Company NameRGS Davis Limited
Company StatusDissolved
Company Number00622850
CategoryPrivate Limited Company
Incorporation Date11 March 1959(65 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameR.G.S.Electro-Pneumatics Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Brian Leslie Cox
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration30 years, 1 month (closed 07 September 2021)
RoleAccountant
Correspondence Address5 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Secretary NameMr Brian Leslie Cox
NationalityBritish
StatusClosed
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration30 years, 1 month (closed 07 September 2021)
RoleCompany Director
Correspondence Address5 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Director NameMr James Christopher Dummer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(40 years, 3 months after company formation)
Appointment Duration22 years, 3 months (closed 07 September 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLower Standon Farmhouse
Whalley Road Pendleton
Clitheroe
Lancashire
BB7 1PP
Director NameMr Andrew Martin Nash
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(53 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 07 September 2021)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressPercy Road
Aylestone
Leicestershire
LE2 8FT
Director NameMr Owen Birtwistle
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address78 Hollins Lane
Accrington
Lancashire
BB5 2LB
Director NameChristopher George Dummer
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 March 2002)
RoleEngineer
Correspondence AddressBrook House Gumley Road
Smeeton Westerby
Leicester
LE8 0LT
Director NameMr James Eland
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 1997)
RoleSales Director
Correspondence Address77 Oakwood Street
Accrington
Lancashire
BB5 2PG
Director NameMr John Thomas Marsden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address308 Leicester Road
Cropston
Leicester
Leicestershire
LE7 7GT
Director NameMr John Watson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(32 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2000)
RoleWorks Manager
Correspondence Address307 Blackburn Road
Oswaldtwistle
Accrington
Lancashire
BB5 4NQ
Director NameJames William Fielding
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(39 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2005)
RoleTechnical Sales Engineer
Correspondence Address29 Andelen Close
Hapton
Burnley
Lancashire
BB11 5QZ

Location

Registered Address3 Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£811,985
Cash£5,781
Current Liabilities£1,911,355

Accounts

Latest Accounts2 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 September 2021Final Gazette dissolved following liquidation (1 page)
7 June 2021Return of final meeting in a creditors' voluntary winding up (47 pages)
22 December 2020Death of a liquidator (3 pages)
22 May 2020Liquidators' statement of receipts and payments to 30 March 2020 (40 pages)
13 June 2019Liquidators' statement of receipts and payments to 30 March 2019 (35 pages)
12 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (35 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Removal of liquidator by court order (18 pages)
8 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (34 pages)
8 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (34 pages)
6 December 2016Insolvency:s/s cert. Release of liquidator (1 page)
6 December 2016Insolvency:s/s cert. Release of liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
24 October 2016Court order INSOLVENCY:C.O. To remove/replace liquidator (17 pages)
24 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2016Court order INSOLVENCY:C.O. To remove/replace liquidator (17 pages)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
11 August 2016Court order insolvency:re block transfer replacement of liq (13 pages)
11 August 2016Court order insolvency:re block transfer replacement of liq (13 pages)
11 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 June 2016Liquidators statement of receipts and payments to 30 March 2016 (33 pages)
9 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (33 pages)
9 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (33 pages)
9 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (23 pages)
9 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (23 pages)
9 June 2015Liquidators statement of receipts and payments to 30 March 2015 (23 pages)
20 May 2014Administrator's progress report to 31 March 2014 (30 pages)
20 May 2014Administrator's progress report to 31 March 2014 (30 pages)
17 April 2014Appointment of a voluntary liquidator (2 pages)
17 April 2014Appointment of a voluntary liquidator (2 pages)
31 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 February 2014Notice of appointment of replacement/additional administrator (1 page)
12 February 2014Notice of vacation of office by administrator (10 pages)
12 February 2014Notice of appointment of replacement/additional administrator (1 page)
12 February 2014 (1 page)
12 February 2014Notice of vacation of office by administrator (10 pages)
6 November 2013Administrator's progress report to 11 October 2013 (40 pages)
6 November 2013Administrator's progress report to 11 October 2013 (40 pages)
27 June 2013Result of meeting of creditors (5 pages)
27 June 2013Result of meeting of creditors (5 pages)
11 June 2013Statement of affairs with form 2.14B (11 pages)
11 June 2013Statement of affairs with form 2.14B (11 pages)
5 June 2013Statement of administrator's proposal (139 pages)
5 June 2013Statement of administrator's proposal (139 pages)
26 April 2013Registered office address changed from C/O Parmeko Plc Percy Road Leicester LE2 8FT on 26 April 2013 (2 pages)
26 April 2013Appointment of an administrator (1 page)
26 April 2013Appointment of an administrator (1 page)
26 April 2013Registered office address changed from C/O Parmeko Plc Percy Road Leicester LE2 8FT on 26 April 2013 (2 pages)
12 April 2013Satisfaction of charge 6 in full (3 pages)
12 April 2013Satisfaction of charge 6 in full (3 pages)
21 March 2013Appointment of Andrew Martin Nash as a director (3 pages)
21 March 2013Appointment of Andrew Martin Nash as a director (3 pages)
21 November 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 7,746
(14 pages)
21 November 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 7,746
(14 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (8 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (8 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (8 pages)
13 July 2012Change of name notice (2 pages)
13 July 2012Company name changed R.G.S.electro-pneumatics LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
13 July 2012Company name changed R.G.S.electro-pneumatics LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
13 July 2012Change of name notice (2 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (8 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (8 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (8 pages)
30 August 2011Annual return made up to 1 July 2011 (14 pages)
30 August 2011Annual return made up to 1 July 2011 (14 pages)
30 August 2011Annual return made up to 1 July 2011 (14 pages)
25 October 2010Annual return made up to 1 July 2010 (14 pages)
25 October 2010Annual return made up to 1 July 2010 (14 pages)
25 October 2010Annual return made up to 1 July 2010 (14 pages)
1 September 2010Accounts for a medium company made up to 4 December 2009 (23 pages)
1 September 2010Accounts for a medium company made up to 4 December 2009 (23 pages)
1 September 2010Accounts for a medium company made up to 4 December 2009 (23 pages)
7 December 2009Annual return made up to 1 July 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 1 July 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 1 July 2009 with a full list of shareholders (6 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 October 2009Full accounts made up to 30 November 2008 (25 pages)
1 October 2009Full accounts made up to 30 November 2008 (25 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
22 December 2008Return made up to 01/07/08; no change of members (6 pages)
22 December 2008Return made up to 01/07/08; no change of members (6 pages)
1 July 2008Full accounts made up to 30 November 2007 (23 pages)
1 July 2008Full accounts made up to 30 November 2007 (23 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 May 2008Declaration of assistance for shares acquisition (6 pages)
12 May 2008Declaration of assistance for shares acquisition (8 pages)
12 May 2008Declaration of assistance for shares acquisition (6 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 May 2008Memorandum and Articles of Association (6 pages)
12 May 2008Declaration of assistance for shares acquisition (8 pages)
12 May 2008Memorandum and Articles of Association (6 pages)
2 November 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007Full accounts made up to 30 November 2006 (21 pages)
5 July 2007Full accounts made up to 30 November 2006 (21 pages)
13 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 June 2006Full accounts made up to 30 November 2005 (21 pages)
30 June 2006Full accounts made up to 30 November 2005 (21 pages)
7 October 2005Return made up to 31/07/05; full list of members (7 pages)
7 October 2005Return made up to 31/07/05; full list of members (7 pages)
6 July 2005Full accounts made up to 30 November 2004 (24 pages)
6 July 2005Full accounts made up to 30 November 2004 (24 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 July 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
5 July 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
20 February 2004Return made up to 31/07/03; full list of members (7 pages)
20 February 2004Return made up to 31/07/03; full list of members (7 pages)
28 June 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
28 June 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Return made up to 31/07/02; full list of members (9 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Return made up to 31/07/02; full list of members (9 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
4 July 2002Accounts for a medium company made up to 30 November 2001 (22 pages)
4 July 2002Accounts for a medium company made up to 30 November 2001 (22 pages)
8 August 2001Return made up to 31/07/01; full list of members (8 pages)
8 August 2001Return made up to 31/07/01; full list of members (8 pages)
2 July 2001Accounts for a medium company made up to 30 November 2000 (17 pages)
2 July 2001Accounts for a medium company made up to 30 November 2000 (17 pages)
16 August 2000Director resigned (1 page)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2000Director resigned (1 page)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2000Accounts for a medium company made up to 30 November 1999 (18 pages)
4 July 2000Accounts for a medium company made up to 30 November 1999 (18 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
13 October 1999Return made up to 31/07/99; full list of members (8 pages)
13 October 1999Return made up to 31/07/99; full list of members (8 pages)
30 June 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
30 June 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
2 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Full accounts made up to 30 November 1997 (19 pages)
2 July 1998Full accounts made up to 30 November 1997 (19 pages)
3 October 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
3 October 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
27 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1997Full accounts made up to 31 December 1996 (18 pages)
30 July 1997Full accounts made up to 31 December 1996 (18 pages)
3 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1996Full accounts made up to 31 December 1995 (21 pages)
6 August 1996Full accounts made up to 31 December 1995 (21 pages)
24 July 1995Return made up to 31/07/95; no change of members (6 pages)
24 July 1995Return made up to 31/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
19 October 1989Memorandum and Articles of Association (13 pages)
19 October 1989Memorandum and Articles of Association (13 pages)
10 October 1989Memorandum and Articles of Association (13 pages)
10 October 1989Memorandum and Articles of Association (13 pages)
2 December 1988Full group accounts made up to 31 December 1987 (16 pages)
2 December 1988Full group accounts made up to 31 December 1987 (16 pages)
3 August 1988Declaration of assistance for shares acquisition (5 pages)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 August 1988Declaration of assistance for shares acquisition (5 pages)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 January 1988Director resigned;new director appointed (3 pages)
26 January 1988Director resigned;new director appointed (3 pages)
21 October 1987Full group accounts made up to 31 March 1987 (16 pages)
21 October 1987Full group accounts made up to 31 March 1987 (16 pages)
20 May 1987New director appointed (2 pages)
20 May 1987New director appointed (2 pages)
11 March 1959Incorporation (15 pages)
11 March 1959Incorporation (15 pages)