Liquidation
Company Information for B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED
WILDER COE LLP, OXFORD HOUSE, CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
WILDER COE LLP OXFORD HOUSE, CAMPUS 6, CAXTON WAY STEVENAGE, HERTS SG1 2XD Other companies in SG6 | |
Company Number | 01216839 | |
---|---|---|
Company ID Number | 01216839 | |
Date formed | 1975-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-11 05:08:06 |
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 |
---|---|---|
BRYAN THOMAS RALPH HARTLEY |
||
BRYAN THOMAS RALPH HARTLEY |
||
ERIC WILLIAM JEFFS |
||
PHILLIP GORDON RILEY |
||
TIMOTHY NEIL SELLICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONY DURNFORD |
Director | ||
LESLIE JOHN IRVING |
Director | ||
PETER GRAHAM WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIMAIR LIMITED | Company Secretary | 1992-01-14 | CURRENT | 1974-12-11 | Dissolved 2017-03-14 | |
BRIMAIR LIMITED | Director | 1992-01-14 | CURRENT | 1974-12-11 | Dissolved 2017-03-14 | |
BRIMAIR LIMITED | Director | 2015-12-04 | CURRENT | 1974-12-11 | Dissolved 2017-03-14 | |
BRIMAIR LIMITED | Director | 2015-12-04 | CURRENT | 1974-12-11 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wilder Coe Llp Oxford House, Campus 6, Caxton Way Stevenage, Herts SG1 2XD | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-28 | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-28 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM FACTORY 658 BLACKHORSE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1HB | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM FACTORY 658 BLACKHORSE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1HB | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NEIL SELLICKS / 04/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GORDON RILEY / 04/12/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Bryan Thomas Ralph Hartley on 2010-03-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRYAN THOMAS RALPH HARTLEY on 2010-03-24 | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NEIL SELLICKS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GORDON RILEY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THOMAS RALPH HARTLEY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM JEFFS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM JEFFS / 06/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/08 | |
363s | RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/97 FROM: FACTORY 669 SAUNDERS CLOSE LETCHWORTH HERTS SG6 1PF | |
363s | RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Meetings of Creditors | 2016-02-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED | Event Date | 2016-03-01 |
Panos Norman and Norman Cowan , both of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Tim Cray. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED | Event Date | 2016-03-01 |
At a General Meeting of the above-named Company, duly convened and held at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD on 01 March 2016 the following Resolutions were duly passed, as a Special Resolution and as Ordinary Resolutions respectively: "That the Company be wound up voluntarily and that Panos Papas and Norman Cowan , both of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD , (IP Nos 008035 and 001884) be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act joint and severally in the Liquidation for the purposes of such winding-up." For further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Tim Cray. Eric William Jeffs , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED | Event Date | 2016-02-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD on 01 March 2016 at 10.30 am for the purposes mentioned for in Sections 99, 100 and 101 of the Act. A list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD , the two business days before the meeting between the hours of 10.00 am and 4.00 pm. For further details contact: Tim Cray, Tel: 01438 847200. | |||
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. |