Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Engine Transformation Limited
Engine Transformation Limited is a liquidation company incorporated on 21 December 1972 with the registered office located in London, Greater London. Engine Transformation Limited was registered 52 years ago.
Watch Company
Status
Liquidation
Company No
01088226
Private limited company
Age
52 years
Incorporated
21 December 1972
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Overdue
Confirmation statement overdue by
1196 days
Dated
15 May 2021
(4 years ago)
Next confirmation dated
15 May 2022
Was due on
29 May 2022
(3 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1345 days
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2020
Was due on
31 December 2021
(3 years ago)
Learn more about Engine Transformation Limited
Contact
Address
60 Great Portland Street
London
W1W 7RT
United Kingdom
Same address for the past
9 years
Companies in W1W 7RT
Telephone
02076751000
Email
Available in Endole App
Website
Orcinternational.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Paul Jason Caine
Director • American • Lives in United States • Born in Apr 1964
Collin Roy Abert
Director • Private Equity • American • Lives in United States • Born in Oct 1985
Lawrence Jeffrey Diamond
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1963
ORC Holdings, Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ORC Holdings, Ltd
Lawrence Jeffrey Diamond and Paul Jason Caine are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£24.02K
Decreased by £1.98K (-8%)
Turnover
£5.54M
Decreased by £2.18M (-28%)
Employees
56
Decreased by 29 (-34%)
Total Assets
£9.29M
Decreased by £4.72M (-34%)
Total Liabilities
-£1.6M
Decreased by £2.01M (-56%)
Net Assets
£7.7M
Decreased by £2.7M (-26%)
Debt Ratio (%)
17%
Decreased by 8.6% (-33%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
3 Months Ago on 21 May 2025
William Michael Thompson Resigned
3 Years Ago on 29 Mar 2022
Voluntary Strike-Off Suspended
3 Years Ago on 15 Feb 2022
Voluntary Gazette Notice
3 Years Ago on 11 Jan 2022
Application To Strike Off
3 Years Ago on 29 Dec 2021
James Nicholas Peter Moffatt Resigned
4 Years Ago on 31 Aug 2021
Full Accounts Submitted
4 Years Ago on 9 Jul 2021
Charge Satisfied
4 Years Ago on 27 May 2021
Confirmation Submitted
4 Years Ago on 17 May 2021
Confirmation Submitted
5 Years Ago on 15 May 2020
Get Alerts
Get Credit Report
Discover Engine Transformation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 21 May 2025
Termination of appointment of William Michael Thompson as a director on 29 March 2022
Submitted on 31 Mar 2022
Voluntary strike-off action has been suspended
Submitted on 15 Feb 2022
First Gazette notice for voluntary strike-off
Submitted on 11 Jan 2022
Application to strike the company off the register
Submitted on 29 Dec 2021
Termination of appointment of James Nicholas Peter Moffatt as a director on 31 August 2021
Submitted on 1 Oct 2021
Resolutions
Submitted on 19 Aug 2021
Solvency Statement dated 17/08/21
Submitted on 19 Aug 2021
Statement of capital on 19 August 2021
Submitted on 19 Aug 2021
Statement by Directors
Submitted on 19 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs