Dissolved 2017-01-18
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 Name | |
---|---|
E.K. MECHANICAL SERVICES LIMITED | |
Legal Registered Office | |
234 SOUTHCHURCH ROAD SOUTHEND ON SEA | |
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 |
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 JOHN DAVIS-COLLINS |
||
KIM DAVIS-COLLINS |
||
COLIN LEE SMEETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ETHEL FRANCES DAVIS |
Director | ||
ALFRED DAVIS |
Company Secretary | ||
ALFRED DAVIS |
Director | ||
DESMOND JOHN FRANK DEAN |
Director | ||
KIM DAVIS-COLLINS |
Company Secretary | ||
KIM DAVIS-COLLINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D C BROS LIMITED | Company Secretary | 2007-08-24 | CURRENT | 1975-05-15 | Dissolved 2014-02-18 | |
D C BROS LIMITED | Director | 1991-09-14 | CURRENT | 1975-05-15 | Dissolved 2014-02-18 | |
JJD MECHANICAL SERVICES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2014 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 97 WEST ROAD WESTCLIFF-ON-SEA ESSEX SS0 9AY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012 | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 20/09/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/11 FULL LIST | |
MG04 | STATEMENT 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 | |
MG04 | STATEMENT 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 | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEE SMEETON / 30/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 05/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 28/12/05 | |
ELRES | S366A DISP HOLDING AGM 28/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 97 WEST ROAD WESTCLIFF ON SEA ESSEX SS0 9AY | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 16/11/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/99 | |
SRES01 | ALTERMEMORANDUM16/11/99 | |
363s | RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 |
Final Meetings | 2016-08-09 |
Resolutions for Winding-up | 2013-05-08 |
Appointment of Liquidators | 2013-05-08 |
Resolutions for Winding-up | 2013-04-19 |
Appointment of Liquidators | 2013-04-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | KIM DAVIES-COLLINS | |
DEBENTURE | ALL of the property or undertaking has been released from charge | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK LIMITED | |
MORTGAGE | Satisfied | L.A. BISHOP. |
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
|
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
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
E.K. MECHANICAL SERVICES LIMITED owns 1 domain names.
ekmechanical.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | E.K. MECHANICAL SERVICES LIMITED | Event Date | 2013-04-19 |
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 Type | Resolutions for Winding-up | |
Defending party | E.K. MECHANICAL SERVICES LIMITED | Event Date | 2013-04-09 |
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 Type | Resolutions for Winding-up | |
Defending party | E.K. MECHANICAL SERVICES LIMITED | Event Date | 2013-04-09 |
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 Type | Final Meetings | |
Defending party | E.K. MECHANICAL SERVICES LIMITED | Event Date | 2013-04-09 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | 17 BERKELEY ST. LIMITED | Event Date | 2009-06-12 |
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 Type | Appointment of Liquidators | |
Defending party | E.K. MECHANICAL SERVICES LIMITED | Event Date | |
Jamie Taylor and Lloyd Biscoe both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG . : | |||
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. |