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

SS MECHANICAL LIMITED

CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
Company Registration Number
06959991
Private Limited Company
Dissolved

Dissolved 2018-01-26

Company Overview

About Ss Mechanical Ltd
SS MECHANICAL LIMITED was founded on 2009-07-13 and had its registered office in Cleckheaton. The company was dissolved on the 2018-01-26 and is no longer trading or active.

Key Data
Company Name
SS MECHANICAL LIMITED
 
Legal Registered Office
CLECKHEATON
WEST YORKSHIRE
BD19 3UE
Other companies in BD19
 
Filing Information
Company Number 06959991
Date formed 2009-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2018-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 01:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SS MECHANICAL 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 SS MECHANICAL LIMITED
The following companies were found which have the same name as SS MECHANICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SS Mechanical, LLC 9022 County Road 8 Dove Creek CO 81324 Delinquent Company formed on the 2011-03-08
SS MECHANICAL LTD. 25 WINSTONE PLACE BLACKFALDS ALBERTA T0M 0J0 Dissolved Company formed on the 2012-08-31
SS MECHANICAL INC. 3903 FENN RD - MEDINA OH 44256 Active Company formed on the 2012-06-11
SS MECHANICAL SERVICES, LTD P.O. BOX 14004 - CINCINNATI OH 452500004 Active Company formed on the 2012-12-21
SS Mechanical, LLC 7237 LIPSCOMB RD WOODFORD VA 22580 Active Company formed on the 2010-04-05
SS MECHANICAL, LLC 1311 Bedford Drive Melbourne FL 32940 Active Company formed on the 2011-04-29
SS MECHANICAL SERVICES LTD 12 NUNNERY AVENUE NUNNERY AVENUE ROTHWELL KETTERING NN14 6JJ Active - Proposal to Strike off Company formed on the 2017-08-30
SS MECHANICAL CORPORATION California Unknown
SS MECHANICAL LTD BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG Active - Proposal to Strike off Company formed on the 2019-02-22

Company Officers of SS MECHANICAL LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUSAN SARGINSON
Company Secretary 2009-07-13
MARTIN ERIC MORLEY
Director 2010-06-11
ANGELA SUSAN SARGINSON
Director 2009-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUSAN SARGINSON THE FLUE BOX COMPANY LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2017-04-25
ANGELA SUSAN SARGINSON H20 HYGIENE SERVICES LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active - Proposal to Strike off
ANGELA SUSAN SARGINSON ECO SUSTAINABLE HOMES LIMITED Director 2011-02-23 CURRENT 2011-02-23 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
2018-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-26LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-08-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/05/2017:LIQ. CASE NO.2
2016-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2016
2015-06-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-084.20STATEMENT OF AFFAIRS/4.19
2015-06-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2015 FROM NETWORK HOUSE WEST 26 STUBS BECK LANE CLECKHEATON WEST YORKSHIRE BD19 4TT
2015-06-021.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-06-021.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-10-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2014
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0113/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-311.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2013
2013-08-06AR0113/07/13 FULL LIST
2012-11-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-041.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012
2012-09-281.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012
2012-08-14AR0113/07/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MORLEY / 01/12/2011
2012-04-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-08AR0113/07/11 FULL LIST
2011-09-011.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-06SH0101/10/09 STATEMENT OF CAPITAL GBP 51
2010-09-14SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2010-09-14SH0104/08/09 STATEMENT OF CAPITAL GBP 100
2010-09-08AP01DIRECTOR APPOINTED MR MARTIN MORLEY
2010-08-02AR0113/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SUSAN SARGINSON / 01/10/2009
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-1088(2)AD 04/08/09 GBP SI 99@1=99 GBP IC 1/100
2009-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to SS MECHANICAL 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 Liquidators2015-06-02
Resolutions for Winding-up2015-06-02
Meetings of Creditors2015-05-13
Fines / Sanctions
No fines or sanctions have been issued against SS MECHANICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-25 Satisfied BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE)
DEBENTURE 2010-06-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-08-01 £ 268,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31

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 SS MECHANICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 11,446
Current Assets 2012-08-01 £ 263,428
Debtors 2012-08-01 £ 126,107
Fixed Assets 2012-08-01 £ 6,291
Shareholder Funds 2012-08-01 £ 1,419
Stocks Inventory 2012-08-01 £ 125,875
Tangible Fixed Assets 2012-08-01 £ 6,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SS MECHANICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SS MECHANICAL LIMITED
Trademarks
We have not found any records of SS MECHANICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SS MECHANICAL 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 (43290 - Other construction installation) as SS MECHANICAL LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where SS MECHANICAL 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 Liquidators
Defending partySS MECHANICAL LIMITEDEvent Date2015-05-26
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySS MECHANICAL LIMITEDEvent Date2015-05-26
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 26 May 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. Angela Sarginson :
 
Initiating party Event TypeMeetings of Creditors
Defending partySS MECHANICAL LIMITEDEvent Date2015-05-07
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at: OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 26 May 2015 at 11:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SS MECHANICAL 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 SS MECHANICAL 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.