Company NameG & B Engineers Limited
Company StatusDissolved
Company Number02059718
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 6 months ago)
Dissolution Date19 September 2018 (5 years, 6 months ago)
Previous NameShinehope Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSteven Bond
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 19 September 2018)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Car Beck View
Whitwood
Castleford
West Yorkshire
WF10 5TJ
Secretary NameNorma Kathleen Beardsmore
NationalityBritish
StatusClosed
Appointed27 June 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 19 September 2018)
RoleCompany Director
Correspondence Address39 Redhill Heights
Castleford
West Yorkshire
WF10 4TJ
Director NameBrian Russell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 April 2003)
RoleService Engineer
Correspondence Address9 Moorfield Crescent
Pudsey
West Yorkshire
LS28 8BR

Contact

Telephone01977 603898
Telephone regionPontefract

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

165 at £1Steven Bond
83.33%
Ordinary
33 at £1Susan Kathleen Beards
16.67%
Ordinary

Financials

Year2014
Net Worth£59,149
Current Liabilities£128,761

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

20 October 1989Delivered on: 24 October 1989
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.
Outstanding
26 April 1989Delivered on: 2 May 1989
Satisfied on: 14 March 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

17 March 2017Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Revory 26 York Place Leeds West Yorkshire LS1 2EY on 17 March 2017 (2 pages)
15 February 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 February 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 February 2017Registered office address changed from Unit B9 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 15 February 2017 (2 pages)
15 February 2017Appointment of a voluntary liquidator (1 page)
15 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-01
(1 page)
15 February 2017Statement of affairs with form 4.19 (6 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 198
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 July 2015Registered office address changed from Unit B9 Whitwood Enterprise Park Speedwell Road Castelford WF10 5PX to Unit B9 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX on 7 July 2015 (1 page)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 198
(4 pages)
7 July 2015Registered office address changed from Unit B9 Whitwood Enterprise Park Speedwell Road Castelford WF10 5PX to Unit B9 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX on 7 July 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 198
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 July 2010Director's details changed for Steven Bond on 2 October 2009 (2 pages)
29 July 2010Director's details changed for Steven Bond on 2 October 2009 (2 pages)
29 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 July 2009Return made up to 27/06/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 September 2008Return made up to 27/06/08; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 July 2007Return made up to 27/06/07; no change of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 August 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Return made up to 27/06/05; full list of members (5 pages)
6 July 2005Secretary's particulars changed (1 page)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 July 2004Return made up to 27/06/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 July 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 2003Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: elmfield road morley leeds LS27 0EL (1 page)
21 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 July 2002Return made up to 27/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 February 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
25 October 2001Director's particulars changed (1 page)
24 July 2001Return made up to 27/06/01; full list of members (6 pages)
19 July 2001Ad 31/05/01--------- £ si 174@1=174 £ ic 24/198 (2 pages)
19 July 2001Particulars of contract relating to shares (4 pages)
18 June 2001£ nc 100/100000 30/05/01 (1 page)
18 June 2001Ad 31/05/01--------- £ si 12@1=12 £ ic 12/24 (2 pages)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
10 July 2000Accounts for a small company made up to 29 February 2000 (8 pages)
10 July 2000Return made up to 27/06/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
30 June 1999Return made up to 27/06/99; no change of members (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
10 July 1998Return made up to 27/06/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
8 August 1997Return made up to 27/06/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
12 August 1996Return made up to 27/06/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 28 February 1995 (10 pages)
17 October 1995Return made up to 27/06/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 28 February 1994 (10 pages)