R & G ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

R & G ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02120914

Incorporation date

07/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1987)
dot icon10/10/2018
Final Gazette dissolved following liquidation
dot icon10/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon11/02/2018
Liquidators' statement of receipts and payments to 2017-12-06
dot icon08/02/2017
Liquidators' statement of receipts and payments to 2016-12-06
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2015-12-06
dot icon24/02/2015
Liquidators' statement of receipts and payments to 2014-12-06
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2013-12-06
dot icon03/05/2013
Satisfaction of charge 5 in full
dot icon03/05/2013
Satisfaction of charge 3 in full
dot icon03/05/2013
Satisfaction of charge 4 in full
dot icon03/05/2013
Satisfaction of charge 6 in full
dot icon24/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/12/2012
Registered office address changed from Henson Road Yarm Road Industrial Estate Darlington County Durham DL1 4QD on 2012-12-17
dot icon16/12/2012
Statement of affairs with form 4.19
dot icon16/12/2012
Appointment of a voluntary liquidator
dot icon16/12/2012
Resolutions
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon09/08/2012
Director's details changed for Alan Rountree on 2012-07-30
dot icon09/08/2012
Secretary's details changed for Mary Margaret Rountree on 2012-07-30
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon22/09/2010
Director's details changed for Alan Rountree on 2010-07-31
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2008
Return made up to 31/07/08; full list of members
dot icon06/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 31/07/07; no change of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 31/07/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 31/07/05; full list of members
dot icon19/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 31/07/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-03-31
dot icon10/09/2003
Return made up to 31/07/03; full list of members
dot icon23/10/2002
Full accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 31/07/02; full list of members
dot icon12/08/2001
Return made up to 31/07/01; full list of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon20/09/2000
Director's particulars changed
dot icon20/09/2000
Secretary's particulars changed
dot icon22/08/2000
Return made up to 31/07/00; full list of members
dot icon13/08/2000
Full accounts made up to 2000-03-31
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon15/09/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon13/09/1999
Resolutions
dot icon13/09/1999
£ sr 15000@1 31/03/99
dot icon29/07/1999
Return made up to 31/07/99; no change of members
dot icon26/05/1999
Resolutions
dot icon05/05/1999
New secretary appointed
dot icon05/05/1999
Secretary resigned;director resigned
dot icon24/09/1998
Full accounts made up to 1998-04-30
dot icon17/08/1998
Return made up to 31/07/98; full list of members
dot icon28/09/1997
Full accounts made up to 1997-04-30
dot icon26/08/1997
Return made up to 31/07/97; full list of members
dot icon13/08/1996
Return made up to 31/07/96; full list of members
dot icon23/07/1996
Accounts for a small company made up to 1996-04-30
dot icon13/08/1995
Accounts for a small company made up to 1995-04-30
dot icon13/08/1995
Return made up to 31/07/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Full accounts made up to 1994-04-30
dot icon04/08/1994
Return made up to 31/07/94; full list of members
dot icon20/07/1993
Return made up to 31/07/93; no change of members
dot icon19/07/1993
Full accounts made up to 1993-04-30
dot icon05/08/1992
Return made up to 31/07/92; no change of members
dot icon03/08/1992
Full accounts made up to 1992-04-30
dot icon07/08/1991
Return made up to 31/07/91; full list of members
dot icon05/08/1991
Full accounts made up to 1991-04-30
dot icon14/08/1990
Full accounts made up to 1990-04-30
dot icon14/08/1990
Return made up to 31/07/90; full list of members
dot icon31/05/1990
Declaration of satisfaction of mortgage/charge
dot icon31/05/1990
Declaration of satisfaction of mortgage/charge
dot icon14/01/1990
Particulars of mortgage/charge
dot icon01/01/1990
Particulars of mortgage/charge
dot icon08/10/1989
Particulars of mortgage/charge
dot icon26/09/1989
Return made up to 10/08/89; full list of members
dot icon10/09/1989
Full accounts made up to 1989-04-30
dot icon11/01/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon14/11/1988
Full accounts made up to 1988-04-30
dot icon14/11/1988
Return made up to 30/09/88; full list of members
dot icon13/09/1988
Nc inc already adjusted
dot icon13/09/1988
Wd 25/08/88 ad 31/03/88--------- £ si 29998@1=29998 £ ic 2/30000
dot icon13/09/1988
Resolutions
dot icon13/09/1988
Resolutions
dot icon10/08/1988
Allotment of shares
dot icon04/11/1987
Particulars of mortgage/charge
dot icon10/05/1987
New director appointed
dot icon12/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1987
Registered office changed on 13/04/87 from: russell house russell st stockton cleveland 7S18 1NT
dot icon07/04/1987
Certificate of Incorporation
dot icon07/04/1987
Registered office changed on 08/04/87 from: 124-128 city road london EC1V 2NJ
dot icon07/04/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rountree, Mary Margaret
Secretary
31/03/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R & G ENGINEERING LIMITED

R & G ENGINEERING LIMITED is an(a) Dissolved company incorporated on 07/04/1987 with the registered office located at C/O Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R & G ENGINEERING LIMITED?

toggle

R & G ENGINEERING LIMITED is currently Dissolved. It was registered on 07/04/1987 and dissolved on 10/10/2018.

Where is R & G ENGINEERING LIMITED located?

toggle

R & G ENGINEERING LIMITED is registered at C/O Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX.

What does R & G ENGINEERING LIMITED do?

toggle

R & G ENGINEERING LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for R & G ENGINEERING LIMITED?

toggle

The latest filing was on 10/10/2018: Final Gazette dissolved following liquidation.