Check the

BILSTON ENGINEERING LIMITED

Company
BILSTON ENGINEERING LIMITED (02187670)

BILSTON ENGINEERING

Phone: 01902 354 560
A rating

ABOUT BILSTON ENGINEERING LIMITED

About Bilston Engineering

Bilston Engineering Limited was established near Bilston in the West Midlands in 1980 specializing in light sheet metal products, medium fabrications and general machining producing a wide variety of products in a variety of metals for all types of industries.

In 1989 the business moved into its current modem premises consisting of 24.000 sq. ft. of manufacturing area, serviced by 7 x 5 tone overhead cranes and remained in its then existing form until March 2015 when the business was acquired and became a subsidiary of Tesserrae Group Limited.

Company Developments

Additional skill sets brought to the business include CNC precision machining where Bilston Engineering can provide more client value added activity by coordination of its sister companies in the Tesserrae Group and increases in sub assembly activity.

Bilston Engineering are currently evaluating computer systems to enable them to implement a full modern ERP system to provide the company with a fully integrated database enabling them to service their client base more fully and effectively with the immediate availability of information.

The management team is being strengthened by experienced personnel providing improved production control and manufacturing techniques.

Bilston Engineering was formed in 1980 providing a high standard of metal fabrication to companies requiring quality materials and workmanship.

Over 35 years of trading has resulted in Bilston Engineering gaining an enviable reputation for the production of medium fabrications, sheet metal work and general machining.

Bilston Engineering Limited manufactures high quality engineered components in a wide range of metals, the majority of its work being in mild and stainless steels.

Bilston Engineering should be the natural first point of contact for any clients manufacturing needs.

KEY FINANCES

Year
2015
Assets
£426.86k ▼ £-238.75k (-35.87 %)
Cash
£40.2k ▼ £-5.06k (-11.18 %)
Liabilities
£257.47k ▼ £-200.94k (-43.83 %)
Net Worth
£169.39k ▼ £-37.81k (-18.25 %)

REGISTRATION INFO

Company name
BILSTON ENGINEERING LIMITED
Company number
02187670
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
03 Nov 1987
Home Country
United Kingdom

CONTACTS

Website
bilston-engineering.co.uk
Phones
01902 354 560
01902 354 510
Registered Address
29 PARK SQUARE WEST,
LEEDS,
LS1 2PQ

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

15 Feb 2017
Registered office address changed from Norton Hall 1 Norton Close Wath Ripon North Yorkshire HG4 5NZ England to 29 Park Square West Leeds LS1 2PQ on 15 February 2017
16 Aug 2016
Appointment of a voluntary liquidator
16 Aug 2016
Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-08-03

CHARGES

27 March 2015
Status
Outstanding
Delivered
9 April 2015
Persons entitled
Anita Ojelay Anilar Kumar Kuldeep Kumar Daiya Nermala Bagla
Description
Contains fixed charge…

26 March 2015
Status
Outstanding
Delivered
30 March 2015
Persons entitled
Skipton Business Finance LTD
Description
'I. All freehold or leasehold property of the company with…

16 August 2010
Status
Satisfied on 4 April 2015
Delivered
17 August 2010
Persons entitled
Hsbc Bank PLC
Description
Land and buildings fronting, price street and hare street…

21 July 1999
Status
Satisfied on 4 April 2015
Delivered
28 July 1999
Persons entitled
Midland Bank PLC
Description
Unit 9 spring road industrial estate spring road…

21 May 1998
Status
Satisfied on 4 April 2015
Delivered
30 May 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 January 1988
Status
Satisfied on 4 April 2015
Delivered
11 January 1988
Persons entitled
Midland Bank PLC
Description
Land and buildings on the south east side of middlemore…

5 January 1988
Status
Satisfied on 4 April 2015
Delivered
11 January 1988
Persons entitled
Midland Bank PLC
Description
Fixed charge on book & other debts floating charge over…

4 January 1988
Status
Satisfied on 10 July 2014
Delivered
18 January 1988
Persons entitled
Barclays Bank PLC
Description
Land and buildings on the south east side middlemore lane…

See Also


Last update 2018

BILSTON ENGINEERING LIMITED DIRECTORS

Douglas Allan Andrew Humphrey Bedford

  Acting
Appointed
27 March 2015
Role
Secretary
Address
29 Park Square West, Leeds, LS1 2PQ
Name
BEDFORD, Douglas Allan Andrew Humphrey

Douglas Allan Andrew Humphrey Bedford

  Acting
Appointed
27 March 2015
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
29 Park Square West, Leeds, LS1 2PQ
Country Of Residence
England
Name
BEDFORD, Douglas Allan Andrew Humphrey

Rajar Ram Ojelay

  Resigned
Resigned
27 March 2015
Role
Secretary
Address
8 Saxon Court, Tettenhall, Wolverhampton, West Midlands, WV6 8SA
Name
OJELAY, Rajar Ram

Nicholas Bradshaw

  Resigned
Appointed
04 March 2011
Resigned
27 March 2015
Occupation
General Manager
Role
Director
Age
62
Nationality
British
Address
66 Mount Road, Penn, Wolverhampton, West Midlands, England, WV4 5SW
Country Of Residence
United Kingdom
Name
BRADSHAW, Nicholas

John Roy Cooper

  Resigned
Appointed
01 April 2015
Resigned
09 December 2015
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Spring Road Industrial Estate, Spring Road, Ettingshall, Wolverhampton, WV4 6JT
Country Of Residence
England
Name
COOPER, John Roy

Vejay Kumar

  Resigned
Appointed
17 April 2009
Resigned
08 March 2011
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
82 Armstead Road, Pendeford, Wolverhampton, West Midlands, WV9 5RF
Country Of Residence
United Kingdom
Name
KUMAR, Vejay

Duncan Blaine Morris

  Resigned
Appointed
09 December 2015
Resigned
15 April 2016
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Unit 5, Spring Road Industrial Estate, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JT
Country Of Residence
England
Name
MORRIS, Duncan Blaine

Rajar Ram Ojelay

  Resigned
Appointed
01 April 1999
Resigned
16 April 2009
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
8 Saxon Court, Tettenhall, Wolverhampton, West Midlands, WV6 8SA
Country Of Residence
England
Name
OJELAY, Rajar Ram

Shindo Ojelay

  Resigned
Resigned
05 January 2010
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
8 Saxon Court, Tettenhall, Wolverhampton, West Midlands, WV6 8SA
Name
OJELAY, Shindo

Charno Ram

  Resigned
Resigned
16 April 2009
Occupation
Director
Role
Director
Age
75
Nationality
Indian
Address
4 Saxon Court, Tettenhall, Wolverhampton, West Midlands, WV6 8SA
Name
RAM, Charno

Jagat Ram

  Resigned
Appointed
01 May 1996
Resigned
27 March 2015
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
4 Saxon Court, Tettenhall, Wolverhampton, West Midlands, WV6 8SA
Country Of Residence
United Kingdom
Name
RAM, Jagat

Raj Vinder Ram

  Resigned
Appointed
17 April 2009
Resigned
05 August 2013
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
2 Romford Meadow, Eccleshall, Stafford, ST21 6SP
Country Of Residence
United Kingdom
Name
RAM, Raj Vinder

Surinder Kumar Ram

  Resigned
Appointed
27 July 2015
Resigned
15 January 2016
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Spring Road Industrial Estate, Spring Road, Ettingshall, Wolverhampton, WV4 6JT
Country Of Residence
England
Name
RAM, Surinder Kumar

REVIEWS


Check The Company
Excellent according to the company’s financial health.