GENERAL ENGINEERING SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0EG

Company number 01683491
Status Liquidation
Incorporation Date 2 December 1982
Company Type Private Limited Company
Address THE GATEHOUSE MELROSE HALL, CYPRESS DRIVE ST MELLONS, CARDIFF, CF3 0EG
Home Country United Kingdom
Nature of Business 7470 - Other cleaning activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of GENERAL ENGINEERING SERVICES LIMITED are www.generalengineeringservices.co.uk, and www.general-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. General Engineering Services Limited is a Private Limited Company. The company registration number is 01683491. General Engineering Services Limited has been working since 02 December 1982. The present status of the company is Liquidation. The registered address of General Engineering Services Limited is The Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff Cf3 0eg. . ASTLE, Ronald is a Secretary of the company. ASTLE, Ronald is a Director of the company. KNIGHT, Roy Barry is a Director of the company. O'HALLORAN, Neil is a Director of the company. O'HALLORAN, Paula is a Director of the company. Director CULLEN, Marco Sebastian has been resigned. Director HARRISON, William Ronald has been resigned. Director OHALLORAN, Neil has been resigned. Director PARISH, Joanne Marie has been resigned. Director ROBERTS, Graham Henry has been resigned. Director TAYLOR, Roger Joseph has been resigned. Director TURNBULL, Lloyd Ramsay has been resigned. The company operates in "Other cleaning activities".


Current Directors

Secretary

Director
ASTLE, Ronald

86 years old

Director
KNIGHT, Roy Barry
Appointed Date: 11 May 2000
74 years old

Director
O'HALLORAN, Neil
Appointed Date: 15 September 1993
60 years old

Director
O'HALLORAN, Paula
Appointed Date: 18 October 1995
87 years old

Resigned Directors

Director
CULLEN, Marco Sebastian
Resigned: 30 April 1999
Appointed Date: 14 December 1998
61 years old

Director
HARRISON, William Ronald
Resigned: 31 December 1993
95 years old

Director
OHALLORAN, Neil
Resigned: 30 September 1995
92 years old

Director
PARISH, Joanne Marie
Resigned: 31 May 2000
Appointed Date: 16 November 1998
54 years old

Director
ROBERTS, Graham Henry
Resigned: 28 February 1999
90 years old

Director
TAYLOR, Roger Joseph
Resigned: 25 September 2000
Appointed Date: 01 February 2000
84 years old

Director
TURNBULL, Lloyd Ramsay
Resigned: 28 December 1998
91 years old

GENERAL ENGINEERING SERVICES LIMITED Events

17 Oct 2016
Restoration by order of the court
26 Apr 2011
Final Gazette dissolved via compulsory strike-off
11 Jan 2011
First Gazette notice for compulsory strike-off
29 Aug 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

28 Aug 2009
Order of court - dissolution void
...
... and 89 more events
16 Mar 1987
Full accounts made up to 31 December 1985

16 Mar 1987
Return made up to 20/12/86; full list of members

07 Feb 1987
Particulars of mortgage/charge

06 Jan 1983
Company name changed\certificate issued on 06/01/83
02 Dec 1982
Incorporation

GENERAL ENGINEERING SERVICES LIMITED Charges

12 April 2001
Chattel mortgage
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment…
5 April 2000
Debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1994
Fixed equitable charge
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge over 1) all book debts invoice debts…
2 February 1987
Further charge under a debenture
Delivered: 7 February 1987
Status: Outstanding
Persons entitled: Sun Alliance Fund Management Limited as Trustees
Description: All the undertaking of the company.
23 August 1985
Debenture
Delivered: 13 April 1985
Status: Outstanding
Persons entitled: Erection and Welding (Cardiff) Limited.
Description: All undertaking and property whatsoever and wheresoever of…
18 April 1983
Fixed and floating charge
Delivered: 22 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…