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

BEST ENGINEERING SUPPLIES LIMITED

LONDON, EC1M,
Company Registration Number
06979887
Private Limited Company
Dissolved

Dissolved 2017-07-29

Company Overview

About Best Engineering Supplies Ltd
BEST ENGINEERING SUPPLIES LIMITED was founded on 2009-08-04 and had its registered office in London. The company was dissolved on the 2017-07-29 and is no longer trading or active.

Key Data
Company Name
BEST ENGINEERING SUPPLIES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BIRD ENGINEERING SUPPLIES & TOOLS LIMITED15/10/2009
Filing Information
Company Number 06979887
Date formed 2009-08-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-07-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BEST ENGINEERING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
GARETH BIRD
Director 2009-08-04
MARC ANDREW JONES
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON PESTICCIO
Director 2011-10-07 2011-10-21
STEVEN WAYNE PESTICCIO
Director 2011-10-07 2011-10-21
KTS SECRETARIES LIMITED
Company Secretary 2009-08-04 2009-08-04
RUSSELL JOHN JENKINS
Director 2009-08-04 2009-08-04

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
2017-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2016
2015-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2015
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 32 ACORN GROVE CHURCH VILLAGE PONTYPRIDD MID GLAMORGAN CF38 2AJ
2014-09-264.20STATEMENT OF AFFAIRS/4.19
2014-09-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-09AA31/08/14 TOTAL EXEMPTION SMALL
2014-05-23AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-03AR0104/08/13 FULL LIST
2013-05-17AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-28AR0104/08/12 FULL LIST
2012-05-08AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-31AP01DIRECTOR APPOINTED MR MARC ANDREW JONES
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PESTICCIO
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PESTICCIO
2011-10-12AP01DIRECTOR APPOINTED STEVEN PESTICCIO
2011-10-12AP01DIRECTOR APPOINTED ALISON PESTICCIO
2011-09-19AR0104/08/11 FULL LIST
2011-05-09AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-24AR0104/08/10 FULL LIST
2009-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-15CERTNMCOMPANY NAME CHANGED BIRD ENGINEERING SUPPLIES & TOOLS LIMITED CERTIFICATE ISSUED ON 15/10/09
2009-10-15RES15CHANGE OF NAME 01/10/2009
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM THE COUNTING HOUSE DUNLEAVY DRIVE CELTIC GATEWAY CARDIFF CARDIFF CF11 0SN UK
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL JENKINS
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY KTS SECRETARIES LIMITED
2009-08-28288aDIRECTOR APPOINTED GARETH BIRD
2009-08-2888(2)AD 04/08/09 GBP SI 99@1=99 GBP IC 1/100
2009-08-04NEWINCINCORPORATION 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
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BEST ENGINEERING SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-14
Resolutions for Winding-up2014-09-25
Appointment of Liquidators2014-09-25
Meetings of Creditors2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against BEST ENGINEERING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-31 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2012-02-22 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Creditors
Creditors Due Within One Year 2013-08-31 £ 210,697
Creditors Due Within One Year 2012-08-31 £ 151,958
Creditors Due Within One Year 2012-08-31 £ 151,958
Creditors Due Within One Year 2011-08-31 £ 79,028
Provisions For Liabilities Charges 2011-08-31 £ 1,629

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 BEST ENGINEERING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 10,470
Cash Bank In Hand 2012-08-31 £ 6,179
Cash Bank In Hand 2012-08-31 £ 6,179
Current Assets 2013-08-31 £ 154,700
Current Assets 2012-08-31 £ 103,031
Current Assets 2012-08-31 £ 103,031
Current Assets 2011-08-31 £ 101,470
Debtors 2013-08-31 £ 144,230
Debtors 2012-08-31 £ 96,852
Debtors 2012-08-31 £ 96,852
Debtors 2011-08-31 £ 99,913
Shareholder Funds 2011-08-31 £ 29,028
Stocks Inventory 2011-08-31 £ 1,327
Tangible Fixed Assets 2013-08-31 £ 5,500
Tangible Fixed Assets 2012-08-31 £ 6,404
Tangible Fixed Assets 2012-08-31 £ 6,404
Tangible Fixed Assets 2011-08-31 £ 8,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEST ENGINEERING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEST ENGINEERING SUPPLIES LIMITED
Trademarks
We have not found any records of BEST ENGINEERING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEST ENGINEERING SUPPLIES 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 (46900 - Non-specialised wholesale trade) as BEST ENGINEERING SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BEST ENGINEERING SUPPLIES 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 partyBEST ENGINEERING SUPPLIES LIMITEDEvent Date2014-09-17
At a General Meeting of the above named Company, duly convened and held at the offices of Hugh James Solicitors, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY on 17 September 2014 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been 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, pursuant to Section 84(1)(b) of the Insolvency Act 1986; and that Michael Solomons and Andrew Pear , both of BM Advisory , 82 St John Street, London EC1M 4JN , (IP Nos. 9043 and 9016) be and are hereby appointed Joint Liquidators for the purposes of such winding up and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Michael Solomons and Andrew Pear was confirmed. For further details contact: Michael Solomons and Andrew Pear or Kath Keenan, Tel: 01903 217712. Gareth Bird , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEST ENGINEERING SUPPLIES LIMITEDEvent Date2014-09-17
Michael Solomons and Andrew Pear , both of BM Advisory , 82 St John Street, London, EC1M 4JN . : For further details contact: Michael Solomons and Andrew Pear or Kath Keenan, Tel: 01903 217712.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEST ENGINEERING SUPPLIES LIMITEDEvent Date2014-09-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the Company will be held at the offices of Hugh James Solicitors, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY , on 17 September 2014 , at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of BM Advisory , 1 Liverpool Terrace, Worthing, BN11 1TA , not later than 12.00 noon on the working day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the office of BM Advisory LLP, 1 Liverpool Terrace, Worthing, BN11 1TA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at BM Advisory, 1 Liverpool Terrace, Worthing, BN11 1TA, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the Statement of Affairs and convening the meeting. Further information is available from Michael Solomons (IP No 9043) and Andrew Pear (IP No 9016) or Kath Keenan at BM Advisory on 01903 217712.
 
Initiating party Event TypeFinal Meetings
Defending partyBEST ENGINEERING SUPPLIES LIMITEDEvent Date1970-01-01
Place of meeting: BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA. Date of meeting: 20 April 2017. Time of members' meeting: 10:30 am. Time of creditors' meeting: 11:00 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and releasing the Joint Liquidators from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Joint Liquidators no later than 12:00 pm on the business day before the meeting. Date of Appointment: 17 September 2014 Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. Telephone: 01903 217712 / 01903 218812. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. Telephone: 01903 217712 / 01903 218812. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEST ENGINEERING SUPPLIES 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 BEST ENGINEERING SUPPLIES 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
    S1