Company NameHuman Engineering (Australia) Ltd
Company StatusDissolved
Company Number04561616
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameParkinson Jv One Hundred And Two Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameChad Phillip Colby-Blake
StatusClosed
Appointed04 March 2015(12 years, 4 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 NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(14 years after company formation)
Appointment Duration7 months, 4 weeks (closed 13 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr John Charles Parkinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoley Farm Barn
Leeds
Maidstone
Kent
ME17 1RR
Secretary NameAnthony Edward Prior
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
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
Appointed02 October 2003(11 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 11 January 2013)
RoleCompany Director
Correspondence Address2 Horwood Road
Nailsea
North Somerset
BS48 2NL
Director NameNicolas Leslie Coleman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2008)
RoleCompany Director
Correspondence Address12 Bilwara Avenue
Bilgola
New South Wales
2107
Australia
Director NameMr William Ian Hamilton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (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
Appointed02 October 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Longfellow Avenue
Bear Flat
Bath
Avon
BA2 4SJ
Director NameMr Christopher Robert Harvey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(5 years, 8 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(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodwards Close
Borrowash
Derbyshire
DE72 3XR
Secretary NameMichelle Mullins
NationalityBritish
StatusResigned
Appointed23 July 2008(5 years, 9 months 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(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2014)
RoleCompany Director
Correspondence Address37 Cornwall Road
St. Albans
Hertfordshire
AL1 1SQ
Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Pattens Lane
Rochester
Kent
ME1 2QT

Contact

Websitehrgo.co.uk
Telephone020 74232320
Telephone regionLondon

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

51 at £1Human Engineering Limited
51.00%
Ordinary A
49 at £1Human Engineering Limited
49.00%
Ordinary B

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 March 2004Delivered on: 5 April 2004
Satisfied on: 29 July 2008
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.
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)
19 October 2016Termination of appointment of Keith Owen Povey as a director on 18 October 2016 (1 page)
19 October 2016Appointment of Mrs Carla Stone as a director on 18 October 2016 (2 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 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)
15 April 2015Full accounts made up to 30 June 2014 (5 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)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
27 October 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
11 November 2013Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
10 April 2013Termination of appointment of James Amende as a director (2 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2013Appointment of Mr Keith Owen Povey as a director (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
4 May 2010Full accounts made up to 30 June 2009 (13 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 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)
11 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
7 January 2009Return made up to 14/10/08; full list of members (4 pages)
17 December 2008Secretary appointed michelle mullins (2 pages)
14 August 2008Appointment terminated secretary anthony prior (1 page)
14 August 2008Appointment terminated director christopher harvey (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 nicolas coleman (1 page)
14 August 2008Appointment terminated director simon layton (1 page)
14 August 2008Director appointed martin giles (2 pages)
13 August 2008Registered office changed on 13/08/2008 from wellington house church road ashford kent TN23 1RE (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 July 2008Director appointed mr christopher robert harvey (1 page)
16 June 2008Full accounts made up to 31 December 2007 (12 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 14/10/07; full list of members (4 pages)
28 September 2007Full accounts made up to 31 December 2006 (14 pages)
4 July 2007Director's particulars changed (1 page)
3 January 2007Return made up to 14/10/06; full list of members (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Return made up to 14/10/05; full list of members (3 pages)
2 June 2005Full accounts made up to 31 December 2004 (15 pages)
28 April 2005Return made up to 14/10/04; full list of members (9 pages)
13 January 2005Resolutions
  • RES13 ‐ App aud 24/12/04
(1 page)
1 June 2004Full accounts made up to 31 December 2003 (14 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
27 November 2003Return made up to 14/10/03; full list of members (6 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2003Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003New director appointed (2 pages)
25 September 2003Company name changed parkinson jv one hundred and two LIMITED\certificate issued on 25/09/03 (2 pages)
23 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Incorporation (17 pages)