RESPONSIVE ENGINEERING (HOLDINGS) LIMITED

RESPONSIVE ENGINEERING (HOLDINGS) LIMITED

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

    Company NameRESPONSIVE ENGINEERING (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05396885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RESPONSIVE ENGINEERING (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESPONSIVE INVESTMENTS LIMITEDAug 02, 2005Aug 02, 2005
    NORHAM HOUSE 1020 LIMITEDMar 17, 2005Mar 17, 2005

    What are the latest accounts for RESPONSIVE ENGINEERING (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for RESPONSIVE ENGINEERING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 17, 2023 with updates

    4 pagesCS01

    Statement of capital on Feb 15, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD04

    Change of details for Reece Group Limited as a person with significant control on Nov 17, 2022

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of Gordon Macdonald as a director on Dec 06, 2021

    1 pagesTM01

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Appointment of Gordon Macdonald as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Graeme Cook as a director on Apr 05, 2019

    1 pagesTM01

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    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 pagesAD02

    Who are the officers of RESPONSIVE ENGINEERING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REECE, John Peter
    The Spark
    Draymans Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Draymans Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish10546590006
    BORRELL, Arthur James Peter
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    Secretary
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    British47328860003
    KITE, Philip John
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    Secretary
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    174185280001
    SIMPSON, Steven Norman
    Kingsway South
    Team Valley
    NE11 0SH Gateshead
    Tyne & Wear
    Secretary
    Kingsway South
    Team Valley
    NE11 0SH Gateshead
    Tyne & Wear
    British49838890001
    NORHAM HOUSE SECRETARY LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    Nominee Secretary
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    900029260001
    ANDERTON, Roger David
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    Director
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    United KingdomBritish99166030001
    BERNARD, Peter Barry
    Walker
    NE6 3QS Newcastle Upon Tyne
    Wincomblee Road
    England
    Director
    Walker
    NE6 3QS Newcastle Upon Tyne
    Wincomblee Road
    England
    United KingdomBritish19362840002
    BORRELL, Arthur James Peter
    Kingsway South
    Team Valley
    NE11 0SH Gateshead
    Tyne & Wear
    Director
    Kingsway South
    Team Valley
    NE11 0SH Gateshead
    Tyne & Wear
    EnglandBritish47328860003
    COOK, Graeme
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    Director
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    United KingdomBritish208180310001
    KITE, Philip John
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    Director
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    United KingdomBritish166586060001
    MACDONALD, Gordon
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    Director
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    EnglandBritish262036760001
    SIMPSON, Steven Norman
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    Director
    Scotswood Road
    NE15 6UX Newcastle Upon Tyne
    Armstrong Works
    United Kingdom
    EnglandBritish49838890001
    THOMPSON, Christopher Scott
    Elmfield Road
    Gosforth
    NE3 4BF Newcastle Upon Tyne
    98
    Director
    Elmfield Road
    Gosforth
    NE3 4BF Newcastle Upon Tyne
    98
    United KingdomBritish42840520008
    TORDAY, Paul Lazslo
    Kingsway South
    Team Valley
    NE11 0SH Gateshead
    Tyne & Wear
    Director
    Kingsway South
    Team Valley
    NE11 0SH Gateshead
    Tyne & Wear
    United KingdomBritish86896540001
    NORHAM HOUSE DIRECTOR LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Spark
    Draymans Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Apr 06, 2016
    The Spark
    Draymans Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7630662
    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 RESPONSIVE ENGINEERING (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 06, 2009Registration of a charge (395)
    • Dec 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 19, 2008Registration of a charge (395)
    • Dec 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 19, 2008Registration of a charge (395)
    • Dec 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 19, 2005Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)

    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