ROTARY EQUIPMENT SERVICES LIMITED

ROTARY EQUIPMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROTARY EQUIPMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03127967
    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 ROTARY EQUIPMENT SERVICES LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is ROTARY EQUIPMENT SERVICES LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTARY EQUIPMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRUFTECHNIK SERVICE LIMITEDJul 17, 1996Jul 17, 1996
    FORAY 866 LIMITEDNov 20, 1995Nov 20, 1995

    What are the latest accounts for ROTARY EQUIPMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ROTARY EQUIPMENT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROTARY EQUIPMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Deferment of dissolution (voluntary)

    2 pagesCOLIQ

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from * C/O K S B Ltd 2 Cotton Way Loughborough Leicestershire LE11 5TF* on Jan 02, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Michael Billingham as a secretary

    1 pagesTM02

    Termination of appointment of Michael Billingham as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    25 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    7 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Termination of appointment of Kenneth Gorman as a director

    1 pagesTM01

    Appointment of Mr John Richard Wilson as a director

    2 pagesAP01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Kenneth James Gorman on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Termination of appointment of Christian Bayer as a director

    1 pagesTM01

    Termination of appointment of Stuart Cairncross as a director

    1 pagesTM01

    Appointment of Mr Jens Uwe Strunk as a director

    2 pagesAP01

    Termination of appointment of Rolf Hilpusch as a director

    1 pagesTM01

    Who are the officers of ROTARY EQUIPMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RATCLIFFE, Andrew John
    Walnut Lodge
    Church Gate
    NG12 3FE Colston Bassett
    Nottinghamshire
    Director
    Walnut Lodge
    Church Gate
    NG12 3FE Colston Bassett
    Nottinghamshire
    EnglandBritish112114320001
    STRUNK, Jens Uwe
    Jphann Klein Strasse
    Frankenthal 67227
    9
    Germany
    Director
    Jphann Klein Strasse
    Frankenthal 67227
    9
    Germany
    GermanyGerman149412600001
    WILSON, John Richard
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    Great BritainBritish158159520001
    BILLINGHAM, Michael John
    2 Buckingham Grove
    DY6 9ED Kingswinford
    West Midlands
    Secretary
    2 Buckingham Grove
    DY6 9ED Kingswinford
    West Midlands
    British17529650002
    HAYWARD, Michelle Anne
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    Secretary
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    British57101630002
    KINGSLEY, George Peter
    Chancery House Bradley Lakes
    Longdon
    WS15 4LE Rugeley
    Staffordshire
    Secretary
    Chancery House Bradley Lakes
    Longdon
    WS15 4LE Rugeley
    Staffordshire
    British1449500002
    BAYER, Christian, Dr
    Johann-Kraus-Str. 17
    Frankenthal
    67227
    Germany
    Director
    Johann-Kraus-Str. 17
    Frankenthal
    67227
    Germany
    GermanyGerman123519370001
    BILLINGHAM, Michael John
    2 Buckingham Grove
    DY6 9ED Kingswinford
    West Midlands
    Director
    2 Buckingham Grove
    DY6 9ED Kingswinford
    West Midlands
    Great BritainBritish17529650002
    CAIRNCROSS, Stuart Harry
    Spring Cottage
    Woodcroft
    NP16 7PZ Chepstow
    Monmouthshire
    Director
    Spring Cottage
    Woodcroft
    NP16 7PZ Chepstow
    Monmouthshire
    British43610720005
    GORMAN, Kenneth James
    Ruddle Way
    Langham
    LE15 7NZ Oakham
    18
    Rutland
    Director
    Ruddle Way
    Langham
    LE15 7NZ Oakham
    18
    Rutland
    United KingdomBritish139037140001
    GREVENSTEIN, Josef
    Jahn Strasse 3
    85649 Brunnthal
    Germany
    Director
    Jahn Strasse 3
    85649 Brunnthal
    Germany
    German51561670001
    HAYWARD, Michelle Anne
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    Director
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    British57101630002
    HILPUSCH, Rolf
    6 Philipp Perron Street
    Frankentahl
    67227
    Germany
    Director
    6 Philipp Perron Street
    Frankentahl
    67227
    Germany
    German71611330002
    KINGSLEY, George Peter
    Chancery House Bradley Lakes
    Longdon
    WS15 4LE Rugeley
    Staffordshire
    Director
    Chancery House Bradley Lakes
    Longdon
    WS15 4LE Rugeley
    Staffordshire
    British1449500002
    NIEROP, John Frank Dirk
    2 Adcock Close
    LE13 1UU Melton Mowbray
    Leicestershire
    Director
    2 Adcock Close
    LE13 1UU Melton Mowbray
    Leicestershire
    EnglandBritish71611090001
    POSTE, Paul James
    64 Newbolds Road
    WV10 0SF Wolverhampton
    Director
    64 Newbolds Road
    WV10 0SF Wolverhampton
    United KingdomBritish48565030001
    SHEEN, Jeffrey
    74a Highfield Road
    Blacon
    CH1 5AZ Chester
    Cheshire
    Director
    74a Highfield Road
    Blacon
    CH1 5AZ Chester
    Cheshire
    British71989650001
    VICKERS, Clare Helene
    4 New Road
    Bolehill
    DE4 4GL Wirksworth
    Derbyshire
    Director
    4 New Road
    Bolehill
    DE4 4GL Wirksworth
    Derbyshire
    British43475060002

    Does ROTARY EQUIPMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 25, 1998
    Delivered On Aug 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 26, 1998Registration of a charge (395)
    • Aug 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Oct 28, 1997
    Delivered On Oct 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed equitable charge all debts purchased pursuant to an agreement for the purchase of debts which fail to vest.
    Persons Entitled
    • Griffin Credit Services Limited("the Security Holder")
    Transactions
    • Oct 31, 1997Registration of a charge (395)
    • Dec 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 16, 1996
    Delivered On Dec 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 27, 1996Registration of a charge (395)
    • Aug 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Jun 24, 1996
    Delivered On Jun 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 19TH june 1996 or otherwise
    Short particulars
    By way of fixed equitable charge all debts or other obligations to the company of agreed customers under contracts of sale which fail to vest and all associated rights to the debts. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Jun 28, 1996Registration of a charge (395)
    • Dec 08, 2001Statement of satisfaction of a charge in full or part (403a)

    Does ROTARY EQUIPMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2016Dissolved on
    Dec 19, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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