Company Name24-7 Engineering Group Limited
DirectorAndrew Robert Hawes
Company StatusActive
Company Number07447136
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Previous NameOffsite Technologies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Robert Hawes
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA
Secretary NameMr Anthony James Hawes
StatusResigned
Appointed01 June 2011(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Director NameMr Jason Kirk Lawler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 18 February 2022)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA

Contact

Website24-7group.co.uk
Email address[email protected]
Telephone0161 8202047
Telephone regionManchester

Location

Registered AddressCraven House
4 Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Darnhall LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

6 September 2011Delivered on: 9 September 2011
Satisfied on: 6 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 31 October 2022 (7 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
7 July 2022Notification of 24-7 Holdings Limited as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Cessation of Darnhall Limited as a person with significant control on 7 July 2022 (1 page)
30 June 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
24 February 2022Termination of appointment of Jason Kirk Lawler as a director on 18 February 2022 (1 page)
29 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
2 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 November 2019Change of details for Darnhall Limited as a person with significant control on 22 November 2019 (2 pages)
13 March 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
24 January 2019Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 (1 page)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
13 April 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
17 February 2017Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page)
17 February 2017Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page)
25 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
6 July 2015Satisfaction of charge 1 in full (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Satisfaction of charge 1 in full (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 February 2015Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
11 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Anthony Hawes as a secretary (1 page)
4 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 April 2012Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages)
4 April 2012Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages)
4 April 2012Termination of appointment of Anthony Hawes as a secretary (1 page)
4 April 2012Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages)
4 April 2012Appointment of Jason Lawler as a director (2 pages)
4 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 April 2012Appointment of Jason Lawler as a director (2 pages)
11 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page)
2 June 2011Appointment of Mr Anthony James Hawes as a secretary (1 page)
2 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page)
2 June 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
2 June 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
2 June 2011Appointment of Mr Anthony James Hawes as a secretary (1 page)
2 June 2011Appointment of Mr Anthony James Hawes as a secretary (1 page)
2 June 2011Appointment of Mr Anthony James Hawes as a secretary (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)