About

Registered Number: 02449617
Date of Incorporation: 05/12/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 33 Wigmore Street, London, W1U 1QX

 

Based in London, First Engineering Ltd was established in 1989. We don't currently know the number of employees at this company. The current directors of this business are listed as Billiald, Stanley Alan Royall, Payne, Eunice Ivy, Teller, Valerie Francine Anne, Woollhead, John Andrew, M, Catterson, Gareth John, Dunn, Steven John, Harrison, Philip Anthony, Janicki, Antony Michael Peter, Kellagher, Richard Brian Bannerman, Marsden, Russell Neil, Martinelli, Franco, Palmer, Peter Edward, Robertson, Alan Robert, Scarlett, Neil, Thorn, Michael Frederick Cirtees, Wood, Jeffrey Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTERSON, Gareth John 08 November 1991 31 December 1993 1
DUNN, Steven John 30 January 1997 01 December 1997 1
HARRISON, Philip Anthony 01 November 1997 16 February 2006 1
JANICKI, Antony Michael Peter 01 October 1997 16 February 2006 1
KELLAGHER, Richard Brian Bannerman 08 December 1993 31 August 1995 1
MARSDEN, Russell Neil 01 November 1997 16 February 2006 1
MARTINELLI, Franco 11 May 2005 16 June 2015 1
PALMER, Peter Edward 01 December 2003 16 July 2004 1
ROBERTSON, Alan Robert 16 July 2004 14 May 2005 1
SCARLETT, Neil 01 December 1992 31 August 1995 1
THORN, Michael Frederick Cirtees 08 November 1991 31 August 1995 1
WOOD, Jeffrey Steven 01 November 1997 16 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BILLIALD, Stanley Alan Royall 22 November 2004 01 July 2009 1
PAYNE, Eunice Ivy 27 July 2012 25 February 2013 1
TELLER, Valerie Francine Anne 01 July 2009 27 July 2012 1
WOOLLHEAD, John Andrew, M 16 July 2004 23 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 27 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
RESOLUTIONS - N/A 18 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2019
SH19 - Statement of capital 18 December 2019
CAP-SS - N/A 18 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 14 August 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 13 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 23 August 2016
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 July 2013
TM02 - Termination of appointment of secretary 04 March 2013
AP04 - Appointment of corporate secretary 04 March 2013
AR01 - Annual Return 02 October 2012
AP03 - Appointment of secretary 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 24 June 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 17 June 2009
287 - Change in situation or address of Registered Office 09 December 2008
363a - Annual Return 30 September 2008
MEM/ARTS - N/A 21 July 2008
CERTNM - Change of name certificate 12 July 2008
AA - Annual Accounts 21 April 2008
CERTNM - Change of name certificate 20 March 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 10 August 2006
CERTNM - Change of name certificate 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 22 September 2004
AUD - Auditor's letter of resignation 20 September 2004
AA - Annual Accounts 10 September 2004
225 - Change of Accounting Reference Date 10 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
363s - Annual Return 25 October 2003
AA - Annual Accounts 10 August 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 21 October 2002
MISC - Miscellaneous document 04 August 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 11 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2000
AA - Annual Accounts 05 July 2000
287 - Change in situation or address of Registered Office 19 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 14 May 1999
MEM/ARTS - N/A 27 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
123 - Notice of increase in nominal capital 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 11 December 1998
363s - Annual Return 21 October 1998
AA - Annual Accounts 09 June 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
363s - Annual Return 29 October 1997
395 - Particulars of a mortgage or charge 20 September 1997
395 - Particulars of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
AA - Annual Accounts 03 July 1997
395 - Particulars of a mortgage or charge 26 April 1997
RESOLUTIONS - N/A 22 April 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
395 - Particulars of a mortgage or charge 17 December 1996
AUD - Auditor's letter of resignation 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
225 - Change of Accounting Reference Date 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
AA - Annual Accounts 03 December 1996
363s - Annual Return 08 October 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 31 October 1995
AA - Annual Accounts 29 December 1994
363s - Annual Return 03 November 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 27 October 1993
288 - N/A 11 January 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 02 October 1992
288 - N/A 20 November 1991
288 - N/A 20 November 1991
RESOLUTIONS - N/A 09 October 1991
AA - Annual Accounts 09 October 1991
363a - Annual Return 09 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1989
NEWINC - New incorporation documents 05 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 1998 Fully Satisfied

N/A

Debenture 18 September 1997 Fully Satisfied

N/A

Fixed charge 18 August 1997 Fully Satisfied

N/A

Fixed charge 18 August 1997 Fully Satisfied

N/A

Debenture 17 April 1997 Fully Satisfied

N/A

Fixed charge 16 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.