Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGINEERING APPLIANCES LIMITED
Company Information for

ENGINEERING APPLIANCES LIMITED

WINNERSH, WOKINGHAM, RG41,
Company Registration Number
02700518
Private Limited Company
Dissolved

Dissolved 2018-02-08

Company Overview

About Engineering Appliances Ltd
ENGINEERING APPLIANCES LIMITED was founded on 1992-03-25 and had its registered office in Winnersh. The company was dissolved on the 2018-02-08 and is no longer trading or active.

Key Data
Company Name
ENGINEERING APPLIANCES LIMITED
 
Legal Registered Office
WINNERSH
WOKINGHAM
 
Filing Information
Company Number 02700518
Date formed 1992-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-02-08
Type of accounts DORMANT
Last Datalog update: 2018-02-09 20:42:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGINEERING APPLIANCES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOSEPH AUCHTERLOUNIE
Company Secretary 2015-04-16
PAUL JOSEPH AUCHTERLOUNIE
Director 2015-04-16
ED EDEN
Director 2016-11-30
BEN GUEST
Director 2016-11-30
JOHN O'SHEA
Director 2016-11-30
DOMINIQUE VERNIER
Director 2011-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID READING
Company Secretary 2010-04-20 2015-04-15
DAVID RICHARD READING
Director 2009-01-01 2015-04-15
NIGEL PATRICK HUGGINS
Director 2009-01-01 2011-09-14
MARLON ALFRED FOAKES
Director 2008-01-01 2011-03-30
JAMIE DONOVAN BOMBER
Director 2008-01-01 2010-09-10
ROBERT ANDRE VISSERS
Company Secretary 2005-10-03 2009-05-31
ROBERT ANDRE VISSERS
Director 1997-02-05 2009-05-31
ROGER MATTER
Director 2005-10-03 2008-12-31
KARL WILLEMEN
Director 2005-10-03 2008-12-31
MARK JAMES CALDERBANK
Company Secretary 1999-10-13 2005-10-03
ROBERT JOHN STEVENS
Director 2000-01-17 2005-10-03
ANDREW IAN HAMILTON
Director 1997-02-05 2004-05-20
JOHN RICHARD HALL
Director 1998-05-08 2002-02-28
SIMON RICHARD HARBRIDGE
Company Secretary 1995-01-01 1999-10-05
SIMON RICHARD HARBRIDGE
Director 1995-03-27 1999-10-05
ERIC WARD HOOK
Director 1994-05-31 1999-07-09
JEREMIAH STEPHEN REIDY
Company Secretary 1992-11-05 1994-12-30
STUART ROSS
Director 1992-05-13 1994-05-31
PETER JOHN WEBBER
Director 1992-05-13 1993-09-24
STUART ROSS
Company Secretary 1992-05-13 1992-11-05
TIMOTHY JOHN MAUNDER
Director 1992-05-13 1992-05-31
INGLEBY NOMINEES LIMITED
Nominated Secretary 1992-03-25 1992-05-13
INGLEBY HOLDINGS LIMITED
Nominated Director 1992-03-25 1992-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH AUCHTERLOUNIE COMMTECH LIMITED Director 2015-04-15 CURRENT 1980-10-23 Liquidation
PAUL JOSEPH AUCHTERLOUNIE THE COMMTECH GROUP LIMITED Director 2015-04-15 CURRENT 1997-03-11 Dissolved 2018-02-07
BEN GUEST MARTONAIR INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1953-11-28 Liquidation
BEN GUEST IMI GROUP SERVICES LIMITED Director 2016-07-01 CURRENT 1996-11-12 Dissolved 2018-02-08
BEN GUEST ANSON CAST PRODUCTS LIMITED Director 2016-07-01 CURRENT 1938-03-07 Liquidation
BEN GUEST PREMIER PROFILES LIMITED Director 2016-07-01 CURRENT 1990-10-11 Liquidation
BEN GUEST HOLFORD ESTATES LIMITED Director 2016-07-01 CURRENT 1974-08-20 Active
BEN GUEST IMI LAKESIDE FIVE LIMITED Director 2016-03-22 CURRENT 1961-12-29 Liquidation
BEN GUEST CHARLES BAYNES NETHERLANDS B.V. Director 2015-04-02 CURRENT 2005-02-11 Active
BEN GUEST MIDDLEPARK Director 2015-03-20 CURRENT 1996-07-10 Dissolved 2016-01-19
BEN GUEST ASHFORD VALVES LIMITED Director 2015-03-20 CURRENT 1993-03-17 Dissolved 2016-01-26
BEN GUEST CHURCH BELL FINANCIAL SERVICES LIMITED Director 2015-03-20 CURRENT 1983-05-27 Dissolved 2016-01-26
BEN GUEST LIQUICK 200 LIMITED Director 2015-03-20 CURRENT 1984-01-10 Liquidation
BEN GUEST FCX NORTH AMERICA LIMITED Director 2015-03-20 CURRENT 1997-09-08 Liquidation
JOHN O'SHEA THE COMMTECH GROUP LIMITED Director 2016-09-29 CURRENT 1997-03-11 Dissolved 2018-02-07
JOHN O'SHEA COMMTECH LIMITED Director 2016-09-22 CURRENT 1980-10-23 Liquidation
JOHN O'SHEA IMI LAKESIDE ONE LIMITED Director 2015-03-23 CURRENT 1958-12-10 Liquidation
JOHN O'SHEA IMI LAKESIDE THREE LIMITED Director 2009-05-26 CURRENT 1980-06-10 Dissolved 2016-09-13
JOHN O'SHEA IMI HOLLAND LIMITED Director 2006-07-14 CURRENT 1982-01-18 Dissolved 2016-09-13
JOHN O'SHEA IMI GROUP SERVICES LIMITED Director 2006-07-14 CURRENT 1996-11-12 Dissolved 2018-02-08
JOHN O'SHEA LIQUICK 213 LIMITED Director 1999-12-13 CURRENT 1962-08-01 Active - Proposal to Strike off
JOHN O'SHEA MARTONAIR LIMITED Director 1999-11-24 CURRENT 1949-07-30 Dissolved 2016-09-13
JOHN O'SHEA IMPERIAL METALS INDUSTRIES LIMITED Director 1996-01-01 CURRENT 1964-06-11 Dissolved 2013-12-03
JOHN O'SHEA MARTONAIR INTERNATIONAL LIMITED Director 1993-03-13 CURRENT 1953-11-28 Liquidation
JOHN O'SHEA IMI HOLDINGS LIMITED Director 1992-03-13 CURRENT 1973-03-30 Dissolved 2016-09-13
JOHN O'SHEA BRAMBLEDIKE LIMITED Director 1991-03-13 CURRENT 1990-04-23 Dissolved 2013-12-03
JOHN O'SHEA IMI SYSTEMS LIMITED Director 1989-07-18 CURRENT 1974-03-18 Dissolved 2016-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM C/O TA HYDRONICS LTD UNIT 3 NIMBUS PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5WZ
2016-12-304.70DECLARATION OF SOLVENCY
2016-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-06AP01DIRECTOR APPOINTED MR BEN GUEST
2016-12-06AP01DIRECTOR APPOINTED MR JOHN O'SHEA
2016-12-06AP01DIRECTOR APPOINTED MR ED EDEN
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0124/03/16 FULL LIST
2016-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0124/03/15 FULL LIST
2015-05-19AP03SECRETARY APPOINTED MR PAUL JOSEPH AUCHTERLOUNIE
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID READING
2015-05-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID READING
2015-05-19AP01DIRECTOR APPOINTED MR PAUL JOSEPH AUCHTERLOUNIE
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0124/03/14 FULL LIST
2013-05-13AR0124/03/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0124/03/12 FULL LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUGGINS
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM UNIT 11 BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DX
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARLON FOAKES
2011-05-24AP01DIRECTOR APPOINTED MR DOMINIQUE VERNIER
2011-04-26RES13COMPANY BUSINESS 31/03/2011
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-12AR0124/03/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLON ALFRED FOAKES / 11/04/2011
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOMBER
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-11AP03SECRETARY APPOINTED DAVID READING
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0124/03/10 FULL LIST
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT VISSERS
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VISSERS
2009-11-18AUDAUDITOR'S RESIGNATION
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-27288aDIRECTOR APPOINTED DAVID RICHARD READING
2009-03-27288aDIRECTOR APPOINTED NIGEL PATRICK HUGGINS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ROGER MATTER
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR KARL WILLEMEN
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-25AUDAUDITOR'S RESIGNATION
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-02288aNEW DIRECTOR APPOINTED
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-13363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-12288aNEW SECRETARY APPOINTED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4JJ
2005-10-18288bSECRETARY RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-06-01288bDIRECTOR RESIGNED
2004-04-07363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-04-12363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to ENGINEERING APPLIANCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-15
Appointment of Liquidators2016-12-15
Notices to Creditors2016-12-15
Fines / Sanctions
No fines or sanctions have been issued against ENGINEERING APPLIANCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-10-31 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-12-27 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1995-03-31 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ENGINEERING APPLIANCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERING APPLIANCES LIMITED
Trademarks
We have not found any records of ENGINEERING APPLIANCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERING APPLIANCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as ENGINEERING APPLIANCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERING APPLIANCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENGINEERING APPLIANCES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0173102990Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
2011-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-04-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2011-03-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2011-03-0183071000Flexible tubing of iron or steel, with or without fittings
2011-03-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2011-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-03-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2011-03-0185371010Numerical control panels with built-in automatic data-processing machines
2011-02-0183071000Flexible tubing of iron or steel, with or without fittings
2011-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-02-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2011-02-0185371010Numerical control panels with built-in automatic data-processing machines
2011-01-0183071000Flexible tubing of iron or steel, with or without fittings
2011-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-01-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2011-01-0185371010Numerical control panels with built-in automatic data-processing machines
2010-12-0183071000Flexible tubing of iron or steel, with or without fittings
2010-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-12-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-12-0185371010Numerical control panels with built-in automatic data-processing machines
2010-11-0183071000Flexible tubing of iron or steel, with or without fittings
2010-11-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2010-11-0184212100Machinery and apparatus for filtering or purifying water
2010-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-11-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-11-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-11-0185371010Numerical control panels with built-in automatic data-processing machines
2010-11-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-10-0183071000Flexible tubing of iron or steel, with or without fittings
2010-10-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-10-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-10-0185371010Numerical control panels with built-in automatic data-processing machines
2010-09-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2010-09-0183071000Flexible tubing of iron or steel, with or without fittings
2010-09-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2010-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-09-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-09-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-09-0185371010Numerical control panels with built-in automatic data-processing machines
2010-08-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-08-0183071000Flexible tubing of iron or steel, with or without fittings
2010-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-08-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-08-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-08-0185371010Numerical control panels with built-in automatic data-processing machines
2010-07-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-07-0183071000Flexible tubing of iron or steel, with or without fittings
2010-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-07-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-07-0185371010Numerical control panels with built-in automatic data-processing machines
2010-06-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2010-06-0183071000Flexible tubing of iron or steel, with or without fittings
2010-06-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-06-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-06-0185371010Numerical control panels with built-in automatic data-processing machines
2010-05-0183071000Flexible tubing of iron or steel, with or without fittings
2010-05-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2010-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-05-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-05-0185371010Numerical control panels with built-in automatic data-processing machines
2010-04-0173090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2010-04-0183071000Flexible tubing of iron or steel, with or without fittings
2010-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-04-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-04-0185371010Numerical control panels with built-in automatic data-processing machines
2010-03-0183071000Flexible tubing of iron or steel, with or without fittings
2010-03-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2010-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-03-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-03-0185371010Numerical control panels with built-in automatic data-processing machines
2010-02-0183071000Flexible tubing of iron or steel, with or without fittings
2010-02-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2010-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-02-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-02-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-02-0185371010Numerical control panels with built-in automatic data-processing machines
2010-01-0183071000Flexible tubing of iron or steel, with or without fittings
2010-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-01-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2010-01-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-01-0185371010Numerical control panels with built-in automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyENGINEERING APPLIANCES LIMITEDEvent Date2016-12-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. John O'Shea, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENGINEERING APPLIANCES LIMITEDEvent Date2016-12-12
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeNotices to Creditors
Defending partyENGINEERING APPLIANCES LIMITEDEvent Date2016-12-12
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINEERING APPLIANCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGINEERING APPLIANCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.