Dissolved
Dissolved 2017-07-20
Company Information for ROWLEY ENGINEERING COMPANY LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
00997122
Private Limited Company
Dissolved Dissolved 2017-07-20 |
Company Name | |
---|---|
ROWLEY ENGINEERING COMPANY LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 00997122 | |
---|---|---|
Date formed | 1970-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-07-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:47:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN THOMAS JAMES |
||
ALAN PETER JAMES |
||
BRIAN THOMAS JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN WATTON |
Director | ||
GEORGE ARTHUR JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RECO SUPPLIES LIMITED | Company Secretary | 1991-05-23 | CURRENT | 1985-11-28 | Dissolved 2016-11-08 | |
STAFFORD TOWN FOOTBALL FOUNDATION | Director | 2009-03-27 | CURRENT | 2007-03-26 | Active | |
RECO SUPPLIES LIMITED | Director | 1991-05-23 | CURRENT | 1985-11-28 | Dissolved 2016-11-08 | |
RECO SUPPLIES LIMITED | Director | 1991-05-23 | CURRENT | 1985-11-28 | Dissolved 2016-11-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100338 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE BEACONSIDE STAFFORD ST16 3HS | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 FULL LIST | |
AR01 | 13/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTON | |
AR01 | 13/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WATTON / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS JAMES / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER JAMES / 07/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/95 | |
363s | RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363b | RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/06/91 FROM: 129 WARSTON ROAD STAFFORD ST16 3BT | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-01-25 |
Notice of Intended Dividends | 2016-11-10 |
Appointment of Liquidators | 2015-04-28 |
Resolutions for Winding-up | 2015-04-28 |
Meetings of Creditors | 2015-04-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
Satisfied | LLOYDS BANK PLC | ||
LEGAL CHARGE | Satisfied | STAFFORD & COANLY PERMANET BUILDING SOCIETY |
|
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 ROWLEY ENGINEERING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ROWLEY ENGINEERING COMPANY LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ROWLEY ENGINEERING COMPANY LIMITED | Event Date | 2016-11-07 |
Principal Trading Address: Tollgate Drive, Tollgate Industrial Estate, Beaconside, Stafford, ST16 3HS Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that the Liquidator of the above named Company intends to declare a First and Final Dividend to Creditors, within the period of 2 months from the last date for proving specified below. Creditors of the above-named Company are required, on or before 13 December 2016, to send their names and addresses, with particulars of their debts and claims, to the undersigned, Roderick Graham Butcher, of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, either, personally or by his Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, and in default thereof, they will be excluded from the benefit of any distribution made before such debts are proven. A Creditor who has not proven his debt before the specified date above is not entitled to disturb, by reason that he has not participated in it, the Dividend or any other Dividend declared before his debt is proved. Date of appointment: 23 April 2015. Office Holder details: Roderick Graham Butcher, (IP No. 8834), of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP. For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROWLEY ENGINEERING COMPANY LIMITED | Event Date | 2015-04-23 |
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROWLEY ENGINEERING COMPANY LIMITED | Event Date | 2015-04-23 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 23 April 2015 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 23 April 2015, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Alan Peter James , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ROWLEY ENGINEERING COMPANY LIMITED | Event Date | 2015-04-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 31 March 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 30 March 2017 Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 23 April 2015 Office Holder details: Roderick Graham Butcher , (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Roderick Graham Butcher , Liquidator : Ag EF102200 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROWLEY ENGINEERING COMPANY LIMITED | Event Date | 2015-04-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 23 April 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting. For further details please contact: Andrew Deere Tel: 0121 236 6001, Email: andrew.deere@butcher-woods.co.uk | |||
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. |