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

EAST MIDLANDS ENGINEERING SERVICES LIMITED

C/O Abbey Taylor Limited Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW,
Company Registration Number
03459607
Private Limited Company
Liquidation

Company Overview

About East Midlands Engineering Services Ltd
EAST MIDLANDS ENGINEERING SERVICES LIMITED was founded on 1997-11-03 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". East Midlands Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EAST MIDLANDS ENGINEERING SERVICES LIMITED
 
Legal Registered Office
C/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Other companies in NG6
 
Filing Information
Company Number 03459607
Company ID Number 03459607
Date formed 1997-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-12-14 12:03:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MIDLANDS ENGINEERING SERVICES 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 EAST MIDLANDS ENGINEERING SERVICES LIMITED
The following companies were found which have the same name as EAST MIDLANDS ENGINEERING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST MIDLANDS ENGINEERING SERVICES LTD Unknown

Company Officers of EAST MIDLANDS ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JILL NORA PINDOR
Company Secretary 1997-11-03
JOHN ADRIAN GOY
Director 1997-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER KOCZALSKI
Director 2003-11-28 2012-09-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-03 1997-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL NORA PINDOR EAST MIDLANDS TUBES AND FITTINGS LIMITED Company Secretary 1997-02-04 CURRENT 1982-02-02 Liquidation
JOHN ADRIAN GOY PLUMBING & PIPELINE SUPPLIES LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
JOHN ADRIAN GOY EAST MIDLANDS TUBES AND FITTINGS LIMITED Director 1992-05-04 CURRENT 1982-02-02 Liquidation

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
2021-12-14Final Gazette dissolved via compulsory strike-off
2021-09-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-26
2019-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-26
2019-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-26
2018-08-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-26
2018-08-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-26
2018-08-17600Appointment of a voluntary liquidator
2018-08-17600Appointment of a voluntary liquidator
2018-08-17LIQ10Removal of liquidator by court order
2018-08-17LIQ10Removal of liquidator by court order
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM 53a Mandalay Street Basford Nottingham Notts NG6 0BH
2017-08-09LIQ02Voluntary liquidation Statement of affairs
2017-08-09600Appointment of a voluntary liquidator
2017-08-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-27
2017-01-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-03-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0103/11/15 ANNUAL RETURN FULL LIST
2016-01-27DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0103/11/13 ANNUAL RETURN FULL LIST
2013-03-04AR0103/11/12 ANNUAL RETURN FULL LIST
2013-01-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KOCZALSKI
2012-01-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0103/11/11 ANNUAL RETURN FULL LIST
2011-11-18CH01Director's details changed for John Peter Koczalski on 2011-01-01
2010-12-15AR0103/11/10 FULL LIST
2010-08-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / JILL NORA PINDOR / 01/12/2009
2010-01-13AR0103/11/09 FULL LIST
2009-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2009-04-2188(2)AD 01/12/07 GBP SI 98@1=98 GBP IC 2/100
2008-04-04AA31/12/06 TOTAL EXEMPTION SMALL
2007-11-23363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2007-02-13363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAMSHIRE NG8 1FW
2005-11-03363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2004-11-01363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05288aNEW DIRECTOR APPOINTED
2003-11-17363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 139 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW
2002-11-07363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-13363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-24363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-30363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-08-24225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1997-11-06288bSECRETARY RESIGNED
1997-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to EAST MIDLANDS ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-08-01
Appointmen2017-08-01
Fines / Sanctions
No fines or sanctions have been issued against EAST MIDLANDS ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2004-09-24 Outstanding SKIPTON BUSINESS FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 316,748
Creditors Due Within One Year 2011-12-31 £ 386,618
Creditors Due Within One Year 2011-12-31 £ 386,618
Creditors Due Within One Year 2010-12-31 £ 351,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 EAST MIDLANDS ENGINEERING SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 10,440
Cash Bank In Hand 2011-12-31 £ 10,440
Cash Bank In Hand 2010-12-31 £ 9,840
Current Assets 2012-12-31 £ 257,928
Current Assets 2011-12-31 £ 377,953
Current Assets 2011-12-31 £ 377,953
Current Assets 2010-12-31 £ 345,738
Debtors 2012-12-31 £ 186,812
Debtors 2011-12-31 £ 265,916
Debtors 2011-12-31 £ 265,916
Debtors 2010-12-31 £ 191,884
Stocks Inventory 2012-12-31 £ 69,273
Stocks Inventory 2011-12-31 £ 100,347
Stocks Inventory 2011-12-31 £ 100,347
Stocks Inventory 2010-12-31 £ 142,764
Tangible Fixed Assets 2012-12-31 £ 3,592
Tangible Fixed Assets 2011-12-31 £ 4,603
Tangible Fixed Assets 2011-12-31 £ 4,603
Tangible Fixed Assets 2010-12-31 £ 5,913

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST MIDLANDS ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST MIDLANDS ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of EAST MIDLANDS ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST MIDLANDS ENGINEERING SERVICES 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as EAST MIDLANDS ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for EAST MIDLANDS ENGINEERING SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses East Midlands Tubes & Fittings, 53, Mandalay Street, Nottingham, NG6 0BH NG6 0BH 4,50020031229

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEAST MIDLANDS ENGINEERING SERVICES LTDEvent Date2017-07-27
At a General Meeting of the Members of the above-named Company, duly convened, and held on 27 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Philip D Nunney and Nicola Jane Kirk, of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 4SW, be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 27 July 2017 . Further information about this case is available from David Hurley at the offices of Abbey Taylor Ltd on 0114 292 2402 or at david.hurley@abbeytaylor.co.uk. John Goy , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEAST MIDLANDS ENGINEERING SERVICES LTDEvent Date2017-07-27
Liquidator's name and address: Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : Further information about this case is available from David Hurley at the offices of Abbey Taylor Ltd on 0114 292 2402 or at david.hurley@abbeytaylor.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST MIDLANDS ENGINEERING SERVICES 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 EAST MIDLANDS ENGINEERING SERVICES 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.