PRESIDENT ENGINEERING GROUP LTD

PRESIDENT ENGINEERING GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePRESIDENT ENGINEERING GROUP LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07332395
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PRESIDENT ENGINEERING GROUP LTD?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is PRESIDENT ENGINEERING GROUP LTD located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRESIDENT ENGINEERING GROUP LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2018
    Next Accounts Due OnMar 31, 2019
    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What is the status of the latest confirmation statement for PRESIDENT ENGINEERING GROUP LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 18, 2020
    Next Confirmation Statement DueMar 03, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2019
    OverdueYes

    What are the latest filings for PRESIDENT ENGINEERING GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    21 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 19, 2025

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 19, 2024

    17 pagesLIQ03

    Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jun 19, 2023

    17 pagesLIQ03

    Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Liquidators' statement of receipts and payments to Jun 19, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 19, 2021

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Jun 19, 2020

    6 pagesLIQ03

    Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ England to 15 Canada Square London E14 5GL on Jul 15, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 20, 2019

    LRESSP

    Director's details changed for Mr Graham Mark Ellinor on May 27, 2018

    2 pagesCH01

    Director's details changed for Mr Graham Mark Ellinor on May 27, 2018

    2 pagesCH01

    Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of PRESIDENT ENGINEERING GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEY, James Alan David
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandScottish190881520001
    AGER, Peter
    55 Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    EnglandBritish199144830001
    BRAMWELL, David Matthew
    President Way
    S4 7UR Sheffield
    President Park
    United Kingdom
    Director
    President Way
    S4 7UR Sheffield
    President Park
    United Kingdom
    EnglandBritish4250980001
    BROADHEAD, Mary Jeanine
    President Way
    S4 7UR Sheffield
    President Park
    United Kingdom
    Director
    President Way
    S4 7UR Sheffield
    President Park
    United Kingdom
    EnglandBritish156036850001
    COOPER, Marie
    President Way
    S4 7UR Sheffield
    President Park
    United Kingdom
    Director
    President Way
    S4 7UR Sheffield
    President Park
    United Kingdom
    United KingdomBritish153097140002
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    United KingdomBritish102575170003
    HENLEY, Mark Andrew
    President Way
    S4 7UR Sheffield
    President Park
    United Kingdom
    Director
    President Way
    S4 7UR Sheffield
    President Park
    United Kingdom
    United KingdomBritish153097130001
    MARVIN, Nicholas Clive
    55 Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    EnglandBritish199124870002
    WADDINGTON, John David
    President Way
    S4 7UR Sheffield
    President Park
    United Kingdom
    Director
    President Way
    S4 7UR Sheffield
    President Park
    United Kingdom
    United KingdomBritish225483310001

    Who are the persons with significant control of PRESIDENT ENGINEERING GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Aug 26, 2016
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4806503
    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.
    Parker Hannifin Corporation
    Parkland Boulevard
    44124 Cleveland
    6035
    Ohio
    United Kingdom
    Apr 06, 2016
    Parkland Boulevard
    44124 Cleveland
    6035
    Ohio
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityOhio
    Place RegisteredOhio
    Registration Number34-0451060
    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 PRESIDENT ENGINEERING GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2019Commencement of winding up
    Jun 20, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Joyce Eleanor Thomson
    130 St. Vincent Street
    G2 5HF Glasgow
    practitioner
    130 St. Vincent Street
    G2 5HF Glasgow

    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