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

NIM ENGINEERING LIMITED

GILDERSOME, LEEDS, LS27,
Company Registration Number
02921486
Private Limited Company
Dissolved

Dissolved 2014-01-03

Company Overview

About Nim Engineering Ltd
NIM ENGINEERING LIMITED was founded on 1994-04-22 and had its registered office in Gildersome. The company was dissolved on the 2014-01-03 and is no longer trading or active.

Key Data
Company Name
NIM ENGINEERING LIMITED
 
Legal Registered Office
GILDERSOME
LEEDS
 
Previous Names
LGH (TRADING) LIMITED17/06/1994
Filing Information
Company Number 02921486
Date formed 1994-04-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-03-31
Date Dissolved 2014-01-03
Type of accounts FULL
Last Datalog update: 2015-05-18 16:03:23
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 NIM ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BRENT FITZPATRICK
Company Secretary 2006-11-30
NIGEL BRENT FITZPATRICK
Director 2004-01-29
GORDON KIRKUP
Director 2006-04-03
PETER PHILIP WOOD
Director 2004-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE SHUTTLEWORTH
Company Secretary 2004-02-06 2006-11-30
STEWART NEIL WILD
Director 1994-05-23 2006-07-06
IRENE PARKINSON
Company Secretary 1994-04-22 2004-01-29
SIMON HENRY BUTTERWORTH
Director 1994-05-23 2004-01-29
CHRISTOPHER JOHN COCKER
Director 1994-05-23 2004-01-29
IRENE PARKINSON
Director 1994-04-22 2004-01-29
WILLIAM BARRY PARKINSON
Director 1994-04-22 2004-01-29
JOHN DARRELL PICKUP
Director 1994-05-23 1996-12-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-04-22 1994-04-22
LONDON LAW SERVICES LIMITED
Nominated Director 1994-04-22 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BRENT FITZPATRICK ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED Company Secretary 1991-12-05 CURRENT 1912-10-11 Active
NIGEL BRENT FITZPATRICK POWERHOUSE ENERGY UK LIMITED Director 2011-06-27 CURRENT 2010-02-10 Active
NIGEL BRENT FITZPATRICK J BURDON & PARTNERS LIMITED Director 2010-11-23 CURRENT 2009-08-20 Active
NIGEL BRENT FITZPATRICK RISKALLIANCE CONSULTING LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK RISKALLIANCE FINANCE LTD Director 2010-03-01 CURRENT 2009-10-15 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK N.B.S. UK HOLDINGS LIMITED Director 2008-01-22 CURRENT 2007-11-01 Active
NIGEL BRENT FITZPATRICK RISKALLIANCE MANAGEMENT SERVICES LIMITED Director 2007-09-05 CURRENT 2007-02-26 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK POWERHOUSE ENERGY GROUP PLC Director 2000-03-09 CURRENT 2000-02-28 Active
NIGEL BRENT FITZPATRICK ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED Director 1991-12-05 CURRENT 1912-10-11 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
2014-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2013
2013-10-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013
2012-10-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012
2012-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012
2011-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011
2011-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2011
2011-02-24LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2011-01-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010
2010-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2010
2009-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2009
2009-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2009
2008-03-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2007-10-242.24BADMINISTRATORS PROGRESS REPORT
2007-08-162.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2007-06-202.23BRESULT OF MEETING OF CREDITORS
2007-05-182.17BSTATEMENT OF PROPOSALS
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: UNIT E WHARF STREET SHIPLEY WEST YORKSHIRE BD17 7DW
2007-03-272.12BAPPOINTMENT OF ADMINISTRATOR
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-20288bSECRETARY RESIGNED
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-05-09363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-13363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-0688(2)RAD 29/01/04--------- £ SI 500000@1=500000 £ IC 100/500100
2004-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-26288bDIRECTOR RESIGNED
2004-02-26288bDIRECTOR RESIGNED
2004-02-26288bDIRECTOR RESIGNED
2004-02-17225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-02-17288aNEW SECRETARY APPOINTED
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: BOLTON ROAD ATHERTON MANCHESTER M46 9YZ
2004-02-13RES04£ NC 100/500100 29/01
2004-02-13123NC INC ALREADY ADJUSTED 29/01/04
2004-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-09AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-18363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-16363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-14363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-28363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
2922 - Manufacture of lift & handling equipment
3511 - Building and repairing of ships


Licences & Regulatory approval
We could not find any licences issued to NIM ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-02
Fines / Sanctions
No fines or sanctions have been issued against NIM ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2005-12-16 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-04-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1996-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1994-10-07 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of NIM ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIM ENGINEERING LIMITED
Trademarks
We have not found any records of NIM ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIM ENGINEERING 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 (2922 - Manufacture of lift & handling equipment) as NIM ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NIM ENGINEERING 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 TypeFinal Meetings
Defending partyNIM ENGINEERING LIMITEDEvent Date2013-07-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN on 20 September 2013 at 10.00 am and 10.30 am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the Companys property has been disposed of, and to hear any explanations that may be given by the Liquidator. Office Holder Details: Robert David Adamson (IP No 009380) of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN. For further details contact: Joanne Wright, Tel: 0113 387 8776. Robert David Adamson , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIM ENGINEERING 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 NIM ENGINEERING 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.