E&A ENGINEERING SERVICES LIMITED

E&A ENGINEERING SERVICES LIMITED

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

    Company NameE&A ENGINEERING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08600129
    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 E&A ENGINEERING SERVICES LIMITED?

    • Casting of steel (24520) / Manufacturing

    Where is E&A ENGINEERING SERVICES LIMITED located?

    Registered Office Address
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of E&A ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STARGAZER ENGINEERS LTDJul 08, 2013Jul 08, 2013

    What are the latest accounts for E&A ENGINEERING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 30, 2017

    What are the latest filings for E&A ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from Unit 4 King Street Trading Estate Middlewich Cheshire CW10 9LF to 9th Floor 3 Hardman Street Manchester M3 3HF on Dec 04, 2018

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 12, 2018

    LRESEX

    Total exemption full accounts made up to Oct 30, 2017

    9 pagesAA

    Confirmation statement made on Jul 08, 2018 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Oct 30, 2016

    9 pagesAA

    Confirmation statement made on Jul 08, 2017 with updates

    4 pagesCS01

    Notification of Eric Cunliffe as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Andrew Sherratt as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Previous accounting period shortened from Oct 31, 2016 to Oct 30, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Oct 31, 2015

    7 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Registration of charge 086001290001, created on Feb 19, 2016

    21 pagesMR01

    Annual return made up to Jul 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Andrew Sherratt on Aug 28, 2015

    2 pagesCH01

    Director's details changed for Mr Eric Cunliffe on Aug 28, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Registered office address changed from 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA to Unit 4 King Street Trading Estate Middlewich Cheshire CW10 9LF on Mar 02, 2015

    1 pagesAD01

    Previous accounting period extended from Jul 31, 2014 to Oct 31, 2014

    1 pagesAA01

    Annual return made up to Jul 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed stargazer engineers LTD\certificate issued on 18/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2013

    Change company name resolution on Oct 10, 2013

    RES15
    change-of-nameOct 18, 2013

    Change of name by resolution

    NM01

    Appointment of Mr Andrew Sherratt as a director

    2 pagesAP01

    Who are the officers of E&A ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNLIFFE, Eric
    3 Hardman Street
    M3 3HF Manchester
    9th Floor
    Director
    3 Hardman Street
    M3 3HF Manchester
    9th Floor
    EnglandBritish108928140001
    SHERRATT, Andrew
    3 Hardman Street
    M3 3HF Manchester
    9th Floor
    Director
    3 Hardman Street
    M3 3HF Manchester
    9th Floor
    United KingdomBritish72284200001
    HEIMAN, Osker
    Bury New Road
    Prestwich
    M25 9JY Manchester
    47
    United Kingdom
    Director
    Bury New Road
    Prestwich
    M25 9JY Manchester
    47
    United Kingdom
    EnglandBritish179564810001

    Who are the persons with significant control of E&A ENGINEERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Sherratt
    King Street Trading Estate
    CW10 9LF Middlewich
    Unit 4
    Cheshire
    United Kingdom
    Apr 06, 2016
    King Street Trading Estate
    CW10 9LF Middlewich
    Unit 4
    Cheshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Eric Cunliffe
    King Street Trading Estate
    CW10 9LF Middlewich
    Unit 4
    Cheshire
    United Kingdom
    Apr 06, 2016
    King Street Trading Estate
    CW10 9LF Middlewich
    Unit 4
    Cheshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does E&A ENGINEERING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 19, 2016
    Delivered On Feb 29, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Feb 29, 2016Registration of a charge (MR01)

    Does E&A ENGINEERING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2018Commencement of winding up
    Feb 11, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Nigel Ian Woodside
    9th Floor, 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor, 3 Hardman Street
    M3 3HF Manchester
    Lindsey J Cooper
    9th Floor, 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor, 3 Hardman Street
    M3 3HF Manchester

    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