FIRST ENGINEERING LIMITED
Overview
Company Name | FIRST ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02449617 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIRST ENGINEERING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FIRST ENGINEERING LIMITED located?
Registered Office Address | 33 Wigmore Street W1U 1QX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRST ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
BABCOCK RAIL LIMITED | Mar 25, 2008 | Mar 25, 2008 |
PETERHOUSE9 LIMITED | Feb 24, 2006 | Feb 24, 2006 |
INTEGRATED HYDRO SYSTEMS LIMITED | Dec 05, 1989 | Dec 05, 1989 |
What are the latest accounts for FIRST ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for FIRST ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 18, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Director's details changed for Mr Nicholas James William Borrett on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas James William Borrett on Dec 13, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Lloyd Rogers as a director on Jun 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas James William Borrett as a director on Jun 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Franco Martinelli as a director on Jun 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Stuart Urquhart as a director on Jun 16, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of FIRST ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Group Company Secretary And General Counsel | 171010990002 | ||||||||
URQUHART, Iain Stuart | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | Director | 104722420003 | ||||||||
BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||||||
CHADWICK, Thomas | Secretary | The Mount Cat Lane Ewelme OX10 6HX Wallingford Oxfordshire | British | 3187980001 | ||||||||||
ORMSTON, John Robert | Secretary | Norwood House 49a St Cross Road SO23 9PS Winchester Hampshire | British | Chartered Accountant | 11642850002 | |||||||||
PALMER, Peter Edward | Secretary | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | British | 21105820001 | ||||||||||
PAYNE, Eunice Ivy | Secretary | 33 Wigmore Street W1U 1QX London Babcock International Group Plc England England | 171448030001 | |||||||||||
TELLER, Valerie Francine Anne | Secretary | Pinemartin Close NW2 6YY London 17 Badger Court | British | 139336240001 | ||||||||||
WOOLLHEAD, John Andrew | Secretary | 23 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | British | Company Secretary | 13072060002 | |||||||||
BEST, David Martin | Director | 34 Vicarage Meadows WF14 9JL Mirfield West Yorkshire | England | British | Chartered Accountant | 47892490001 | ||||||||
BRAMWELL, David Matthew | Director | Woodlands 2a Woodland Rise WF2 9DL Wakefield West Yorkshire | England | British | Director | 4250980001 | ||||||||
CATTERSON, Gareth John | Director | 25 Abercorn Road BL1 6LF Bolton Lancashire | British | Chartered Civil Engineer | 42575420001 | |||||||||
CHADWICK, Thomas | Director | The Mount Cat Lane Ewelme OX10 6HX Wallingford Oxfordshire | British | Finance Director Company Secretary | 3187980001 | |||||||||
DUNN, Steven John | Director | Dunolme 31 Poppyfields Way Branton DN3 3UA Doncaster South Yorkshire | British | Director | 74788740001 | |||||||||
HARRISON, Philip Anthony | Director | 4 Prospect Terrace Bradley BD20 9EU Keighley West Yorkshire | England | British | Manager | 187189480001 | ||||||||
JACKSON, David James | Director | 10 Stone Rings Close HG2 9HZ Harrogate North Yorkshire | United Kingdom | British | Director | 62867720010 | ||||||||
JANICKI, Antony Michael Peter | Director | 17 Deanhead Drive Owlthorpe S20 6SF Sheffield South Yorkshire | England | British | Director | 191037310001 | ||||||||
KELLAGHER, Richard Brian Bannerman | Director | 63 St Helens Avenue Benson OX10 6RU Wallingford Oxfordshire | British | Chartered Civil Engineer | 37344900001 | |||||||||
MARSDEN, Russell Neil | Director | 160 Newlaithes Road Horsforth LS18 4SY Leeds West Yorkshire | British | Manager | 57651030001 | |||||||||
MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Chartered Accountant | 85507440001 | ||||||||
ORMSTON, John Robert | Director | Norwood House 49a St Cross Road SO23 9PS Winchester Hampshire | United Kingdom | British | Chartered Accountant | 11642850002 | ||||||||
PALMER, Peter Edward | Director | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | England | British | Finance Manager | 21105820001 | ||||||||
ROBERTSON, Alan Robert | Director | Foss Dyke Farm Red House Lane Moor Monkton Y026 8JG York North Yorkshire | British | Chief Executive | 63758950006 | |||||||||
ROGERS, Peter Lloyd | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | Chief Executive | 49805580003 | ||||||||
SCARLETT, Neil | Director | 5 Grange Avenue LS29 8NU Ilkley West Yorkshire | British | Manager | 51396020001 | |||||||||
SCARLETT, Neil | Director | 5 Grange Avenue LS29 8NU Ilkley West Yorkshire | British | Hydrologist | 51396020001 | |||||||||
THORN, Michael Frederick Cirtees | Director | 18 Thames Mead Crowmarsh Gifford OX10 8EX Wallingford Oxfordshire | British | Chartered Civil Engineer | 3188060001 | |||||||||
WEARE, Trevor John, Dr | Director | Rose Cottage Dunsomer Hill North Moreton OX9 Wallingford Oxfordshire | British | Managing Director | 3188070001 | |||||||||
WOOD, Jeffrey Steven | Director | 13 Evelyn Road S10 5FE Sheffield South Yorkshire | England | British | Manager | 57651060001 |
Who are the persons with significant control of FIRST ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Peterhouse6 (Ietg) Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FIRST ENGINEERING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 11, 1998 Delivered On Dec 11, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 18, 1997 Delivered On Sep 20, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Aug 18, 1997 Delivered On Aug 20, 1997 | Satisfied | Amount secured £8,580 and all other monies due or to become due from the company to the chargee under the charge | |
Short particulars A first fixed charge over 2 x montec is portable water sampler 24203, 24289. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Aug 18, 1997 Delivered On Aug 20, 1997 | Satisfied | Amount secured £51,907.64 and all other monies due or to become due from the company to the chargee under the charge | |
Short particulars A first fixed charge over the goods listed in the schedule attached to form 395 briefley comprising:- 2 x montec is portable sampler, 2 x flow monitors type 3600 and 17 x flow monitors type 1600 with 19 x ads waste water flow meter sensors, level, 19 x ads waste water flow meter sensors, velocity and 19 x ads waste water flow meter sensors, pressure. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 17, 1997 Delivered On Apr 26, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Dec 16, 1996 Delivered On Dec 17, 1996 | Satisfied | Amount secured £45,000 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Fixed charge on 6 flow monitors type 3600 serial numbers 1001,1174,1186,1187,1405 & 1601 and 34 flow monitors type 1600 serial no's;- 1177 1360 1426 1427 1429 1430 1431 1432 1438 1439 1443 1446 1448 1451 1452 1453 1455 1458 1459 1461 1463 1464 1465 1467 1477 1482 1484 1485 1490 1492 1505 1510 1532 1534. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0