RONCO ENGINEERING LIMITED

RONCO ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRONCO ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02688186
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RONCO ENGINEERING LIMITED?

    • Manufacture of basic iron and steel and of ferro-alloys (24100) / Manufacturing

    Where is RONCO ENGINEERING LIMITED located?

    Registered Office Address
    Suite 5 Bulman House
    Regent Centre
    NE3 3LS Gosforth
    Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of RONCO ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDACRE LIMITEDFeb 17, 1992Feb 17, 1992

    What are the latest accounts for RONCO ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for RONCO ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 25, 2022

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 25, 2021

    33 pagesLIQ03

    Registered office address changed from Units 3a & 3B Alderman Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XF England to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jul 08, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 26, 2020

    LRESEX

    Statement of affairs

    pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    11 pagesLIQ02

    Notice of completion of voluntary arrangement

    11 pagesCVA4

    Notice to Registrar of companies voluntary arrangement taking effect

    9 pagesCVA1

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF England to Units 3a & 3B Alderman Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XF on Oct 21, 2019

    1 pagesAD01

    Satisfaction of charge 026881860008 in full

    4 pagesMR04

    Satisfaction of charge 026881860007 in full

    4 pagesMR04

    Registration of charge 026881860010, created on Jul 25, 2019

    52 pagesMR01

    Registration of charge 026881860009, created on Jun 21, 2019

    25 pagesMR01

    Satisfaction of charge 026881860005 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Change of details for Altec Engineering Systems Limited as a person with significant control on Oct 26, 2017

    2 pagesPSC05

    Confirmation statement made on Nov 23, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Accounts for a small company made up to Mar 31, 2016

    13 pagesAA

    Satisfaction of charge 026881860004 in full

    1 pagesMR04

    Who are the officers of RONCO ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Martin
    Regent Centre
    NE3 3LS Gosforth
    Suite 5 Bulman House
    Newcastle Upon Tyne
    Secretary
    Regent Centre
    NE3 3LS Gosforth
    Suite 5 Bulman House
    Newcastle Upon Tyne
    199557490001
    MCINTOSH, Simon Alexander
    Regent Centre
    NE3 3LS Gosforth
    Suite 5 Bulman House
    Newcastle Upon Tyne
    Director
    Regent Centre
    NE3 3LS Gosforth
    Suite 5 Bulman House
    Newcastle Upon Tyne
    EnglandBritish72752460001
    WAITE, Alastair
    Regent Centre
    NE3 3LS Gosforth
    Suite 5 Bulman House
    Newcastle Upon Tyne
    Director
    Regent Centre
    NE3 3LS Gosforth
    Suite 5 Bulman House
    Newcastle Upon Tyne
    United KingdomBritish77706100005
    BULL, Sonia Margaret
    14 Ashford Grove
    North Walbottle
    NE5 1QS Newcastle Upon Tyne
    Secretary
    14 Ashford Grove
    North Walbottle
    NE5 1QS Newcastle Upon Tyne
    British45906360001
    PEPPERDAY, Christine
    Swallow Close
    Esh Winning
    DH7 9JN Durham
    1
    United Kingdom
    Secretary
    Swallow Close
    Esh Winning
    DH7 9JN Durham
    1
    United Kingdom
    British51176370001
    SOULEY, Robert
    Amerdell Cottage
    1 Mares Close
    N23 7ED Seghill
    Tyne & Wear
    Secretary
    Amerdell Cottage
    1 Mares Close
    N23 7ED Seghill
    Tyne & Wear
    British25241620002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BULL, Graham Robert
    3 Woodlands
    Darras Hall Pont Eland
    NE20 9EU Newcastle Upon Tyne
    Director
    3 Woodlands
    Darras Hall Pont Eland
    NE20 9EU Newcastle Upon Tyne
    United KingdomBritish65253890002
    BULL, Philip William
    10 Hawthorn Mews
    Gosforth
    NE3 4DA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Hawthorn Mews
    Gosforth
    NE3 4DA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish50998110001
    BULL, Sonia Margaret
    11 Cross Fell
    Darras Hall
    NE20 9EA Ponteland
    Newcastle Upon Tyne
    Director
    11 Cross Fell
    Darras Hall
    NE20 9EA Ponteland
    Newcastle Upon Tyne
    United KingdomBritish45906360002
    BULL, William John
    11 Cross Fell
    Darras Hall
    NE20 9EA Ponteland
    Newcastle Upon Tyne
    Director
    11 Cross Fell
    Darras Hall
    NE20 9EA Ponteland
    Newcastle Upon Tyne
    United KingdomBritish25241630002
    COTTRELL, Paul Robert
    114 Stuart Court
    Kingston Park
    NE3 2SG Newcastle Upon Tyne
    Director
    114 Stuart Court
    Kingston Park
    NE3 2SG Newcastle Upon Tyne
    United KingdomBritish45906340002
    SOULEY, Robert
    Amerdell Cottage
    1 Mares Close
    N23 7ED Seghill
    Tyne & Wear
    Director
    Amerdell Cottage
    1 Mares Close
    N23 7ED Seghill
    Tyne & Wear
    British25241620002
    SOULEY, Veronica
    Amerdell Cottage
    1 Mares Close
    NE23 7ED Seghill
    Tyne And Wear
    Director
    Amerdell Cottage
    1 Mares Close
    NE23 7ED Seghill
    Tyne And Wear
    British42075280001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of RONCO ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Altec Engineering Limited
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Unit 1
    England
    Jul 29, 2017
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Unit 1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number07480789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Altec Engineering Systems Limited
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Unit 1
    England
    Jun 29, 2017
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Unit 1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number07480789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Unit 1
    England
    Apr 06, 2016
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Unit 1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09281515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RONCO ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 25, 2019
    Delivered On Jul 29, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • One Stop Business Finance Spv Limited
    Transactions
    • Jul 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 21, 2019
    Delivered On Jun 25, 2019
    Outstanding
    Brief description
    By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Jun 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 25, 2017
    Delivered On Sep 04, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Sep 04, 2017Registration of a charge (MR01)
    • Aug 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 25, 2017
    Delivered On Sep 04, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Sep 04, 2017Registration of a charge (MR01)
    • Aug 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 09, 2017
    Delivered On Feb 18, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alastair White
    Transactions
    • Feb 18, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 09, 2017
    Delivered On Feb 14, 2017
    Satisfied
    Brief description
    All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1 to the instrument. The borrower's present and future patents, rights to inventions, copyright and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bgf Investments LP (LP14928) Acting by Its General Partner Business Growth Fund PLC
    Transactions
    • Feb 14, 2017Registration of a charge (MR01)
    • Feb 14, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2015
    Delivered On Nov 04, 2015
    Satisfied
    Brief description
    A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited Trading as Shawbrook Business Credit
    Transactions
    • Nov 04, 2015Registration of a charge (MR01)
    • Sep 05, 2017Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Jul 05, 2010
    Delivered On Jul 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattel mortgage see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 22, 2010Registration of a charge (MG01)
    • Sep 04, 2017Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Jan 28, 2009
    Delivered On Feb 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cmz TL25AMS, type- mar-08, s/no 1024. daewoo mynx 410, type- jun-07, s/no NM4100741. Cmz tbi-520BM, type-feb-07, s/no 703. (for further details of chattels charged please refer to form 395) see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 02, 2009Registration of a charge (395)
    • Aug 19, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 05, 1992
    Delivered On Aug 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 1992Registration of a charge (395)
    • Dec 01, 2016Satisfaction of a charge (MR04)

    Does RONCO ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2019Date of meeting to approve CVA
    May 28, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Allan David Kelly
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    2
    DateType
    Jun 26, 2020Commencement of winding up
    Jan 26, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew D Haslam
    Suite 5, 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Suite 5, 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    Antonya Allison
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0