About

Registered Number: 01591500
Date of Incorporation: 15/10/1981 (43 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Established in 1981, Engineered Products Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". Engineered Products Ltd has 7 directors listed as Armitage, Matthew, Bleakley, Jean, Hamilton, Deborah Pamela, Melges, Bethan, Goodey, Alan Edward Thomas, Hatt, Thomas Lionel, Dr, Merson, Stuart William at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODEY, Alan Edward Thomas N/A 30 July 1993 1
HATT, Thomas Lionel, Dr N/A 01 March 1996 1
MERSON, Stuart William N/A 08 November 1995 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Matthew 22 December 2014 16 July 2015 1
BLEAKLEY, Jean N/A 14 February 1996 1
HAMILTON, Deborah Pamela 08 July 2013 22 September 2014 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
LIQ03 - N/A 12 August 2019
CH01 - Change of particulars for director 30 April 2019
TM01 - Termination of appointment of director 01 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2018
AD01 - Change of registered office address 17 July 2018
RESOLUTIONS - N/A 13 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2018
LIQ01 - N/A 13 July 2018
RESOLUTIONS - N/A 21 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2018
SH19 - Statement of capital 21 June 2018
CAP-SS - N/A 21 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 06 January 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 01 April 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP03 - Appointment of secretary 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
AA - Annual Accounts 13 April 2015
AP03 - Appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AR01 - Annual Return 29 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2014
AA01 - Change of accounting reference date 06 March 2014
AD01 - Change of registered office address 11 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AP03 - Appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 10 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 29 November 2011
CH03 - Change of particulars for secretary 26 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 22 September 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 08 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 26 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 30 April 2007
353 - Register of members 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 03 October 2001
RESOLUTIONS - N/A 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
RESOLUTIONS - N/A 14 December 2000
363a - Annual Return 26 September 2000
287 - Change in situation or address of Registered Office 20 July 2000
AA - Annual Accounts 14 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2000
RESOLUTIONS - N/A 07 December 1999
363a - Annual Return 13 October 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 1999
353 - Register of members 13 October 1999
AA - Annual Accounts 16 September 1999
AA - Annual Accounts 16 October 1998
363a - Annual Return 07 October 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 01 April 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288c - Notice of change of directors or secretaries or in their particulars 06 February 1998
AA - Annual Accounts 29 January 1998
363a - Annual Return 02 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 June 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
AA - Annual Accounts 28 April 1997
AUD - Auditor's letter of resignation 28 April 1997
225 - Change of Accounting Reference Date 22 October 1996
363a - Annual Return 03 October 1996
288 - N/A 03 October 1996
AA - Annual Accounts 02 May 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 17 January 1996
363x - Annual Return 03 October 1995
CERTNM - Change of name certificate 24 October 1994
363x - Annual Return 17 October 1994
AA - Annual Accounts 17 October 1994
363x - Annual Return 10 November 1993
288 - N/A 01 November 1993
AA - Annual Accounts 01 November 1993
288 - N/A 18 October 1992
363x - Annual Return 18 October 1992
AA - Annual Accounts 07 October 1992
288 - N/A 11 June 1992
363x - Annual Return 26 November 1991
AA - Annual Accounts 31 October 1991
395 - Particulars of a mortgage or charge 12 March 1991
287 - Change in situation or address of Registered Office 18 December 1990
363 - Annual Return 06 November 1990
AA - Annual Accounts 17 October 1990
395 - Particulars of a mortgage or charge 14 December 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
288 - N/A 11 November 1988
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
RESOLUTIONS - N/A 19 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
288 - N/A 18 January 1988
287 - Change in situation or address of Registered Office 10 August 1987
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 1991 Fully Satisfied

N/A

Legal charge 30 November 1989 Fully Satisfied

N/A

Letter of charge 16 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.