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

THE CYLINDER SERVICE CENTRE LIMITED

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
Company Registration Number
03166460
Private Limited Company
Liquidation

Company Overview

About The Cylinder Service Centre Ltd
THE CYLINDER SERVICE CENTRE LIMITED was founded on 1996-02-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". The Cylinder Service Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CYLINDER SERVICE CENTRE LIMITED
 
Legal Registered Office
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Other companies in NE38
 
Filing Information
Company Number 03166460
Company ID Number 03166460
Date formed 1996-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-04-30
Account next due 30/04/2021
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB605748727  
Last Datalog update: 2023-12-08 13:01:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CYLINDER SERVICE CENTRE LIMITED
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.
Companies with same name THE CYLINDER SERVICE CENTRE LIMITED
The following companies were found which have the same name as THE CYLINDER SERVICE CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CYLINDER SERVICE CENTRE LIMITED Unknown

Company Officers of THE CYLINDER SERVICE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SIMON STEWART LONG
Director 2018-06-21
ALASDAIR MACDONALD
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE DAVISON
Company Secretary 1999-08-20 2018-06-21
CHRISTINE DAVISON
Director 2000-03-01 2018-06-21
GARY DAVISON
Director 1996-02-29 2018-06-21
COLIN LUMLEY
Company Secretary 1997-02-13 1999-08-20
COLIN LUMLEY
Director 1996-02-29 1999-08-20
JOHN RUSSELL OLDROYD
Director 1996-02-29 1999-08-20
IAN DONALD MILLS
Company Secretary 1998-11-11 1999-02-28
TRACY MARGARET HALL
Company Secretary 1996-02-29 1997-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON STEWART LONG TYNETEC ENGINEERING LTD Director 2018-06-22 CURRENT 2008-08-07 Active
SIMON STEWART LONG TYNE & WEAR OILS LTD Director 2018-06-21 CURRENT 2016-05-06 Active - Proposal to Strike off
SIMON STEWART LONG LOADTEC SERVICE LIMITED Director 2018-03-01 CURRENT 2016-04-18 Active - Proposal to Strike off
SIMON STEWART LONG LOADTEC MARINE ARMS LIMITED Director 2018-03-01 CURRENT 2016-04-18 Active - Proposal to Strike off
SIMON STEWART LONG IN CONTROL SERVICE LIMITED Director 2018-03-01 CURRENT 2016-09-12 Active
SIMON STEWART LONG LOADTEC ENGINEERED SYSTEMS LIMITED Director 2018-03-01 CURRENT 1996-12-09 Liquidation
SIMON STEWART LONG IN CONTROL PROJECTS LIMITED Director 2018-03-01 CURRENT 2003-08-07 Active
SIMON STEWART LONG LANESBOROUGH COURT FREEHOLD LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
SIMON STEWART LONG LANESBOROUGH COURT LIMITED Director 2009-03-20 CURRENT 2000-11-02 Active
ALASDAIR MACDONALD TYNE & WEAR OILS LTD Director 2018-06-21 CURRENT 2016-05-06 Active - Proposal to Strike off
ALASDAIR MACDONALD TYNETEC ENGINEERING LTD Director 2018-06-05 CURRENT 2008-08-07 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
2023-12-08Final Gazette dissolved via compulsory strike-off
2023-09-08Voluntary liquidation. Return of final meeting of creditors
2022-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-05
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031664600004
2021-09-15600Appointment of a voluntary liquidator
2021-09-06AM22Liquidation. Administration move to voluntary liquidation
2021-04-29AM10Administrator's progress report
2020-11-16AM07Liquidation creditors meeting
2020-10-12AM02Liquidation statement of affairs AM02SOA
2020-10-12AM03Statement of administrator's proposal
2020-10-12AM01Appointment of an administrator
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS England
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEWART LONG
2020-01-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031664600005
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England
2018-10-15AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031664600004
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM Off Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ
2018-07-01PSC02Notification of Benbecula Group Ltd as a person with significant control on 2018-06-21
2018-07-01PSC07CESSATION OF GARY DAVISON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVISON
2018-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVISON
2018-07-01TM02Termination of appointment of Christine Davison on 2018-06-21
2018-07-01AP01DIRECTOR APPOINTED MR SIMON STEWART LONG
2018-07-01AP01DIRECTOR APPOINTED MR ALASDAIR MACDONALD
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1750
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1750
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1750
2015-03-13AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1750
2014-03-21AR0128/02/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0128/02/12 NO CHANGES
2011-04-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-12AR0128/02/11 NO CHANGES
2010-05-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12AR0128/02/10 FULL LIST
2010-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-12AD02SAIL ADDRESS CREATED
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM SEDLING ROAD WEAR INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE38 9BZ
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM UNIT W3/1 BENTALL BUSINESS PARK GLOVER WASHINGTON TYNE & WEAR NE37 3JD
2008-03-06363aRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-05363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-1988(2)RAD 01/07/05--------- £ SI 500@1=500 £ IC 1250/1750
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-05-24363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-31225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-09-28123NC INC ALREADY ADJUSTED 28/07/01
2001-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-2488(2)RAD 28/07/01--------- £ SI 50@1=50 £ IC 1200/1250
2001-09-24RES04£ NC 10000/11000 28/07/
2001-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-19363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-16288bDIRECTOR RESIGNED
2000-03-16363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-16288aNEW SECRETARY APPOINTED
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-21395PARTICULARS OF MORTGAGE/CHARGE
1999-07-16363aRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-07-01353LOCATION OF REGISTER OF MEMBERS
1999-04-06288bSECRETARY RESIGNED
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-24288aNEW SECRETARY APPOINTED
1998-10-20287REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 29 STIRLING CLOSE PATTERSON SOUTH IND EST WASHINGTON TYNE & WEAR NE38 8QT
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1998-03-13363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-09-11288aNEW SECRETARY APPOINTED
1997-09-11288bSECRETARY RESIGNED
1997-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/97
1997-09-11363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-06-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/97
1997-06-08ORES04NC INC ALREADY ADJUSTED 14/02/97
1997-06-08123£ NC 1000/10000 14/02/97
1997-06-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/97
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to THE CYLINDER SERVICE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-05-12
Appointment of Liquidators2021-09-14
Appointment of Administrators2020-10-01
Fines / Sanctions
No fines or sanctions have been issued against THE CYLINDER SERVICE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-09-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-04-30

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 THE CYLINDER SERVICE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE CYLINDER SERVICE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CYLINDER SERVICE CENTRE LIMITED
Trademarks
We have not found any records of THE CYLINDER SERVICE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CYLINDER SERVICE CENTRE 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 (33120 - Repair of machinery) as THE CYLINDER SERVICE CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CYLINDER SERVICE CENTRE 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 Administrators
Defending partyTHE CYLINDER SERVICE CENTRE LIMITEDEvent Date2020-09-25
In the High Court Of Justice, case number 138 Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Administrator's Name and Address: Stuart Preston (IP No. 13430) of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. Telephone: 0141 223 0000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CYLINDER SERVICE CENTRE 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 THE CYLINDER SERVICE CENTRE 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.