Liquidation
Company Information for ENGINEERING SERVICES ELECTRICAL LIMITED
MOORE BRANIFF, UNIT 2 BEECHILL BUSINESS PARK, 96 BEECHILL ROAD, NEWTOWNBREDA, BELFAST, BT8 7QN,
|
Company Registration Number
NI034275
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENGINEERING SERVICES ELECTRICAL LIMITED | |
Legal Registered Office | |
MOORE BRANIFF UNIT 2 BEECHILL BUSINESS PARK 96 BEECHILL ROAD, NEWTOWNBREDA BELFAST BT8 7QN Other companies in BT8 | |
Company Number | NI034275 | |
---|---|---|
Company ID Number | NI034275 | |
Date formed | 1998-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 06:29:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MCGOWAN |
||
DARREN JOHNSTON |
||
DAVID MCGOWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE MCGOWAN |
Company Secretary | ||
HAZEL BAILIE |
Company Secretary | ||
SHEILA O'NEIL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Declaration of Solvency (Northern Ireland) | ||
Liquidation: Appointment of liquidator | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 23/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHNSTON / 23/06/2015 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr David Mcgowan as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LYNNE MCGOWAN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/12 FROM C/O Moore Braniff 9 Winter Garden 34 Alfred Street Belfast Co. Antrim BT2 8EP Northern Ireland | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/11 FROM Century House Enterprise Crescent Balinderry Road Lisburn BT282BP | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOWAN / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHNSTON / 02/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 02/06/09 | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 02/06/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 02/06/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 02/06/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 02/06/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 02/06/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 02/06/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 02/06/02 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 02/06/01 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/07/00 ANNUAL ACCTS | |
371S(NI) | 02/06/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/99 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 02/06/99 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2023-09-01 |
Notices to Creditors | 2022-10-14 |
Appointment of Liquidators | 2022-10-14 |
Resolutions for Winding-up | 2022-10-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD |
|
|
|
|
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 ENGINEERING SERVICES ELECTRICAL LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ENGINEERING SERVICES ELECTRICAL LIMITED are:
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. |