ROWECORD ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ROWECORD ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00923182

Incorporation date

21/11/1967

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1967)
dot icon31/10/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon12/01/2021
Final Gazette dissolved following liquidation
dot icon12/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2020
Liquidators' statement of receipts and payments to 2019-10-28
dot icon19/01/2019
Liquidators' statement of receipts and payments to 2018-10-28
dot icon03/01/2018
Liquidators' statement of receipts and payments to 2017-10-28
dot icon03/01/2017
Liquidators' statement of receipts and payments to 2016-10-28
dot icon05/01/2016
Liquidators' statement of receipts and payments to 2015-10-28
dot icon26/11/2014
Administrator's progress report to 2014-10-29
dot icon26/11/2014
Administrator's progress report to 2014-10-08
dot icon12/11/2014
Appointment of a voluntary liquidator
dot icon29/10/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2014
Notice of extension of period of Administration
dot icon02/05/2014
Administrator's progress report to 2014-04-08
dot icon02/05/2014
Notice of extension of period of Administration
dot icon05/12/2013
Administrator's progress report to 2013-10-28
dot icon18/11/2013
Termination of appointment of Paul Bryant as a director
dot icon17/07/2013
Result of meeting of creditors
dot icon17/07/2013
Amended certificate of constitution of creditors' committee
dot icon16/07/2013
Termination of appointment of Paul Morrison as a director
dot icon09/07/2013
Termination of appointment of Benjamin Hoppe as a director
dot icon28/06/2013
Statement of affairs with form 2.14B
dot icon26/06/2013
Termination of appointment of Andrew Hoppe as a secretary
dot icon26/06/2013
Termination of appointment of Andrew Hoppe as a director
dot icon26/06/2013
Termination of appointment of Ian Hoppe as a director
dot icon24/06/2013
Statement of administrator's proposal
dot icon06/06/2013
Termination of appointment of Paul Benwell as a director
dot icon16/05/2013
Registered office address changed from Neptune Works Usk Way Newport Gwent NP20 2SS on 2013-05-16
dot icon14/05/2013
Appointment of an administrator
dot icon20/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2012-06-30
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon28/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon03/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon03/03/2011
Director's details changed for Paul Edward Bryant on 2011-03-03
dot icon03/03/2011
Director's details changed for Jason Churcher on 2011-03-03
dot icon03/03/2011
Director's details changed for Paul Benwell on 2011-03-03
dot icon20/01/2011
Full accounts made up to 2010-06-30
dot icon10/03/2010
Annual return made up to 2010-02-15
dot icon08/02/2010
Full accounts made up to 2009-06-30
dot icon18/08/2009
Auditor's resignation
dot icon03/08/2009
Appointment terminated director john blackwell
dot icon01/04/2009
Return made up to 15/02/09; full list of members
dot icon01/04/2009
Director's change of particulars / jason churcher / 25/09/2007
dot icon01/04/2009
Director's change of particulars / paul morrison / 15/12/2007
dot icon18/11/2008
Full accounts made up to 2008-06-30
dot icon20/02/2008
Return made up to 15/02/08; no change of members
dot icon22/11/2007
Full accounts made up to 2007-06-30
dot icon27/10/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon03/03/2007
Return made up to 15/02/07; full list of members
dot icon23/11/2006
Full accounts made up to 2006-06-30
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon28/02/2006
Return made up to 15/02/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon24/02/2005
Return made up to 15/02/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon16/11/2004
Director resigned
dot icon04/03/2004
Return made up to 15/02/04; full list of members
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon02/03/2003
Return made up to 15/02/03; full list of members
dot icon30/08/2002
Full accounts made up to 2002-06-30
dot icon24/07/2002
New director appointed
dot icon15/04/2002
Full accounts made up to 2001-06-30
dot icon08/04/2002
Secretary resigned
dot icon08/04/2002
New secretary appointed
dot icon27/02/2002
Return made up to 15/02/02; full list of members
dot icon22/01/2002
New director appointed
dot icon21/03/2001
Return made up to 15/02/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-06-30
dot icon16/03/2000
Return made up to 15/02/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-06-30
dot icon09/03/1999
Return made up to 15/02/99; no change of members
dot icon14/10/1998
Full accounts made up to 1998-06-30
dot icon19/02/1998
Return made up to 15/02/98; no change of members
dot icon27/10/1997
Full accounts made up to 1997-06-30
dot icon07/03/1997
Return made up to 15/02/97; full list of members
dot icon26/02/1997
Full accounts made up to 1996-06-30
dot icon06/10/1996
Director resigned
dot icon05/03/1996
Full accounts made up to 1995-06-30
dot icon23/02/1996
Return made up to 15/02/96; no change of members
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon04/04/1995
Director resigned
dot icon20/02/1995
Return made up to 15/02/95; no change of members
dot icon09/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/02/1994
Return made up to 15/02/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-06-30
dot icon08/01/1994
Declaration of satisfaction of mortgage/charge
dot icon03/06/1993
Declaration of satisfaction of mortgage/charge
dot icon03/06/1993
Declaration of satisfaction of mortgage/charge
dot icon03/06/1993
Declaration of satisfaction of mortgage/charge
dot icon03/06/1993
Declaration of satisfaction of mortgage/charge
dot icon03/06/1993
Declaration of satisfaction of mortgage/charge
dot icon03/06/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Full accounts made up to 1992-06-30
dot icon08/03/1993
Full group accounts made up to 1992-06-30
dot icon23/02/1993
Return made up to 18/02/93; full list of members
dot icon01/10/1992
Particulars of mortgage/charge
dot icon24/02/1992
Return made up to 18/02/92; no change of members
dot icon18/02/1992
Full group accounts made up to 1991-06-30
dot icon23/04/1991
Full accounts made up to 1990-06-30
dot icon28/02/1991
Return made up to 18/02/91; no change of members
dot icon23/10/1990
New director appointed
dot icon06/07/1990
Particulars of mortgage/charge
dot icon05/03/1990
Full accounts made up to 1989-06-30
dot icon05/03/1990
Return made up to 26/02/90; full list of members
dot icon11/04/1989
Full accounts made up to 1988-06-30
dot icon10/04/1989
Full group accounts made up to 1988-06-30
dot icon10/04/1989
Return made up to 31/03/89; full list of members
dot icon21/09/1988
Director resigned
dot icon21/09/1988
Return made up to 07/03/88; full list of members
dot icon29/03/1988
Return made up to 23/04/87; full list of members
dot icon03/03/1988
Full group accounts made up to 1987-06-30
dot icon25/01/1988
Registered office changed on 25/01/88 from:\west side old town docks newport mon
dot icon19/08/1987
Particulars of mortgage/charge
dot icon14/08/1987
Director resigned
dot icon29/06/1987
New director appointed
dot icon29/06/1987
New director appointed
dot icon18/05/1987
Full accounts made up to 1986-06-30
dot icon06/05/1987
Resolutions
dot icon06/05/1987
Resolutions
dot icon06/06/1974
Memorandum and Articles of Association
dot icon21/11/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconNext confirmation date
15/02/2017
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
dot iconNext due on
31/03/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Churcher, Jason
Director
03/04/2006 - Present
3
Morrison, Paul Joseph
Director
15/10/2007 - 10/06/2013
4
Benwell, Paul
Director
01/07/2002 - 29/05/2013
-
Bryant, Paul Edward
Director
03/04/2006 - 10/05/2013
2
Dale, David John Albert
Director
02/10/1995 - 31/08/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROWECORD ENGINEERING LIMITED

ROWECORD ENGINEERING LIMITED is an(a) Liquidation company incorporated on 21/11/1967 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB. 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 ROWECORD ENGINEERING LIMITED?

toggle

ROWECORD ENGINEERING LIMITED is currently Liquidation. It was registered on 21/11/1967 and dissolved on 12/01/2021.

Where is ROWECORD ENGINEERING LIMITED located?

toggle

ROWECORD ENGINEERING LIMITED is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB.

What does ROWECORD ENGINEERING LIMITED do?

toggle

ROWECORD ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ROWECORD ENGINEERING LIMITED?

toggle

The latest filing was on 31/10/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.