Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD (SES) LIMITED
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 Overview

About Old (ses) Ltd
OLD (SES) LIMITED was founded on 1948-04-17 and has its registered office in Bury. The organisation's status is listed as "Liquidation". Old (ses) 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
OLD (SES) LIMITED
 
Legal Registered Office
HORSFIELDS BELGRAVE PLACE
8 MANCHESTER ROAD
BURY
LANCASHIRE
BL9 0ED
Other companies in S3
 
Previous Names
BAKER BLOWER ENGINEERING CO. LIMITED30/11/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD (SES) 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 OLD (SES) LIMITED
The following companies were found which have the same name as OLD (SES) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLD (SES) LIMITED Unknown

Company Officers of OLD (SES) LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS DIXON
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
TONI NICOLA HUGHES
Director 2013-01-08 2014-11-21
GETHIN WILLIAM LEWIS
Company Secretary 2011-12-16 2014-05-29
GETHIN WILLIAM LEWIS
Director 2011-12-16 2014-05-29
IAN FINKILL
Director 2011-12-16 2013-01-08
STEVEN HILL
Director 2002-04-06 2012-05-22
JOHN MARTIN BIRCH
Company Secretary 2006-03-13 2011-12-16
JOHN MARTIN BIRCH
Director 1994-11-30 2011-12-16
PRISCILLA TRAVIS
Company Secretary 1991-12-19 2006-03-13
PRISCILLA TRAVIS
Director 1991-12-19 2006-03-13
JAMES NEIL SANDERSON
Director 1991-12-19 1994-11-30

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
2024-02-10Voluntary liquidation Statement of receipts and payments to 2023-12-10
2023-02-07Voluntary liquidation Statement of receipts and payments to 2022-12-10
2023-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-10
2022-02-07Voluntary liquidation Statement of receipts and payments to 2021-12-10
2022-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-10
2021-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-10
2020-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-10
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS DIXON
2019-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-10
2018-02-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1
2018-02-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1
2017-02-164.68 Liquidators' statement of receipts and payments to 2016-12-10
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM 39 Stanley Street, Sheffield S3 8HH
2015-12-244.20Volunatary liquidation statement of affairs with form 4.19
2015-12-24600Appointment of a voluntary liquidator
2015-12-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-11
2015-11-30RES15CHANGE OF NAME 27/11/2015
2015-11-30CERTNMCompany name changed baker blower engineering co. LIMITED\certificate issued on 30/11/15
2015-06-03DISS40Compulsory strike-off action has been discontinued
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2760
2015-02-02AR0119/12/14 ANNUAL RETURN FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TONI NICOLA HUGHES
2014-06-04DISS40Compulsory strike-off action has been discontinued
2014-06-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-30AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY GETHIN LEWIS
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY GETHIN LEWIS
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GETHIN LEWIS
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2760
2014-01-16AR0119/12/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AP01DIRECTOR APPOINTED MRS TONI NICOLA HUGHES
2013-01-16AR0119/12/12 ANNUAL RETURN FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINKILL
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-29AR0119/12/11 FULL LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCH
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN BIRCH
2012-02-10AP01DIRECTOR APPOINTED MR IAN FINKILL
2012-02-10AP01DIRECTOR APPOINTED PAUL FRANCIS DIXON
2012-02-10AP01DIRECTOR APPOINTED GETHIN WILLIAM LEWIS
2012-02-10AP03SECRETARY APPOINTED GETHIN WILLIAM LEWIS
2011-11-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-22AR0119/12/10 FULL LIST
2010-09-29AA31/05/10 TOTAL EXEMPTION SMALL
2009-12-23AR0119/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HILL / 19/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BIRCH / 19/12/2009
2009-12-21RES01ADOPT ARTICLES 03/12/2009
2009-12-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-03-11AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BIRCH / 03/03/2008
2007-01-23363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-10288aNEW SECRETARY APPOINTED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-26363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-05363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/04
2004-01-23363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-01-03363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-10288aNEW DIRECTOR APPOINTED
2002-01-02363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-01-11363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-01-04363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-22363aRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-18363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1997-10-10169£ IC 3276/2760 21/08/97 £ SR 516@1=516
1997-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-02363sRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to OLD (SES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2018-02-12
Resolutions for Winding-up2016-01-07
Appointment of Liquidators2015-12-21
Meetings of Creditors2015-12-03
Petitions to Wind Up (Companies)2015-12-02
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against OLD (SES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-12 Outstanding HSBC BANK PLC
MORTGAGE AND CHARGE 1962-08-10 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due After One Year 2011-06-01 £ 173,142
Provisions For Liabilities Charges 2011-06-01 £ 37,797

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 OLD (SES) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of OLD (SES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD (SES) LIMITED
Trademarks
We have not found any records of OLD (SES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD (SES) 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 (25620 - Machining) as OLD (SES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD (SES) 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 TypeAppointment of Liquidators
Defending partyOLD (SES) LIMITEDEvent Date2015-12-11
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 TypeResolutions for Winding-up
Defending partyOLD (SES) LIMITEDEvent Date2015-12-11
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 TypeMeetings of Creditors
Defending partyOLD (SES) LIMITEDEvent Date2015-12-11
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 TypeMeetings of Creditors
Defending partyOLD (SES) LIMITEDEvent Date2015-12-01
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 TypePetitions to Wind Up (Companies)
Defending partyOLD (SES) LIMITEDEvent Date2015-08-13
SolicitorHM 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 TypeProposal to Strike Off
Defending partyBAKER BLOWER ENGINEERING CO. LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD (SES) 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 OLD (SES) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1