Liquidation
Company Information for G & H ENGINEERING SERVICES LIMITED
PEGASUS COURT BUCCLEUCH AVENUE, HILLINGTON, GLASGOW, G52 4NR,
|
Company Registration Number
SC243188
Private Limited Company
Liquidation |
Company Name | |
---|---|
G & H ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
PEGASUS COURT BUCCLEUCH AVENUE HILLINGTON GLASGOW G52 4NR Other companies in G52 | |
Company Number | SC243188 | |
---|---|---|
Company ID Number | SC243188 | |
Date formed | 2003-01-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 05:33:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G & H ENGINEERING SERVICES LIMITED | FIRLANDS MILL SOUTH PARADE PUDSEY LEEDS LS28 8AD | Active | Company formed on the 2014-07-01 |
Officer | Role | Date Appointed |
---|---|---|
MARTYN POWELL |
||
ANDREW MICHAEL JOHN FITCHFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WHITE |
Director | ||
MARC TONY AUGUST BECKERS |
Director | ||
MARTIN GINGLES |
Company Secretary | ||
MARTIN GINGLES |
Director | ||
ALEXANDER HEPBURN |
Director | ||
DAVID HEPBURN |
Director | ||
MATTHEW JAMES GINGLES |
Company Secretary | ||
MATTHEW JAMES GINGLES |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & P WILD LIMITED | Director | 2016-06-30 | CURRENT | 1990-07-01 | Active | |
SEALS & PACKINGS INTERNATIONAL LIMITED | Director | 2016-06-01 | CURRENT | 2010-07-21 | Liquidation | |
LILLESHALL INTERNATIONAL HOLDINGS LIMITED | Director | 2015-11-18 | CURRENT | 1991-02-25 | Active | |
CRYSTALWARE PRODUCTS LIMITED | Director | 2015-11-18 | CURRENT | 1946-11-23 | Liquidation | |
ESL TYNE TEES LIMITED | Director | 2015-11-18 | CURRENT | 1962-01-05 | Liquidation | |
ECONOSTO UK LIMITED | Director | 2015-11-18 | CURRENT | 1984-06-21 | Liquidation | |
LILLESHALL BUILDING PRODUCTS LIMITED | Director | 2015-11-18 | CURRENT | 1992-10-14 | Active | |
AMBER REALISATIONS NO.6 LIMITED | Director | 2015-11-18 | CURRENT | 1997-11-06 | Liquidation | |
FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED | Director | 2015-11-18 | CURRENT | 1998-04-17 | Active | |
AMBER REALISATIONS NO.5 LIMITED | Director | 2015-11-18 | CURRENT | 1967-10-04 | Liquidation | |
WYKO OVERSEAS HOLDINGS | Director | 2015-11-18 | CURRENT | 1986-04-09 | Active | |
SPLIT ROLLER BEARING CO. LIMITED | Director | 2015-11-18 | CURRENT | 1994-02-14 | Active - Proposal to Strike off | |
WYKO INTERNATIONAL LIMITED | Director | 2015-11-18 | CURRENT | 1997-11-27 | Active | |
WYKO-EWB LIMITED | Director | 2015-11-18 | CURRENT | 1998-04-17 | Liquidation | |
WYKO HOLDINGS LIMITED | Director | 2015-11-18 | CURRENT | 1999-05-25 | Active | |
WYKO INVESTMENTS LIMITED | Director | 2015-11-18 | CURRENT | 2000-06-09 | Active | |
FPT GROUP LIMITED | Director | 2015-11-18 | CURRENT | 1997-08-06 | Active | |
BRYMILL LIMITED | Director | 2015-11-18 | CURRENT | 1920-10-01 | Active | |
ABBERPLACE LIMITED | Director | 2015-11-18 | CURRENT | 1980-10-09 | Liquidation | |
BALL VALVES UK LIMITED | Director | 2015-11-18 | CURRENT | 1989-12-20 | Liquidation | |
LILLESHALL PENSION TRUSTEES LIMITED | Director | 2015-11-18 | CURRENT | 1990-04-23 | Liquidation | |
BRITISH ELECTRICAL REPAIRS LIMITED | Director | 2015-11-18 | CURRENT | 1992-12-11 | Liquidation | |
ERIKS INDUSTRIAL SERVICES LIMITED | Director | 2015-11-18 | CURRENT | 1995-12-29 | Active | |
FPT (UK) LIMITED | Director | 2015-11-18 | CURRENT | 1997-11-28 | Active | |
ERIKS WTT LIMITED | Director | 2015-11-18 | CURRENT | 1998-06-17 | Active | |
ERIKS REALISATIONS LIMITED | Director | 2015-11-18 | CURRENT | 1998-06-17 | Active | |
PIONEER WESTON INTERNATIONAL LIMITED | Director | 2015-11-18 | CURRENT | 1998-10-05 | Liquidation | |
ERIKS UK HOLDINGS LIMITED | Director | 2015-11-18 | CURRENT | 2006-10-23 | Active | |
LILLESHALL LIMITED | Director | 2015-11-18 | CURRENT | 1880-12-31 | Active | |
WYKO GROUP LIMITED | Director | 2015-11-18 | CURRENT | 1973-07-31 | Active | |
WYKO BEARINGS & TRANSMISSION LIMITED | Director | 2015-11-18 | CURRENT | 1977-12-22 | Liquidation | |
AMBER REALISATIONS NO.7 LIMITED | Director | 2015-11-18 | CURRENT | 1971-09-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM 31 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN FITCHFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC TONY AUGUST BECKERS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITE / 31/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC TONY AUGUST BECKERS / 31/01/2014 | |
AA01 | Current accounting period shortened from 30/06/14 TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/13 FROM 233 St Vincent Street Glasgow G2 5QY | |
AP03 | Appointment of Martyn Powell as company secretary | |
AP01 | DIRECTOR APPOINTED MARC TONY AUGUST BECKERS | |
AP01 | DIRECTOR APPOINTED MR DAVID WHITE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN GINGLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEPBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEPBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GINGLES | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 30/01/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEPBURN / 15/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GINGLES / 01/10/2009 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GINGLES / 01/10/2009 | |
AP03 | SECRETARY APPOINTED MR MARTIN GINGLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GINGLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW GINGLES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HEPBURN / 15/05/2011 | |
AR01 | 30/01/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPBURN / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HEPBURN / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GINGLES / 10/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: BKR HAINES WATTS 65 BATH STREET GLASGOW G2 2DD | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 | |
88(2)R | AD 29/08/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 G & H ENGINEERING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G & H ENGINEERING SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | G&H ENGINEERING SERVICES LIMITED | Event Date | 2019-05-07 |
Initiating party | Event Type | Appointmen | |
Defending party | G&H ENGINEERING SERVICES LIMITED | Event Date | 2019-05-07 |
Company Number: SC243188 Name of Company: G&H ENGINEERING SERVICES LIMITED Nature of Business: 99999 - Dormant Company Type of Liquidation: Members' Voluntary Liquidation Registered office: Pegasus Co… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | G&H ENGINEERING SERVICES LIMITED | Event Date | 2019-04-29 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 December 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 29 April 2019 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Jo.Ridley@pwc.com. Emma Cray and David Matthew Hammond , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
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. |