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

COUNTY ENGRAVING LIMITED

LUTTERWORTH, LEICESTERSHIRE, LE17 4AP,
Company Registration Number
04649946
Private Limited Company
Dissolved

Dissolved 2015-04-30

Company Overview

About County Engraving Ltd
COUNTY ENGRAVING LIMITED was founded on 2003-01-28 and had its registered office in Lutterworth. The company was dissolved on the 2015-04-30 and is no longer trading or active.

Key Data
Company Name
COUNTY ENGRAVING LIMITED
 
Legal Registered Office
LUTTERWORTH
LEICESTERSHIRE
LE17 4AP
Other companies in LE17
 
Filing Information
Company Number 04649946
Date formed 2003-01-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2015-04-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-21 08:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY ENGRAVING 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.

Company Officers of COUNTY ENGRAVING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN CRANE
Director 2003-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT CRANE
Director 2012-05-14 2013-03-01
ANDREW ROBERT CRANE
Company Secretary 2005-11-07 2011-05-12
ANDREW ROBERT CRANE
Director 2003-02-13 2011-05-12
PATRICIA CATHERINE CRANE
Company Secretary 2003-02-13 2005-11-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-28 2003-02-13
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-28 2003-02-13

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
2015-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-314.20STATEMENT OF AFFAIRS/4.19
2013-12-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM UNIT 1 THE PAVILION HIGHFIELDS FARM ENTERPRISE CENTRE HUNCOTE ROAD STONEY STANTON LEICESTERSHIRE LE9 4DJ UNITED KINGDOM
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRANE
2013-02-22LATEST SOC22/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-22AR0118/02/13 FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT CRANE / 01/10/2012
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM REAR OF 17 DUNTON ROAD BROUGHTON ASTLEY LEICESTER LE9 6NA
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CRANE / 01/10/2012
2012-10-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRANE
2012-03-01AR0118/02/12 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRANE
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CRANE
2011-02-21AR0118/02/11 FULL LIST
2011-02-17AR0125/01/11 FULL LIST
2010-09-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-24AR0125/01/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CRANE / 02/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT CRANE / 02/10/2009
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT CRANE / 02/10/2009
2010-02-22AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-05-29363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2009-05-29363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRANE / 13/03/2009
2008-12-18AA31/01/08 TOTAL EXEMPTION FULL
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-30363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: KESKEYS FARM 8 CONKER ROAD ST ERTH PRACE HAYLE CORNWALL TR27 6EQ
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 3 ELMSHURST CLOSE NARBOROUGH LEICESTERSHIRE LE19 5LX
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23288cSECRETARY'S PARTICULARS CHANGED
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-02-02363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-04-07363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-03-27288bDIRECTOR RESIGNED
2003-03-27288bSECRETARY RESIGNED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288aNEW SECRETARY APPOINTED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COUNTY ENGRAVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-14
Resolutions for Winding-up2013-12-24
Appointment of Liquidators2013-12-24
Notices to Creditors2013-12-24
Fines / Sanctions
No fines or sanctions have been issued against COUNTY ENGRAVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTY ENGRAVING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 COUNTY ENGRAVING LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY ENGRAVING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COUNTY ENGRAVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY ENGRAVING 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 (96090 - Other service activities not elsewhere classified) as COUNTY ENGRAVING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY ENGRAVING 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 TypeResolutions for Winding-up
Defending partyCOUNTY ENGRAVING LIMITEDEvent Date2013-12-19
At a General Meeting of the above-named Company, duly convened, and held at Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP on 19 December 2013 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP , (IP Nos 9683 and 9252) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. Further details contact: Gemma Tilley, Email: gtilley@fasimms.com, Tel: 01455 555 494. Robert Crane , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTY ENGRAVING LIMITEDEvent Date2013-12-19
Liquidator's Name and Address: Carolynn Jean Best and Liquidator's Name and Address: Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP . : Further details contact: Gemma Tilley, Email: gtilley@fasimms.com, Tel: 01455 555 494.
 
Initiating party Event TypeNotices to Creditors
Defending partyCOUNTY ENGRAVING LIMITEDEvent Date2013-12-19
We Carolynn Jean Best and Richard Frank Simms (IP Nos 9683 and 9252) of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP give notice that we were appointed Joint Liquidators of the above Company on 19 December 2013. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company which is being voluntarily wound up, are required on or before the 7 February 2014 to prove their debts by sending to the undersigned Carolynn Jean Best of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP the Joint Liquidator of the Company written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb by reason that he has not participated in it, the distribution of that dividend or any other dividend before is debt was proved. Further details contact: Gemma Tilley, Email: gtilley@fasimms.com, Tel: 01455 555 494. Carolynn Jean Best , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyCOUNTY ENGRAVING LIMITEDEvent Date2013-12-19
NOTICE IS HEREBY GIVEN that a final meeting of the members of County Engraving Limited will be held at 11:00 am on 21 January 2015 , to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best , Richard Frank Simms : Date of Appointment: 19 December 2013 : Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom : IP Numbers 9683 , 9252 : Contact Name Thomas Harris Email Address tharris@fasimms.com Telephone Number 01455555493
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY ENGRAVING 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 COUNTY ENGRAVING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4