Company NameSpecialist Mining Services Limited
DirectorWilliam Thomas Shinkins
Company StatusLiquidation
Company Number02430725
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Thomas Shinkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
The Green, Nunburnholme
Pocklington
East Yorkshire
YO42 1QY
Secretary NameJill Shinkins
NationalityBritish
StatusCurrent
Appointed09 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressMandolin House Park View
Hook
Goole
East Yorkshire
DN14 5DF
Director NameJill Shinkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 1998)
RoleSecretary
Correspondence AddressMandolin House Park View
Hook
Goole
East Yorkshire
DN14 5DF
Director NameDonald John Field
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 1998)
RoleCommercial Director
Correspondence Address38 Temple Gate Crescent
Whitkirk
Leeds
Yorkshire
LS15 0HA
Director NameCedric Alan Pollard
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 1998)
RoleEngineer Consultant
Correspondence Address61 Mount Park
Riccall
York
North Yorkshire
YO19 6QU
Director NameGary Bennett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1998)
RoleManaging Director
Correspondence AddressGarstine House Ferry Lane
Hook
Goole
East Yorkshire
DN14 5NZ
Director NameDavid Glendenning
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1997)
RoleContracts Manager
Correspondence Address184 High Street
Hook
Goole
East Yorkshire
DN14 5PL

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£6,749,566
Gross Profit£1,044,007
Net Worth£459,343
Cash£206
Current Liabilities£1,085,260

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due23 October 2016 (overdue)

Charges

13 December 1993Delivered on: 23 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sms house,14 jackson street,goole,humberside.t/no.hs 151577.
Outstanding
30 November 1993Delivered on: 15 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of high street,hook,humberside.t/no.hs 193762.
Outstanding
10 October 1992Delivered on: 21 October 1992
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £61,417 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M501C).
Outstanding
4 December 1991Delivered on: 12 December 1991
Persons entitled: Barclays 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 September 1991Delivered on: 11 October 1991
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £43,365,000 being the total amount payable by the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable under the insurance (plese see M395 for details).
Outstanding
4 September 1990Delivered on: 14 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of enclosure no. 34 having a frontage of 110 feet or there abouts to high street hook near goole, humberside.
Outstanding

Filing History

28 June 2017Restoration by order of the court (2 pages)
28 June 2017Restoration by order of the court (2 pages)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
29 November 2012Liquidators' statement of receipts and payments to 23 November 2012 (5 pages)
29 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2012Liquidators statement of receipts and payments to 23 November 2012 (5 pages)
29 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2012Liquidators' statement of receipts and payments to 23 November 2012 (5 pages)
10 August 2012Liquidators statement of receipts and payments to 29 July 2012 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 29 January 2012 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
21 September 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
21 September 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
21 September 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 29 July 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 29 July 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
5 February 2008Liquidators statement of receipts and payments (5 pages)
5 February 2008Liquidators' statement of receipts and payments (5 pages)
5 February 2008Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
9 August 2005Liquidators' statement of receipts and payments (5 pages)
9 August 2005Liquidators' statement of receipts and payments (5 pages)
9 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators' statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators' statement of receipts and payments (5 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
3 August 2004Liquidators' statement of receipts and payments (5 pages)
3 August 2004Liquidators' statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators' statement of receipts and payments (5 pages)
6 February 2004Liquidators' statement of receipts and payments (5 pages)
20 August 2003Liquidators' statement of receipts and payments (5 pages)
20 August 2003Liquidators' statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators' statement of receipts and payments (5 pages)
3 February 2003Liquidators' statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators' statement of receipts and payments (5 pages)
8 August 2002Liquidators' statement of receipts and payments (5 pages)
8 February 2002Liquidators' statement of receipts and payments (5 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
8 February 2002Liquidators' statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators' statement of receipts and payments (5 pages)
7 August 2001Liquidators' statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators' statement of receipts and payments (5 pages)
20 February 2001Liquidators' statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators' statement of receipts and payments (5 pages)
15 August 2000Liquidators' statement of receipts and payments (5 pages)
15 February 2000Liquidators' statement of receipts and payments (5 pages)
15 February 2000Liquidators' statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
20 August 1999Liquidators' statement of receipts and payments (5 pages)
20 August 1999Liquidators statement of receipts and payments (5 pages)
20 August 1999Liquidators' statement of receipts and payments (5 pages)
6 August 1998Appointment of a voluntary liquidator (1 page)
6 August 1998Statement of affairs (6 pages)
6 August 1998Statement of affairs (6 pages)
6 August 1998Appointment of a voluntary liquidator (1 page)
6 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 1998Registered office changed on 25/07/98 from: sms house 14 jackson street goole DN14 6DG (1 page)
25 July 1998Registered office changed on 25/07/98 from: sms house 14 jackson street goole DN14 6DG (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
22 January 1998Auditor's resignation (1 page)
22 January 1998Auditor's resignation (1 page)
19 January 1998Auditor's resignation (1 page)
19 January 1998Auditor's resignation (1 page)
2 December 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
2 December 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
17 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1997Full accounts made up to 30 November 1996 (16 pages)
29 September 1997Full accounts made up to 30 November 1996 (16 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
24 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Full accounts made up to 30 November 1994 (13 pages)
8 August 1995Full accounts made up to 30 November 1994 (13 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)