Company Information for REACTIVE POLYMER ENGINEERING LIMITED
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ,
|
Company Registration Number
05581698
Private Limited Company
Liquidation |
Company Name | |
---|---|
REACTIVE POLYMER ENGINEERING LIMITED | |
Legal Registered Office | |
6 Festival Building Ashley Lane Saltaire BD17 7DQ Other companies in BB7 | |
Company Number | 05581698 | |
---|---|---|
Company ID Number | 05581698 | |
Date formed | 2005-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-31 | |
Account next due | 31/07/2017 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-16 11:54:15 |
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 |
---|---|---|
RACHEL MARY KAY |
||
SIMON JOHN KAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAMARK MARKERS LIMITED | Director | 2005-10-06 | CURRENT | 2005-10-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-04 | ||
REGISTERED OFFICE CHANGED ON 14/03/23 FROM 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM 90 Chatburn Road Clitheroe Lancashire BB7 2AT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon John Kay on 2009-10-31 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-08-10 |
Appointment of Liquidators | 2016-08-10 |
Resolutions for Winding-up | 2016-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2013-10-31 | £ 23,347 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 23,347 |
Creditors Due Within One Year | 2011-11-01 | £ 23,347 |
Creditors and other liabilities
|
|
|
|
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 REACTIVE POLYMER ENGINEERING LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 46 |
Current Assets | 2011-11-01 | £ 46 |
Fixed Assets | 2011-11-01 | £ 25,005 |
Shareholder Funds | 2013-10-31 | £ 1,704 |
Shareholder Funds | 2012-10-31 | £ 1,704 |
Shareholder Funds | 2011-11-01 | £ 1,704 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REACTIVE POLYMER ENGINEERING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | REACTIVE POLYMER ENGINEERING LIMITED | Event Date | 2016-08-05 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before 30th September 2016 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton , (IP Number 119 ) Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , telephone 01274 598585 the Liquidator of the said Company who was appointed on 5th August 2016 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known Creditors have been or will be, paid in full. R S Claughton F.I.P.A., F.A.B.R.P. Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REACTIVE POLYMER ENGINEERING LIMITED | Event Date | 2016-08-05 |
Raymond Stuart Claughton , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB , tel 01274 598585 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REACTIVE POLYMER ENGINEERING LIMITED | Event Date | 2016-08-05 |
Passed this 5 August 2016 At a General Meeting of the Members of the above-named Company duly convened and held at Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB on 5th August 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB be and he is hereby appointed Liquidator for the purposes of such winding-up. Simon John Kay , Director : | |||
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. |