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

E.K. MECHANICAL SERVICES LIMITED

234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1,
Company Registration Number
01213035
Private Limited Company
Dissolved

Dissolved 2017-01-18

Company Overview

About E.k. Mechanical Services Ltd
E.K. MECHANICAL SERVICES LIMITED was founded on 1975-05-19 and had its registered office in 234 Southchurch Road. The company was dissolved on the 2017-01-18 and is no longer trading or active.

Key Data
Company Name
E.K. MECHANICAL SERVICES LIMITED
 
Legal Registered Office
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
 
Filing Information
Company Number 01213035
Date formed 1975-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-05
Date Dissolved 2017-01-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 02:07:16
Primary Source:Companies House
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.

Company Officers of E.K. MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN DAVIS-COLLINS
Company Secretary 2000-01-27
KIM DAVIS-COLLINS
Director 1995-08-01
COLIN LEE SMEETON
Director 1995-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ETHEL FRANCES DAVIS
Director 1991-09-14 2005-08-05
ALFRED DAVIS
Company Secretary 1991-10-16 2000-01-28
ALFRED DAVIS
Director 1991-09-14 2000-01-28
DESMOND JOHN FRANK DEAN
Director 1995-08-31 1998-09-01
KIM DAVIS-COLLINS
Company Secretary 1991-09-14 1991-10-16
KIM DAVIS-COLLINS
Director 1991-09-14 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN DAVIS-COLLINS D C BROS LIMITED Company Secretary 2007-08-24 CURRENT 1975-05-15 Dissolved 2014-02-18
KIM DAVIS-COLLINS D C BROS LIMITED Director 1991-09-14 CURRENT 1975-05-15 Dissolved 2014-02-18
COLIN LEE SMEETON JJD MECHANICAL SERVICES LIMITED Director 2016-03-31 CURRENT 2016-03-31 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
2017-01-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016
2015-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2015
2014-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2014
2013-11-221.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-05-134.20STATEMENT OF AFFAIRS/4.19
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 97 WEST ROAD WESTCLIFF-ON-SEA ESSEX SS0 9AY
2013-04-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012
2013-01-04AA05/04/12 TOTAL EXEMPTION SMALL
2011-12-30AA05/04/11 TOTAL EXEMPTION SMALL
2011-12-141.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-09-20LATEST SOC20/09/11 STATEMENT OF CAPITAL;GBP 100
2011-09-20AR0130/08/11 FULL LIST
2011-08-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2011-08-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2011-01-07AA05/04/10 TOTAL EXEMPTION SMALL
2010-09-27AR0130/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEE SMEETON / 30/08/2010
2010-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09
2010-01-05AA05/04/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-12-27AA05/04/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-09-26363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-26288cSECRETARY'S PARTICULARS CHANGED
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 05/04/07
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-27363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288cSECRETARY'S PARTICULARS CHANGED
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-01ELRESS386 DISP APP AUDS 28/12/05
2006-02-01ELRESS366A DISP HOLDING AGM 28/12/05
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 97 WEST ROAD WESTCLIFF ON SEA ESSEX SS0 9AY
2005-09-19190LOCATION OF DEBENTURE REGISTER
2005-09-19363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-15353LOCATION OF REGISTER OF MEMBERS
2005-09-15288bDIRECTOR RESIGNED
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-07363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-17363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-17363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-10288cDIRECTOR'S PARTICULARS CHANGED
2001-10-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-08363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-05363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-08288aNEW SECRETARY APPOINTED
2000-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-05123NC INC ALREADY ADJUSTED 16/11/99
1999-12-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/99
1999-12-05SRES01ALTERMEMORANDUM16/11/99
1999-10-20363sRETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-05288bDIRECTOR RESIGNED
1998-09-03363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-07-21AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.
4533 - Plumbing
4534 - Other building installation

Licences & Regulatory approval
We could not find any licences issued to E.K. MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-09
Resolutions for Winding-up2013-05-08
Appointment of Liquidators2013-05-08
Resolutions for Winding-up2013-04-19
Appointment of Liquidators2013-04-19
Fines / Sanctions
No fines or sanctions have been issued against E.K. MECHANICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-24 PART of the property or undertaking has been released and no longer forms part of the charge KIM DAVIES-COLLINS
DEBENTURE 2003-07-30 ALL of the property or undertaking has been released from charge HSBC BANK PLC
FIXED AND FLOATING CHARGE 1987-05-19 Outstanding MIDLAND BANK PLC
MORTGAGE 1979-12-07 Outstanding MIDLAND BANK LIMITED
MORTGAGE 1978-12-22 Satisfied L.A. BISHOP.
Creditors
Creditors Due After One Year 2012-04-05 £ 292,829
Creditors Due Within One Year 2012-04-05 £ 96,060
Creditors Due Within One Year 2011-04-05 £ 343,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-05

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 E.K. MECHANICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-05 £ 50,132
Current Assets 2012-04-05 £ 189,082
Current Assets 2011-04-05 £ 274,868
Debtors 2012-04-05 £ 138,950
Debtors 2011-04-05 £ 265,935
Stocks Inventory 2011-04-05 £ 10,335
Tangible Fixed Assets 2012-04-05 £ 4,683
Tangible Fixed Assets 2011-04-05 £ 8,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.K. MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names

E.K. MECHANICAL SERVICES LIMITED owns 1 domain names.

ekmechanical.co.uk  

Trademarks
We have not found any records of E.K. MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E.K. MECHANICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2011-11-28 GBP £1,815
Royal Borough of Greenwich 2011-08-26 GBP £2,223
Royal Borough of Greenwich 2011-08-26 GBP £1,239
Royal Borough of Greenwich 2011-08-24 GBP £1,394
Royal Borough of Greenwich 2011-02-07 GBP £3,315

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 E.K. MECHANICAL 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyE.K. MECHANICAL SERVICES LIMITEDEvent Date2013-04-19
Lloyd Biscoe and Jamie Taylor both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyE.K. MECHANICAL SERVICES LIMITEDEvent Date2013-04-09
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG on 9 April 2013 at 3.00 pm the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. “That the Company be wound up voluntarily.” 2. “That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Jamie Taylor (IP No 002748) and Lloyd Biscoe (IP No 009141). Colin Smeeton , Chairman :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyE.K. MECHANICAL SERVICES LIMITEDEvent Date2013-04-09
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG on 9 April 2013 at 3.00 pm the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Jamie Taylor (IP No 002748) and Lloyd Biscoe (IP No 009141). Colin Smeeton , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyE.K. MECHANICAL SERVICES LIMITEDEvent Date2013-04-09
Lloyd Biscoe (IP Number: 009141 ) and Jamie Taylor (IP Number: 002748 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , were appointed as Joint Liquidators of the Company on 9 April 2013 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG on 30 September 2016 at 12.30 pm and 12.45 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Alexandra Thurgood by e-mail at alexandra.thurgood@begbies-traynor.com or by telephone on 01702 467255
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending party17 BERKELEY ST. LIMITEDEvent Date2009-06-12
In the High Court of Justice (Chancery Division) Companies Court case number 15173 A Petition to wind up the above-named Company of Waverley House, 7-12 Noel Street, London W1F 8GQ , presented on 12 June 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 July 2009 , 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 28 July 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1420094/37/W/LC.) :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyE.K. MECHANICAL SERVICES LIMITEDEvent Date
Jamie Taylor and Lloyd Biscoe both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.K. MECHANICAL 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 E.K. MECHANICAL 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.