RESPONSIVE ENGINEERING (HOLDINGS) LIMITED
Overview
| Company Name | RESPONSIVE ENGINEERING (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05396885 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RESPONSIVE ENGINEERING (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RESPONSIVE ENGINEERING (HOLDINGS) LIMITED located?
| Registered Office Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESPONSIVE ENGINEERING (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESPONSIVE INVESTMENTS LIMITED | Aug 02, 2005 | Aug 02, 2005 |
| NORHAM HOUSE 1020 LIMITED | Mar 17, 2005 | Mar 17, 2005 |
What are the latest accounts for RESPONSIVE ENGINEERING (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for RESPONSIVE ENGINEERING (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Feb 15, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD04 | ||||||||||
Change of details for Reece Group Limited as a person with significant control on Nov 17, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on Nov 17, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Termination of appointment of Gordon Macdonald as a director on Dec 06, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Gordon Macdonald as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Cook as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD02 | ||||||||||
Who are the officers of RESPONSIVE ENGINEERING (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REECE, John Peter | Director | The Spark Draymans Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 10546590006 | |||||
| BORRELL, Arthur James Peter | Secretary | Pinedale Wallace Avenue NE16 4SX Whickham County Durham | British | 47328860003 | ||||||
| KITE, Philip John | Secretary | Scotswood Road NE15 6UX Newcastle Upon Tyne Armstrong Works United Kingdom | 174185280001 | |||||||
| SIMPSON, Steven Norman | Secretary | Kingsway South Team Valley NE11 0SH Gateshead Tyne & Wear | British | 49838890001 | ||||||
| NORHAM HOUSE SECRETARY LIMITED | Nominee Secretary | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne &Wear | 900029260001 | |||||||
| ANDERTON, Roger David | Director | Scotswood Road NE15 6UX Newcastle Upon Tyne Armstrong Works United Kingdom | United Kingdom | British | 99166030001 | |||||
| BERNARD, Peter Barry | Director | Walker NE6 3QS Newcastle Upon Tyne Wincomblee Road England | United Kingdom | British | 19362840002 | |||||
| BORRELL, Arthur James Peter | Director | Kingsway South Team Valley NE11 0SH Gateshead Tyne & Wear | England | British | 47328860003 | |||||
| COOK, Graeme | Director | Scotswood Road NE15 6UX Newcastle Upon Tyne Armstrong Works United Kingdom | United Kingdom | British | 208180310001 | |||||
| KITE, Philip John | Director | Scotswood Road NE15 6UX Newcastle Upon Tyne Armstrong Works United Kingdom | United Kingdom | British | 166586060001 | |||||
| MACDONALD, Gordon | Director | Scotswood Road NE15 6UX Newcastle Upon Tyne Armstrong Works United Kingdom | England | British | 262036760001 | |||||
| SIMPSON, Steven Norman | Director | Scotswood Road NE15 6UX Newcastle Upon Tyne Armstrong Works United Kingdom | England | British | 49838890001 | |||||
| THOMPSON, Christopher Scott | Director | Elmfield Road Gosforth NE3 4BF Newcastle Upon Tyne 98 | United Kingdom | British | 42840520008 | |||||
| TORDAY, Paul Lazslo | Director | Kingsway South Team Valley NE11 0SH Gateshead Tyne & Wear | United Kingdom | British | 86896540001 | |||||
| NORHAM HOUSE DIRECTOR LIMITED | Nominee Director | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne & Wear | 900029250001 |
Who are the persons with significant control of RESPONSIVE ENGINEERING (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reece Group Limited | Apr 06, 2016 | The Spark Draymans Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RESPONSIVE ENGINEERING (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of admission to an omnibus guarantee and set-off agreement | Created On Jun 05, 2009 Delivered On Jun 06, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set- off agreement | Created On Sep 18, 2008 Delivered On Sep 19, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed & floating charge | Created On Sep 18, 2008 Delivered On Sep 19, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Jun 30, 2005 Delivered On Jul 19, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
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