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

MECHANICAL FACILITIES SERVICES LIMITED

C/O INTERPATH ADVISORY, TAILOR'S CORNER, LEEDS, LS1 4DP,
Company Registration Number
06758361
Private Limited Company
In Administration

Company Overview

About Mechanical Facilities Services Ltd
MECHANICAL FACILITIES SERVICES LIMITED was founded on 2008-11-25 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Mechanical Facilities Services Limited is a Private 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
MECHANICAL FACILITIES SERVICES LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY
TAILOR'S CORNER
LEEDS
LS1 4DP
Other companies in DN10
 
Filing Information
Company Number 06758361
Company ID Number 06758361
Date formed 2008-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2020
Account next due 30/09/2022
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB943148423  
Last Datalog update: 2022-05-05 20:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MECHANICAL FACILITIES SERVICES 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.
Companies with same name MECHANICAL FACILITIES SERVICES LIMITED
The following companies were found which have the same name as MECHANICAL FACILITIES SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MECHANICAL FACILITIES SERVICES (BRISTOL) LIMITED 3 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB Dissolved Company formed on the 2013-01-10

Company Officers of MECHANICAL FACILITIES SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NATALIE ELIZABETH ANN SUTHERLAND
Company Secretary 2009-06-09
NATALIE ELIZABETH ANN SUTHERLAND
Director 2010-06-04
PAUL STUART SUTHERLAND
Director 2010-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ATKINSON
Director 2008-11-25 2010-07-15
JEFFREY ROYSTON SIMPSON
Director 2009-07-21 2010-07-15
CASSIDY ANDREA
Company Secretary 2008-11-25 2009-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE ELIZABETH ANN SUTHERLAND NHN HOLDINGS LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
PAUL STUART SUTHERLAND CLIFF STUD LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
PAUL STUART SUTHERLAND NHN HOLDINGS LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active

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
2024-11-06Administrator's progress report
2024-05-10Administrator's progress report
2023-02-15liquidation-in-administration-extension-of-period
2022-11-08Administrator's progress report
2022-05-24Liquidation statement of affairs AM02SOA/AM02SOC
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Charity Farm 10 Bar Road North Beckingham Doncaster South Yorkshire DN10 4NN
2022-04-11AM01Appointment of an administrator
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JOHN PADLEY
2021-12-06AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER WOMERSLEY
2021-09-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-06-17AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER WOMERSLEY
2020-03-26AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-12-09CH01Director's details changed for Mr Paul Manfred Firch on 2019-12-09
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067583610003
2018-12-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-11-23CH01Director's details changed for Mrs Natalie Elizabeth Ann Sutherland on 2018-11-23
2018-09-19AP01DIRECTOR APPOINTED MR PAUL MANFRED FIRCH
2018-06-28AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 067583610003
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART SUTHERLAND / 18/08/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ELIZABETH ANN SUTHERLAND / 18/08/2016
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 86
2016-05-06SH02Sub-division of shares on 2016-02-29
2016-05-04SH0129/02/16 STATEMENT OF CAPITAL GBP 100.00
2016-05-03SH08Change of share class name or designation
2016-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-28RES01ADOPT ARTICLES 29/02/2016
2016-04-28RES13Resolutions passed:
  • Sub-division of shares 29/02/2016
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2016-01-04SH08Change of share class name or designation
2016-01-04RES12Resolution of varying share rights or name
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 86
2015-12-03AR0125/11/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 86
2014-12-10AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 86
2013-12-13AR0125/11/13 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART SUTHERLAND / 13/12/2013
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067583610002
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-03-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-27AR0125/11/12 FULL LIST
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ELIZABETH ANN SUTHERLAND / 05/07/2012
2012-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE ELIZABETH ANN SUTHERLAND / 05/07/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART SUTHERLAND / 05/07/2012
2012-03-02AR0125/11/11 FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 16 SWAN STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JQ
2011-05-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0125/11/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ELIZABETH ANN SUTHERLAND / 06/12/2010
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE ELIZABETH ANN SUTHERLAND / 06/12/2010
2010-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART SUTHERLAND / 30/09/2010
2010-08-31AP01DIRECTOR APPOINTED PAUL STUART SUTHERLAND
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SIMPSON
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ATKINSON
2010-06-04AP01DIRECTOR APPOINTED MRS NATALIE ELIZABETH ANN SUTHERLAND
2009-12-04AR0125/11/09 FULL LIST
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 16 SWAN STREET BAWTRY S YORKSHIRE DN10 6JH
2009-09-11123NC INC ALREADY ADJUSTED 23/04/09
2009-09-11RES04GBP NC 100/10000 23/04/2009
2009-09-11288aDIRECTOR APPOINTED JEFFREY ROYSTON SIMPSON
2009-09-11225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-09-1188(2)AD 20/07/09 GBP SI 35@1=35 GBP IC 100/135
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM SADDLERS HOUSE 4-6 SOUTH PARADE BAWTRY DONCASTER S YORKSHIRE DN10 6JH
2009-06-10288aSECRETARY APPOINTED NATALIE ELIZABETH ANN SUTHERLAND
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY CASSIDY ANDREA
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES
2008-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

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 MECHANICAL FACILITIES SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-04-07
Fines / Sanctions
No fines or sanctions have been issued against MECHANICAL FACILITIES SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2012-08-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-06-30

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 MECHANICAL FACILITIES SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MECHANICAL FACILITIES SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MECHANICAL FACILITIES SERVICES LIMITED
Trademarks
We have not found any records of MECHANICAL FACILITIES SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MECHANICAL FACILITIES SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2011-07-27 GBP £45,197
Doncaster Council 2011-07-27 GBP £45,197 SUPPLIES AND SERVICES

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.

Outgoings
Business Rates/Property Tax
No properties were found where MECHANICAL FACILITIES SERVICES 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 MECHANICAL FACILITIES SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0084145100Table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMECHANICAL FACILITIES SERVICES LIMITEDEvent Date2022-04-07
In the High Court of Justice, Business & Property Courts in Leeds, Insolvency and Companies List No CR2022LDS000192. (Company Number 06758361 ) MECHANICAL FACILITIES SERVICES LIMITED Trading Name: Mec…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MECHANICAL FACILITIES SERVICES 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 MECHANICAL FACILITIES SERVICES 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.