Company NameHM Rogers Ltd
Company StatusDissolved
Company Number00390581
CategoryPrivate Limited Company
Incorporation Date21 October 1944(79 years, 5 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)
Previous NameRogers Engineers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(53 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTynewood
Ovingham
Northumberland
NE42 6HJ
Director NameMr Andrew Jonathan Raine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(53 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hermitage Gardens
Chester Le Street
Co Durham
DH2 3UD
Secretary NameMr Andrew Jonathan Raine
NationalityBritish
StatusClosed
Appointed13 September 2005(60 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hermitage Gardens
Chester Le Street
Co Durham
DH2 3UD
Director NameNeville Ashley Rogers
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(46 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 1994)
RoleEngineer
Correspondence AddressRisinghoe Castle Mill
Goldington Road
Bedford
Bedfordshire
MK41 0JA
Director NameMichael Ashley Rogers
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(46 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 1997)
RoleEngineer
Correspondence AddressCastle Mill House Goldington Road
Bedford
Bedfordshire
MK41 0HY
Secretary NameNeville Ashley Rogers
NationalityBritish
StatusResigned
Appointed09 August 1991(46 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressRisinghoe Castle Mill
Goldington Road
Bedford
Bedfordshire
MK41 0JA
Secretary NameMr Jonathan Ashley Rogers
NationalityBritish
StatusResigned
Appointed02 December 1994(50 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Mill Cottage Castle Mill
Goldington
Bedford
Bedfordshire
MK41 0HY
Director NameGraham Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(52 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressWalls Farm Stoughton Road
Stoughton
Wedmore
Somerset
BS28 4PP
Director NameSteven Roy Hanney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(52 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 September 2005)
RoleCompany Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales
Secretary NameSteven Roy Hanney
NationalityBritish
StatusResigned
Appointed06 March 1997(52 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales
Director NameRichard Edward Lane Hewett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(52 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1998)
RoleManaging Director
Correspondence Address6 Hatton Terrace
Hatton
Warwick
Warwickshire
CV35 7JS
Director NamePeter Henry Merritt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(52 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 April 1998)
RoleSales Director
Correspondence Address7 Linton Close
Saffron Walden
Essex
CB11 3BU
Director NameJohn Rook
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(52 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 April 1998)
RoleSales Director
Correspondence Address72 Connolly Drive
Rothwell
Northamptonshire
NN14 6TN
Secretary NameAngela Julie Gear
NationalityBritish
StatusResigned
Appointed16 July 1997(52 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 July 1998)
RoleCompany Director
Correspondence Address12 Brockwood Close
Gamlingay
Sandy
Bedfordshire
SG19 3EG
Secretary NameKeith Trevor Chilcott
NationalityBritish
StatusResigned
Appointed30 April 1998(53 years, 6 months after company formation)
Appointment Duration1 month (resigned 03 June 1998)
RoleCompany Director
Correspondence Address11 Blenheim Drive
Willand
Cullompton
Devon
EX15 2TB
Director NameMr David Nigel Hopkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(53 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Spring Hill, Bubbenhall
Coventry
West Midlands
CV8 3BD
Director NameBryan James Warren
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(53 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 April 2007)
RoleCompany Director
Correspondence Address130 Wells Road
Glastonbury
Somerset
BA6 9AQ
Secretary NameMr David Alan Trunks
NationalityBritish
StatusResigned
Appointed03 June 1998(53 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 2005)
RoleCompany Director
Correspondence AddressThe Borie Middle Road
Cossington
Bridgwater
Somerset
TA7 8LH
Director NameMr Keith Robert Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(55 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressDalkeith House 10 Buccleuch Road
Datchet
Berkshire
SL3 9BP

Location

Registered AddressKpmg Restructuring
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
7 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
25 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 2008Declaration of solvency (3 pages)
25 November 2008Appointment of a voluntary liquidator (1 page)
25 November 2008Registered office changed on 25/11/2008 from monkton business park north hebburn tyne & wear NE31 2JZ (1 page)
2 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
20 September 2007Full accounts made up to 31 December 2006 (11 pages)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
4 June 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 2005Full accounts made up to 31 December 2003 (9 pages)
18 January 2005Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2004Registered office changed on 19/11/04 from: roxton road great barford bedford bedfordshire MK44 3LP (1 page)
11 September 2003Return made up to 09/08/03; full list of members (8 pages)
24 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
17 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2003Declaration of assistance for shares acquisition (6 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2002Full accounts made up to 30 June 2002 (10 pages)
21 June 2002Auditor's resignation (2 pages)
25 October 2001Full accounts made up to 30 June 2001 (18 pages)
14 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001Return made up to 09/08/00; full list of members (8 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 May 2001Declaration of assistance for shares acquisition (14 pages)
28 April 2001Particulars of mortgage/charge (8 pages)
28 December 2000Director resigned (1 page)
12 September 2000Full accounts made up to 30 June 2000 (15 pages)
7 February 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
6 January 2000Declaration of assistance for shares acquisition (8 pages)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Particulars of mortgage/charge (6 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
11 October 1999Full accounts made up to 30 June 1999 (15 pages)
27 August 1999Return made up to 09/08/99; full list of members (8 pages)
29 September 1998Full accounts made up to 30 June 1998 (15 pages)
4 September 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 1998Company name changed rogers engineers LIMITED\certificate issued on 10/07/98 (2 pages)
6 July 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
8 May 1998New secretary appointed (2 pages)
9 February 1998Full accounts made up to 30 June 1997 (17 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (1 page)
26 October 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
18 August 1997Full accounts made up to 31 October 1996 (14 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
6 April 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Ad 06/03/97--------- £ si 1397162@1=1397162 £ ic 51502/1448664 (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997£ nc 51502/1448664 06/03/97 (1 page)
25 March 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 March 1997Registered office changed on 25/03/97 from: castle mill goldington bedford MK41 0JA (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
4 March 1997Full accounts made up to 31 October 1995 (14 pages)
21 August 1996Return made up to 09/08/96; no change of members (4 pages)
17 August 1995Return made up to 09/08/95; no change of members (4 pages)
16 May 1995New secretary appointed (2 pages)