Trinity Way
Manchester
M3 7BG
Director Name | Mrs Philomena Mary Sanders |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 12 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House Lane Cotes Swynnerton Nr Stone Staffs ST15 0QQ |
Director Name | Mr Gary William Sanders |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House Lane Cotes Swynnerton Nr Stone Staffs ST15 0QQ |
Secretary Name | Mr Gary William Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 12 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House Lane Cotes Swynnerton Nr Stone Staffs ST15 0QQ |
Director Name | John Marson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 15 November 2016) |
Role | Engineer |
Correspondence Address | Birch House Lane Cotes Swynnerton Nr Stone Staffs ST15 0QQ |
Secretary Name | Mrs Philomena Mary Sanders |
---|---|
Status | Resigned |
Appointed | 14 September 2015(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2016) |
Role | Company Director |
Correspondence Address | Birch House Lane Cotes Swynnerton Nr Stone Staffs ST15 0QQ |
Website | rowe-engineering.co.uk |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
502 at £1 | Rowe Engineering (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £233,727 |
Cash | £27,435 |
Current Liabilities | £503,855 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Gary William Sanders Classification: A registered charge Outstanding |
---|---|
28 March 2014 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 |
14 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2018 | Notice of move from Administration to Dissolution (18 pages) |
6 February 2018 | Notice of extension of period of Administration (3 pages) |
27 November 2017 | Notice of order removing administrator from office (9 pages) |
27 November 2017 | Notice of order removing administrator from office (9 pages) |
8 September 2017 | Administrator's progress report (21 pages) |
8 September 2017 | Administrator's progress report (21 pages) |
5 April 2017 | Notice of deemed approval of proposals (1 page) |
5 April 2017 | Notice of deemed approval of proposals (1 page) |
20 March 2017 | Statement of administrator's proposal (39 pages) |
20 March 2017 | Statement of administrator's proposal (39 pages) |
23 February 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (1 page) |
21 February 2017 | Appointment of an administrator (1 page) |
12 January 2017 | Termination of appointment of Philomena Mary Sanders as a secretary on 15 November 2016 (1 page) |
12 January 2017 | Termination of appointment of Gary William Sanders as a director on 15 November 2016 (1 page) |
12 January 2017 | Termination of appointment of Gary William Sanders as a director on 15 November 2016 (1 page) |
12 January 2017 | Termination of appointment of Philomena Mary Sanders as a secretary on 15 November 2016 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Termination of appointment of John Marson as a director on 15 November 2016 (1 page) |
21 December 2016 | Termination of appointment of John Marson as a director on 15 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
3 November 2016 | Appointment of Mrs Philomena Mary Sanders as a secretary on 14 September 2015 (2 pages) |
3 November 2016 | Appointment of Mrs Philomena Mary Sanders as a secretary on 14 September 2015 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Termination of appointment of Gary William Sanders as a secretary on 14 September 2015 (1 page) |
17 December 2015 | Termination of appointment of Gary William Sanders as a secretary on 14 September 2015 (1 page) |
17 December 2015 | Termination of appointment of Philomena Mary Sanders as a director on 14 September 2015 (1 page) |
17 December 2015 | Termination of appointment of Philomena Mary Sanders as a director on 14 September 2015 (1 page) |
13 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
26 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 January 2015 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Registration of charge 019374220008 (17 pages) |
3 April 2014 | Registration of charge 019374220008 (17 pages) |
2 April 2014 | Satisfaction of charge 019374220006 in full (4 pages) |
2 April 2014 | Satisfaction of charge 019374220006 in full (4 pages) |
31 March 2014 | Registration of charge 019374220007 (27 pages) |
31 March 2014 | Registration of charge 019374220007 (27 pages) |
21 January 2014 | Appointment of Mr Christopher Denson as a director (2 pages) |
21 January 2014 | Appointment of Mr Christopher Denson as a director (2 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Satisfaction of charge 2 in full (4 pages) |
11 June 2013 | Satisfaction of charge 1 in full (4 pages) |
11 June 2013 | Satisfaction of charge 3 in full (4 pages) |
11 June 2013 | Satisfaction of charge 2 in full (4 pages) |
11 June 2013 | Satisfaction of charge 5 in full (4 pages) |
11 June 2013 | Satisfaction of charge 1 in full (4 pages) |
11 June 2013 | Satisfaction of charge 4 in full (4 pages) |
11 June 2013 | Satisfaction of charge 3 in full (4 pages) |
11 June 2013 | Satisfaction of charge 4 in full (4 pages) |
11 June 2013 | Satisfaction of charge 5 in full (4 pages) |
7 June 2013 | Registration of charge 019374220006 (19 pages) |
7 June 2013 | Registration of charge 019374220006 (19 pages) |
30 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Registered office address changed from Birch House Lane Cotes Swynnerton Nr Eccleshall Staffs ST15 8QQ United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from Birch House Lane Cotes Swynnerton Nr Eccleshall Staffs ST15 8QQ United Kingdom on 20 September 2012 (1 page) |
19 September 2012 | Registered office address changed from the Woodlands Moddershall Stone Staffordshire ST15 8TG on 19 September 2012 (1 page) |
19 September 2012 | Director's details changed for John Marson on 9 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Philomena Mary Sanders on 9 August 2012 (2 pages) |
19 September 2012 | Director's details changed for John Marson on 9 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Gary William Sanders on 9 August 2012 (2 pages) |
19 September 2012 | Director's details changed for John Marson on 9 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Philomena Mary Sanders on 9 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Philomena Mary Sanders on 9 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Gary William Sanders on 9 August 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Gary William Sanders on 9 August 2012 (1 page) |
19 September 2012 | Director's details changed for Mr Gary William Sanders on 9 August 2012 (2 pages) |
19 September 2012 | Registered office address changed from the Woodlands Moddershall Stone Staffordshire ST15 8TG on 19 September 2012 (1 page) |
19 September 2012 | Secretary's details changed for Mr Gary William Sanders on 9 August 2012 (1 page) |
19 September 2012 | Secretary's details changed for Mr Gary William Sanders on 9 August 2012 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
7 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 April 2006 | Return made up to 21/09/05; full list of members (2 pages) |
18 April 2006 | Return made up to 21/09/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
1 December 2004 | Return made up to 21/09/04; full list of members (7 pages) |
1 December 2004 | Return made up to 21/09/04; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
23 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
10 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
10 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
10 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
10 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 8 August 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 8 August 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 8 August 1999 (6 pages) |
30 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
30 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
12 August 1999 | Accounting reference date shortened from 08/08/00 to 31/07/00 (1 page) |
12 August 1999 | Accounting reference date shortened from 08/08/00 to 31/07/00 (1 page) |
23 March 1999 | Accounts for a small company made up to 8 August 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 8 August 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 8 August 1998 (6 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Accounts for a small company made up to 8 August 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 8 August 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 8 August 1997 (6 pages) |
7 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 8 August 1996 (6 pages) |
9 June 1997 | Accounts for a small company made up to 8 August 1996 (6 pages) |
9 June 1997 | Accounts for a small company made up to 8 August 1996 (6 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: birch house lane cotes swynnerton stone staffordshire ST15 0QQ (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: birch house lane cotes swynnerton stone staffordshire ST15 0QQ (1 page) |
18 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
18 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Auditor's resignation (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
29 December 1995 | Accounts for a small company made up to 8 August 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 8 August 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 8 August 1995 (8 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: canal forge newcastle road stone staffs ST15 8LB (1 page) |
28 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
28 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: canal forge newcastle road stone staffs ST15 8LB (1 page) |