Company NameHuman Engineering Limited
Company StatusDissolved
Company Number03073293
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 9 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Ian Bower
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Jasons Drive
Guildford
Surrey
GU4 7XG
Secretary NameChad Phillip Colby-Blake
StatusClosed
Appointed04 March 2015(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMr Patrick Robert Miller
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Bucket Farm Duckpit Lane
Waltham
Canterbury
Kent
CT4 5PY
Secretary NameMs Janette Lesley Post
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMay Cottage
115 Grosvenor Road
Ashford
Kent
TN24 9PN
Director NameBetty Parkinson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(5 days after company formation)
Appointment Duration7 years (resigned 29 July 2002)
RoleCompany Director
Correspondence Address23 The Lawns
Uplands Roads
Brentwood
Essex
CM14 5AW
Director NameMr John Charles Parkinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(5 days after company formation)
Appointment Duration13 years (resigned 23 July 2008)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressFoley Farm Barn
Leeds
Maidstone
Kent
ME17 1RR
Secretary NameAnthony Edward Prior
NationalityBritish
StatusResigned
Appointed03 July 1995(5 days after company formation)
Appointment Duration13 years (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressThe Cedars
Church Road
Ashford
Kent
TN23 1RQ
Director NameJames Nigel Patrick Amende
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months (resigned 11 January 2013)
RoleCompany Director
Correspondence Address2 Horwood Road
Nailsea
North Somerset
BS48 2NL
Director NameMr William Ian Hamilton
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 week, 1 day after company formation)
Appointment Duration13 years (resigned 23 July 2008)
RoleCompany Director
Correspondence Address33 Woodend Lane
Cam
Dursley
Gloucestershire
GL11 5LR
Wales
Director NameSimon Layton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years after company formation)
Appointment Duration6 years (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Longfellow Avenue
Bear Flat
Bath
Avon
BA2 4SJ
Director NameAnthony Edward Prior
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(7 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 23 July 2008)
RoleAccountant
Correspondence AddressThe Cedars
Church Road
Ashford
Kent
TN23 1RQ
Director NameJonathon Mark Stevenson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressBracken Edge
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6BD
Director NameMr Christopher Robert Harvey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(12 years, 11 months after company formation)
Appointment Duration1 month (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage Dunn Street Road
Bredhurst
Gillingham
Kent
ME7 3LX
Director NameMr Martin Giles
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(13 years after company formation)
Appointment Duration7 years (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodwards Close
Borrowash
Derbyshire
DE72 3XR
Director NameGrant Alexander Kirkby
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(13 years after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 2009)
RoleCompany Director
Correspondence AddressOaklands Ashwells Way
Chalfont St Giles
Buckinghamshire
HP8 4HR
Secretary NameMichelle Mullins
NationalityBritish
StatusResigned
Appointed23 July 2008(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address7 Hanover Court Riverside
Guildford
Surrey
GU1 1LD
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed23 October 2009(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2014)
RoleCompany Director
Correspondence Address37 Cornwall Road
St. Albans
Hertfordshire
AL1 1SQ

Contact

Websitehumaneng.net

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

52 at £1Lloyd's Register Inspection Limited
52.00%
Ordinary A
48 at £1Lloyd's Register Inspection Limited
48.00%
Ordinary B

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

10 November 2009Delivered on: 18 November 2009
Persons entitled: Francis John Pritchard and Margaret Joan Pritchard

Classification: Rent deposit deed
Secured details: £6,418.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amount from time to time standing to the credit ofthe bank account see image for full details.
Outstanding
29 February 2008Delivered on: 6 March 2008
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies secured by the deed being £15,098.75.
Outstanding
12 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 July 1995Delivered on: 12 July 1995
Satisfied on: 23 December 2004
Persons entitled: Parkinson Group PLC

Classification: Debenture
Secured details: £35,000 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1995Delivered on: 12 July 1995
Satisfied on: 24 November 2004
Persons entitled: William Ian Hamilton

Classification: Debenture
Secured details: £17,500 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1995Delivered on: 12 July 1995
Satisfied on: 24 November 2004
Persons entitled: James Nigel Patrick Amende

Classification: Debenture
Secured details: £17,500 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
10 August 2015Termination of appointment of Martin Giles as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Martin Giles as a director on 1 August 2015 (1 page)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
4 March 2015Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015 (2 pages)
4 March 2015Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015 (2 pages)
27 October 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
28 July 2014Auditor's resignation (2 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
17 March 2014Full accounts made up to 30 June 2013 (12 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 April 2013Termination of appointment of James Amende as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
9 March 2011Full accounts made up to 30 June 2010 (15 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
4 May 2010Full accounts made up to 30 June 2009 (19 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2009Appointment of Timothy Scott White as a secretary (3 pages)
5 November 2009Termination of appointment of Michelle Mullins as a secretary (2 pages)
17 August 2009Return made up to 28/06/09; full list of members (5 pages)
11 March 2009Appointment terminated director grant kirkby (1 page)
11 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
11 March 2009Director appointed timothy ian bower (2 pages)
17 December 2008Secretary appointed michelle mullins (2 pages)
26 August 2008Director appointed grant alexander kirkby (2 pages)
14 August 2008Appointment terminated director and secretary anthony prior (1 page)
14 August 2008Appointment terminated director simon layton (1 page)
14 August 2008Appointment terminated director william hamilton (1 page)
14 August 2008Appointment terminated director john parkinson (1 page)
14 August 2008Appointment terminated director christopher harvey (1 page)
14 August 2008Director appointed martin giles (2 pages)
29 July 2008Registered office changed on 29/07/2008 from wellington house church road ashford kent TN23 1RE (1 page)
24 July 2008Return made up to 28/06/08; full list of members (5 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir app/dir confirmed 21/07/2008
(8 pages)
11 July 2008Director appointed mr christopher robert harvey (1 page)
16 June 2008Full accounts made up to 31 December 2007 (18 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 September 2007Full accounts made up to 31 December 2006 (19 pages)
27 September 2007Director resigned (1 page)
31 July 2007Return made up to 28/06/07; full list of members (4 pages)
16 October 2006Full accounts made up to 31 December 2005 (18 pages)
5 October 2006Return made up to 28/06/06; full list of members (4 pages)
15 August 2005New director appointed (3 pages)
20 July 2005Return made up to 28/06/05; full list of members (4 pages)
2 June 2005Full accounts made up to 31 December 2004 (18 pages)
13 January 2005Resolutions
  • RES13 ‐ App aud 24/12/04
(1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Return made up to 28/06/04; full list of members (8 pages)
1 June 2004Full accounts made up to 31 December 2003 (17 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
12 August 2003Return made up to 28/06/03; full list of members (8 pages)
18 May 2003Full accounts made up to 31 December 2002 (16 pages)
13 February 2003New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (3 pages)
29 July 2002Return made up to 28/06/02; full list of members (7 pages)
23 May 2002Full accounts made up to 31 December 2001 (15 pages)
13 September 2001Director's particulars changed (1 page)
7 August 2001Return made up to 28/06/01; full list of members (6 pages)
17 July 2001Director's particulars changed (1 page)
26 April 2001Full accounts made up to 31 December 2000 (15 pages)
6 July 2000Return made up to 28/06/00; full list of members (9 pages)
6 July 2000Director's particulars changed (1 page)
26 May 2000Full accounts made up to 31 December 1999 (15 pages)
21 September 1999Full accounts made up to 31 December 1998 (16 pages)
13 July 1999Return made up to 28/06/99; full list of members (9 pages)
7 July 1999Registered office changed on 07/07/99 from: the cedars church road ashford kent TN23 1RQ (1 page)
3 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Full accounts made up to 31 December 1997 (15 pages)
3 July 1998Return made up to 28/06/98; no change of members (7 pages)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1997Return made up to 28/06/97; no change of members (6 pages)
19 June 1997Full accounts made up to 31 December 1996 (15 pages)
4 August 1996Full accounts made up to 31 December 1995 (12 pages)
22 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (4 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Director resigned;new director appointed (4 pages)
13 July 1995Ad 03/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 July 1995Ad 06/07/95--------- £ si 96@1=96 £ ic 4/100 (2 pages)
13 July 1995Memorandum and Articles of Association (10 pages)
13 July 1995Accounting reference date notified as 31/12 (1 page)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 June 1995Incorporation (14 pages)