RDG ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

RDG ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04426837

Incorporation date

28/04/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2002)
dot icon27/02/2018
Final Gazette dissolved following liquidation
dot icon28/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2017
Liquidators' statement of receipts and payments to 2017-06-04
dot icon08/09/2016
Liquidators' statement of receipts and payments to 2016-06-04
dot icon01/02/2016
Appointment of a voluntary liquidator
dot icon16/06/2015
Administrator's progress report to 2015-06-05
dot icon11/06/2015
Administrator's progress report to 2015-05-06
dot icon04/06/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/01/2015
Result of meeting of creditors
dot icon30/12/2014
Statement of administrator's proposal
dot icon21/12/2014
Notice of completion of voluntary arrangement
dot icon19/11/2014
Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to Quadrant House 4 Thomas More Square London E1W 1YW on 2014-11-20
dot icon18/11/2014
Appointment of an administrator
dot icon13/02/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-16
dot icon09/01/2014
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon26/11/2013
Director's details changed for Raymond Gold on 2013-04-29
dot icon03/01/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/11/2012
Registered office address changed from C/O Caroline Marsden New Maxdov House Bury New Road Prestwich Manchester M25 0AA United Kingdom on 2012-11-28
dot icon29/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Director's details changed for Raymond Gold on 2011-07-20
dot icon13/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2011
Compulsory strike-off action has been discontinued
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon05/05/2010
Registered office address changed from Argyle House 29-31 Euston Road London NW1 2SD on 2010-05-06
dot icon28/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon28/04/2010
Registered office address changed from 53 Bicknell Close Great Sankey Warrington Cheshire WA5 8EX Uk on 2010-04-29
dot icon28/04/2010
Termination of appointment of Elaine Gold as a secretary
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Appointment terminated director john woodger
dot icon21/06/2009
Return made up to 29/04/09; full list of members
dot icon28/01/2009
Registered office changed on 29/01/2009 from exec suite 18 saint james court wilderspool causeway warrington cheshire WA4 6PS
dot icon23/11/2008
Return made up to 29/04/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 29/04/07; full list of members
dot icon22/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 29/04/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Return made up to 29/04/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 29/04/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon30/05/2003
Return made up to 29/04/03; full list of members
dot icon21/08/2002
Ad 16/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon03/08/2002
Registered office changed on 04/08/02 from: the cottages regent road altrincham cheshire WA14 1RX
dot icon03/08/2002
Secretary resigned
dot icon03/08/2002
Director resigned
dot icon03/08/2002
New secretary appointed
dot icon03/08/2002
New director appointed
dot icon03/08/2002
New director appointed
dot icon16/07/2002
Memorandum and Articles of Association
dot icon15/07/2002
Certificate of change of name
dot icon28/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodger, John
Director
29/07/2002 - 16/07/2009
3
DOWNS NOMINEES LIMITED
Nominee Secretary
28/04/2002 - 29/07/2002
251
REGENT ROAD NOMINEES LIMITED
Nominee Director
28/04/2002 - 29/07/2002
252
Gold, Raymond David
Director
29/07/2002 - Present
3
Gold, Elaine Joyce
Secretary
29/07/2002 - 26/04/2010
1

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 RDG ENGINEERING LIMITED

RDG ENGINEERING LIMITED is an(a) Dissolved company incorporated on 28/04/2002 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. 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 RDG ENGINEERING LIMITED?

toggle

RDG ENGINEERING LIMITED is currently Dissolved. It was registered on 28/04/2002 and dissolved on 27/02/2018.

Where is RDG ENGINEERING LIMITED located?

toggle

RDG ENGINEERING LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does RDG ENGINEERING LIMITED do?

toggle

RDG ENGINEERING LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for RDG ENGINEERING LIMITED?

toggle

The latest filing was on 27/02/2018: Final Gazette dissolved following liquidation.