BAINEPORT ENGINEERING SERVICES LIMITED

BAINEPORT ENGINEERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBAINEPORT ENGINEERING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04118014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BAINEPORT ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAINTENANCE AND TECHNICAL SERVICES (MIDLANDS) LIMITEDDec 01, 2000Dec 01, 2000

    What are the latest accounts for BAINEPORT ENGINEERING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for BAINEPORT ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2017

    LRESSP

    Change of details for Freedom Network Solutions Limited as a person with significant control on Apr 07, 2017

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of Mr Darrell Fox as a director on Dec 05, 2016

    2 pagesAP01

    Appointment of Mr Mark Perkins as a director on Dec 05, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2016

    8 pagesAA

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Accounts for a dormant company made up to Apr 30, 2013

    8 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA United Kingdom

    1 pagesAD02

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013

    1 pagesAD01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Appointment of Mr David Christopher Humphreys as a director

    2 pagesAP01

    Who are the officers of BAINEPORT ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Secretary
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    220706250001
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritish56378250001
    PERKINS, Mark
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    United KingdomBritish85890200002
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173812530001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    JUPP, Richard Anthony
    The Rookery
    Sandy Lane Barham
    IP6 0PB Ipswich
    Suffolk
    Secretary
    The Rookery
    Sandy Lane Barham
    IP6 0PB Ipswich
    Suffolk
    British73659550001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165546800001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CATCHPOLE, Andrew Phillip
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    Director
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    EnglandBritish109869720001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    COOK, Paul Jonathon
    1 Farnborough Close
    Matchborough East
    B98 0BQ Redditch
    Worcestershire
    Director
    1 Farnborough Close
    Matchborough East
    B98 0BQ Redditch
    Worcestershire
    British74441810001
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritish165544960001
    DUNCAN, Ian Andrew
    9 Poplar Road
    West Winch
    PE33 0NH Kings Lynn
    Norfolk
    England
    Director
    9 Poplar Road
    West Winch
    PE33 0NH Kings Lynn
    Norfolk
    England
    United KingdomBritish61592710001
    GLOVER, Dale
    Stoni Bruk Farm
    Royston Road, West Dereham
    PE33 9RJ Kings Lynn
    Norfolk
    Director
    Stoni Bruk Farm
    Royston Road, West Dereham
    PE33 9RJ Kings Lynn
    Norfolk
    British73659480001
    HAYES, Wayne Jonathan
    Ashwood
    Main Street Wentworth
    CB6 3QG Ely
    Cambridgeshire
    Director
    Ashwood
    Main Street Wentworth
    CB6 3QG Ely
    Cambridgeshire
    United KingdomBritish87832860002
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritish117192120002
    JOHNSTONE, Lee
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    United Kingdom
    Director
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    United Kingdom
    United KingdomBritish105435350001
    JUPP, Richard Anthony
    The Rookery
    Sandy Lane Barham
    IP6 0PB Ipswich
    Suffolk
    Director
    The Rookery
    Sandy Lane Barham
    IP6 0PB Ipswich
    Suffolk
    United KingdomBritish73659550001
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritish110731260001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritish48515290001
    WRIGHT, Alan
    61 Tessall Lane
    B31 2SE Birmingham
    Director
    61 Tessall Lane
    B31 2SE Birmingham
    United KingdomBritish79941900001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of BAINEPORT ENGINEERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House, 3
    England
    Apr 06, 2016
    Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House, 3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number3675841
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BAINEPORT ENGINEERING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC (Security Trustee)
    Transactions
    • Oct 24, 2006Registration of a charge (395)
    • Apr 18, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Apr 18, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BAINEPORT ENGINEERING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2017Commencement of winding up
    Jul 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    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