Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R & P ENGINEERING SERVICES LIMITED
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 Overview

About R & P Engineering Services Ltd
R & P ENGINEERING SERVICES LIMITED was founded on 2005-06-20 and had its registered office in Droitwich. The company was dissolved on the 2017-08-21 and is no longer trading or active.

Key Data
Company Name
R & P ENGINEERING SERVICES LIMITED
 
Legal Registered Office
DROITWICH
WORCESTER
WR9 9AJ
Other companies in WR9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & P ENGINEERING SERVICES LIMITED
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 R & P ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KERRY NOAKES
Company Secretary 2005-06-20
PATRICK LEOPOLD LOVE
Director 2005-06-20
RUSSELL VICTOR NOAKES
Director 2005-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-06-20 2005-06-20
COMPANY DIRECTORS LIMITED
Nominated Director 2005-06-20 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK LEOPOLD LOVE LOVE FASTENERS LTD Director 2017-10-30 CURRENT 2015-03-27 Active
PATRICK LEOPOLD LOVE CUSTOMISED FASTENERS LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-05-12
RUSSELL VICTOR NOAKES SUREFAST BOLTING SERVICES LTD Director 2018-05-15 CURRENT 2016-10-25 Active
RUSSELL VICTOR NOAKES SUREFASTENERS LIMITED Director 2017-02-23 CURRENT 2016-03-14 Active
RUSSELL VICTOR NOAKES SUREFAST (INTERNATIONAL) LIMITED Director 2016-07-01 CURRENT 2014-06-16 Liquidation
RUSSELL VICTOR NOAKES HEAT TREATMENT (WOLVERHAMPTON) LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-06-28
RUSSELL VICTOR NOAKES SUREFAST ENGINEERING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Liquidation

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
2017-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2017 FROM MB INSOLVENCY HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2016
2015-03-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2015
2015-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2014
2014-05-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-04-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD ENGLAND
2014-03-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054843590004
2013-06-21LATEST SOC21/06/13 STATEMENT OF CAPITAL;GBP 1000
2013-06-21AR0120/06/13 FULL LIST
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-24AR0120/06/12 FULL LIST
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-16AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-04AR0120/06/11 FULL LIST
2011-02-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH
2010-06-28AR0120/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL VICTOR NOAKES / 20/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEOPOLD LOVE / 20/06/2010
2010-03-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM RICHMOND HOUSE 135 HIGH ST AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-21363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-04363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-07-15225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06
2005-07-1588(2)RAD 20/06/05--------- £ SI 999@1=999 £ IC 1/1000
2005-07-13288aNEW SECRETARY APPOINTED
2005-07-13288bSECRETARY RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25940 - Manufacture of fasteners and screw machine products




Licences & Regulatory approval
We could not find any licences issued to R & P ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-14
Notice of Intended Dividends2016-04-29
Appointment of Liquidators2015-03-16
Meetings of Creditors2014-03-31
Appointment of Administrators2014-03-17
Fines / Sanctions
No fines or sanctions have been issued against R & P ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-11 Outstanding PEAK CASHFLOW LIMITED
DEBENTURE (FIXED AND FLOATING CHARGE) 2012-07-11 Outstanding BLACK COUNTRY REINVESTMENT SOCIETY LIMITED
ALL ASSETS DEBENTURE 2011-07-27 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-11-20 Satisfied PEAK CASHFLOW LTD
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 R & P ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of R & P ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & P ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of R & P ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & P ENGINEERING SERVICES 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 (25940 - Manufacture of fasteners and screw machine products) as R & P ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R & P ENGINEERING SERVICES 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 TypeAppointment of Liquidators
Defending partyR & P ENGINEERING SERVICES LIMITEDEvent Date2015-03-09
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyR&P ENGINEERING SERVICES LIMITEDEvent Date2015-03-09
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 TypeFinal Meetings
Defending partyR&P ENGINEERING SERVICES LIMITEDEvent Date2015-03-09
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 TypeMeetings of Creditors
Defending partyR&P ENGINEERING SERVICES LIMITEDEvent Date2014-03-11
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 TypeAppointment of Administrators
Defending partyR&P ENGINEERING SERVICES LIMITEDEvent Date2014-03-11
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & P ENGINEERING SERVICES 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 R & P ENGINEERING SERVICES 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.