Liquidation
Company Information for CLR ENGINEERING SERVICES LIMITED
C/O PARKIN S BOOTH & CO YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
06212121
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLR ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
C/O PARKIN S BOOTH & CO YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Other companies in L20 | |
Company Number | 06212121 | |
---|---|---|
Company ID Number | 06212121 | |
Date formed | 2007-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 13:42:42 |
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 | ||
---|---|---|---|---|
CLR ENGINEERING SERVICES LIMITED | Unknown | |||
CLR ENGINEERING SERVICES LTD | 48 STALLINGBOROUGH ROAD IMMINGHAM DN40 1NT | Active | Company formed on the 2022-06-14 |
Officer | Role | Date Appointed |
---|---|---|
ELANOR LOUISE RICHARDSON |
||
CRAIG RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
53 RODNEY STREET (LIVERPOOL) LTD |
Company Secretary | ||
THE COMPANY SPECIALISTS LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM 99 Stanley Road Bootle Liverpool L20 7DA | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2013-04-30 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Craig Richardson on 2012-06-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELANOR LOUISE RICHARDSON on 2012-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/12 FROM 7 Poplar Close, Halewood Liverpool Merseyside L26 6BP | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARDSON / 13/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2017-11-13 |
Resolutions for Winding-up | 2017-11-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-05-01 | £ 54,887 |
---|
Creditors and other liabilities
|
|
|
|
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 CLR ENGINEERING SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 3 |
Current Assets | 2012-05-01 | £ 61,808 |
Debtors | 2012-05-01 | £ 61,805 |
Fixed Assets | 2012-05-01 | £ 4,886 |
Shareholder Funds | 2012-05-01 | £ 11,807 |
Tangible Fixed Assets | 2012-05-01 | £ 4,886 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CLR ENGINEERING SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLR ENGINEERING SERVICES LIMITED | Event Date | 2017-11-13 |
At a General Meeting of the above-named Company, duly convened and held at Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 12 October 2017 at 12 Noon the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Ian C Brown (IP No 8621 ) and John P Fisher (IP No 9420 ) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be appointed Joint Liquidators of the Company, and that they act either jointly or separately. For further details contact Ann Simmons by email at as@parkinsbooth.co.uk or by telephone on 0151 236 4331 . : Mr C L Richardson , Director : 6 November 2017 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLR ENGINEERING SERVICES LIMITED | Event Date | 2017-11-03 |
Liquidator's name and address: Ian C Brown and John P Fisher of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . If you have any queries, please contact Ann Simmons by email at psb@parkinsbooth.co.uk or by telephone on 0151 236 4331 . : | |||
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. |