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off

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
2024-03-06Compulsory liquidation winding up progress report
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM 3 Hardman Street Manchester M3 3HF
2023-03-13Compulsory liquidation winding up progress report
2022-03-07WU07Compulsory liquidation winding up progress report
2021-03-09WU07Compulsory liquidation winding up progress report
2020-03-11WU07Compulsory liquidation winding up progress report
2019-03-13WU07Compulsory liquidation winding up progress report
2018-03-13WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1
2018-03-13WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1
2017-05-25LIQ MISCINSOLVENCY:Progress report ends 12/01/2017
2016-03-21LIQ MISCINSOLVENCY:liquidators annual progress report compulsory liquidation bdd 12/01/2016
2015-04-01LIQ MISCINSOLVENCY:re progress report 13/01/2014-12/01/2015
2014-04-01LIQ MISCInsolvency:annual progress report - brought down date 12TH january 2014
2013-11-06COCOMPORDER OF COURT TO WIND UP
2013-11-06COCOMPORDER OF COURT TO WIND UP
2013-11-04LIQ MISCInsolvency:order of court appointing keith algie as liquidator of the company
2013-11-044.31Compulsory liquidaton liquidator appointment
2012-03-28LIQ MISCInsolvency:progress report for 13/01/2011 to 13/01/2012
2011-02-104.31Compulsory liquidaton liquidator appointment
2011-02-10COCOMPCompulsory winding up order
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/11 FROM 21 St. Thomas Street Bristol BS1 6JS
2010-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2010-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-07-05AP03Appointment of Peter Skillicorn as company secretary
2009-08-27363aReturn made up to 23/08/09; full list of members
2009-05-19DISS40Compulsory strike-off action has been discontinued
2009-05-16AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-15DISS16(SOAS)Compulsory strike-off action has been suspended
2009-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-04-06288cDirector's change of particulars / paul bell / 02/04/2009
2008-10-01363aReturn made up to 23/08/08; full list of members
2008-10-01288bAppointment terminated director caroline bannan
2008-03-25AA31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-19363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-2788(2)RAD 18/05/07--------- £ SI 2@1=2 £ IC 1/3
2007-06-13288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2006-10-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-24363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to STRAND ENGINEERING & CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-10-02
Appointment of Liquidators2011-02-02
Winding-Up Orders2010-11-04
Petitions to Wind Up (Companies)2010-09-30
Proposal to Strike Off2010-09-14
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against STRAND ENGINEERING & CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRAND ENGINEERING & CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.239
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.077

This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy

Filed Financial Reports
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

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 STRAND ENGINEERING & CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of STRAND ENGINEERING & CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAND ENGINEERING & CONSULTING LIMITED
Trademarks
We have not found any records of STRAND ENGINEERING & CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAND ENGINEERING & CONSULTING 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 (7414 - Business & management consultancy) as STRAND ENGINEERING & CONSULTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRAND ENGINEERING & CONSULTING 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 TypeNotice of
Defending partySTRAND ENGINEERING & CONSULTING LIMITEDEvent Date2020-10-02
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTRAND ENGINEERING & CONSULTING LIMITEDEvent Date2011-01-13
In the High Court of Justice case number 6173 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended) and Section 137(4) of the Insolvency Act 1986, that a Liquidator has been appointed by the Secretary of State. It is not proposed to hold a Meeting of Creditors for the purpose of establishing a Creditors Committee. Under Section 141(2) of the Insolvency Act 1986 a Creditor with (or with the concurrence of) at least 10% of the total value of the Companys Creditors may request that a Meeting of Creditors be held. Lindsey Jane Cooper (IP Number 8931) and Russell Stewart Cash (IP Number 8783) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF were appointed as Joint Liquidators of the Company on 13 January 2011 . The Companys registered office is 21 St Thomas Street, Bristol BS1 6JS. Further information about this case is available from David Pritchard at the offices of Baker Tilly Restructuring and Recovery LLP on 0161 830 4000 .
 
Initiating party Event TypeWinding-Up Orders
Defending partySTRAND ENGINEERING & CONSULTING LIMITEDEvent Date2010-10-20
In the High Court of Justice case number 6173 Liquidator appointed: K Beasley, 2nd Floor, 3 Piccadilly Place, Manchester M1 3BN , Tel 0161 234 8531 , Email Piu.North@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partySTRAND ENGINEERING & CONSULTING LIMITEDEvent Date2010-09-14
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTRAND ENGINEERING & CONSULTING LIMITEDEvent Date2010-07-29
In the High Court of Justice (Chancery Division) Companies Court case number 6173 A Petition to wind up the above-named Company, Registration Number 05543635, of 21 St Thomas Street, Bristol BS1 6JS , presented on 29 July 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 October 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 October 2010 .
 
Initiating party Event TypeProposal to Strike Off
Defending partySTRAND ENGINEERING & CONSULTING LIMITEDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRAND ENGINEERING & CONSULTING 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 STRAND ENGINEERING & CONSULTING 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.