UKBizDB.co.uk

C L G ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C L G Engineering Limited. The company was founded 24 years ago and was given the registration number 03881645. The firm's registered office is in BIRMINGHAM. You can find them at Baldwins Restructuring And Insolvency, 6th Floor Bank House, Birmingham, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:C L G ENGINEERING LIMITED
Company Number:03881645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Baldwins Restructuring And Insolvency, 6th Floor Bank House, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL

Director04 July 2016Active
6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL

Director04 July 2016Active
Mulberry House, Farmhill Crescent, Stroud, GL5 4BZ

Secretary26 January 2000Active
164 Yew Tree Lane, Manchester, M23 0EA

Secretary22 November 1999Active
60 Stott Drive, Urmston, Manchester, M41 6WA

Director22 November 1999Active
Mulberry House, Farmhill Crescent, Stroud, GL5 4BZ

Director26 January 2000Active
164 Yew Tree Lane, Manchester, M23 0EA

Director22 November 1999Active

People with Significant Control

Arc Energy Resources Ltd
Notified on:04 July 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 12 Eastington Industrial Estate, Meadow Mill, Stonehouse, United Kingdom, GL10 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Alfred Thomas Nash
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Mulberry House, Farmhill Crescent, Stroud, United Kingdom, GL5 4BZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-26Gazette

Gazette dissolved liquidation.

Download
2022-09-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-12Insolvency

Liquidation disclaimer notice.

Download
2019-03-11Insolvency

Liquidation disclaimer notice.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2019-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-15Resolution

Resolution.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download
2018-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Appoint person director company with name.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.