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 FINANCE
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
-
Check the company
-
UK
-
Leeds
- 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
- 75
- 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
- 63
- 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
- 59
- 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
- 55
- 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
- 66
- 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
- 74
- 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
- 73
- 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
- 76
- 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
- 79
- 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
- 58
- 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
- 57
- 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.