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

STEELS ENGINEERING SERVICES LIMITED

11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
03733636
Private Limited Company
Liquidation

Company Overview

About Steels Engineering Services Ltd
STEELS ENGINEERING SERVICES LIMITED was founded on 1999-03-16 and has its registered office in 1 Oxford St. The organisation's status is listed as "Liquidation". Steels Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STEELS ENGINEERING SERVICES LIMITED
 
Legal Registered Office
11TH FLOOR
LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in WF1
 
Filing Information
Company Number 03733636
Company ID Number 03733636
Date formed 1999-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 31/12/2019
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-05 07:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEELS 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 STEELS ENGINEERING SERVICES LIMITED
The following companies were found which have the same name as STEELS ENGINEERING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEELS ENGINEERING SERVICES LIMITED Unknown

Company Officers of STEELS ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN KELLY
Company Secretary 2014-05-02
SIMON PHILIP COMER
Director 2018-07-02
WAYNE PEARSON
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN KELLY
Director 2014-06-06 2018-06-29
PHILIP BRIERLEY
Director 2014-05-02 2018-03-31
RICHARD PETER SHUTTLEWORTH
Director 2012-09-13 2014-06-06
CHRISTOPHER LEWIS JONES
Company Secretary 2007-01-31 2014-05-02
CHRISTOPHER LEWIS JONES
Director 2007-01-31 2014-05-02
HELEN CHRISTINE SIMMS
Director 2011-04-01 2013-10-11
ANTHONY GOODENOUGH
Director 1999-11-24 2013-10-09
CHRISTOPHER MARK BRENNAN
Director 2005-06-01 2013-01-31
DAVID JAMES JACKSON
Director 2007-01-31 2013-01-02
JOHN PETER O'KANE
Director 2010-09-01 2012-09-13
ROBERT SIMON FOSTER
Director 2007-01-31 2011-03-31
ANTHONY HALL PRICE
Director 2007-11-01 2009-09-30
ANTHONY GOODENOUGH
Company Secretary 2004-11-06 2007-01-31
ROBERT JON BLACKETT
Director 2005-06-01 2007-01-31
PAUL ROBSON DUNCAN
Director 1999-03-24 2007-01-31
MARTIN ERNEST PRESTON
Company Secretary 1999-03-24 2004-11-05
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-03-16 1999-03-24
FIRST DIRECTORS LIMITED
Nominated Director 1999-03-16 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP COMER REDHALL MANUFACTURING LIMITED Director 2018-07-02 CURRENT 1996-06-28 Active
SIMON PHILIP COMER REDHALL NETWORKS LIMITED Director 2018-07-02 CURRENT 1996-07-01 In Administration/Administrative Receiver
SIMON PHILIP COMER REDHALL NUCLEAR LIMITED Director 2018-07-02 CURRENT 2001-06-28 Liquidation
SIMON PHILIP COMER STEEL GROUP LIMITED Director 2018-07-02 CURRENT 2001-06-28 Active
SIMON PHILIP COMER REDHALL TRUSTEES LIMITED Director 2018-07-02 CURRENT 2006-06-13 Active - Proposal to Strike off
SIMON PHILIP COMER BOOTH ENGINEERING LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-07-02 CURRENT 1987-12-09 Active
SIMON PHILIP COMER CHB-JORDAN LIMITED Director 2018-07-02 CURRENT 1990-10-22 Active
SIMON PHILIP COMER CHB HOLDINGS LIMITED Director 2018-07-02 CURRENT 1992-11-24 Active - Proposal to Strike off
SIMON PHILIP COMER CHIEFTAIN POWER SERVICES LTD Director 2018-07-02 CURRENT 1994-01-17 Active - Proposal to Strike off
SIMON PHILIP COMER R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-07-02 CURRENT 1994-01-17 Active
SIMON PHILIP COMER CHB-JORDAN ENGINEERING LIMITED Director 2018-07-02 CURRENT 1996-10-01 Active - Proposal to Strike off
SIMON PHILIP COMER BOOTH INDUSTRIES GROUP LIMITED Director 2018-07-02 CURRENT 2001-06-28 Active
SIMON PHILIP COMER CHB ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 2001-12-06 Active - Proposal to Strike off
SIMON PHILIP COMER JORDAN ENGINEERING UK LIMITED Director 2018-07-02 CURRENT 2001-12-06 Active
SIMON PHILIP COMER JORDAN DIVISION LIMITED Director 2018-07-02 CURRENT 2001-12-06 Liquidation
SIMON PHILIP COMER ICON POLYMER LTD Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
SIMON PHILIP COMER APPLIED COMPOSITES GROUP LTD Director 2016-05-20 CURRENT 2016-05-20 Liquidation
SIMON PHILIP COMER ICON POLYMER TRUSTEES LIMITED Director 2016-03-01 CURRENT 2004-10-19 Active - Proposal to Strike off
SIMON PHILIP COMER DELLNER POLYMER SOLUTIONS LIMITED Director 2016-03-01 CURRENT 1997-11-26 Active
SIMON PHILIP COMER ICON POLYMER GROUP LIMITED Director 2016-03-01 CURRENT 2004-10-20 In Administration/Administrative Receiver
WAYNE PEARSON ACPP REDHALL LIMITED Director 2018-03-19 CURRENT 2010-12-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL MANUFACTURING LIMITED Director 2018-03-19 CURRENT 1996-06-28 Active
WAYNE PEARSON REDHALL NUCLEAR LIMITED Director 2018-03-19 CURRENT 2001-06-28 Liquidation
WAYNE PEARSON STEEL GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON BOOTH ENGINEERING LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-03-19 CURRENT 1987-12-09 Active
WAYNE PEARSON CHB-JORDAN LIMITED Director 2018-03-19 CURRENT 1990-10-22 Active
WAYNE PEARSON CHB HOLDINGS LIMITED Director 2018-03-19 CURRENT 1992-11-24 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN POWER SERVICES LTD Director 2018-03-19 CURRENT 1994-01-17 Active - Proposal to Strike off
WAYNE PEARSON R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-03-19 CURRENT 1994-01-17 Active
WAYNE PEARSON CHB-JORDAN ENGINEERING LIMITED Director 2018-03-19 CURRENT 1996-10-01 Active - Proposal to Strike off
WAYNE PEARSON BOOTH INDUSTRIES GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON CHB ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active - Proposal to Strike off
WAYNE PEARSON JORDAN ENGINEERING UK LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active
WAYNE PEARSON JORDAN DIVISION LIMITED Director 2018-03-19 CURRENT 2001-12-06 Liquidation
WAYNE PEARSON REDHALL ENGINEERING LIMITED Director 2018-03-19 CURRENT 1973-03-27 Liquidation
WAYNE PEARSON REDHALL MARINE LIMITED Director 2018-03-19 CURRENT 1987-02-03 Liquidation
WAYNE PEARSON SCOTWIDE ANTENNA SYSTEMS LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON REDHALL ENERGY LIMITED Director 2018-03-19 CURRENT 1970-04-24 Liquidation
WAYNE PEARSON JORDAN ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1971-08-13 Active
WAYNE PEARSON JORDAN NUCLEAR LIMITED Director 2018-03-19 CURRENT 1976-11-24 Liquidation
WAYNE PEARSON JOHN BOOTH METAL TREATMENT LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JOHN BOOTH & SONS (BOLTON) LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JORDAN PROJECTS LIMITED Director 2018-03-19 CURRENT 1983-03-30 Active
WAYNE PEARSON CHIEFTAIN INSULATION LIMITED Director 2018-03-19 CURRENT 1982-12-08 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN GROUP LIMITED Director 2018-03-19 CURRENT 1979-10-18 Active - Proposal to Strike off
WAYNE PEARSON CELLULAR RIGGING INSTALLATIONS LIMITED Director 2018-03-19 CURRENT 1964-02-05 Liquidation
WAYNE PEARSON STEELS ENGINEERING AND DESIGN LIMITED Director 2018-03-19 CURRENT 2005-03-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL TRUSTEES LIMITED Director 2018-02-01 CURRENT 2006-06-13 Active - Proposal to Strike off
WAYNE PEARSON REDHALL NETWORKS LIMITED Director 2017-07-17 CURRENT 1996-07-01 In Administration/Administrative Receiver
WAYNE PEARSON R J REALISATIONS LIMITED Director 2017-07-17 CURRENT 1973-12-04 In Administration/Administrative Receiver
WAYNE PEARSON REDHALL GROUP PLC Director 2017-07-17 CURRENT 1932-03-31 In Administration/Administrative Receiver
WAYNE PEARSON R BLACKETT CHARLTON LIMITED Director 2017-07-17 CURRENT 1984-03-15 Active
WAYNE PEARSON BOOTH INDUSTRIES LIMITED Director 2017-07-17 CURRENT 1976-11-26 In Administration/Administrative Receiver
WAYNE PEARSON JORDAN MANUFACTURING LIMITED Director 2017-07-17 CURRENT 2001-12-06 In Administration/Administrative Receiver

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
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-04
2020-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-04
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England
2019-09-17600Appointment of a voluntary liquidator
2019-09-17LIQ02Voluntary liquidation Statement of affairs
2019-09-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-05
2019-06-28AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 037336360005
2019-01-23CH01Director's details changed for Mr Russell David Haworth on 2019-01-10
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON
2018-11-16AP01DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH
2018-08-24CH01Director's details changed for Mr Simon Philip Comer on 2018-08-09
2018-07-09TM02Termination of appointment of Christopher John Kelly on 2018-07-01
2018-07-09AP03Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY
2018-07-06AP01DIRECTOR APPOINTED MR SIMON PHILIP COMER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY
2018-03-27AP01DIRECTOR APPOINTED MR WAYNE PEARSON
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM 1 Red Hall Court Wakefield West Yorkshire WF1 2UN
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-30AR0116/03/16 ANNUAL RETURN FULL LIST
2016-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037336360004
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-12RES01ADOPT ARTICLES 12/01/15
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH
2014-06-17AUDAUDITOR'S RESIGNATION
2014-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY
2014-06-12AP01DIRECTOR APPOINTED MR PHILIP BRIERLEY
2014-05-14AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0116/03/14 FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SIMMS
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODENOUGH
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-11AR0116/03/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENNAN
2013-03-11RES13LOAN CREDIT FACILITIES/EXECUTE AND DELIVER 28/02/2013
2012-11-19AP01DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-29AR0116/03/12 FULL LIST
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BRENNAN / 20/04/2011
2011-04-13AR0116/03/11 FULL LIST
2011-04-05AP01DIRECTOR APPOINTED MRS HELEN CHRISTINE SIMMS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2011-04-04AUDAUDITOR'S RESIGNATION
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-16RES13APPROVAL OF ENTRY INTO VARIOUS DOCUMENTS AS LISTED 20/01/2011
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-26AP01DIRECTOR APPOINTED JOHN PETER O'KANE
2010-04-09AR0116/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BRENNAN / 09/04/2010
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE
2009-04-04RES13DIRECTORS AUTHORITY 23/03/2009
2009-03-23363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-18363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-04-18363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-13288bSECRETARY RESIGNED
2007-02-13AUDAUDITOR'S RESIGNATION
2007-02-13288bDIRECTOR RESIGNED
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 9 BELASIS COURT BELASIS HALL TECHNOLOGY PARK BILLINGHAM STOCKTON ON TEES TS23 4AZ
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288bDIRECTOR RESIGNED
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-30363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/05
2005-06-08363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

Licences & Regulatory approval
We could not find any licences issued to STEELS 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
Appointment of Liquidators2019-09-19
Resolutions for Winding-up2019-09-19
Fines / Sanctions
No fines or sanctions have been issued against STEELS ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-24 Outstanding ALPHAGEN VOLANTIS CATALYST FUND LIMITED
DEBENTURE 2011-01-28 Outstanding HSBC BANK PLC
DEBENTURE 2007-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-05-10 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of STEELS ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEELS ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of STEELS ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEELS 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 (43210 - Electrical installation) as STEELS ENGINEERING SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where STEELS ENGINEERING SERVICES 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.
Import/Export of Goods
Goods imported/exported by STEELS ENGINEERING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0190278097

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySTEELS ENGINEERING SERVICES LIMITEDEvent Date2019-09-05
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTEELS ENGINEERING SERVICES LIMITEDEvent Date2019-09-05
Place of meeting: No 1 Whitehall Riverside, Leeds, LS1 4BN. Date of meeting: 5 September 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator'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 Liquidator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEELS 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 STEELS 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.