BAINEPORT ENGINEERING SERVICES LIMITED
Overview
| Company Name | BAINEPORT ENGINEERING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04118014 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BAINEPORT ENGINEERING SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAINEPORT ENGINEERING SERVICES LIMITED located?
| Registered Office Address | Freedom House 3 Red Hall Avenue WF1 2UL Wakefield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAINEPORT ENGINEERING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAINTENANCE AND TECHNICAL SERVICES (MIDLANDS) LIMITED | Dec 01, 2000 | Dec 01, 2000 |
What are the latest accounts for BAINEPORT ENGINEERING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for BAINEPORT ENGINEERING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Freedom Network Solutions Limited as a person with significant control on Apr 07, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on Apr 07, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 05, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 05, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BAINEPORT ENGINEERING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Darrell | Secretary | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | 220706250001 | |||||||
| FOX, Darrell | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | 56378250001 | |||||
| PERKINS, Mark | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | British | 85890200002 | |||||
| HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173812530001 | |||||||
| JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
| JUPP, Richard Anthony | Secretary | The Rookery Sandy Lane Barham IP6 0PB Ipswich Suffolk | British | 73659550001 | ||||||
| MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
| O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165546800001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CATCHPOLE, Andrew Phillip | Director | Waltham Hall Barn Norwich Road, Little Stonham IP14 5LX Stowmarket Suffolk | England | British | 109869720001 | |||||
| CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | 257019520001 | |||||
| COOK, Paul Jonathon | Director | 1 Farnborough Close Matchborough East B98 0BQ Redditch Worcestershire | British | 74441810001 | ||||||
| CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | 165544960001 | |||||
| DUNCAN, Ian Andrew | Director | 9 Poplar Road West Winch PE33 0NH Kings Lynn Norfolk England | United Kingdom | British | 61592710001 | |||||
| GLOVER, Dale | Director | Stoni Bruk Farm Royston Road, West Dereham PE33 9RJ Kings Lynn Norfolk | British | 73659480001 | ||||||
| HAYES, Wayne Jonathan | Director | Ashwood Main Street Wentworth CB6 3QG Ely Cambridgeshire | United Kingdom | British | 87832860002 | |||||
| HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | 117192120002 | |||||
| JOHNSTONE, Lee | Director | Victoria Road Morley LS27 7PA Leeds Wellfield House West Yorkshire United Kingdom | United Kingdom | British | 105435350001 | |||||
| JUPP, Richard Anthony | Director | The Rookery Sandy Lane Barham IP6 0PB Ipswich Suffolk | United Kingdom | British | 73659550001 | |||||
| OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | 110731260001 | |||||
| RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | 48515290001 | |||||
| WRIGHT, Alan | Director | 61 Tessall Lane B31 2SE Birmingham | United Kingdom | British | 79941900001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of BAINEPORT ENGINEERING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Freedom Network Solutions Limited | Apr 06, 2016 | Red Hall Avenue WF1 2UL Wakefield Freedom House, 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAINEPORT ENGINEERING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Oct 12, 2006 Delivered On Oct 24, 2006 | Satisfied | Amount secured All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 03, 2006 Delivered On Feb 17, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BAINEPORT ENGINEERING SERVICES 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