Company NameRence Engineering Service Limited
DirectorAllan Paul Howard
Company StatusActive
Company Number04622134
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAllan Paul Howard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleEngineer
Correspondence Address46 New Laithe Hill
Newsome
Huddersfield
West Yorkshire
HD4 6RG
Director NameRobert Nigel Clough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleEngineer
Correspondence Address6 Adwalton Green
Drighlington
Bradford
West Yorkshire
BD11 1BT
Secretary NameMr Anthony Graham Howard
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Market Street
Birstall
West Yorkshire
WF17 9EN
Secretary NameMr Colin James Alexander
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2008)
RoleCompany Director
Correspondence Address12 Briggate
Elland Bridge
Elland
West Yorkshire
HX5 9DP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone01484 400025
Telephone regionHuddersfield

Location

Registered AddressUnit J,Royds Mill Business Park
Dyehouse Lane
Brighouse
West Yorkshire
HD6 1LL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due2 January 2017 (overdue)

Charges

30 April 2003Delivered on: 1 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 June 2015Restoration by order of the court (4 pages)
8 June 2015Restoration by order of the court (4 pages)
26 July 2011Final Gazette dissolved following liquidation (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2011Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 15 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
30 December 2009Termination of appointment of Robert Clough as a director (1 page)
30 December 2009Termination of appointment of Robert Clough as a director (1 page)
16 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
16 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
15 July 2008Administrator's progress report to 20 December 2008 (8 pages)
15 July 2008Administrator's progress report to 20 December 2008 (8 pages)
18 June 2008Appointment terminated secretary colin alexander (1 page)
18 June 2008Appointment terminated secretary colin alexander (1 page)
4 April 2008Statement of affairs with form 2.14B (15 pages)
4 April 2008Statement of affairs with form 2.14B (15 pages)
17 March 2008Result of meeting of creditors (34 pages)
17 March 2008Statement of administrator's proposal (33 pages)
17 March 2008Statement of administrator's proposal (33 pages)
17 March 2008Result of meeting of creditors (34 pages)
7 January 2008Appointment of an administrator (2 pages)
7 January 2008Appointment of an administrator (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 January 2007Return made up to 19/12/06; full list of members (3 pages)
15 January 2007Return made up to 19/12/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 February 2006Return made up to 19/12/05; full list of members (7 pages)
15 February 2006Return made up to 19/12/05; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 January 2005Return made up to 19/12/04; full list of members (7 pages)
26 January 2005Return made up to 19/12/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
20 February 2004Return made up to 19/12/03; full list of members (7 pages)
20 February 2004Return made up to 19/12/03; full list of members (7 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2003Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
19 December 2002Incorporation (20 pages)
19 December 2002Incorporation (20 pages)