Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMWELL ENGINEERING 2000 LIMITED
Company Information for

CROMWELL ENGINEERING 2000 LIMITED

C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
05318768
Private Limited Company
Liquidation

Company Overview

About Cromwell Engineering 2000 Ltd
CROMWELL ENGINEERING 2000 LIMITED was founded on 2004-12-21 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Cromwell Engineering 2000 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
CROMWELL ENGINEERING 2000 LIMITED
 
Legal Registered Office
C/O BISHOP FLEMING LLP
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Previous Names
INNERCITY LIMITED30/12/2004
Filing Information
Company Number 05318768
Company ID Number 05318768
Date formed 2004-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 21/12/2010
Return next due 18/01/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-10-13 23:00:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL ENGINEERING 2000 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 CROMWELL ENGINEERING 2000 LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ALEXANDER CROMWELL
Director 2004-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CONAL SWEENEY
Company Secretary 2009-12-02 2010-12-03
WK CORPORATE SERVICES LIMITED
Company Secretary 2007-12-01 2009-12-01
DOUGLAS NOMINEES LIMITED
Company Secretary 2005-08-22 2007-12-01
VALEGLEN LIMITED
Company Secretary 2004-12-23 2005-08-22
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2004-12-21 2004-12-23
DOUGLAS NOMINEES LIMITED
Nominated Director 2004-12-21 2004-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ALEXANDER CROMWELL KOYDA LIMITED Director 2007-03-20 CURRENT 2005-11-22 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
2023-01-04Voluntary liquidation Statement of receipts and payments to 2022-10-30
2022-10-11Removal of liquidator by court order
2022-10-11Appointment of a voluntary liquidator
2022-10-11600Appointment of a voluntary liquidator
2022-10-11LIQ10Removal of liquidator by court order
2022-01-06Voluntary liquidation Statement of receipts and payments to 2021-10-30
2022-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-30
2021-04-23600Appointment of a voluntary liquidator
2021-04-23LIQ10Removal of liquidator by court order
2021-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-30
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Bishop Fleming 16 Queen Square Bristol BS1 4NT
2019-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-30
2019-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-30
2018-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-30
2016-12-194.68 Liquidators' statement of receipts and payments to 2016-10-30
2015-12-294.68 Liquidators' statement of receipts and payments to 2015-10-30
2014-12-314.68 Liquidators' statement of receipts and payments to 2014-10-30
2014-01-024.68 Liquidators' statement of receipts and payments to 2013-10-30
2013-02-284.68 Liquidators' statement of receipts and payments to 2012-10-30
2012-11-14LIQ MISC OCCourt order insolvency:court order - replacement of liquidator
2012-11-06600Appointment of a voluntary liquidator
2012-11-064.40Notice of ceasing to act as a voluntary liquidator
2012-07-104.68 Liquidators' statement of receipts and payments to 2012-05-09
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/11 FROM Bridge House 4 Borough High Street London SE1 9QR
2011-05-18600Appointment of a voluntary liquidator
2011-05-184.20Volunatary liquidation statement of affairs with form 4.19
2011-05-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-01-17LATEST SOC17/01/11 STATEMENT OF CAPITAL;GBP 100100
2011-01-17AR0121/12/10 ANNUAL RETURN FULL LIST
2011-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN SWEENEY
2011-01-17CH01Director's details changed for Mr Joseph Alexander Cromwell on 2010-05-11
2010-10-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0121/12/09 ANNUAL RETURN FULL LIST
2010-01-12AP03Appointment of Martin Conal Sweeney as company secretary
2009-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY WK CORPORATE SERVICES LIMITED
2009-07-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-22363aReturn made up to 21/12/08; full list of members
2008-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-04288bSECRETARY RESIGNED
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28123£ NC 1000/101000 25/09/06
2007-03-28RES04NC INC ALREADY ADJUSTED 10/10/06
2007-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-2888(2)RAD 25/09/06--------- £ SI 100000@1
2006-12-21363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-21363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-25288bSECRETARY RESIGNED
2005-08-08225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13353LOCATION OF REGISTER OF MEMBERS
2005-01-1388(2)RAD 23/12/04--------- £ SI 98@1=98 £ IC 2/100
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bSECRETARY RESIGNED
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2004-12-30CERTNMCOMPANY NAME CHANGED INNERCITY LIMITED CERTIFICATE ISSUED ON 30/12/04
2004-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CROMWELL ENGINEERING 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against CROMWELL ENGINEERING 2000 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
DEBENTURE 2005-11-08 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CROMWELL ENGINEERING 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL ENGINEERING 2000 LIMITED
Trademarks
We have not found any records of CROMWELL ENGINEERING 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL ENGINEERING 2000 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 (7487 - Other business activities) as CROMWELL ENGINEERING 2000 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CROMWELL ENGINEERING 2000 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 TypePetitions to Wind Up (Companies)
Defending partyCROMWELL ENGINEERING 2000 LIMITEDEvent Date2011-03-25
In the High Court of Justice (Chancery Division) Companies Court case number 2296 A Petition to wind up the above named Company of Cromwell Engineering 2000 Limited of Bridge House, 4 Borough High Street, London SE1 9QR (Registered Office) presented on 25 March 2011 by GENERATION (UK) LIMITED of Trinity Street, Tat Bank Road, Oldbury, West Midlands B69 4LA (Registered Office) claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on Wednesday 11 May 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 10 May 2011. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Solicitors , Waverley House, 7-12 Noel Street, London W1F 8GQ , Ref: NMF/AXM/09068/577 : Solicitors for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMWELL ENGINEERING 2000 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 CROMWELL ENGINEERING 2000 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.