Company Information for R J MECHANICAL ENGINEERING LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
04665637
Private Limited Company
Liquidation |
Company Name | |
---|---|
R J MECHANICAL ENGINEERING LIMITED | |
Legal Registered Office | |
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in B43 | |
Company Number | 04665637 | |
---|---|---|
Company ID Number | 04665637 | |
Date formed | 2003-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 13/02/2015 | |
Return next due | 12/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-06 19:09:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIRSTY DAWN ROACH |
||
JAMES ANTHONY ROACH |
||
KIRSTY DAWN ROACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE ROACH |
Company Secretary | ||
JAMES ANTHONY ROACH |
Company Secretary | ||
TREVOR PAUL SHIPLEY |
Director | ||
ROBERT MC CRUDDEN |
Company Secretary | ||
ROBERT MC CRUDDEN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERT JAMES BUILDING SERVICES LIMITED | Company Secretary | 2009-04-13 | CURRENT | 2009-04-13 | Dissolved 2014-11-11 | |
KJ INSTALLATIONS LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
KJ PROPERTY LTD | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-12-15 | |
ROBERT JAMES BUILDING SERVICES LIMITED | Director | 2009-04-13 | CURRENT | 2009-04-13 | Dissolved 2014-11-11 | |
KJ INSTALLATIONS LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
KJ PROPERTY LTD | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-12-15 | |
ROBERT JAMES BUILDING SERVICES LIMITED | Director | 2009-04-13 | CURRENT | 2009-04-13 | Dissolved 2014-11-11 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-29 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/15 FROM 7B Newton Road Great Barr Birmingham West Midlands B43 6AA | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KIRSTY DAWN ROACH on 2012-03-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY DAWN ROACH / 01/03/2012 | |
AP01 | DIRECTOR APPOINTED KIRSTY DAWN ROACH | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 25/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 01/01/2011 | |
AR01 | 13/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 68 HILLSIDE ROAD GREAT BARR BIRMINGHAM WEST MIDS B43 6NG | |
88(2)R | AD 01/03/07--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 35 HORSECROFT DRIVE WEST BROMWICH WEST MIDLANDS B71 3TE | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 13/02/03--------- £ SI 2@1=2 £ IC 1/3 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 61 DEVON ROAD RUBERY BIRMINGHAM B45 0NJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2022-02-24 |
Notices to Creditors | 2015-10-19 |
Appointment of Liquidators | 2015-10-19 |
Resolutions for Winding-up | 2015-10-19 |
Meetings of Creditors | 2015-09-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 336,790 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 2,000 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R J MECHANICAL ENGINEERING LIMITED
Called Up Share Capital | 2012-04-01 | £ 5 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,754 |
Current Assets | 2012-04-01 | £ 438,111 |
Debtors | 2012-04-01 | £ 425,857 |
Fixed Assets | 2012-04-01 | £ 11,442 |
Shareholder Funds | 2012-04-01 | £ 110,763 |
Stocks Inventory | 2012-04-01 | £ 6,500 |
Tangible Fixed Assets | 2012-04-01 | £ 11,442 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as R J MECHANICAL ENGINEERING LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | R J MECHANICAL ENGINEERING LIMITED | Event Date | 2022-02-24 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | R J MECHANICAL ENGINEERING LIMITED | Event Date | 2015-10-09 |
In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K.J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 30 September 2015 I was appointed Liquidator of R J Mechanical Engineering Limited by resolutions of members. My appointment was confirmed by creditors on 9 October 2015. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20 November 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R J MECHANICAL ENGINEERING LIMITED | Event Date | 2015-09-30 |
C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R J MECHANICAL ENGINEERING LIMITED | Event Date | 2015-09-30 |
At a General Meeting of the members of the above named Company, duly convened and held at 7B Newton Road, Great Barr, Birmingham, B43 6AA on 30 September 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily . 2. That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up. C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company on 30 September 2015. Further information about this case is available from Simon Wall at the offices of K. J. Watkin & Co on 01922 452881. James Anthony Roach , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | R J MECHANICAL ENGINEERING LIMITED | Event Date | 2015-09-21 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 9 October 2015 at 10.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH , no later than 12 noon on 8 October 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at the address shown above between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr CHI Moore or Simon Wall of K J Watkin & Co. on 01922 452881. James Anthony Roach , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |