The Environmental & Process Engineering Group Limited

  • In Administration
  • Incorporated on 8 Feb 2006

Reg Address: Begbies Traynor (London) Llp, 31St Floor, London E14 5NR

Previous Names:
The Environmental And Process Engineering Group Holdings Limited - 29 Sep 2009
Lucy B Limited - 7 Apr 2006
The Environmental And Process Engineering Group Holdings Limited - 7 Apr 2006
Lucy B Limited - 8 Feb 2006


  • Summary The company with name "The Environmental & Process Engineering Group Limited" is a private limited company and located in Begbies Traynor (London) Llp, 31St Floor, London E14 5NR. The Environmental & Process Engineering Group Limited is currently in in administration status and it was incorporated on 8 Feb 2006 (18 years 7 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Environmental & Process Engineering Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Neil James Calvert Mcroberts Director 21 Dec 2020 British Active
2 Paul North Director 2 Dec 2020 British Active
3 John Michael Mclaren Director 1 Jul 2018 English Resigned
19 Jul 2019
4 Andrew Haynes Director 1 Mar 2018 British Active
5 Deborah Jane Beaven Director 1 Jun 2016 British Resigned
9 Mar 2018
6 Deborah Jane Beaven Director 1 Jun 2016 British Resigned
9 Mar 2018
7 Mark Donald Walden Director 1 Oct 2015 British Active
8 Richard Niziolek Director 1 Feb 2011 British Resigned
5 Sep 2017
9 Andrew Haynes Secretary 23 Oct 2009 - Active
10 Philip John Lambden Director 2 Mar 2006 British Resigned
23 Dec 2011
11 Philip John Lambden Director 2 Mar 2006 British Resigned
23 Dec 2011
12 John Michael Mclaren Director 28 Feb 2006 English Resigned
31 Aug 2007
13 Philip Peter Allen Director 28 Feb 2006 English Resigned
28 Feb 2010
14 Geoffrey Bryan Walker Director 28 Feb 2006 British Resigned
30 Nov 2016
15 Stuart Graham Weatherley Secretary 8 Feb 2006 - Resigned
23 Oct 2009
16 Lee Mark Pickering Director 8 Feb 2006 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Lee Mark Pickering
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Environmental & Process Engineering Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation In Administration Progress Report 28 Jun 2023 Download PDF
2 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 18 Feb 2023 Download PDF
3 Insolvency - Liquidation In Administration Proposals 25 Jan 2023 Download PDF
4 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 24 Jan 2023 Download PDF
5 Confirmation Statement - Updates 1 Apr 2021 Download PDF
6 Officers - Change Person Director Company With Change Date 19 Jan 2021 Download PDF
2 Pages
7 Capital - Variation Of Rights Attached To Shares 4 Jan 2021 Download PDF
2 Pages
8 Accounts - Group 31 Dec 2020 Download PDF
43 Pages
9 Officers - Appoint Person Director Company With Name Date 21 Dec 2020 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 7 Dec 2020 Download PDF
2 Pages
11 Capital - Name Of Class Of Shares 29 Oct 2020 Download PDF
2 Pages
12 Resolution 29 Oct 2020 Download PDF
3 Pages
13 Incorporation - Memorandum Articles 29 Oct 2020 Download PDF
12 Pages
14 Capital - Legacy 4 Aug 2020 Download PDF
1 Pages
15 Resolution 3 Aug 2020 Download PDF
1 Pages
16 Insolvency - Legacy 3 Aug 2020 Download PDF
1 Pages
17 Capital - Statement Company With Date Currency Figure 3 Aug 2020 Download PDF
3 Pages
18 Accounts - Group 8 Jul 2020 Download PDF
42 Pages
19 Confirmation Statement - Updates 10 Feb 2020 Download PDF
4 Pages
20 Officers - Termination Director Company With Name Termination Date 12 Aug 2019 Download PDF
1 Pages
21 Accounts - Group 23 Apr 2019 Download PDF
41 Pages
22 Confirmation Statement - Updates 10 Feb 2019 Download PDF
5 Pages
23 Capital - Cancellation Treasury Shares With Date Currency Figure 23 Jan 2019 Download PDF
4 Pages
24 Capital - Return Purchase Own Shares Treasury Date 17 Dec 2018 Download PDF
3 Pages
25 Officers - Appoint Person Director Company With Name Date 20 Jul 2018 Download PDF
2 Pages
26 Capital - Return Purchase Own Shares 11 Jul 2018 Download PDF
3 Pages
27 Accounts - Group 6 Jun 2018 Download PDF
34 Pages
28 Officers - Appoint Person Director Company With Name Date 26 Mar 2018 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 26 Mar 2018 Download PDF
1 Pages
30 Resolution 19 Feb 2018 Download PDF
13 Pages
31 Confirmation Statement - No Updates 9 Feb 2018 Download PDF
3 Pages
32 Officers - Termination Director Company With Name Termination Date 27 Sep 2017 Download PDF
1 Pages
33 Confirmation Statement - Updates 9 Feb 2017 Download PDF
6 Pages
34 Accounts - Group 23 Jan 2017 Download PDF
32 Pages
35 Capital - Return Purchase Own Shares Treasury Date 18 Jan 2017 Download PDF
3 Pages
36 Officers - Termination Director Company With Name Termination Date 16 Dec 2016 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 18 Jul 2016 Download PDF
2 Pages
38 Accounts - Group 22 Apr 2016 Download PDF
27 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2016 Download PDF
6 Pages
40 Officers - Appoint Person Director Company With Name Date 6 Oct 2015 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2015 Download PDF
5 Pages
42 Accounts - Group 5 Jan 2015 Download PDF
26 Pages
43 Mortgage - Satisfy Charge Full 2 Jul 2014 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2014 Download PDF
5 Pages
45 Accounts - Group 2 Jan 2014 Download PDF
27 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2013 Download PDF
5 Pages
47 Accounts - Group 2 Jan 2013 Download PDF
25 Pages
48 Officers - Change Person Secretary Company With Change Date 16 May 2012 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 16 May 2012 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 16 May 2012 Download PDF
2 Pages
51 Officers - Change Person Secretary Company With Change Date 10 Feb 2012 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2012 Download PDF
6 Pages
53 Capital - Return Purchase Own Shares 12 Jan 2012 Download PDF
3 Pages
54 Capital - Cancellation Shares 9 Jan 2012 Download PDF
4 Pages
55 Resolution 9 Jan 2012 Download PDF
1 Pages
56 Accounts - Group 8 Jan 2012 Download PDF
26 Pages
57 Officers - Termination Director Company With Name 23 Dec 2011 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2011 Download PDF
8 Pages
59 Officers - Appoint Person Director Company With Name 4 Feb 2011 Download PDF
2 Pages
60 Accounts - Group 7 Jan 2011 Download PDF
26 Pages
61 Capital - Cancellation Shares 13 Apr 2010 Download PDF
5 Pages
62 Capital - Return Purchase Own Shares 13 Apr 2010 Download PDF
3 Pages
63 Officers - Termination Director Company With Name 15 Mar 2010 Download PDF
1 Pages
64 Resolution 10 Feb 2010 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2010 Download PDF
8 Pages
66 Officers - Change Person Director Company With Change Date 8 Feb 2010 Download PDF
2 Pages
67 Accounts - Group 5 Jan 2010 Download PDF
28 Pages
68 Incorporation - Memorandum Articles 30 Dec 2009 Download PDF
9 Pages
69 Officers - Termination Secretary Company With Name 3 Nov 2009 Download PDF
2 Pages
70 Officers - Appoint Person Secretary Company With Name 3 Nov 2009 Download PDF
3 Pages
71 Incorporation - Memorandum Articles 1 Oct 2009 Download PDF
8 Pages
72 Change Of Name - Certificate Company 29 Sep 2009 Download PDF
3 Pages
73 Annual Return - Legacy 12 Feb 2009 Download PDF
6 Pages
74 Accounts - Group 12 Feb 2009 Download PDF
27 Pages
75 Officers - Legacy 11 Aug 2008 Download PDF
1 Pages
76 Officers - Legacy 30 Jun 2008 Download PDF
1 Pages
77 Officers - Legacy 20 May 2008 Download PDF
1 Pages
78 Annual Return - Legacy 13 Feb 2008 Download PDF
4 Pages
79 Accounts - Group 5 Feb 2008 Download PDF
26 Pages
80 Accounts - Group 5 Feb 2008 Download PDF
26 Pages
81 Accounts - Legacy 1 Feb 2008 Download PDF
1 Pages
82 Officers - Legacy 5 Sep 2007 Download PDF
1 Pages
83 Annual Return - Legacy 15 Feb 2007 Download PDF
5 Pages
84 Capital - Legacy 15 May 2006 Download PDF
3 Pages
85 Change Of Name - Certificate Company 7 Apr 2006 Download PDF
3 Pages
86 Officers - Legacy 16 Mar 2006 Download PDF
2 Pages
87 Capital - Legacy 16 Mar 2006 Download PDF
3 Pages
88 Resolution 10 Mar 2006 Download PDF
11 Pages
89 Mortgage - Legacy 9 Mar 2006 Download PDF
3 Pages
90 Mortgage - Legacy 7 Mar 2006 Download PDF
5 Pages
91 Officers - Legacy 6 Mar 2006 Download PDF
3 Pages
92 Officers - Legacy 6 Mar 2006 Download PDF
2 Pages
93 Officers - Legacy 6 Mar 2006 Download PDF
2 Pages
94 Incorporation - Company 8 Feb 2006 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Creating Environments Limited
Mutual People: Mark Donald Walden , Andrew Haynes , Lee Mark Pickering
dissolved
2 Protective Environments Limited
Mutual People: Mark Donald Walden , Neil James Calvert Mcroberts , Andrew Haynes , Paul North , Lee Mark Pickering
In Administration
3 Builder'S Beams Limited
Mutual People: Neil James Calvert Mcroberts
In Administration/Administrative Receiver
4 678 Limited
Mutual People: Neil James Calvert Mcroberts
Active - Proposal To Strike Off
5 Working Environments Thames Valley Limited
Mutual People: Neil James Calvert Mcroberts , Andrew Haynes , Lee Mark Pickering
Active
6 Maintaining Environments Limited
Mutual People: Neil James Calvert Mcroberts , Andrew Haynes , Lee Mark Pickering
In Administration
7 Working Environments Limited
Mutual People: Neil James Calvert Mcroberts , Andrew Haynes , Lee Mark Pickering
In Administration
8 Safeguard Services Limited
Mutual People: Neil James Calvert Mcroberts
dissolved
9 Poole Process Equipment Limited
Mutual People: Andrew Haynes
Active
10 Working Environments City Limited
Mutual People: Andrew Haynes , Lee Mark Pickering
Active
11 Working Environments Wessex Limited
Mutual People: Andrew Haynes
dissolved
12 Constructing Environments Limited
Mutual People: Andrew Haynes
dissolved
13 Creating Environments Limited
Mutual People: Andrew Haynes
dissolved
14 Process Environments Limited
Mutual People: Andrew Haynes
dissolved
15 Living Environments Limited
Mutual People: Andrew Haynes
dissolved
16 Welborne Mep Ltd
Mutual People: Lee Mark Pickering
Active
17 Tepe Share Incentive Company Limited
Mutual People: Lee Mark Pickering
dissolved