Dissolved
Dissolved 2016-04-25
Company Information for ENGINEERED SOLUTIONS LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-25 |
Company Name | |
---|---|
ENGINEERED SOLUTIONS LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SLOSS |
||
LAURA WILCOCK |
||
CHRISTIAN BRUNO JEAN IDCZAK |
||
RAJINDER SINGH KULLAR |
||
EVAN FRANCIS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD HILTON JONES |
Director | ||
STEVEN THOMAS MCDONALD |
Director | ||
AGNES MARY D'CRUZ |
Company Secretary | ||
JAMES MICHAEL WHELAN |
Director | ||
DAVID GEORGE MOSELEY |
Director | ||
HABIB HUSSAIN |
Director | ||
PETER FALAHEE |
Director | ||
GBOYEGA OBAFEMI |
Director | ||
MAT FARADAY |
Company Secretary | ||
PAUL ADRIAN BATTERS |
Director | ||
MAT FARADAY |
Director | ||
KERRY MARK OVERMAN |
Director | ||
PHILIP RICHARD WESTON |
Director | ||
KEVIN MICHAEL HARNETT |
Director | ||
KEVIN MICHAEL HARNETT |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN MOORE SECURITY LIMITED | Director | 2018-07-17 | CURRENT | 1987-01-30 | Liquidation | |
PARKVIEW TREASURY SERVICES (UK) LIMITED | Director | 2018-01-15 | CURRENT | 2007-10-22 | Active | |
GOODRICH PENSION TRUSTEES LIMITED | Director | 2017-10-11 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
KIDDE FIRE PROTECTION SERVICES LIMITED | Director | 2017-10-09 | CURRENT | 1972-05-15 | Liquidation | |
FREIGHTWATCH (UK) LIMITED | Director | 2017-09-15 | CURRENT | 1999-12-13 | Liquidation | |
GLOBAL SYSTEM TECHNOLOGY LIMITED | Director | 2017-09-05 | CURRENT | 2000-11-23 | Liquidation | |
CARRIER HOLDINGS LIMITED | Director | 2017-01-19 | CURRENT | 1984-07-13 | Active - Proposal to Strike off | |
CARRIER TRANSCONTINENTAL COMPANY LIMITED | Director | 2016-07-28 | CURRENT | 1959-03-10 | Dissolved 2017-08-29 | |
MONTAUK (UK) INVESTMENT HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
EXPRESS LIFTS ALLIANCE LIMITED | Director | 2016-03-14 | CURRENT | 1958-10-08 | Dissolved 2017-03-29 | |
HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED | Director | 2016-02-18 | CURRENT | 1999-06-11 | Dissolved 2016-11-22 | |
P & WC AIRCRAFT SERVICES (U.K.) LIMITED | Director | 2015-10-15 | CURRENT | 1983-10-27 | Dissolved 2016-03-08 | |
INGLEBY (1232) LIMITED | Director | 2015-06-25 | CURRENT | 1999-08-25 | Dissolved 2016-02-23 | |
HOLLAND HEATING UK LIMITED | Director | 2015-06-25 | CURRENT | 1990-07-05 | Dissolved 2016-04-25 | |
SLD PUMPS LIMITED | Director | 2014-11-03 | CURRENT | 2000-05-11 | Dissolved 2015-04-07 | |
OPTIMUM MAINTENANCE SYSTEMS LIMITED | Director | 2014-11-03 | CURRENT | 1982-02-09 | Dissolved 2015-08-26 | |
DMS CONTROLS LIMITED | Director | 2014-11-03 | CURRENT | 1999-04-14 | Dissolved 2016-09-29 | |
CARRIER INVESTMENTS UK LIMITED | Director | 2014-10-09 | CURRENT | 2009-12-09 | Active | |
CARRIER UK HOLDINGS LIMITED | Director | 2013-10-18 | CURRENT | 2008-12-16 | Active | |
SHELLER-GLOBE HOLDINGS LIMITED | Director | 2008-04-14 | CURRENT | 1988-11-21 | Dissolved 2016-03-08 | |
SPECTROL EQUIPMENT LIMITED | Director | 2008-04-14 | CURRENT | 1993-01-01 | Converted / Closed | |
CEESAIL LIMITED | Director | 2008-04-14 | CURRENT | 2003-01-22 | Active | |
KAYSAIL LIMITED | Director | 2008-04-14 | CURRENT | 2004-10-20 | Active | |
UT (UK) LIMITED | Director | 2008-04-14 | CURRENT | 2005-02-08 | Active | |
U T HOLDINGS (UK) LLC | Director | 2008-04-14 | CURRENT | 1993-01-01 | Active | |
BEESAIL LIMITED | Director | 2008-04-14 | CURRENT | 2003-05-20 | Active | |
CARRIER FINANCE UK LIMITED | Director | 2008-04-14 | CURRENT | 1922-10-05 | Active - Proposal to Strike off | |
PITA LIMITED | Director | 2008-04-14 | CURRENT | 1924-08-28 | Active - Proposal to Strike off | |
OTIS ELEVATOR HOLDINGS LIMITED | Director | 2008-04-14 | CURRENT | 1963-12-18 | Active | |
GNITROW LTD | Director | 2008-04-14 | CURRENT | 1898-02-11 | Active - Proposal to Strike off | |
CARRIER TRANSCONTINENTAL COMPANY LIMITED | Director | 2016-07-28 | CURRENT | 1959-03-10 | Dissolved 2017-08-29 | |
EXPRESS LIFTS ALLIANCE LIMITED | Director | 2016-03-14 | CURRENT | 1958-10-08 | Dissolved 2017-03-29 | |
HOLLAND HEATING UK LIMITED | Director | 2015-06-25 | CURRENT | 1990-07-05 | Dissolved 2016-04-25 | |
P & WC AIRCRAFT SERVICES (U.K.) LIMITED | Director | 2015-10-15 | CURRENT | 1983-10-27 | Dissolved 2016-03-08 | |
SHELLER-GLOBE HOLDINGS LIMITED | Director | 2015-10-15 | CURRENT | 1988-11-21 | Dissolved 2016-03-08 | |
INGLEBY (1232) LIMITED | Director | 2015-06-25 | CURRENT | 1999-08-25 | Dissolved 2016-02-23 | |
HOLLAND HEATING UK LIMITED | Director | 2015-06-25 | CURRENT | 1990-07-05 | Dissolved 2016-04-25 | |
PAGE MOULDINGS (PERSHORE) LIMITED | Director | 2014-11-21 | CURRENT | 1995-06-16 | Dissolved 2015-07-21 | |
SLD PUMPS LIMITED | Director | 2014-11-03 | CURRENT | 2000-05-11 | Dissolved 2015-04-07 | |
OPTIMUM MAINTENANCE SYSTEMS LIMITED | Director | 2014-11-03 | CURRENT | 1982-02-09 | Dissolved 2015-08-26 | |
DMS ENERGY SERVICES LIMITED | Director | 2014-11-03 | CURRENT | 2003-10-16 | Dissolved 2016-04-25 | |
DMS CONTROLS LIMITED | Director | 2014-11-03 | CURRENT | 1999-04-14 | Dissolved 2016-09-29 | |
LERMAN OAKLAND LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1974-06-11 | Dissolved 2015-04-07 | |
LIFT COMPONENTS LIMITED | Director | 2014-10-10 | CURRENT | 1919-05-01 | Dissolved 2015-04-07 | |
MOVEMANSKG LIMITED | Director | 2014-10-10 | CURRENT | 1983-10-17 | Dissolved 2015-04-07 | |
OAKLAND ELEVATORS LIMITED | Director | 2014-10-10 | CURRENT | 1997-04-28 | Dissolved 2015-04-07 | |
PORN & DUNWOODY (LIFTS) LIMITED | Director | 2014-10-10 | CURRENT | 1951-12-29 | Active - Proposal to Strike off | |
SKG (UK) LIMITED | Director | 2014-10-10 | CURRENT | 1912-01-26 | Dissolved 2015-04-07 | |
EXCELSIOR LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1992-04-28 | Dissolved 2015-07-21 | |
EXPRESS LIFTS (OVERSEAS) LIMITED | Director | 2014-10-10 | CURRENT | 1991-11-20 | Dissolved 2015-04-07 | |
THE EXPRESS LIFT COMPANY LIMITED | Director | 2014-10-10 | CURRENT | 1992-04-08 | Dissolved 2015-04-07 | |
EVANS LIFTS,LIMITED | Director | 2014-10-10 | CURRENT | 1919-03-24 | Liquidation | |
PDERS KEY LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1972-06-14 | Dissolved 2015-04-07 | |
TRENT VALLEY LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1997-09-03 | Dissolved 2015-04-07 | |
OAKLAND EXCELSIOR LIMITED | Director | 2014-10-10 | CURRENT | 1967-11-09 | Dissolved 2015-04-07 | |
EXPRESS EVANS LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1909-11-01 | Dissolved 2015-04-07 | |
ADVANCE LIFTS (HOLDINGS) LIMITED | Director | 2014-10-10 | CURRENT | 2009-01-27 | Dissolved 2015-07-21 | |
ADVANCE LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1986-02-28 | Dissolved 2015-07-21 | |
CLAVERHAM 98 LIMITED | Director | 2014-07-16 | CURRENT | 1998-01-20 | Dissolved 2015-06-06 | |
CLAVERHAM HOLDINGS LIMITED | Director | 2014-07-15 | CURRENT | 1965-02-26 | Dissolved 2015-06-05 | |
PAGE GROUP HOLDINGS LIMITED | Director | 2014-06-19 | CURRENT | 1996-10-11 | Dissolved 2015-06-06 | |
DE FACTO 779 LIMITED | Director | 2014-06-09 | CURRENT | 1990-12-07 | Dissolved 2015-06-20 | |
PAGE GROUP LIMITED | Director | 2014-06-09 | CURRENT | 1999-06-28 | Dissolved 2015-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AP03 | SECRETARY APPOINTED MRS LAURA WILCOCK | |
AP03 | SECRETARY APPOINTED MR ROBERT SLOSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AGNES D'CRUZ | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O AGNES D'CRUZ UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY KT22 9UT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9UT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MR EVAN SMITH | |
AP01 | DIRECTOR APPOINTED MR RAJINDER KULLAR | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O GENEVIEVE MEAD UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY KT22 9UT ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD HILTON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOSELEY | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AP01 | DIRECTOR APPOINTED MR STEVEN THOMAS MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HABIB HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FALAHEE | |
AR01 | 22/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 22/12/11 FULL LIST | |
AD04 | REGISTER(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 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DOYIN ADERIBIGBE UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY KT22 9UT ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MOSELEY / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB HUSSAIN / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FALAHEE / 17/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AGNES MARY D'CRUZ / 17/01/2012 | |
AA01 | CURREXT FROM 30/09/2011 TO 30/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 22/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL WHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 22/12/09 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED DAVID GEORGE MOSELEY | |
AP01 | DIRECTOR APPOINTED PETER FALAHEE | |
AP01 | DIRECTOR APPOINTED HABIB HUSSAIN | |
AP01 | DIRECTOR APPOINTED GBOYEGA OBAFEMI | |
AP03 | SECRETARY APPOINTED AGNES MARY D'CRUZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY OVERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BATTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAT FARADAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAT FARADAY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 110 ST MARTINS LANE LONDON WC2N 4BA | |
RES01 | ADOPT ARTICLES 13/11/2009 | |
288a | DIRECTOR APPOINTED MR KERRY OVERMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN HARNETT | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 | |
RES13 | SECT 320 DIR DIV 21/04/06 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 2 NORTH COURT ARMSTRONG ROAD MAIDSTONE KENT ME15 6JZ | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-08-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ENGINEERED SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85234045 | |||
![]() | 85176200 | Machines 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) | ||
![]() | 85176200 | Machines 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
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ENGINEERED SOLUTIONS LIMITED | Event Date | 2015-12-01 |
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 Type | Notices to Creditors | |
Defending party | ENGINEERED SOLUTIONS LIMITED | Event Date | 2015-08-26 |
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 party | ENGINEERED SOLUTIONS LIMITED | Event Date | 2015-08-26 |
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 party | ENGINEERED SOLUTIONS LIMITED | Event Date | 2015-08-26 |
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 party | ENGINEERED SOLUTIONS LIMITED | Event Date | 2015-08-26 |
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 party | ENGINEERED SOLUTIONS LIMITED | Event Date | 2015-08-26 |
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 | Appointment of Liquidators | |
Defending party | ENGINEERED SOLUTIONS LIMITED | Event Date | 2015-08-25 |
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 | |||
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. |