Dissolved
Dissolved 2017-08-21
Company Information for R & P ENGINEERING SERVICES LIMITED
DROITWICH, WORCESTER, WR9 9AJ,
|
Company Registration Number
05484359
Private Limited Company
Dissolved Dissolved 2017-08-21 |
Company Name | |
---|---|
R & P ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTER WR9 9AJ Other companies in WR9 | |
Company Number | 05484359 | |
---|---|---|
Date formed | 2005-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2017-08-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:33:39 |
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 |
---|---|---|
KERRY NOAKES |
||
PATRICK LEOPOLD LOVE |
||
RUSSELL VICTOR NOAKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVE FASTENERS LTD | Director | 2017-10-30 | CURRENT | 2015-03-27 | Active | |
CUSTOMISED FASTENERS LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2015-05-12 | |
SUREFAST BOLTING SERVICES LTD | Director | 2018-05-15 | CURRENT | 2016-10-25 | Active | |
SUREFASTENERS LIMITED | Director | 2017-02-23 | CURRENT | 2016-03-14 | Active | |
SUREFAST (INTERNATIONAL) LIMITED | Director | 2016-07-01 | CURRENT | 2014-06-16 | Liquidation | |
HEAT TREATMENT (WOLVERHAMPTON) LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Dissolved 2016-06-28 | |
SUREFAST ENGINEERING LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM MB INSOLVENCY HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054843590004 | |
LATEST SOC | 21/06/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/06/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 20/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL VICTOR NOAKES / 20/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEOPOLD LOVE / 20/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM RICHMOND HOUSE 135 HIGH ST AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06 | |
88(2)R | AD 20/06/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-14 |
Notice of Intended Dividends | 2016-04-29 |
Appointment of Liquidators | 2015-03-16 |
Meetings of Creditors | 2014-03-31 |
Appointment of Administrators | 2014-03-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PEAK CASHFLOW LIMITED | ||
DEBENTURE (FIXED AND FLOATING CHARGE) | Outstanding | BLACK COUNTRY REINVESTMENT SOCIETY LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | PEAK CASHFLOW LTD |
|
|
|
|
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 R & P ENGINEERING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (25940 - Manufacture of fasteners and screw machine products) as R & P ENGINEERING SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | R & P ENGINEERING SERVICES LIMITED | Event Date | 2015-03-09 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | R&P ENGINEERING SERVICES LIMITED | Event Date | 2015-03-09 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ by 27 May 2016 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ . Date of Appointment: 9 March 2015 . Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776771 or at justinbrown@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Final Meetings | |
Defending party | R&P ENGINEERING SERVICES LIMITED | Event Date | 2015-03-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at MB Insolvency, 11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ on 5 May 2017 at 11:00 am for Members and 11:15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB Insolvency, 11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 9 March 2015 . Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776 771 or at justinbrown@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | R&P ENGINEERING SERVICES LIMITED | Event Date | 2014-03-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8114 Notice is hereby given, pursuant to Rule 2.35 of the Insolvency Rules 1986, that ameeting of creditors of the Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ on 25 April 2014 at 11.00 am . The meeting is an initial Meeting under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . A proxy form is available which should be completed and returned to the Administratorat Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ by the date of the meetingif you cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to the Administrator, not later than 12.00hours on the business day before the day fixed for the meeting, details in writingof your claim. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ . was appointed as Administrator of the Company on 11 March 2014 . Further information about this case is available from Justin Brown at the officesof MB Insolvency on 01905 776771 or at justinbrown@mb-i.co.uk . Mark Elijah Thomas Bowen , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | R&P ENGINEERING SERVICES LIMITED | Event Date | 2014-03-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8114 Mark Elijah Thomas Bowen (IP No 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ . : | |||
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. |