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

ROWLEY ENGINEERING COMPANY LIMITED

BIRMINGHAM, B3,
Company Registration Number
00997122
Private Limited Company
Dissolved

Dissolved 2017-07-20

Company Overview

About Rowley Engineering Company Ltd
ROWLEY ENGINEERING COMPANY LIMITED was founded on 1970-12-15 and had its registered office in Birmingham. The company was dissolved on the 2017-07-20 and is no longer trading or active.

Key Data
Company Name
ROWLEY ENGINEERING COMPANY LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
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
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 ROWLEY ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN THOMAS JAMES
Company Secretary 1991-12-31
ALAN PETER JAMES
Director 1991-12-31
BRIAN THOMAS JAMES
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WATTON
Director 1991-12-31 2013-07-27
GEORGE ARTHUR JAMES
Director 1991-12-31 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN THOMAS JAMES RECO SUPPLIES LIMITED Company Secretary 1991-05-23 CURRENT 1985-11-28 Dissolved 2016-11-08
ALAN PETER JAMES STAFFORD TOWN FOOTBALL FOUNDATION Director 2009-03-27 CURRENT 2007-03-26 Active
ALAN PETER JAMES RECO SUPPLIES LIMITED Director 1991-05-23 CURRENT 1985-11-28 Dissolved 2016-11-08
BRIAN THOMAS JAMES RECO SUPPLIES LIMITED Director 1991-05-23 CURRENT 1985-11-28 Dissolved 2016-11-08

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
2017-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016
2015-06-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100338
2015-05-064.20STATEMENT OF AFFAIRS/4.19
2015-05-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE BEACONSIDE STAFFORD ST16 3HS
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0113/12/14 FULL LIST
2015-01-13AR0113/12/14 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0113/12/13 FULL LIST
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTON
2013-01-08AR0113/12/12 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-22AR0113/12/11 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-27AR0113/12/10 FULL LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AR0113/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WATTON / 07/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS JAMES / 07/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER JAMES / 07/01/2010
2009-11-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2008-07-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-06363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-24363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-02-13363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-31363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-14363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-19363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-03-13363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-06363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-29363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-09363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-16363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1995-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/95
1995-01-11363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-26363bRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1993-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/92
1992-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-22363sRETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS
1992-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-24AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-20363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-06-18287REGISTERED OFFICE CHANGED ON 18/06/91 FROM: 129 WARSTON ROAD STAFFORD ST16 3BT
1991-06-18288SECRETARY'S PARTICULARS CHANGED
1991-02-13AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-23363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-05-10AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-05-10363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-04-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to ROWLEY ENGINEERING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-25
Notice of Intended Dividends2016-11-10
Appointment of Liquidators2015-04-28
Resolutions for Winding-up2015-04-28
Meetings of Creditors2015-04-14
Fines / Sanctions
No fines or sanctions have been issued against ROWLEY ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-03-23 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-03-23 Satisfied LLOYDS BANK PLC
1981-05-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1971-06-01 Satisfied STAFFORD & COANLY PERMANET BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31

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 ROWLEY ENGINEERING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ROWLEY ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWLEY ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of ROWLEY ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWLEY ENGINEERING COMPANY 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 (25110 - Manufacture of metal structures and parts of structures) as ROWLEY ENGINEERING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROWLEY ENGINEERING COMPANY 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 TypeNotice of Intended Dividends
Defending partyROWLEY ENGINEERING COMPANY LIMITEDEvent Date2016-11-07
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 TypeAppointment of Liquidators
Defending partyROWLEY ENGINEERING COMPANY LIMITEDEvent Date2015-04-23
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 TypeResolutions for Winding-up
Defending partyROWLEY ENGINEERING COMPANY LIMITEDEvent Date2015-04-23
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 TypeFinal Meetings
Defending partyROWLEY ENGINEERING COMPANY LIMITEDEvent Date2015-04-23
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 TypeMeetings of Creditors
Defending partyROWLEY ENGINEERING COMPANY LIMITEDEvent Date2015-04-09
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWLEY ENGINEERING COMPANY 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 ROWLEY ENGINEERING COMPANY 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.