BILSTON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BILSTON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02187670

Incorporation date

02/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

29 Park Square West, Leeds LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1987)
dot icon17/11/2018
Final Gazette dissolved following liquidation
dot icon17/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon31/10/2017
Liquidators' statement of receipts and payments to 2017-08-02
dot icon14/02/2017
Registered office address changed from Norton Hall 1 Norton Close Wath Ripon North Yorkshire HG4 5NZ England to 29 Park Square West Leeds LS1 2PQ on 2017-02-15
dot icon15/08/2016
Appointment of a voluntary liquidator
dot icon15/08/2016
Resolutions
dot icon15/08/2016
Statement of affairs with form 4.19
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/05/2016
Termination of appointment of Duncan Blaine Morris as a director on 2016-04-15
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/02/2016
Registered office address changed from Spring Road Industrial Estate Spring Road Ettingshall Wolverhampton WV4 6JT to Norton Hall 1 Norton Close Wath Ripon North Yorkshire HG4 5NZ on 2016-02-06
dot icon20/01/2016
Termination of appointment of Surinder Kumar Ram as a director on 2016-01-15
dot icon08/12/2015
Appointment of Mr Duncan Blaine Morris as a director on 2015-12-09
dot icon08/12/2015
Termination of appointment of John Roy Cooper as a director on 2015-12-09
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/07/2015
Appointment of Surrinder Kumar Ram as a director on 2015-07-27
dot icon02/06/2015
Current accounting period shortened from 2016-02-28 to 2015-09-30
dot icon22/04/2015
Resolutions
dot icon22/04/2015
Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director on 2015-03-27
dot icon22/04/2015
Appointment of Douglas Allan Andrew Humphrey Bedford as a secretary on 2015-03-27
dot icon22/04/2015
Termination of appointment of Rajar Ram Ojelay as a secretary on 2015-03-27
dot icon22/04/2015
Termination of appointment of Jagat Ram as a director on 2015-03-27
dot icon22/04/2015
Termination of appointment of Nicholas Bradshaw as a director on 2015-03-27
dot icon21/04/2015
Appointment of John Roy Cooper as a director on 2015-04-01
dot icon08/04/2015
Registration of charge 021876700008, created on 2015-03-27
dot icon03/04/2015
Satisfaction of charge 2 in full
dot icon03/04/2015
Satisfaction of charge 6 in full
dot icon03/04/2015
Satisfaction of charge 5 in full
dot icon03/04/2015
Satisfaction of charge 1 in full
dot icon03/04/2015
Satisfaction of charge 4 in full
dot icon29/03/2015
Registration of charge 021876700007, created on 2015-03-26
dot icon17/02/2015
Current accounting period extended from 2015-01-31 to 2015-02-28
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/07/2014
Satisfaction of charge 3 in full
dot icon01/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon12/08/2013
Termination of appointment of Raj Ram as a director
dot icon14/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/04/2011
Appointment of Nicholas Bradshaw as a director
dot icon05/04/2011
Termination of appointment of Vejay Kumar as a director
dot icon08/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon16/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Jagat Ram on 2010-02-04
dot icon03/02/2010
Termination of appointment of Shindo Ojelay as a director
dot icon03/02/2010
Director's details changed for Mr Rajvinder Ram on 2010-02-04
dot icon03/02/2010
Director's details changed for Mr Vejay Kumar on 2010-02-04
dot icon08/11/2009
Annual return made up to 2009-01-31 with full list of shareholders
dot icon20/10/2009
Compulsory strike-off action has been discontinued
dot icon19/10/2009
Annual return made up to 2008-01-31 with full list of shareholders
dot icon19/10/2009
Appointment of Mr Vejay Kumar as a director
dot icon19/10/2009
Termination of appointment of Charno Ram as a director
dot icon19/10/2009
Termination of appointment of Rajar Ojelay as a director
dot icon19/10/2009
Appointment of Mr Rajvinder Ram as a director
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon16/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/02/2007
Return made up to 31/01/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/03/2006
Return made up to 31/01/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/04/2005
Return made up to 31/01/05; full list of members
dot icon29/06/2004
Full accounts made up to 2004-01-31
dot icon18/03/2004
Return made up to 31/01/04; full list of members
dot icon02/10/2003
Full accounts made up to 2003-01-31
dot icon02/03/2003
Return made up to 31/01/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-01-31
dot icon02/04/2002
Return made up to 31/01/02; full list of members
dot icon02/10/2001
Full accounts made up to 2001-01-31
dot icon01/03/2001
Return made up to 31/01/01; full list of members
dot icon20/07/2000
Full accounts made up to 2000-01-31
dot icon02/03/2000
Return made up to 31/01/00; full list of members
dot icon28/10/1999
Full accounts made up to 1999-01-31
dot icon27/07/1999
Particulars of mortgage/charge
dot icon08/04/1999
New secretary appointed;new director appointed
dot icon16/02/1999
Return made up to 31/01/99; no change of members
dot icon01/11/1998
Full accounts made up to 1998-01-31
dot icon29/05/1998
Particulars of mortgage/charge
dot icon04/03/1998
Return made up to 31/01/98; full list of members
dot icon02/11/1997
Full accounts made up to 1997-01-31
dot icon24/02/1997
Return made up to 31/01/97; no change of members
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon29/02/1996
Return made up to 31/01/96; no change of members
dot icon23/07/1995
Full accounts made up to 1995-01-31
dot icon28/03/1995
Return made up to 31/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1994-01-31
dot icon20/07/1994
Return made up to 31/01/94; no change of members
dot icon03/07/1994
Ad 16/06/94--------- £ si 20000@1=20000 £ ic 2/20002
dot icon03/07/1994
£ nc 100/250000 16/06/94
dot icon06/06/1993
Return made up to 30/01/93; full list of members
dot icon23/05/1993
Full accounts made up to 1993-01-31
dot icon31/05/1992
Full accounts made up to 1992-01-31
dot icon31/05/1992
Return made up to 31/01/92; no change of members
dot icon27/07/1991
Registered office changed on 28/07/91 from: unit 18 central industrial estate cable street wolverhampton WV2 2HX
dot icon27/05/1991
Return made up to 31/01/91; no change of members
dot icon24/04/1991
Full accounts made up to 1991-01-31
dot icon16/05/1990
Full accounts made up to 1990-01-31
dot icon07/05/1990
Return made up to 31/01/90; full list of members
dot icon15/10/1989
Certificate of change of name
dot icon05/07/1989
Return made up to 31/01/89; full list of members
dot icon05/07/1989
Registered office changed on 06/07/89 from: unit 3 spring road industrial estate ettingshall wolverhampton, W. midlands
dot icon01/06/1989
Full accounts made up to 1989-01-31
dot icon25/08/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon17/02/1988
Certificate of change of name
dot icon17/02/1988
Certificate of change of name
dot icon02/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1988
Particulars of mortgage/charge
dot icon11/01/1988
Registered office changed on 12/01/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/01/1988
Particulars of mortgage/charge
dot icon10/01/1988
Particulars of mortgage/charge
dot icon02/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Douglas Allan Andrew Humphrey
Secretary
27/03/2015 - Present
-
Cooper, John Roy
Director
01/04/2015 - 09/12/2015
-
Bradshaw, Nicholas
Director
04/03/2011 - 27/03/2015
-
Ojelay, Rajar Ram
Director
01/04/1999 - 16/04/2009
2
Bedford, Douglas Allan Andrew Humphrey
Director
27/03/2015 - Present
13

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 BILSTON ENGINEERING LIMITED

BILSTON ENGINEERING LIMITED is an(a) Dissolved company incorporated on 02/11/1987 with the registered office located at 29 Park Square West, Leeds LS1 2PQ. 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 BILSTON ENGINEERING LIMITED?

toggle

BILSTON ENGINEERING LIMITED is currently Dissolved. It was registered on 02/11/1987 and dissolved on 17/11/2018.

Where is BILSTON ENGINEERING LIMITED located?

toggle

BILSTON ENGINEERING LIMITED is registered at 29 Park Square West, Leeds LS1 2PQ.

What does BILSTON ENGINEERING LIMITED do?

toggle

BILSTON ENGINEERING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BILSTON ENGINEERING LIMITED?

toggle

The latest filing was on 17/11/2018: Final Gazette dissolved following liquidation.