Company NameNim Engineering Limited
Company StatusDissolved
Company Number02921486
CategoryPrivate Limited Company
Incorporation Date22 April 1994(29 years, 11 months ago)
Dissolution Date3 January 2014 (10 years, 2 months ago)
Previous NameLGH (Trading) Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sunbridge Road
Bradford
West Yorkshire
BD1 2NU
Director NamePeter Philip Wood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 03 January 2014)
RoleCompany Director
Correspondence AddressApartment C Onslow House
9 Brocco Bank
Sheffield
South Yorkshire
S11 8RQ
Director NameGordon Kirkup
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 03 January 2014)
RoleProduction Director
Correspondence Address38 Telford Close
High Shincliffe
Durham
County Durham
DH1 2YJ
Secretary NameMr Nigel Brent Fitzpatrick
NationalityBritish
StatusClosed
Appointed30 November 2006(12 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sunbridge Road
Bradford
West Yorkshire
BD1 2NU
Director NameMrs Irene Parkinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressLadyhill Breeze Hill Road
Atherton
Manchester
Lancashire
M46 9HJ
Director NameMr William Barry Parkinson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLadyhill Breeze Hill Road
Atherton
Manchester
Lancashire
M46 9HJ
Secretary NameMrs Irene Parkinson
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressLadyhill Breeze Hill Road
Atherton
Manchester
Lancashire
M46 9HJ
Director NameSimon Henry Butterworth
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Green
Cheadle Hulme
Cheadle
Cheshire
SK8 6JB
Director NameChristopher John Cocker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address6 St Josephs Close
Blackpool
Lancashire
FY3 8LU
Director NameJohn Darrell Pickup
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressMerry Close Bridge Hill
Belper
Derbyshire
DE56 2BY
Director NameMr Stewart Neil Wild
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 06 July 2006)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Speedwell Court
Riversdale
Ashington
Northumberland
NE63 8EY
Secretary NameMr Terence Shuttleworth
NationalityBritish
StatusResigned
Appointed06 February 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceGB
Correspondence Address19 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMazars House
Gelderd Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,581,060
Gross Profit£1,751,066
Net Worth£156,282
Cash£8,880
Current Liabilities£1,664,177

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2013Liquidators statement of receipts and payments to 20 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (5 pages)
3 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
24 April 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
24 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
15 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
18 April 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
24 February 2011Court order insolvency:replacement of liquidator (11 pages)
24 February 2011Court order INSOLVENCY:replacement of liquidator (11 pages)
25 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
15 November 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
15 November 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 28 March 2010 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
27 April 2009Liquidators statement of receipts and payments to 28 March 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (5 pages)
29 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
29 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
24 October 2007Administrator's progress report (6 pages)
24 October 2007Administrator's progress report (6 pages)
16 August 2007Statement of affairs (12 pages)
16 August 2007Statement of affairs (12 pages)
20 June 2007Result of meeting of creditors (35 pages)
20 June 2007Result of meeting of creditors (35 pages)
18 May 2007Statement of administrator's proposal (34 pages)
18 May 2007Statement of administrator's proposal (34 pages)
5 April 2007Registered office changed on 05/04/07 from: unit e wharf street shipley west yorkshire BD17 7DW (1 page)
5 April 2007Registered office changed on 05/04/07 from: unit e wharf street shipley west yorkshire BD17 7DW (1 page)
27 March 2007Appointment of an administrator (1 page)
27 March 2007Appointment of an administrator (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2006Full accounts made up to 31 March 2006 (16 pages)
3 October 2006Full accounts made up to 31 March 2006 (16 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
12 January 2006Full accounts made up to 31 March 2005 (17 pages)
12 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (6 pages)
16 December 2005Particulars of mortgage/charge (6 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Return made up to 31/03/05; full list of members (2 pages)
13 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 October 2004Full accounts made up to 31 March 2004 (18 pages)
7 October 2004Full accounts made up to 31 March 2004 (18 pages)
6 May 2004Return made up to 31/03/04; full list of members (6 pages)
6 May 2004Return made up to 31/03/04; full list of members (6 pages)
10 April 2004Particulars of mortgage/charge (6 pages)
10 April 2004Particulars of mortgage/charge (6 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
6 March 2004Ad 29/01/04--------- £ si 500000@1=500000 £ ic 100/500100 (4 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Ad 29/01/04--------- £ si 500000@1=500000 £ ic 100/500100 (4 pages)
6 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned;director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned;director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: bolton road atherton manchester M46 9YZ (1 page)
17 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: bolton road atherton manchester M46 9YZ (1 page)
17 February 2004New secretary appointed (2 pages)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
13 February 2004Nc inc already adjusted 29/01/04 (2 pages)
13 February 2004Nc inc already adjusted 29/01/04 (2 pages)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
9 February 2004Full accounts made up to 30 April 2003 (16 pages)
9 February 2004Full accounts made up to 30 April 2003 (16 pages)
18 April 2003Return made up to 31/03/03; full list of members (8 pages)
18 April 2003Return made up to 31/03/03; full list of members (8 pages)
16 January 2003Full accounts made up to 30 April 2002 (17 pages)
16 January 2003Full accounts made up to 30 April 2002 (17 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
22 November 2001Full accounts made up to 30 April 2001 (16 pages)
22 November 2001Full accounts made up to 30 April 2001 (16 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
31 January 2001Full accounts made up to 30 April 2000 (16 pages)
31 January 2001Full accounts made up to 30 April 2000 (16 pages)
14 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 April 2000Return made up to 31/03/00; full list of members (7 pages)
3 December 1999Full accounts made up to 30 April 1999 (16 pages)
3 December 1999Full accounts made up to 30 April 1999 (16 pages)
28 April 1999Return made up to 31/03/99; no change of members (6 pages)
28 April 1999Return made up to 31/03/99; no change of members (6 pages)
20 April 1999Full accounts made up to 30 April 1998 (15 pages)
20 April 1999Full accounts made up to 30 April 1998 (15 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
13 May 1998Return made up to 22/04/98; no change of members (6 pages)
13 May 1998Return made up to 22/04/98; no change of members (6 pages)
11 December 1997Full accounts made up to 30 April 1997 (14 pages)
11 December 1997Full accounts made up to 30 April 1997 (14 pages)
28 April 1997Return made up to 22/04/97; full list of members (8 pages)
28 April 1997Return made up to 22/04/97; full list of members
  • 363(287) ‐ Registered office changed on 28/04/97
(8 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
3 December 1996Full accounts made up to 30 April 1996 (15 pages)
3 December 1996Full accounts made up to 30 April 1996 (15 pages)
4 October 1996Full accounts made up to 30 April 1995 (17 pages)
4 October 1996Full accounts made up to 30 April 1995 (17 pages)
5 June 1996Return made up to 22/04/96; no change of members (6 pages)
5 June 1996Return made up to 22/04/96; no change of members (6 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
16 May 1995Return made up to 22/04/95; full list of members (8 pages)
16 May 1995Return made up to 22/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 April 1994Incorporation (13 pages)