Liquidation
Company Information for OLD (SES) LIMITED
HORSFIELDS BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
|
Company Registration Number
00452636
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OLD (SES) LIMITED | ||
Legal Registered Office | ||
HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Other companies in S3 | ||
Previous Names | ||
|
Company Number | 00452636 | |
---|---|---|
Company ID Number | 00452636 | |
Date formed | 1948-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 19/12/2014 | |
Return next due | 16/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 17:17:55 |
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 | ||
---|---|---|---|---|
OLD (SES) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL FRANCIS DIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONI NICOLA HUGHES |
Director | ||
GETHIN WILLIAM LEWIS |
Company Secretary | ||
GETHIN WILLIAM LEWIS |
Director | ||
IAN FINKILL |
Director | ||
STEVEN HILL |
Director | ||
JOHN MARTIN BIRCH |
Company Secretary | ||
JOHN MARTIN BIRCH |
Director | ||
PRISCILLA TRAVIS |
Company Secretary | ||
PRISCILLA TRAVIS |
Director | ||
JAMES NEIL SANDERSON |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-10 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-12-10 | |
Voluntary liquidation Statement of receipts and payments to 2021-12-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS DIXON | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-10 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM 39 Stanley Street, Sheffield S3 8HH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF NAME 27/11/2015 | |
CERTNM | Company name changed baker blower engineering co. LIMITED\certificate issued on 30/11/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2760 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONI NICOLA HUGHES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GETHIN LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GETHIN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GETHIN LEWIS | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2760 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS TONI NICOLA HUGHES | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FINKILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 19/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BIRCH | |
AP01 | DIRECTOR APPOINTED MR IAN FINKILL | |
AP01 | DIRECTOR APPOINTED PAUL FRANCIS DIXON | |
AP01 | DIRECTOR APPOINTED GETHIN WILLIAM LEWIS | |
AP03 | SECRETARY APPOINTED GETHIN WILLIAM LEWIS | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HILL / 19/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BIRCH / 19/12/2009 | |
RES01 | ADOPT ARTICLES 03/12/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIRCH / 03/03/2008 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/04 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS | |
169 | £ IC 3276/2760 21/08/97 £ SR 516@1=516 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
Meetings of Creditors | 2018-02-12 |
Resolutions for Winding-up | 2016-01-07 |
Appointment of Liquidators | 2015-12-21 |
Meetings of Creditors | 2015-12-03 |
Petitions to Wind Up (Companies) | 2015-12-02 |
Proposal to Strike Off | 2014-06-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE AND CHARGE | Satisfied | MIDLAND BANK LTD |
Creditors Due After One Year | 2011-06-01 | £ 173,142 |
---|---|---|
Provisions For Liabilities Charges | 2011-06-01 | £ 37,797 |
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 OLD (SES) LIMITED
Called Up Share Capital | 2011-06-01 | £ 2,760 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 71,750 |
Current Assets | 2011-06-01 | £ 728,480 |
Debtors | 2011-06-01 | £ 654,745 |
Fixed Assets | 2011-06-01 | £ 225,185 |
Shareholder Funds | 2011-06-01 | £ 742,726 |
Stocks Inventory | 2011-06-01 | £ 1,985 |
Tangible Fixed Assets | 2011-06-01 | £ 225,185 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25620 - Machining) as OLD (SES) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OLD (SES) LIMITED | Event Date | 2015-12-11 |
Liquidators: Manubhai Govindbhai Mistry and Hemal Mistry Firm address: Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED . Email: info@horsfields.com . Tel: 0161 763 3183 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OLD (SES) LIMITED | Event Date | 2015-12-11 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened, and held at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 11 December 2015 the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields be and are hereby appointed Liquidators for the purposes of such winding up. Liquidators: Manubhai Govindbhai Mistry and Hemal Mistry IP Nos: 7787 and 10770 Firm address: Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED Email: info@horsfields.com Tel: 0161 763 3183 P F Dixon , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OLD (SES) LIMITED | Event Date | 2015-12-11 |
In the matter of Old (Ses) Limited - In Liquidation and in the matter of the Insolvency Act 1986 This Notice is given under Rule 15.13 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Joint Liquidator of the Company and the convener of the meeting, Manubhai Govindbhai Mistry, of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED. The virtual meeting will be held as follows: A meeting of creditors is to take place for the purposes of considering the following: 1. The establishing of a Liquidation Committee 2. The basis of the Joint Liquidators fees. The meeting will be held as follows: Time: 11:00 a.m. Date: 27 February 2018 To be entitled to vote, those attending must submit a proxy form, together with a proof of debt if one has not already been submitted, to the Joint Liquidators by one of the following methods: By post to: Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED By fax to: 0161 763 1283 By email to: info@horsfields.com All proofs of debt must be delivered by: 4.00 p.m. on 26 February 2018 All proxy forms must be delivered to the convener or chair before they may be used at the meeting fixed for 11.00 a.m. on 27 February 2018 Names of Liquidators: Manubhai Govindbhai Mistry and Hemal Mistry Address of Liquidators: Horsfields , Belgrave Place, 8 Manchester Road, Bury, BL9 0ED IP Numbers: 7787 and 10770 Date of Appointment: 11 December 2015 Appointed By:The members and creditors Contact Name:Manubhai Govindbhai Mistry Email Address: info@horsfields.com Telephone Number: 0161 763 3183 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OLD (SES) LIMITED | Event Date | 2015-12-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above Company will be held at 10.15 am on 11 December 2015 at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED for the purposes mentioned in Sections 99 to 101 of the said Act. The list of names and addresses of the Companys creditors will be available for inspection free of charge from Hemal Mistry (IP No 10770) of Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED (Telephone: 0161 763 3183; email: info@horsfields.com) between 10.00 am and 4.00 pm on the two business days immediately prior to the day of the meeting. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person) a proxy at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED no later than 12.00 noon on the business day immediately prior to the meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. BY ORDER OF THE BOARD | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | OLD (SES) LIMITED | Event Date | 2015-08-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5398 A Petition to wind up the above-named Company, Registration Number 00452636, of ,39 Stanley Street, Sheffield, S3 8HH, presented on 13 August 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 December 2015 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 11 December 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BAKER BLOWER ENGINEERING CO. LIMITED | Event Date | 2014-06-03 |
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. |