Company NameD W L Engineering Services Ltd
Company StatusDissolved
Company Number03914507
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2018(18 years, 3 months after company formation)
Appointment Duration4 years (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2018(18 years, 3 months after company formation)
Appointment Duration4 years (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusClosed
Appointed31 July 2019(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 07 June 2022)
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Director NameMr Andrew Blatherwick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 16 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stormont Close
Broadmeadows, South Normanton
Alfreton
Derbyshire
DE55 3NX
Director NameMr Dennis George Langton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 16 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivyside Gardens
Killamarsh
Sheffield
S21 1JW
Secretary NameMr Andrew Blatherwick
NationalityBritish
StatusResigned
Appointed14 February 2000(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 16 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stormont Close
Broadmeadows, South Normanton
Alfreton
Derbyshire
DE55 3NX
Director NameMr Garry Brian Warburton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
Director NameMrs Julie May Haynes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(17 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
Secretary NameBiccor Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4ES
Wales

Contact

Websitedwlengineering.com

Location

Registered AddressWest Terrace Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning

Shareholders

200 at £1Hargreaves Engineering & Contracts Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

12 May 2001Delivered on: 15 May 2001
Satisfied on: 17 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 February 2000Delivered on: 18 February 2000
Satisfied on: 18 August 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 November 2020Statement by Directors (1 page)
27 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2020Solvency Statement dated 19/10/20 (1 page)
14 October 2020Accounts for a dormant company made up to 31 May 2020 (10 pages)
4 February 2020Change of details for Hargreaves Engineering & Contracts Limited as a person with significant control on 31 October 2019 (2 pages)
4 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
10 September 2019Accounts for a dormant company made up to 31 May 2019 (10 pages)
31 July 2019Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (10 pages)
6 June 2018Termination of appointment of Julie May Haynes as a director on 1 June 2018 (1 page)
22 May 2018Appointment of Mr Gordon Frank Colenso Banham as a director on 22 May 2018 (2 pages)
22 May 2018Appointment of Mr John William Young Strachan Samuel as a director on 22 May 2018 (2 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (10 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 October 2017Appointment of Mrs Julie May Haynes as a director on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Appointment of Mrs Julie May Haynes as a director on 4 October 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
14 April 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(3 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
2 April 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(3 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(3 pages)
6 March 2014Accounts for a dormant company made up to 31 May 2013 (11 pages)
6 March 2014Accounts for a dormant company made up to 31 May 2013 (11 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(3 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(3 pages)
2 July 2013Termination of appointment of Garry Warburton as a director (1 page)
2 July 2013Termination of appointment of Garry Warburton as a director (1 page)
2 July 2013Appointment of Mr Iain Duncan Cockburn as a director (2 pages)
2 July 2013Appointment of Mr Iain Duncan Cockburn as a director (2 pages)
10 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
9 May 2012Registered office address changed from 8 Ivyside Gardens Killamarsh Sheffield S21 1JW England on 9 May 2012 (1 page)
9 May 2012Appointment of Mr Gary Brian Warburton as a director (2 pages)
9 May 2012Appointment of Mr Gary Brian Warburton as a director (2 pages)
9 May 2012Termination of appointment of Dennis Langton as a director (1 page)
9 May 2012Termination of appointment of Andrew Blatherwick as a director (1 page)
9 May 2012Registered office address changed from 8 Ivyside Gardens Killamarsh Sheffield S21 1JW England on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Dennis Langton as a director (1 page)
9 May 2012Termination of appointment of Andrew Blatherwick as a director (1 page)
9 May 2012Registered office address changed from 8 Ivyside Gardens Killamarsh Sheffield S21 1JW England on 9 May 2012 (1 page)
25 April 2012Termination of appointment of Andrew Blatherwick as a secretary (1 page)
25 April 2012Termination of appointment of Andrew Blatherwick as a secretary (1 page)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 April 2010Registered office address changed from Units 28-29 Craggs Industrial Park, Morven Street Creswell, Worksop Nottinghamshire S80 4AJ on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Units 28-29 Craggs Industrial Park, Morven Street Creswell, Worksop Nottinghamshire S80 4AJ on 14 April 2010 (1 page)
1 March 2010Director's details changed for Dennis George Langton on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Dennis George Langton on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Andrew Blatherwick on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Andrew Blatherwick on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Andrew Blatherwick on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Dennis George Langton on 1 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 April 2008Return made up to 27/01/08; full list of members (4 pages)
11 April 2008Return made up to 27/01/08; full list of members (4 pages)
18 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 February 2007Return made up to 27/01/07; full list of members (3 pages)
5 February 2007Return made up to 27/01/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 February 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
10 February 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
30 January 2006Registered office changed on 30/01/06 from: unit 28-29 craggs industrial park morven street creswell worksop S80 4AJ (1 page)
30 January 2006Return made up to 27/01/06; full list of members (3 pages)
30 January 2006Return made up to 27/01/06; full list of members (3 pages)
30 January 2006Registered office changed on 30/01/06 from: unit 28-29 craggs industrial park morven street creswell worksop S80 4AJ (1 page)
28 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Registered office changed on 07/01/05 from: unit 13 shirebrook business park acreage lane, shirebrook mansfield nottinghamshire NG20 8RN (1 page)
7 January 2005Registered office changed on 07/01/05 from: unit 13 shirebrook business park acreage lane, shirebrook mansfield nottinghamshire NG20 8RN (1 page)
26 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
28 January 2004Return made up to 27/01/04; full list of members (8 pages)
28 January 2004Return made up to 27/01/04; full list of members (8 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 May 2003Ad 02/04/03--------- £ si [email protected]=100 £ ic 200/300 (2 pages)
3 May 2003S-div 02/04/03 (1 page)
3 May 2003Ad 02/04/03--------- £ si [email protected]=100 £ ic 200/300 (2 pages)
3 May 2003S-div 02/04/03 (1 page)
7 February 2003Return made up to 27/01/03; full list of members (7 pages)
7 February 2003Return made up to 27/01/03; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 January 2002Return made up to 27/01/02; full list of members (6 pages)
28 January 2002Return made up to 27/01/02; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (1 page)
18 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
5 February 2001Return made up to 27/01/01; full list of members (6 pages)
5 February 2001Return made up to 27/01/01; full list of members (6 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Ad 14/02/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 March 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: c/o dey & co, broomdale, 41 clarence road chesterfield derbyshire S40 1LH (1 page)
1 March 2000Ad 14/02/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 March 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
1 March 2000Registered office changed on 01/03/00 from: c/o dey & co, broomdale, 41 clarence road chesterfield derbyshire S40 1LH (1 page)
1 March 2000New director appointed (2 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
27 January 2000Incorporation (20 pages)
27 January 2000Incorporation (20 pages)