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

THE ENGINEERING GROUP LIMITED

HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
Company Registration Number
02755489
Private Limited Company
Liquidation

Company Overview

About The Engineering Group Ltd
THE ENGINEERING GROUP LIMITED was founded on 1992-10-13 and has its registered office in Sheffield Business Park. The organisation's status is listed as "Liquidation". The Engineering Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ENGINEERING GROUP LIMITED
 
Legal Registered Office
HART SHAW BUILDING
EUROPA LINK
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU
Other companies in S4
 
Previous Names
TOOL & STEEL PRODUCTS LIMITED14/12/2017
Filing Information
Company Number 02755489
Company ID Number 02755489
Date formed 1992-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 28/09/2019
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 08:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENGINEERING GROUP LIMITED
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.
Companies with same name THE ENGINEERING GROUP LIMITED
The following companies were found which have the same name as THE ENGINEERING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ENGINEERING GROUP, INC. 4643 S ULSTER ST 8 th FLOOR Denver CO 80237 Delinquent Company formed on the 1981-01-06
The Engineering Groupe, Inc. 13580 GROUPE DRIVE 4310 PRINCE WILLIAM PKWY STE 300 WOODBRIDGE VA 22192 Active Company formed on the 1990-01-31
THE ENGINEERING GROUP PTY LIMITED NSW 2257 Active Company formed on the 1998-01-21
THE ENGINEERING GROUP, INC. 2361 NW 30TH ST BOCA RATON FL 33431 Inactive Company formed on the 1985-04-25
THE ENGINEERING GROUP LIMITED Unknown
THE ENGINEERING GROUP INC Georgia Unknown
THE ENGINEERING GROUP INC California Unknown
THE ENGINEERING GROUP LLC Mississippi Unknown
THE ENGINEERING GROUP INC Arkansas Unknown

Company Officers of THE ENGINEERING GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID GREY
Director 2017-01-19
ANDREW WILLIAM LIVERSIDGE
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA EDWARDS LIVERSIDGE
Company Secretary 1993-11-18 2017-06-14
PAMELA EDWARDS LIVERSIDGE
Director 1994-09-23 2017-06-14
ROBERT ANDREW SENIOR
Director 2016-10-03 2016-11-15
DOUGLAS BRIAN LIVERSIDGE
Director 1993-02-03 2016-11-10
WILLIAM BURNS HIPWELL
Director 2001-06-01 2014-05-30
IAN BERNARD MALLENDER
Director 2001-07-02 2003-05-09
DAVID TAYLOR
Director 1993-02-03 2001-06-30
DAVID TAYLOR
Company Secretary 1993-02-03 1993-11-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-10-13 1993-02-03
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1992-10-13 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GREY JAMES FULTON AND SON LIMITED Director 2018-01-23 CURRENT 2002-11-13 Active
DAVID GREY JAMES FULTON HOLDINGS LTD Director 2017-09-04 CURRENT 2017-09-04 Active
DAVID GREY OWEN SPRINGS LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
DAVID GREY CQR SECURITY LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
DAVID GREY G&J HALL LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
DAVID GREY BRITISH SPRINGS LIMITED Director 2003-11-04 CURRENT 1997-03-04 Active
DAVID GREY OSL GROUP HOLDINGS LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active
DAVID GREY SCANDURA LIMITED Director 2002-02-21 CURRENT 1995-01-10 Active
DAVID GREY OSL CUTTING TECHNOLOGIES LIMITED Director 2002-02-21 CURRENT 2001-12-04 Active
DAVID GREY NEEPSEND LIMITED Director 2002-02-21 CURRENT 1920-04-13 Active
DAVID GREY UNITED INDUSTRIES OPERATIONS LIMITED Director 2002-02-21 CURRENT 1929-01-08 Active
DAVID GREY TOOLFIT TRADING LTD Director 2002-02-21 CURRENT 1994-02-23 Active
DAVID GREY ROTABROACH LIMITED Director 2002-02-21 CURRENT 1995-01-10 Active
DAVID GREY TAYLOR AND JONES LIMITED Director 2001-06-01 CURRENT 2000-10-12 Active
DAVID GREY UIOH LIMITED Director 1991-05-26 CURRENT 1980-04-25 Active
ANDREW WILLIAM LIVERSIDGE ENGINEERING DESIGN (UK) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-09-08
ANDREW WILLIAM LIVERSIDGE MEDIONLINE LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2017-02-28
ANDREW WILLIAM LIVERSIDGE INSULATED RAIL TOOLS LTD Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
ANDREW WILLIAM LIVERSIDGE RAIL PLANT REFURB LIMITED Director 2005-11-11 CURRENT 1988-09-23 Active - Proposal to Strike off

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
2022-03-23GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-07LIQ04Voluntary liquidation deferral of dissolution
2020-04-23LIQ04Voluntary liquidation deferral of dissolution
2020-02-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Unity Works Petre Street Sheffield South Yorkshire S4 8LG
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-04LIQ02Voluntary liquidation Statement of affairs
2019-01-04600Appointment of a voluntary liquidator
2019-01-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-06
2018-11-12CH01Director's details changed for Mr Andrew William Liversidge on 2018-11-12
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREY
2018-06-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AA31/12/16 TOTAL EXEMPTION FULL
2018-01-04AA31/12/16 TOTAL EXEMPTION FULL
2017-12-14RES15CHANGE OF COMPANY NAME 14/12/17
2017-12-14CERTNMCOMPANY NAME CHANGED TOOL & STEEL PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/12/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-27AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-09-07MR05
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA EDWARDS LIVERSIDGE
2017-06-15TM02Termination of appointment of Pamela Edwards Liversidge on 2017-06-14
2017-05-25MR05
2017-05-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2017-05-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-05-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2017-05-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-04-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23AP01DIRECTOR APPOINTED MR DAVID GREY
2016-12-29AA01Current accounting period shortened from 30/12/15 TO 29/12/15
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW SENIOR
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRIAN LIVERSIDGE
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR ROBERT ANDREW SENIOR
2016-09-29AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0110/10/15 FULL LIST
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0110/10/14 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIPWELL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0110/10/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-26AR0110/10/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0110/10/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0110/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-28AR0110/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA EDWARDS LIVERSIDGE / 10/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BRIAN LIVERSIDGE / 10/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LIVERSIDGE / 10/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURNS HIPWELL / 10/10/2009
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2008-03-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-13363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/04
2004-10-14363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: ABBEYDALE WORKS WOODSEATS ROAD SHEFFIELD S8 0PF
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-01363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-05-18288bDIRECTOR RESIGNED
2002-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-28363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-31363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-07-09288bDIRECTOR RESIGNED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW DIRECTOR APPOINTED
2000-10-13363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-10363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-09363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-24395PARTICULARS OF MORTGAGE/CHARGE
1997-10-24363sRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-16363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-12363sRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-11363sRETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS
1994-11-11288NEW DIRECTOR APPOINTED
1994-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-12363sRETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE ENGINEERING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-12-12
Resolutions for Winding-up2018-12-12
Fines / Sanctions
No fines or sanctions have been issued against THE ENGINEERING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-04 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 1997-10-24 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC
DEBENTURE 1993-02-05 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEBENTURE 1993-02-05 Satisfied BROMSGROVE INDUSTRIES PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ENGINEERING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE ENGINEERING GROUP LIMITED registering or being granted any patents
Domain Names

THE ENGINEERING GROUP LIMITED owns 1 domain names.

toolandsteelproducts.co.uk  

Trademarks
We have not found any records of THE ENGINEERING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENGINEERING GROUP 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 (25730 - Manufacture of tools) as THE ENGINEERING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ENGINEERING GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE ENGINEERING GROUP LIMITEDEvent Date2018-12-06
Liquidator's name and address: Christopher Brown and Emma Legdon , both of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, Tel. 0114 251 8850 email: advice@hartshaw.co.uk . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE ENGINEERING GROUP LIMITEDEvent Date2018-12-06
The following Special Resolution (1) together with the remaining Ordinary Resolution (2) were passed by the Members of the Company by written resolutions. The requisite voting majority was received on 6 December 2018 . 1That the Company be wound up voluntarily. 2That Christopher Brown and Emma Legdon of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that the Joint Liquidators are empowered to act jointly and severally. Contact details: Christopher Brown and Emma Legdon (IP Nos 8973 & 10754 ), Joint Liquidators , of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU , Tel. 0114 251 8850 email: advice@hartshaw.co.uk . Alternative contact: Mark Wharin Tel. 0114 251 8850 . CJ Brown , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ENGINEERING GROUP 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 THE ENGINEERING GROUP 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.