FIRST ENGINEERING HOLDINGS LIMITED

FIRST ENGINEERING HOLDINGS LIMITED

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

    Company NameFIRST ENGINEERING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154605
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIRST ENGINEERING HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIRST ENGINEERING HOLDINGS LIMITED located?

    Registered Office Address
    C/O Bdo Llp
    4 Atlantic Quay
    G2 8JX 70 York Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST ENGINEERING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRACK ACTION LIMITEDDec 23, 1994Dec 23, 1994
    ST. VINCENT STREET (231) LIMITEDNov 30, 1994Nov 30, 1994

    What are the latest accounts for FIRST ENGINEERING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for FIRST ENGINEERING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    19 pagesLIQ13(Scot)

    Registered office address changed from Kintail House,3 Lister Way Hamilton Technology Park Blantyre Glasgow G72 0FT to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Dec 30, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2021

    LRESSP

    Statement of capital on Dec 17, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account and cancellation of the capital redemption reserve 16/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Nicholas James William Borrett as a director on Dec 15, 2021

    2 pagesAP01

    Termination of appointment of Iain Stuart Urquhart as a director on Dec 15, 2021

    1 pagesTM01

    Confirmation statement made on Nov 12, 2021 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sally Fiona Brooks as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Mr James Richard Parker as a director on Sep 30, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Pieter Esbach as a director on May 15, 2019

    1 pagesTM01

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Sally Fiona Brooks as a director on Aug 01, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Nov 16, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Termination of appointment of Franco Martinelli as a director on Oct 12, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Who are the officers of FIRST ENGINEERING HOLDINGS 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 TypeUK Limited Company
    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 KingdomBritish171010990002
    PARKER, James Richard
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish163281390001
    ANDERSON, Craig John
    Dunblane Drive
    G74 4ES East Kilbride
    4
    Scotland
    Secretary
    Dunblane Drive
    G74 4ES East Kilbride
    4
    Scotland
    British101795840003
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171249490001
    MCMILLAN, Susan Margaret
    5 First Avenue
    Netherlee
    G44 3UA Glasgow
    Secretary
    5 First Avenue
    Netherlee
    G44 3UA Glasgow
    British48485010005
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    WATSON, David John
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    Secretary
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    British113082000001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    ANDERSON, Janette
    22 Neidpath Road East
    Whitecraigs
    G46 6TX Glasgow
    Director
    22 Neidpath Road East
    Whitecraigs
    G46 6TX Glasgow
    United KingdomBritish90796630001
    BARBER, Stephen John
    47 High Street
    Titchmarsh
    NN14 3DF Kettering
    Northamptonshire
    Director
    47 High Street
    Titchmarsh
    NN14 3DF Kettering
    Northamptonshire
    United KingdomBritish46100540002
    BELL, Steven John
    13 New Road
    Lesmahagow
    ML11 0EX Lanark
    Director
    13 New Road
    Lesmahagow
    ML11 0EX Lanark
    United KingdomBritish274387690001
    BOWIE, Allan
    66 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    Director
    66 Dundonald Road
    KA1 1RZ Kilmarnock
    Ayrshire
    United KingdomBritish121494080001
    BROOKS, Sally Fiona
    3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    Kintail House
    Scotland
    Director
    3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    Kintail House
    Scotland
    ScotlandBritish249268060001
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritish929150002
    COWIE, John Alexander
    2 Hyndford Grange
    ML11 8SF Lanark
    Lanarkshire
    Director
    2 Hyndford Grange
    ML11 8SF Lanark
    Lanarkshire
    ScotlandBritish42970880003
    DUNBAR, David Addison Milne
    7 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    Director
    7 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    British1267900001
    ESBACH, Pieter
    Kintail House,3 Lister Way
    Hamilton Technology Park
    G72 0FT Blantyre
    Glasgow
    Director
    Kintail House,3 Lister Way
    Hamilton Technology Park
    G72 0FT Blantyre
    Glasgow
    EnglandBritish174765630001
    HASTINGS, Gillian Elizabeth
    10a Lancaster Crescent
    Kelvinside
    G12 0RR Glasgow
    Lanarkshire
    Director
    10a Lancaster Crescent
    Kelvinside
    G12 0RR Glasgow
    Lanarkshire
    ScotlandBritish103521340001
    HOWIE, John Wallace
    Dundonald Road
    KA1 1TQ Kilmarnock
    69
    Ayrshire
    Director
    Dundonald Road
    KA1 1TQ Kilmarnock
    69
    Ayrshire
    ScotlandBritish77539890002
    JACKSON, David James
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Director
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    United KingdomBritish62867720010
    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 KingdomBritish85507440001
    MILLS, Roger Charles
    Lynton
    Duchall Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Director
    Lynton
    Duchall Road
    PA13 4AY Kilmacolm
    Renfrewshire
    ScotlandBritish50329760002
    O`KANE, John Peter
    Holly Cottage
    Station Lane, Burton Leonard
    HG3 3RU Harrogate
    North Yorkshire
    Director
    Holly Cottage
    Station Lane, Burton Leonard
    HG3 3RU Harrogate
    North Yorkshire
    Irish63466040001
    PEARSON, Andrew Mitchell
    Walnut Lodge
    Tudor Avenue, Chieveley
    RG20 8RW Newbury
    Berkshire
    Director
    Walnut Lodge
    Tudor Avenue, Chieveley
    RG20 8RW Newbury
    Berkshire
    United KingdomBritish125289920001
    RAMSAY, Peter
    1 Lodge Park
    PA13 4PY Kilmacolm
    Renfrewshire
    Director
    1 Lodge Park
    PA13 4PY Kilmacolm
    Renfrewshire
    British42970920001
    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
    British63758950006
    ROGERS, Peter Lloyd
    C/O Babcock International Group Plc
    33 Wigmore Street
    W1U 1QX London
    Director
    C/O Babcock International Group Plc
    33 Wigmore Street
    W1U 1QX London
    EnglandBritish49805580003
    SCOTT, William Robert
    12 Heath Avenue
    Kirkintilloch
    G66 4LG Glasgow
    Director
    12 Heath Avenue
    Kirkintilloch
    G66 4LG Glasgow
    ScotlandBritish41796470001
    SMITH, Anthony John
    4 Avondale Place
    East Kilbride
    G74 1NU Glasgow
    Director
    4 Avondale Place
    East Kilbride
    G74 1NU Glasgow
    British41258410001
    STARK, Primrose Jean Davidson
    9 Whitefield Avenue
    Cambuslang
    G72 8NP Glasgow
    Director
    9 Whitefield Avenue
    Cambuslang
    G72 8NP Glasgow
    British42970770002
    SYME, Peter Thomson
    Netherdale
    Mansfield Terrace
    KA3 4AE Dunlop
    Ayrshire
    Director
    Netherdale
    Mansfield Terrace
    KA3 4AE Dunlop
    Ayrshire
    United KingdomBritish4850002
    TAME, William
    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 KingdomBritish67132620001
    URQUHART, Iain Stuart
    Kintail House,3 Lister Way
    Hamilton Technology Park
    G72 0FT Blantyre
    Glasgow
    Director
    Kintail House,3 Lister Way
    Hamilton Technology Park
    G72 0FT Blantyre
    Glasgow
    United KingdomBritish104722420003

    Who are the persons with significant control of FIRST ENGINEERING HOLDINGS 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
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2955502
    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 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 28, 2002
    Delivered On Dec 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 10, 2002Registration of a charge (410)
    • Nov 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 14, 1996
    Delivered On Feb 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 1996Registration of a charge (410)
    • Feb 28, 1996Alteration to a floating charge (466 Scot)
    • Nov 15, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 14, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I PLC as Security Trustee for Itself and Trustee for Others
    Transactions
    • Feb 16, 1996Registration of a charge (410)
    • Feb 22, 1996Alteration to a floating charge (466 Scot)
    • May 27, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does FIRST ENGINEERING HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2023Due to be dissolved on
    Dec 22, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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