Company NameROWE Precision & General Engineers Limited
Company StatusDissolved
Company Number01937422
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Dissolution Date14 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Christopher Denson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMrs Philomena Mary Sanders
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 1 month after company formation)
Appointment Duration23 years, 12 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Lane
Cotes Swynnerton
Nr Stone
Staffs
ST15 0QQ
Director NameMr Gary William Sanders
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 1 month after company formation)
Appointment Duration25 years, 2 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Lane
Cotes Swynnerton
Nr Stone
Staffs
ST15 0QQ
Secretary NameMr Gary William Sanders
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 1 month after company formation)
Appointment Duration23 years, 12 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Lane
Cotes Swynnerton
Nr Stone
Staffs
ST15 0QQ
Director NameJohn Marson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years after company formation)
Appointment Duration23 years, 2 months (resigned 15 November 2016)
RoleEngineer
Correspondence AddressBirch House Lane
Cotes Swynnerton
Nr Stone
Staffs
ST15 0QQ
Secretary NameMrs Philomena Mary Sanders
StatusResigned
Appointed14 September 2015(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2016)
RoleCompany Director
Correspondence AddressBirch House Lane
Cotes Swynnerton
Nr Stone
Staffs
ST15 0QQ

Contact

Websiterowe-engineering.co.uk

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

502 at £1Rowe Engineering (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£233,727
Cash£27,435
Current Liabilities£503,855

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 March 2014Delivered on: 3 April 2014
Persons entitled: Gary William Sanders

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 31 March 2014
Persons entitled: Abn Amr Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 7 June 2013
Satisfied on: 2 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 January 2005Delivered on: 27 January 2005
Satisfied on: 11 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 1998Delivered on: 3 July 1998
Satisfied on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridgeport cnc vertical machining centre model interact vmc 760-20 serial no: 20083.
Fully Satisfied
19 June 1998Delivered on: 3 July 1998
Satisfied on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mori-seiki cn lathe model SL25 mc serial no 999.
Fully Satisfied
19 June 1998Delivered on: 3 July 1998
Satisfied on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due and to become due from the company and/or daystate limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1996Delivered on: 5 September 1996
Satisfied on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2018Final Gazette dissolved following liquidation (1 page)
14 August 2018Notice of move from Administration to Dissolution (18 pages)
6 February 2018Notice of extension of period of Administration (3 pages)
27 November 2017Notice of order removing administrator from office (9 pages)
27 November 2017Notice of order removing administrator from office (9 pages)
8 September 2017Administrator's progress report (21 pages)
8 September 2017Administrator's progress report (21 pages)
5 April 2017Notice of deemed approval of proposals (1 page)
5 April 2017Notice of deemed approval of proposals (1 page)
20 March 2017Statement of administrator's proposal (39 pages)
20 March 2017Statement of administrator's proposal (39 pages)
23 February 2017Registered office address changed from Birch House Lane Cotes Swynnerton Nr Stone Staffs ST15 0QQ to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 23 February 2017 (2 pages)
23 February 2017Registered office address changed from Birch House Lane Cotes Swynnerton Nr Stone Staffs ST15 0QQ to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 23 February 2017 (2 pages)
21 February 2017Appointment of an administrator (1 page)
21 February 2017Appointment of an administrator (1 page)
12 January 2017Termination of appointment of Philomena Mary Sanders as a secretary on 15 November 2016 (1 page)
12 January 2017Termination of appointment of Gary William Sanders as a director on 15 November 2016 (1 page)
12 January 2017Termination of appointment of Gary William Sanders as a director on 15 November 2016 (1 page)
12 January 2017Termination of appointment of Philomena Mary Sanders as a secretary on 15 November 2016 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Termination of appointment of John Marson as a director on 15 November 2016 (1 page)
21 December 2016Termination of appointment of John Marson as a director on 15 November 2016 (1 page)
4 November 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
3 November 2016Appointment of Mrs Philomena Mary Sanders as a secretary on 14 September 2015 (2 pages)
3 November 2016Appointment of Mrs Philomena Mary Sanders as a secretary on 14 September 2015 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Termination of appointment of Gary William Sanders as a secretary on 14 September 2015 (1 page)
17 December 2015Termination of appointment of Gary William Sanders as a secretary on 14 September 2015 (1 page)
17 December 2015Termination of appointment of Philomena Mary Sanders as a director on 14 September 2015 (1 page)
17 December 2015Termination of appointment of Philomena Mary Sanders as a director on 14 September 2015 (1 page)
13 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 502
(5 pages)
13 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 502
(5 pages)
26 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 January 2015Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 502
(5 pages)
29 January 2015Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 502
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Registration of charge 019374220008 (17 pages)
3 April 2014Registration of charge 019374220008 (17 pages)
2 April 2014Satisfaction of charge 019374220006 in full (4 pages)
2 April 2014Satisfaction of charge 019374220006 in full (4 pages)
31 March 2014Registration of charge 019374220007 (27 pages)
31 March 2014Registration of charge 019374220007 (27 pages)
21 January 2014Appointment of Mr Christopher Denson as a director (2 pages)
21 January 2014Appointment of Mr Christopher Denson as a director (2 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 502
(5 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 502
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Satisfaction of charge 2 in full (4 pages)
11 June 2013Satisfaction of charge 1 in full (4 pages)
11 June 2013Satisfaction of charge 3 in full (4 pages)
11 June 2013Satisfaction of charge 2 in full (4 pages)
11 June 2013Satisfaction of charge 5 in full (4 pages)
11 June 2013Satisfaction of charge 1 in full (4 pages)
11 June 2013Satisfaction of charge 4 in full (4 pages)
11 June 2013Satisfaction of charge 3 in full (4 pages)
11 June 2013Satisfaction of charge 4 in full (4 pages)
11 June 2013Satisfaction of charge 5 in full (4 pages)
7 June 2013Registration of charge 019374220006 (19 pages)
7 June 2013Registration of charge 019374220006 (19 pages)
30 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
20 September 2012Registered office address changed from Birch House Lane Cotes Swynnerton Nr Eccleshall Staffs ST15 8QQ United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Birch House Lane Cotes Swynnerton Nr Eccleshall Staffs ST15 8QQ United Kingdom on 20 September 2012 (1 page)
19 September 2012Registered office address changed from the Woodlands Moddershall Stone Staffordshire ST15 8TG on 19 September 2012 (1 page)
19 September 2012Director's details changed for John Marson on 9 August 2012 (2 pages)
19 September 2012Director's details changed for Mrs Philomena Mary Sanders on 9 August 2012 (2 pages)
19 September 2012Director's details changed for John Marson on 9 August 2012 (2 pages)
19 September 2012Director's details changed for Mr Gary William Sanders on 9 August 2012 (2 pages)
19 September 2012Director's details changed for John Marson on 9 August 2012 (2 pages)
19 September 2012Director's details changed for Mrs Philomena Mary Sanders on 9 August 2012 (2 pages)
19 September 2012Director's details changed for Mrs Philomena Mary Sanders on 9 August 2012 (2 pages)
19 September 2012Director's details changed for Mr Gary William Sanders on 9 August 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Gary William Sanders on 9 August 2012 (1 page)
19 September 2012Director's details changed for Mr Gary William Sanders on 9 August 2012 (2 pages)
19 September 2012Registered office address changed from the Woodlands Moddershall Stone Staffordshire ST15 8TG on 19 September 2012 (1 page)
19 September 2012Secretary's details changed for Mr Gary William Sanders on 9 August 2012 (1 page)
19 September 2012Secretary's details changed for Mr Gary William Sanders on 9 August 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 November 2008Return made up to 21/09/08; full list of members (4 pages)
27 November 2008Return made up to 21/09/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 November 2007Return made up to 21/09/07; full list of members (2 pages)
7 November 2007Return made up to 21/09/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2006Return made up to 21/09/06; full list of members (2 pages)
1 November 2006Return made up to 21/09/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2006Return made up to 21/09/05; full list of members (2 pages)
18 April 2006Return made up to 21/09/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2004Return made up to 21/09/04; full list of members (7 pages)
1 December 2004Return made up to 21/09/04; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Return made up to 21/09/03; full list of members (6 pages)
15 October 2003Return made up to 21/09/03; full list of members (6 pages)
23 September 2002Return made up to 21/09/02; full list of members (7 pages)
23 September 2002Return made up to 21/09/02; full list of members (7 pages)
10 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
10 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
10 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
10 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 November 2001Return made up to 21/09/01; full list of members (6 pages)
5 November 2001Return made up to 21/09/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 October 2000Return made up to 21/09/00; full list of members (6 pages)
3 October 2000Return made up to 21/09/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 8 August 1999 (6 pages)
3 April 2000Accounts for a small company made up to 8 August 1999 (6 pages)
3 April 2000Accounts for a small company made up to 8 August 1999 (6 pages)
30 November 1999Return made up to 21/09/99; full list of members (6 pages)
30 November 1999Return made up to 21/09/99; full list of members (6 pages)
12 August 1999Accounting reference date shortened from 08/08/00 to 31/07/00 (1 page)
12 August 1999Accounting reference date shortened from 08/08/00 to 31/07/00 (1 page)
23 March 1999Accounts for a small company made up to 8 August 1998 (6 pages)
23 March 1999Accounts for a small company made up to 8 August 1998 (6 pages)
23 March 1999Accounts for a small company made up to 8 August 1998 (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
9 June 1998Accounts for a small company made up to 8 August 1997 (6 pages)
9 June 1998Accounts for a small company made up to 8 August 1997 (6 pages)
9 June 1998Accounts for a small company made up to 8 August 1997 (6 pages)
7 October 1997Return made up to 21/09/97; no change of members (4 pages)
7 October 1997Return made up to 21/09/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 8 August 1996 (6 pages)
9 June 1997Accounts for a small company made up to 8 August 1996 (6 pages)
9 June 1997Accounts for a small company made up to 8 August 1996 (6 pages)
27 April 1997Registered office changed on 27/04/97 from: birch house lane cotes swynnerton stone staffordshire ST15 0QQ (1 page)
27 April 1997Registered office changed on 27/04/97 from: birch house lane cotes swynnerton stone staffordshire ST15 0QQ (1 page)
18 November 1996Return made up to 21/09/96; no change of members (4 pages)
18 November 1996Return made up to 21/09/96; no change of members (4 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Auditor's resignation (1 page)
21 August 1996Auditor's resignation (1 page)
29 December 1995Accounts for a small company made up to 8 August 1995 (8 pages)
29 December 1995Accounts for a small company made up to 8 August 1995 (8 pages)
29 December 1995Accounts for a small company made up to 8 August 1995 (8 pages)
28 September 1995Registered office changed on 28/09/95 from: canal forge newcastle road stone staffs ST15 8LB (1 page)
28 September 1995Return made up to 21/09/95; full list of members (6 pages)
28 September 1995Return made up to 21/09/95; full list of members (6 pages)
28 September 1995Registered office changed on 28/09/95 from: canal forge newcastle road stone staffs ST15 8LB (1 page)