ROTADYNE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ROTADYNE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02739202

Incorporation date

11/08/1992

Size

Small

Contacts

Registered address

Registered address

Four Brindleyplace, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1992)
dot icon05/04/2020
Final Gazette dissolved following liquidation
dot icon05/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon15/04/2019
Appointment of a voluntary liquidator
dot icon21/03/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/03/2019
Administrator's progress report
dot icon21/08/2018
Administrator's progress report
dot icon10/04/2018
Notice of extension of period of Administration
dot icon26/02/2018
Notice of appointment of a replacement or additional administrator
dot icon15/02/2018
Notice of extension of period of Administration
dot icon12/02/2018
Administrator's progress report
dot icon24/09/2017
Notice of order removing administrator from office
dot icon08/08/2017
Administrator's progress report
dot icon26/04/2017
Administrator's progress report to 2017-01-11
dot icon26/04/2017
Notice of extension of period of Administration
dot icon30/10/2016
Administrator's progress report to 2016-09-28
dot icon13/06/2016
Notice of deemed approval of proposals
dot icon30/05/2016
Statement of administrator's proposal
dot icon12/05/2016
Statement of affairs with form 2.14B
dot icon12/04/2016
Registered office address changed from Saxon House Factory B, Henson Way, Telford Way Industrial Estate, Kettering Northamptonshire NN16 8PX to Four Brindleyplace Birmingham B1 2HZ on 2016-04-13
dot icon10/04/2016
Appointment of an administrator
dot icon20/12/2015
Appointment of Allen Hodges as a secretary on 2015-12-18
dot icon20/12/2015
Appointment of Corporate Controller Christina Marie Sanchez as a director on 2015-12-18
dot icon17/12/2015
Termination of appointment of Edward John Nykiel as a director on 2015-12-18
dot icon17/12/2015
Termination of appointment of James Randolph Hickey as a secretary on 2015-12-18
dot icon02/11/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon01/09/2015
Accounts for a small company made up to 2014-12-31
dot icon04/01/2015
Full accounts made up to 2013-12-31
dot icon05/11/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon05/11/2014
Register(s) moved to registered office address Saxon House Factory B, Henson Way, Telford Way Industrial Estate, Kettering Northamptonshire NN16 8PX
dot icon17/06/2014
Miscellaneous
dot icon09/03/2014
Full accounts made up to 2012-12-31
dot icon09/01/2014
Satisfaction of charge 2 in full
dot icon03/01/2014
Registration of charge 027392020003
dot icon22/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2010-12-31
dot icon16/12/2011
Compulsory strike-off action has been discontinued
dot icon12/12/2011
First Gazette notice for compulsory strike-off
dot icon11/12/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon26/10/2010
Register(s) moved to registered inspection location
dot icon26/10/2010
Register inspection address has been changed
dot icon07/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon07/10/2010
Director's details changed for Edward John Nykiel on 2009-12-09
dot icon07/10/2010
Director's details changed for James Randolph Hickey on 2009-12-09
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2009
Memorandum and Articles of Association
dot icon20/09/2009
Resolutions
dot icon24/08/2009
Return made up to 12/08/09; full list of members
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon20/08/2008
Return made up to 12/08/08; full list of members
dot icon27/07/2008
Full accounts made up to 2007-12-31
dot icon21/10/2007
Return made up to 12/08/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon20/08/2006
Return made up to 12/08/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Registered office changed on 18/01/06 from: a east b house linnell way telford way industrial e, kettering northamptonshire NN16 8PS
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 12/08/05; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon15/08/2004
Return made up to 12/08/04; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 12/08/03; full list of members
dot icon03/09/2003
Secretary resigned;director resigned
dot icon03/09/2003
New secretary appointed;new director appointed
dot icon16/02/2003
Particulars of contract relating to shares
dot icon16/02/2003
Ad 22/11/02--------- £ si 5@1=5 £ ic 350000/350005
dot icon08/02/2003
Return made up to 12/08/02; full list of members
dot icon08/02/2003
Return made up to 12/08/01; full list of members; amend
dot icon06/01/2003
Nc inc already adjusted 18/11/02
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon13/08/2002
Accounts for a small company made up to 2001-12-31
dot icon08/11/2001
Return made up to 12/08/00; full list of members; amend
dot icon04/10/2001
Return made up to 12/08/01; full list of members
dot icon16/09/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon17/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon13/09/2000
Return made up to 12/08/00; full list of members
dot icon27/09/1999
Return made up to 12/08/99; full list of members
dot icon12/09/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Particulars of mortgage/charge
dot icon10/03/1999
Registered office changed on 11/03/99 from: unit 13,thameside industrial est factory road london E16
dot icon11/11/1998
Return made up to 12/08/98; full list of members
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 12/08/97; no change of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Return made up to 12/08/96; no change of members
dot icon27/09/1995
Return made up to 12/08/95; full list of members
dot icon11/06/1995
Full accounts made up to 1994-12-31
dot icon23/04/1995
Ad 05/04/95--------- £ si 70000@1=70000 £ ic 280000/350000
dot icon23/04/1995
Ad 05/04/95--------- £ si 30000@1=30000 £ ic 250000/280000
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 12/08/94; no change of members
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon16/09/1993
Return made up to 12/08/93; full list of members
dot icon23/05/1993
Director resigned;new director appointed
dot icon22/04/1993
New secretary appointed;new director appointed
dot icon22/04/1993
New director appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon31/03/1993
Secretary resigned
dot icon31/03/1993
Director resigned;new director appointed
dot icon31/03/1993
Registered office changed on 01/04/93 from: 20 black friars lane london EC4V 6HD
dot icon31/03/1993
Accounting reference date notified as 31/12
dot icon31/03/1993
Ad 04/03/93--------- £ si 249998@1=249998 £ ic 2/250000
dot icon31/03/1993
£ nc 100000/350000 04/03/93
dot icon31/03/1993
Resolutions
dot icon01/02/1993
Certificate of change of name
dot icon01/02/1993
Certificate of change of name
dot icon11/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fadil, Susan Carol
Nominee Director
11/08/1992 - 03/03/1993
170
MAWLAW SECRETARIES LIMITED
Corporate Secretary
11/08/1992 - 03/03/1993
1060
Maund, Trevor Roland
Director
03/03/1993 - 07/04/1993
11
Randall, Leslie
Director
03/03/1993 - 09/09/1998
1
Walker, Peter Frank
Director
07/04/1993 - 09/09/1998
-

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 ROTADYNE (U.K.) LIMITED

ROTADYNE (U.K.) LIMITED is an(a) Dissolved company incorporated on 11/08/1992 with the registered office located at Four Brindleyplace, Birmingham B1 2HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROTADYNE (U.K.) LIMITED?

toggle

ROTADYNE (U.K.) LIMITED is currently Dissolved. It was registered on 11/08/1992 and dissolved on 05/04/2020.

Where is ROTADYNE (U.K.) LIMITED located?

toggle

ROTADYNE (U.K.) LIMITED is registered at Four Brindleyplace, Birmingham B1 2HZ.

What does ROTADYNE (U.K.) LIMITED do?

toggle

ROTADYNE (U.K.) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ROTADYNE (U.K.) LIMITED?

toggle

The latest filing was on 05/04/2020: Final Gazette dissolved following liquidation.