FIRST ENGINEERING LIMITED

FIRST ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFIRST ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02449617
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIRST ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK RAIL LIMITEDMar 25, 2008Mar 25, 2008
    PETERHOUSE9 LIMITEDFeb 24, 2006Feb 24, 2006
    INTEGRATED HYDRO SYSTEMS LIMITEDDec 05, 1989Dec 05, 1989

    What are the latest accounts for FIRST ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FIRST ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Director's details changed for Mr Nicholas James William Borrett on Jan 11, 2017

    2 pagesCH01

    Director's details changed for Mr Nicholas James William Borrett on Dec 13, 2016

    2 pagesCH01

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016

    2 pagesCH01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 150,000
    SH01

    Termination of appointment of Peter Lloyd Rogers as a director on Jun 16, 2015

    1 pagesTM01

    Appointment of Mr Nicholas James William Borrett as a director on Jun 16, 2015

    2 pagesAP01

    Termination of appointment of Franco Martinelli as a director on Jun 16, 2015

    1 pagesTM01

    Appointment of Mr Iain Stuart Urquhart as a director on Jun 16, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Who are the officers of FIRST ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3133134
    173822100001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishGroup Company Secretary And General Counsel171010990002
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishDirector104722420003
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    CHADWICK, Thomas
    The Mount Cat Lane
    Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    Secretary
    The Mount Cat Lane
    Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    British3187980001
    ORMSTON, John Robert
    Norwood House
    49a St Cross Road
    SO23 9PS Winchester
    Hampshire
    Secretary
    Norwood House
    49a St Cross Road
    SO23 9PS Winchester
    Hampshire
    BritishChartered Accountant11642850002
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Secretary
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    British21105820001
    PAYNE, Eunice Ivy
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    Secretary
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    171448030001
    TELLER, Valerie Francine Anne
    Pinemartin Close
    NW2 6YY London
    17 Badger Court
    Secretary
    Pinemartin Close
    NW2 6YY London
    17 Badger Court
    British139336240001
    WOOLLHEAD, John Andrew
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    Secretary
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    BritishCompany Secretary13072060002
    BEST, David Martin
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    Director
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    EnglandBritishChartered Accountant47892490001
    BRAMWELL, David Matthew
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    Director
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    EnglandBritishDirector4250980001
    CATTERSON, Gareth John
    25 Abercorn Road
    BL1 6LF Bolton
    Lancashire
    Director
    25 Abercorn Road
    BL1 6LF Bolton
    Lancashire
    BritishChartered Civil Engineer42575420001
    CHADWICK, Thomas
    The Mount Cat Lane
    Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    Director
    The Mount Cat Lane
    Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    BritishFinance Director Company Secretary3187980001
    DUNN, Steven John
    Dunolme 31 Poppyfields Way
    Branton
    DN3 3UA Doncaster
    South Yorkshire
    Director
    Dunolme 31 Poppyfields Way
    Branton
    DN3 3UA Doncaster
    South Yorkshire
    BritishDirector74788740001
    HARRISON, Philip Anthony
    4 Prospect Terrace
    Bradley
    BD20 9EU Keighley
    West Yorkshire
    Director
    4 Prospect Terrace
    Bradley
    BD20 9EU Keighley
    West Yorkshire
    EnglandBritishManager187189480001
    JACKSON, David James
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Director
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    United KingdomBritishDirector62867720010
    JANICKI, Antony Michael Peter
    17 Deanhead Drive
    Owlthorpe
    S20 6SF Sheffield
    South Yorkshire
    Director
    17 Deanhead Drive
    Owlthorpe
    S20 6SF Sheffield
    South Yorkshire
    EnglandBritishDirector191037310001
    KELLAGHER, Richard Brian Bannerman
    63 St Helens Avenue
    Benson
    OX10 6RU Wallingford
    Oxfordshire
    Director
    63 St Helens Avenue
    Benson
    OX10 6RU Wallingford
    Oxfordshire
    BritishChartered Civil Engineer37344900001
    MARSDEN, Russell Neil
    160 Newlaithes Road
    Horsforth
    LS18 4SY Leeds
    West Yorkshire
    Director
    160 Newlaithes Road
    Horsforth
    LS18 4SY Leeds
    West Yorkshire
    BritishManager57651030001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishChartered Accountant85507440001
    ORMSTON, John Robert
    Norwood House
    49a St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    Norwood House
    49a St Cross Road
    SO23 9PS Winchester
    Hampshire
    United KingdomBritishChartered Accountant11642850002
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Director
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    EnglandBritishFinance Manager21105820001
    ROBERTSON, Alan Robert
    Foss Dyke Farm
    Red House Lane Moor Monkton
    Y026 8JG York
    North Yorkshire
    Director
    Foss Dyke Farm
    Red House Lane Moor Monkton
    Y026 8JG York
    North Yorkshire
    BritishChief Executive63758950006
    ROGERS, Peter Lloyd
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    EnglandBritishChief Executive49805580003
    SCARLETT, Neil
    5 Grange Avenue
    LS29 8NU Ilkley
    West Yorkshire
    Director
    5 Grange Avenue
    LS29 8NU Ilkley
    West Yorkshire
    BritishManager51396020001
    SCARLETT, Neil
    5 Grange Avenue
    LS29 8NU Ilkley
    West Yorkshire
    Director
    5 Grange Avenue
    LS29 8NU Ilkley
    West Yorkshire
    BritishHydrologist51396020001
    THORN, Michael Frederick Cirtees
    18 Thames Mead
    Crowmarsh Gifford
    OX10 8EX Wallingford
    Oxfordshire
    Director
    18 Thames Mead
    Crowmarsh Gifford
    OX10 8EX Wallingford
    Oxfordshire
    BritishChartered Civil Engineer3188060001
    WEARE, Trevor John, Dr
    Rose Cottage
    Dunsomer Hill North Moreton
    OX9 Wallingford
    Oxfordshire
    Director
    Rose Cottage
    Dunsomer Hill North Moreton
    OX9 Wallingford
    Oxfordshire
    BritishManaging Director3188070001
    WOOD, Jeffrey Steven
    13 Evelyn Road
    S10 5FE Sheffield
    South Yorkshire
    Director
    13 Evelyn Road
    S10 5FE Sheffield
    South Yorkshire
    EnglandBritishManager57651060001

    Who are the persons with significant control of FIRST ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3111794
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRST ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 20, 1997Registration of a charge (395)
    • Jan 08, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 20, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 20, 1997Registration of a charge (395)
    • Jan 19, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 26, 1997Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)

    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