BRITISH ENGINEERING SERVICES FINCO LIMITED

British Engineering Services Unit 718 Eddington Way British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA, United Kingdom
StatusDISSOLVED
Company No.09522679
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 25 days

SUMMARY

BRITISH ENGINEERING SERVICES FINCO LIMITED is an dissolved private limited company with number 09522679. It was incorporated 9 years, 3 months, 10 days ago, on 01 April 2015 and it was dissolved 1 year, 5 months, 25 days ago, on 17 January 2023. The company address is British Engineering Services Unit 718 Eddington Way British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095226790004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095226790005

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-22

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/09/22

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-21

Capital : 6,124,087.21 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2022

Action Date: 07 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095226790005

Charge creation date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sebastian James Lomax

Appointment date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Kinsey

Appointment date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Thomas Kay

Termination date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Hirst

Termination date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Christopher Dennison

Termination date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Hirst

Appointment date: 2021-05-25

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Steven Christopher Dennison

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-22

Psc name: British Engineering Services Topco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-22

Old address: British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom

New address: British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florencia Kassai

Termination date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul James Breheny

Termination date: 2021-02-05

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095226790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095226790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095226790001

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095226790004

Charge creation date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul James Breheny

Appointment date: 2020-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Muirhead Fraser

Termination date: 2020-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2020

Action Date: 27 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095226790003

Charge creation date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095226790002

Charge creation date: 2019-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Gillian Krige

Termination date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Christopher Dennison

Appointment date: 2017-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095226790001

Charge creation date: 2016-10-20

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Muirhead Fraser

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Gillian Krige

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Thomas Kay

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Smallbone

Termination date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: 9 Mandeville Place London W1U 3AY United Kingdom

New address: British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vertigo finco LIMITED\certificate issued on 07/12/15

Documents

View document PDF

Change of name request comments

Date: 07 Dec 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 07 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2015

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-31

Capital : 802.21 GBP

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2015

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-10-30

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURGER AND WAFFLE LTD

57 BYRON AVENUE,HOUNSLOW,TW4 6LT

Number:11921558
Status:ACTIVE
Category:Private Limited Company

EDEN ONE GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11866806
Status:ACTIVE
Category:Private Limited Company
Number:IP21085R
Status:ACTIVE
Category:Industrial and Provident Society

J.A. LAWS ROOFING LIMITED

26 ARDLEIGH ROAD,LONDON,E17 5BU

Number:04397810
Status:ACTIVE
Category:Private Limited Company

KIER INTERNATIONAL LIMITED

TEMPSFORD HALL,BEDS,SG19 2BD

Number:00810557
Status:ACTIVE
Category:Private Limited Company

PHOENIX COLOUR LIMITED

11 KNIGHTON FIELDS ROAD WEST,LEICESTERSHIRE,LE2 6LH

Number:01044632
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source