B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01216839

Incorporation date

20/06/1975

Size

-

Contacts

Registered address

Registered address

Benedict Mackenzie, 93 Tabernacle Street, London EC2A 4BACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1983)
dot icon20/11/2019
Final Gazette dissolved following liquidation
dot icon11/09/2019
Registered office address changed from Wilder Coe Llp Oxford House, Campus 6, Caxton Way Stevenage, Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 2019-09-11
dot icon20/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2019
Liquidators' statement of receipts and payments to 2019-02-28
dot icon15/05/2018
Liquidators' statement of receipts and payments to 2018-02-28
dot icon28/12/2017
Removal of liquidator by court order
dot icon12/05/2017
Liquidators' statement of receipts and payments to 2017-02-28
dot icon09/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2016
Statement of affairs with form 4.19
dot icon16/03/2016
Appointment of a voluntary liquidator
dot icon16/03/2016
Resolutions
dot icon26/02/2016
Registered office address changed from Factory 658 Blackhorse Road Letchworth Garden City Hertfordshire SG6 1HB to Wilder Coe Llp Oxford House, Campus 6, Caxton Way Stevenage, Herts SG1 2XD on 2016-02-26
dot icon11/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon12/01/2016
Director's details changed for Timothy Neil Sellicks on 2015-12-04
dot icon12/01/2016
Director's details changed for Phillip Gordon Riley on 2015-12-04
dot icon14/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon13/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/03/2010
Director's details changed for Bryan Thomas Ralph Hartley on 2010-03-24
dot icon26/03/2010
Secretary's details changed for Bryan Thomas Ralph Hartley on 2010-03-24
dot icon05/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon05/02/2010
Director's details changed for Timothy Neil Sellicks on 2009-11-01
dot icon05/02/2010
Director's details changed for Bryan Thomas Ralph Hartley on 2009-11-01
dot icon05/02/2010
Director's details changed for Phillip Gordon Riley on 2009-11-01
dot icon05/02/2010
Director's details changed for Eric William Jeffs on 2009-11-01
dot icon08/10/2009
Director's details changed for Eric William Jeffs on 2009-10-06
dot icon30/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 14/01/09; full list of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 14/01/08; no change of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 14/01/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Return made up to 14/01/06; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 14/01/05; full list of members
dot icon15/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/02/2004
Auditor's resignation
dot icon21/01/2004
Return made up to 14/01/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 14/01/03; full list of members
dot icon22/01/2003
New director appointed
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 14/01/02; full list of members
dot icon26/11/2001
Secretary's particulars changed;director's particulars changed
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 14/01/01; full list of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Return made up to 14/01/00; full list of members
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon01/03/1999
Return made up to 14/01/99; no change of members
dot icon01/03/1999
Director resigned
dot icon30/03/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Return made up to 14/01/98; full list of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Director resigned
dot icon29/05/1997
Registered office changed on 29/05/97 from: factory 669 saunders close letchworth herts SG6 1PF
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Return made up to 14/01/97; full list of members
dot icon10/05/1996
Accounts for a small company made up to 1995-12-31
dot icon26/01/1996
Return made up to 14/01/96; full list of members
dot icon26/01/1996
Director's particulars changed
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon19/01/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
Return made up to 14/01/94; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon18/04/1993
Return made up to 14/01/93; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon02/02/1992
Return made up to 14/01/92; full list of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon26/02/1991
Full accounts made up to 1989-12-31
dot icon26/02/1991
Resolutions
dot icon22/01/1991
Return made up to 14/01/91; no change of members
dot icon05/03/1990
Return made up to 03/01/90; no change of members
dot icon13/12/1989
Full accounts made up to 1988-12-31
dot icon13/12/1989
Registered office changed on 13/12/89 from: the stables station road arlesey beds SG15 6RG
dot icon13/12/1989
Return made up to 03/01/89; full list of members
dot icon24/11/1988
Full accounts made up to 1987-12-31
dot icon15/04/1988
Full accounts made up to 1986-12-31
dot icon14/02/1987
Return made up to 06/01/87; full list of members
dot icon21/01/1987
Full accounts made up to 1985-12-31
dot icon08/01/1987
New secretary appointed
dot icon03/06/1983
Accounts made up to 1982-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durnford, Tony
Director
01/05/1995 - 29/01/1999
5
Wright, Peter Graham
Director
06/01/1997 - 28/05/1997
-
Riley, Phillip Gordon
Director
01/06/2005 - Present
1
Sellicks, Timothy Neil
Director
16/12/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED

B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 20/06/1975 with the registered office located at Benedict Mackenzie, 93 Tabernacle Street, London EC2A 4BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED?

toggle

B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 20/06/1975 and dissolved on 20/11/2019.

Where is B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED located?

toggle

B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED is registered at Benedict Mackenzie, 93 Tabernacle Street, London EC2A 4BA.

What does B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED do?

toggle

B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 20/11/2019: Final Gazette dissolved following liquidation.