Company Information for CONGLETON ENGINEERING DEVELOPMENTS LIMITED
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
|
Company Registration Number
01299199
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CONGLETON ENGINEERING DEVELOPMENTS LIMITED | |||
Legal Registered Office | |||
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS Other companies in CW8 | |||
| |||
Company Number | 01299199 | |
---|---|---|
Company ID Number | 01299199 | |
Date formed | 1977-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 03:49:28 |
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 |
---|---|---|
FRANCESCA BECKENHAM |
||
IAN GEORGE BECKENHAM |
||
HOWARD ETCHELLS BURGESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN CARTER |
Company Secretary | ||
BRIAN CARTER |
Director | ||
GEORGE ALAN HOWELL |
Director | ||
KEITH ROWLEY |
Director | ||
JACK ROWLEY |
Director | ||
ALEC ROWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACTECH (EUROPE) LIMITED | Director | 2014-10-17 | CURRENT | 1988-04-26 | Active | |
BECKENHAM ENGINEERING GROUP LIMITED | Director | 2014-10-17 | CURRENT | 2013-10-18 | Active | |
B I T TRAINING LIMITED | Director | 2000-11-09 | CURRENT | 2000-08-29 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Sales Office Administrator | Congleton | Sales Office Administrator*. Congleton Engineering has acquired new premises and are currently looking for a *Sales Office Administrator*.... | |
Laser Operator | Congleton | Congleton Engineering has acquired new premises and are currently looking for *Laser Operators* to join our manufacturing team. *Job Specification* * | |
Welder | Congleton | Congleton Engineering has acquired new premises and are currently looking for *Welders* to join our manufacturing team. *Job Specification* * Responsible for | |
Welder Fabricator | Congleton | Congleton Engineering has acquired new premises and are currently looking for *Welders Fabricator* to join our manufacturing team. *Job Specification* * | |
CNC Machinist / Programmer | Congleton | Congleton Engineering has acquired new premises and are currently looking for *a CNC Machinist / Programmer* to join our manufacturing team. *Job |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HOWARD ETCHELLS BURGESS | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCESCA BECKENHAM / 30/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE BECKENHAM / 30/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM DAVENSHAW MILL BUXTON ROAD BUGLAWTON CONGLETON CHESHIRE CW12 2DN ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012991990005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CARTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ROWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HOWELL | |
AP01 | DIRECTOR APPOINTED MR IAN GEORGE BECKENHAM | |
AP03 | SECRETARY APPOINTED MRS FRANCESCA BECKENHAM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM DAVENSHAW MILL BUXTON ROAD BUGLANTON CONGLETON CHESHIRE | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROWLEY / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN HOWELL / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CARTER / 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0271439 | Active | Licenced property: BUXTON ROAD DAVENSHAW MILL BUGLAWTON CONGLETON BUGLAWTON GB CW12 2DN. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0271439 | Active | Licenced property: BUXTON ROAD DAVENSHAW MILL BUGLAWTON CONGLETON BUGLAWTON GB CW12 2DN. |
Appointment of Liquidators | 2017-03-24 |
Resolutions for Winding-up | 2017-03-24 |
Meetings of Creditors | 2017-03-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE NORTH WEST FUND FOR BUSINESS LOANS LP | ||
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER 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 CONGLETON ENGINEERING DEVELOPMENTS LIMITED
CONGLETON ENGINEERING DEVELOPMENTS LIMITED owns 1 domain names.
congleton-engineering.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
Engineers - General |
Cheshire East Council | |
|
Engineers - General |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87164000 | Trailers and semi-trailers, not designed for running on rails (excl. trailers and semi-trailers for the transport of goods and those of the caravan type for housing or camping) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONGLETON ENGINEERING DEVELOPMENTS LIMITED | Event Date | 2017-03-20 |
Liquidator's name and address: Christopher Benjamin Barrett and John Allan Carpenter , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS . : The Joint Liquidators can be contacted by Tel: 0844 7762740. Alternative contact: Alex Trust, Email: alex@dswrecovery.com Ag GF122576 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONGLETON ENGINEERING DEVELOPMENTS LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the following resolutions were passed on 20 March 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher Benjamin Barrett and John Allan Carpenter , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , (IP Nos. 9437 and 16270) be appointed as Joint Liquidators of the Company, and that they act jointly and severally. At the subsequent meeting of creditors held on 20 March 2017 the appointment of Christopher Benjamin Barrett and John Allan Carpenter as Joint Liquidators was confirmed. The Joint Liquidators can be contacted by Tel: 0844 7762740. Alternative contact: Alex Trust, Email: alex@dswrecovery.com Ian George Beckenham , Chairman : Ag GF122576 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONGLETON ENGINEERING DEVELOPMENTS LIMITED | Event Date | 2017-03-08 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 20 March 2017 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 7400 Daresbury Park , Daresbury, Warrington WA4 4BS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Christopher Benjamin Barrett of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Tel: 0844 7762740. Alternative contact: Alex Trust, Email: alex@dswrecovery.com Ag GF121106 | |||
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. |