Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGINEERED SOLUTIONS LIMITED
Company Information for

ENGINEERED SOLUTIONS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03004623
Private Limited Company
Dissolved

Dissolved 2016-04-25

Company Overview

About Engineered Solutions Ltd
ENGINEERED SOLUTIONS LIMITED was founded on 1994-12-22 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-04-25 and is no longer trading or active.

Key Data
Company Name
ENGINEERED SOLUTIONS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 03004623
Date formed 1994-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2016-04-25
Type of accounts DORMANT
Last Datalog update: 2016-04-28 04:22:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENGINEERED SOLUTIONS LIMITED
The following companies were found which have the same name as ENGINEERED SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGINEERED SOLUTIONS & PROJECTS LTD 2 WATCHORN CLOSE SWADLINCOTE DERBYSHIRE ENGLAND DE11 7NQ Dissolved Company formed on the 2011-07-26
ENGINEERED SOLUTIONS (PROJECTS) LIMITED BAINBRIDGE HOUSE 379 STAMFORDHAM ROAD WESTERHOPE NEWCASTLE UPON TYNE TYNE AND WEAR NE5 2LH Active Company formed on the 2008-03-14
ENGINEERED SOLUTIONS (UK SUFFOLK) LIMITED 27 UPLANDS CLOSE CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8AB Dissolved Company formed on the 2010-04-21
ENGINEERED SOLUTIONS (UK) LIMITED 8 VERNON STREET DERBY DERBYSHIRE DE1 1FR Dissolved Company formed on the 2000-03-21
ENGINEERED SOLUTIONS, INC. 9368 W Plymouth Ave Littleton CO 80128 Good Standing Company formed on the 1997-05-07
Engineered Solutions, LLC 2700 County Road 214 Durango CO 81303 Good Standing Company formed on the 2013-06-18
ENGINEERED SOLUTIONS GROUP, LLC 23295 SW MTN HOME RD SHERWOOD OR 97140 Active Company formed on the 2004-07-30
ENGINEERED SOLUTIONS & INVESTIGATIONS, LLC 3616 NW ARROWOOD CIRCLE CORVALLIS OR 97330 Active Company formed on the 2008-02-29
ENGINEERED SOLUTIONS, LLC 1421 NW CLEVELAND AVE CORVALLIS OR 97330 Active Company formed on the 2009-10-08
Engineered Solutions Group, Inc. 3305 ARCTIC BLVD STE 201 ANCHORAGE AK 99503 Company formed on the 2005-06-02
ENGINEERED SOLUTIONS, LLC 7602 JADE DR SW LAKEWOOD WA 984984834 Active Company formed on the 2002-08-08
ENGINEERED SOLUTIONS NORTHWEST LLC 17129 MAIBEN RD BURLINGTON WA 982330000 Dissolved Company formed on the 2010-11-29
ENGINEERED SOLUTIONS FOR REAL ESTATE, LLC 10755 SCRIPPS POWAY PKY #F191 SAN DIEGO CA 92131 FTB SUSPENDED Company formed on the 2006-10-19
ENGINEERED SOLUTIONS AND SERVICES LLC 159-19 90TH STREET Queens HOWARD BEACH NY 11414 Active Company formed on the 2015-09-17
ENGINEERED SOLUTIONS AND MANAGEMENT, INC. 7744 S NEVADA DR LITTLETON CO 80120 Administratively Dissolved Company formed on the 1996-03-08
Engineered Solutions 4408 JFK Parkway#g105 Fort Collins CO 80525 Delinquent Company formed on the 2011-11-22
Engineered Solutions, P.L.L.C. 110 HAWTHORNE LN CHARLOTTESVILLE VA 22911 Active Company formed on the 2003-11-26
ENGINEERED SOLUTIONS GROUP, LLC 3250 WEST MARKET STREET SUITE 205 FAIRLAWN OH 44333 Active Company formed on the 2012-10-01
ENGINEERED SOLUTIONS LTD 14 LULLINGTON ROAD OVERSEAL SWADLINCOTE DERBYSHIRE DE12 6NF Active Company formed on the 2016-07-18
ENGINEERED SOLUTIONS PRIVATE LIMITED Flat No. 203 Himakeerthi Apartments Kalyan Nagar Borabanda Hyderabad Telangana 500018 Active Company formed on the 2015-10-14

Company Officers of ENGINEERED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2015-09-28
LAURA WILCOCK
Company Secretary 2015-09-28
CHRISTIAN BRUNO JEAN IDCZAK
Director 2015-06-25
RAJINDER SINGH KULLAR
Director 2015-06-25
EVAN FRANCIS SMITH
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HILTON JONES
Director 2013-11-22 2015-06-25
STEVEN THOMAS MCDONALD
Director 2013-04-10 2015-06-25
AGNES MARY D'CRUZ
Company Secretary 2009-11-13 2015-06-10
JAMES MICHAEL WHELAN
Director 2010-12-22 2013-11-20
DAVID GEORGE MOSELEY
Director 2009-11-13 2013-11-14
HABIB HUSSAIN
Director 2009-11-13 2013-04-10
PETER FALAHEE
Director 2009-11-13 2012-10-31
GBOYEGA OBAFEMI
Director 2009-11-13 2010-12-22
MAT FARADAY
Company Secretary 2006-04-21 2009-11-13
PAUL ADRIAN BATTERS
Director 1994-12-22 2009-11-13
MAT FARADAY
Director 2006-04-21 2009-11-13
KERRY MARK OVERMAN
Director 2009-05-19 2009-11-13
PHILIP RICHARD WESTON
Director 2006-04-21 2009-11-13
KEVIN MICHAEL HARNETT
Director 1994-12-22 2009-02-28
KEVIN MICHAEL HARNETT
Company Secretary 1994-12-22 2006-04-21
DOROTHY MAY GRAEME
Nominated Secretary 1994-12-22 1994-12-22
LESLEY JOYCE GRAEME
Nominated Director 1994-12-22 1994-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active - Proposal to Strike off
RAJINDER SINGH KULLAR CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
RAJINDER SINGH KULLAR EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
RAJINDER SINGH KULLAR HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
EVAN FRANCIS SMITH P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
EVAN FRANCIS SMITH SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
EVAN FRANCIS SMITH INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
EVAN FRANCIS SMITH HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
EVAN FRANCIS SMITH PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
EVAN FRANCIS SMITH SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
EVAN FRANCIS SMITH DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
EVAN FRANCIS SMITH DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
EVAN FRANCIS SMITH LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
EVAN FRANCIS SMITH PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
EVAN FRANCIS SMITH SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
EVAN FRANCIS SMITH THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
EVAN FRANCIS SMITH EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
EVAN FRANCIS SMITH PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
EVAN FRANCIS SMITH TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
EVAN FRANCIS SMITH ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
EVAN FRANCIS SMITH CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
EVAN FRANCIS SMITH PAGE GROUP HOLDINGS LIMITED Director 2014-06-19 CURRENT 1996-10-11 Dissolved 2015-06-06
EVAN FRANCIS SMITH DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
EVAN FRANCIS SMITH PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-28AP03SECRETARY APPOINTED MRS LAURA WILCOCK
2015-09-28AP03SECRETARY APPOINTED MR ROBERT SLOSS
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY AGNES D'CRUZ
2015-09-10AD02SAIL ADDRESS CHANGED FROM: C/O AGNES D'CRUZ UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY KT22 9UT ENGLAND
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9UT
2015-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-044.70DECLARATION OF SOLVENCY
2015-06-29AP01DIRECTOR APPOINTED MR EVAN SMITH
2015-06-29AP01DIRECTOR APPOINTED MR RAJINDER KULLAR
2015-06-29AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDONALD
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0122/12/14 FULL LIST
2014-12-22AD02SAIL ADDRESS CHANGED FROM: C/O GENEVIEVE MEAD UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY KT22 9UT ENGLAND
2014-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0122/12/13 FULL LIST
2013-11-27AP01DIRECTOR APPOINTED MR RICHARD HILTON JONES
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOSELEY
2013-09-02AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-19AP01DIRECTOR APPOINTED MR STEVEN THOMAS MCDONALD
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HABIB HUSSAIN
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER FALAHEE
2013-01-02AR0122/12/12 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-18AR0122/12/11 FULL LIST
2012-01-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2012-01-17AD02SAIL ADDRESS CHANGED FROM: C/O DOYIN ADERIBIGBE UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY KT22 9UT ENGLAND
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MOSELEY / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB HUSSAIN / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FALAHEE / 17/01/2012
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / AGNES MARY D'CRUZ / 17/01/2012
2011-08-25AA01CURREXT FROM 30/09/2011 TO 30/11/2011
2011-08-19AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-05AR0122/12/10 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED MR JAMES MICHAEL WHELAN
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-20AR0122/12/09 FULL LIST
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-01-20AD02SAIL ADDRESS CREATED
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-24AP01DIRECTOR APPOINTED DAVID GEORGE MOSELEY
2009-11-24AP01DIRECTOR APPOINTED PETER FALAHEE
2009-11-24AP01DIRECTOR APPOINTED HABIB HUSSAIN
2009-11-24AP01DIRECTOR APPOINTED GBOYEGA OBAFEMI
2009-11-24AP03SECRETARY APPOINTED AGNES MARY D'CRUZ
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KERRY OVERMAN
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BATTERS
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MAT FARADAY
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTON
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY MAT FARADAY
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 110 ST MARTINS LANE LONDON WC2N 4BA
2009-11-24RES01ADOPT ARTICLES 13/11/2009
2009-05-19288aDIRECTOR APPOINTED MR KERRY OVERMAN
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR KEVIN HARNETT
2009-01-12363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-07363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-08-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-23363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-19225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-05-09RES13SECT 320 DIR DIV 21/04/06
2006-05-09AUDAUDITOR'S RESIGNATION
2006-05-09288bSECRETARY RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 2 NORTH COURT ARMSTRONG ROAD MAIDSTONE KENT ME15 6JZ
2006-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-16363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ENGINEERED SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-28
Fines / Sanctions
No fines or sanctions have been issued against ENGINEERED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-07-25 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-03-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-05-08 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-01-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINEERED SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ENGINEERED SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERED SOLUTIONS LIMITED
Trademarks
We have not found any records of ENGINEERED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERED SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ENGINEERED SOLUTIONS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERED SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENGINEERED SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0185234045
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyENGINEERED SOLUTIONS LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information.
 
Initiating party Event TypeNotices to Creditors
Defending partyENGINEERED SOLUTIONS LIMITEDEvent Date2015-08-26
The Companies were placed into Members Voluntary Liquidation on 25 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 30 September 2015 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary A creditor who has not proved his debt before 30 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 0312
 
Initiating party Event Type
Defending partyENGINEERED SOLUTIONS LIMITEDEvent Date2015-08-26
The Companies were placed into Members Voluntary Liquidation on 25 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 30 September 2015 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary A creditor who has not proved his debt before 30 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 0312
 
Initiating party Event Type
Defending partyENGINEERED SOLUTIONS LIMITEDEvent Date2015-08-26
The Companies were placed into Members Voluntary Liquidation on 25 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 30 September 2015 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary A creditor who has not proved his debt before 30 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 0312
 
Initiating party Event Type
Defending partyENGINEERED SOLUTIONS LIMITEDEvent Date2015-08-26
The Companies were placed into Members Voluntary Liquidation on 25 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 30 September 2015 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary A creditor who has not proved his debt before 30 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 0312
 
Initiating party Event Type
Defending partyENGINEERED SOLUTIONS LIMITEDEvent Date2015-08-26
The Companies were placed into Members Voluntary Liquidation on 25 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 30 September 2015 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary A creditor who has not proved his debt before 30 September 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 0312
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENGINEERED SOLUTIONS LIMITEDEvent Date2015-08-25
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 0312
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINEERED SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGINEERED SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.