Company NamePresident Engineering Group Ltd
DirectorsJames Alan David Elsey and Graham Mark Ellinor
Company StatusLiquidation
Company Number07332395
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMrs Marie Cooper
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPresident Park President Way
Sheffield
S4 7UR
Director NameMark Andrew Henley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPresident Park President Way
Sheffield
S4 7UR
Director NameMr John David Waddington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPresident Park President Way
Sheffield
S4 7UR
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPresident Park President Way
Sheffield
S4 7UR
Director NameMs Mary Jeanine Broadhead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPresident Park President Way
Sheffield
S4 7UR
Director NameMr Peter Ager
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2016)
RoleDivision Operations Manager
Country of ResidenceEngland
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Nicholas Clive Marvin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 4SJ

Contact

Websitewww.pegl.co.uk/
Telephone0114 2240000
Telephone regionSheffield

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

200 at £500British Smaller Companies Vct PLC
40.00%
Ordinary A
400 at £187.5Mark Andrew Henley
30.00%
Ordinary
240 at £187.5John David Waddington
18.00%
Ordinary
160 at £187.5Marie Cooper
12.00%
Ordinary

Financials

Year2014
Turnover£18,567,000
Gross Profit£8,725,000
Net Worth£3,340,000
Cash£2,169,000
Current Liabilities£6,392,000

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 February 2019 (5 years, 2 months ago)
Next Return Due3 March 2020 (overdue)

Charges

3 August 2012Delivered on: 17 August 2012
Satisfied on: 8 July 2015
Persons entitled: British Smaller Companies Vct PLC

Classification: Amendment deed relating to a debenture dated 13 october 2010 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 October 2010Delivered on: 21 October 2010
Satisfied on: 15 June 2015
Persons entitled: Flow Group Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 October 2010Delivered on: 21 October 2010
Satisfied on: 8 July 2015
Persons entitled: British Smaller Companies Vct 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 October 2010Delivered on: 19 October 2010
Satisfied on: 4 March 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 October 2010Delivered on: 16 October 2010
Satisfied on: 4 March 2013
Persons entitled: Rbs Invoice Finance Limited

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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
3 August 2012Delivered on: 10 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
Outstanding
3 August 2012Delivered on: 10 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
3 August 2012Delivered on: 10 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 August 2023Liquidators' statement of receipts and payments to 19 June 2023 (17 pages)
1 May 2023Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on 28 April 2023 (2 pages)
11 August 2022Liquidators' statement of receipts and payments to 19 June 2022 (7 pages)
7 July 2022Appointment of a voluntary liquidator (3 pages)
7 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
22 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021 (2 pages)
28 August 2021Liquidators' statement of receipts and payments to 19 June 2021 (7 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
6 August 2021Resignation of a liquidator (3 pages)
2 September 2020Liquidators' statement of receipts and payments to 19 June 2020 (6 pages)
15 July 2019Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ England to 15 Canada Square London E14 5GL on 15 July 2019 (2 pages)
12 July 2019Declaration of solvency (5 pages)
12 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-20
(1 page)
12 July 2019Appointment of a voluntary liquidator (3 pages)
11 July 2019Director's details changed for Mr Graham Mark Ellinor on 27 May 2018 (2 pages)
11 July 2019Director's details changed for Mr Graham Mark Ellinor on 20 March 2017 (2 pages)
11 July 2019Director's details changed for Mr Graham Mark Ellinor on 27 May 2018 (2 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (20 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (25 pages)
5 April 2017Full accounts made up to 30 June 2016 (25 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
21 December 2016Termination of appointment of Peter Ager as a director on 4 October 2016 (1 page)
21 December 2016Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016 (1 page)
21 December 2016Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016 (1 page)
21 December 2016Termination of appointment of Peter Ager as a director on 4 October 2016 (1 page)
12 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,032
(18 pages)
12 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,032
(18 pages)
12 February 2016Group of companies' accounts made up to 30 June 2015 (34 pages)
12 February 2016Group of companies' accounts made up to 30 June 2015 (34 pages)
1 February 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
1 February 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
24 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,032.00
(15 pages)
24 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,032.00
(15 pages)
24 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,032.00
(15 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
8 July 2015Satisfaction of charge 3 in full (4 pages)
8 July 2015Satisfaction of charge 8 in full (4 pages)
8 July 2015Satisfaction of charge 3 in full (4 pages)
8 July 2015Satisfaction of charge 8 in full (4 pages)
7 July 2015Appointment of Mr Peter Ager as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Peter Ager as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Peter Ager as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (2 pages)
6 July 2015Registered office address changed from President Park President Way Sheffield S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ on 6 July 2015 (1 page)
6 July 2015Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Nicolas Clive Marvin as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of David Matthew Bramwell as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Mr Nicolas Clive Marvin as a director on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Nicolas Clive Marvin on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of John David Waddington as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Mr Nicolas Clive Marvin as a director on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Nicolas Clive Marvin on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Marie Cooper as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Marie Cooper as a director on 1 July 2015 (1 page)
6 July 2015Registered office address changed from President Park President Way Sheffield S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Mary Jeanine Broadhead as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of David Matthew Bramwell as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of David Matthew Bramwell as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Mary Jeanine Broadhead as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of John David Waddington as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Marie Cooper as a director on 1 July 2015 (1 page)
6 July 2015Director's details changed for Mr Nicolas Clive Marvin on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of John David Waddington as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Mary Jeanine Broadhead as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (2 pages)
6 July 2015Registered office address changed from President Park President Way Sheffield S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ on 6 July 2015 (1 page)
6 July 2015Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (2 pages)
15 June 2015Satisfaction of charge 4 in full (1 page)
15 June 2015Satisfaction of charge 4 in full (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 250,000
(7 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 250,000
(7 pages)
26 January 2015Group of companies' accounts made up to 31 October 2014 (32 pages)
26 January 2015Group of companies' accounts made up to 31 October 2014 (32 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 250,000
(7 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 250,000
(7 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 250,000
(7 pages)
31 December 2013Group of companies' accounts made up to 31 October 2013 (37 pages)
31 December 2013Group of companies' accounts made up to 31 October 2013 (37 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 250,000
(7 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 250,000
(7 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 250,000
(7 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2013Group of companies' accounts made up to 31 October 2012 (31 pages)
10 January 2013Group of companies' accounts made up to 31 October 2012 (31 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 January 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
27 January 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
20 January 2012Director's details changed for Marie Bellamy on 20 January 2011 (2 pages)
20 January 2012Director's details changed for Marie Bellamy on 20 January 2011 (2 pages)
16 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages)
16 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages)
16 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2011.
(8 pages)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2011.
(8 pages)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2011.
(8 pages)
30 November 2010Appointment of Mary Broadhead as a director (3 pages)
30 November 2010Appointment of Mary Broadhead as a director (3 pages)
25 November 2010Appointment of Mr David Matthew Bramwell as a director (3 pages)
25 November 2010Appointment of Mr David Matthew Bramwell as a director (3 pages)
25 October 2010Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
25 October 2010Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 October 2010Particulars of variation of rights attached to shares (7 pages)
20 October 2010Notice of Restriction on the Company's Articles (2 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 1,000.00
(13 pages)
20 October 2010Notice of Restriction on the Company's Articles (2 pages)
20 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 1,000.00
(13 pages)
20 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 800.00
(9 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 800.00
(9 pages)
20 October 2010Particulars of variation of rights attached to shares (7 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2010Incorporation (49 pages)
2 August 2010Incorporation (49 pages)