B.S.L. ENGINEERING LIMITED
Overview
Company Name | B.S.L. ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01397832 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of B.S.L. ENGINEERING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is B.S.L. ENGINEERING LIMITED located?
Registered Office Address | Kpmg Llp 8 Princes Parade L3 1QH Liverpool Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of B.S.L. ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
B.S.L. SPINDLES LIMITED | Nov 03, 1978 | Nov 03, 1978 |
What are the latest accounts for B.S.L. ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for B.S.L. ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Duncan Jonathan Magrath as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on Oct 19, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 19, 2018
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Change of details for Iph-Brammer Industrial Services Limited as a person with significant control on Jun 26, 2018 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Paul Finnigan as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Clarkson as a secretary on May 16, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher John Clarkson as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Nigel Scarratt as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Nigel Scarratt as a secretary on May 16, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Brammer Industrial Services Limited as a person with significant control on Dec 28, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Andrew Nigel Scarratt as a secretary on Jul 18, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Duncan Jonathan Magrath as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Paul Hodkinson as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Paul Hodkinson as a secretary on Jul 18, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of B.S.L. ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKSON, Christopher John | Secretary | 8 Princes Parade L3 1QH Liverpool Kpmg Llp Merseyside | 246504910001 | |||||||
CLARKSON, Christopher John | Director | 8 Princes Parade L3 1QH Liverpool Kpmg Llp Merseyside | United Kingdom | British | Legal Counsel | 246497160001 | ||||
FINNIGAN, Paul | Director | 8 Princes Parade L3 1QH Liverpool Kpmg Llp Merseyside | England | British | Tax Manager | 236790590001 | ||||
BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | Company Director | 68258550002 | |||||
HODKINSON, Steven Paul | Secretary | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | 217563530001 | |||||||
SCARRATT, Andrew Nigel | Secretary | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | 235656070001 | |||||||
SCARRATT, Andrew Nigel | Secretary | Parsley Woods Tattenhall Road Newton By Tattenhall CH3 9BD Chester | British | 11376090002 | ||||||
SHORT, Christopher David | Secretary | Battenhall Avenue WR5 2HN Worcester The Grange England | British | Company Secretary | 102462770001 | |||||
BLEASE, Elizabeth Ann | Director | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | Company Director | 68258550002 | |||||
FFOULKES-JONES, Robert Garson | Director | The Cliff Cliff Road Acton Bridge CW8 3QP Northwich Cheshire | British | Director | 12535400001 | |||||
FRASER, Ian Robert | Director | 57 Popes Grove Strawberry Hill TW1 4JZ Twickenham Middlesex | British | Chief Executive | 28474370001 | |||||
GATHERCOLE, Michael Stanley | Director | St Brelades Vale Road Bowdon WA14 3AE Altrincham Cheshire | United Kingdom | British | Director | 56616610001 | ||||
HALSEY, Geoffrey Ronald | Director | 46 Badger Croft Eccleshall ST21 6DS Stafford Staffordshire | British | Director | 56616910001 | |||||
HENSHAW, Graham Andrew | Director | 49 Abbeyhill Close Ashgate S42 7JL Chesterfield Derbyshire | British | Director | 56616410001 | |||||
HODKINSON, Steven Paul | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | England | British | Company Secretary | 207071940001 | ||||
HOLLYWOOD, David John | Director | Stoney Way Bovingdon Green SL7 2JH Marlow Buckinghamshire | England | British | Director | 114080730001 | ||||
HOLMES, Barrington Peter | Director | 48 Meadow Drive Prestbury SK10 4EZ Macclesfield Cheshire | British | Director | 11376100001 | |||||
INGALL, David James | Director | 31 Marlborough Avenue SK8 7AP Cheadle Hulme Cheshire | British | Accountant | 50988810002 | |||||
MAGRATH, Duncan Jonathan | Director | 8 Princes Parade L3 1QH Liverpool Kpmg Llp Merseyside | United Kingdom | British | Finance Director | 167161300001 | ||||
SCARRATT, Andrew Nigel | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | United Kingdom | British | Finance Director | 11376090002 | ||||
SCARRATT, Andrew Nigel | Director | Parsley Woods Tattenhall Road Newton By Tattenhall CH3 9BD Chester | United Kingdom | British | Company Director | 11376090002 | ||||
SHORT, Christopher David | Director | Battenhall Avenue WR5 2HN Worcester The Grange England | United Kingdom | British | Company Secretary | 102462770003 | ||||
SMITH, Robert Alan | Director | Whittlebury House Station Road, Admaston TF5 0AW Telford Salop | England | British | Company Director | 68038490002 | ||||
THORNHILL, Roy | Director | The Spinney Wood Lane CW4 8NE Goostrey Cheshire | British | Director | 7442460001 | |||||
THWAITE, Paul Edmund | Director | 9 Birch Close TW11 8BJ Teddington Middlesex | United Kingdom | British | Director | 7210350002 | ||||
TOWNLEY, Lee | Director | 18 Brocklehurst Drive Prestbury SK10 4JD Macclesfield Cheshire | British | Director | 56616990001 | |||||
WATTS, Colin Leonard | Director | 48 St Andrews Close Cinnamon Brow WA2 0EJ Warrington Cheshire | British | Director | 7343580001 |
Who are the persons with significant control of B.S.L. ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rubix International Limited | Apr 06, 2016 | Old Market Place WA16 6PD Knutsford St Ann's House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does B.S.L. ENGINEERING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0