Company NameR.M.J. Engineering Limited
DirectorsRussell James Hands and Anthony Roger Morley
Company StatusLiquidation
Company Number02092696
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Russell James Hands
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Roselea
Impington
Cambridge
Cambridgeshire
CB4 4LB
Director NameMr Anthony Roger Morley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address111 Stonefield
Bar Hill
Cambridge
Cambs
CB23 8TE
Secretary NameMrs Christine Hands
NationalityBritish
StatusCurrent
Appointed30 November 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address13 Roselea
Impington
Cambridge
Cambridgeshire
CB4 4LB
Director NameTony Gritton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion Works
Station Road Whittlesford
Cambridge
CB2 4NL

Contact

Websitermjengineering.co.uk
Telephone01223 839900
Telephone regionCambridge

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1Mr Anthony Roger Morley
50.00%
Ordinary
49 at £1Mr Russell James Hands
50.00%
Ordinary

Financials

Year2014
Net Worth£548,996
Cash£66
Current Liabilities£296,609

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2017 (6 years, 4 months ago)
Next Return Due14 December 2018 (overdue)

Charges

27 April 2012Delivered on: 1 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lion works, station road, whittlesford, cambridge t/no CB99465 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
2 August 2006Delivered on: 15 August 2006
Persons entitled: National Westminster 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
14 September 2006Delivered on: 16 September 2006
Satisfied on: 26 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lion works station road whittlesford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 July 1996Delivered on: 8 August 1996
Satisfied on: 16 September 2006
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and any further advances made by the chargee to the company.
Particulars: Unit 1 lion works, station road, whittlesford. See the mortgage charge document for full details.
Fully Satisfied
24 June 1992Delivered on: 29 June 1992
Satisfied on: 13 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

14 June 2023Liquidators' statement of receipts and payments to 11 April 2023 (17 pages)
14 June 2022Liquidators' statement of receipts and payments to 11 April 2022 (19 pages)
18 June 2021Liquidators' statement of receipts and payments to 11 April 2021 (19 pages)
6 October 2020Removal of liquidator by court order (13 pages)
6 October 2020Appointment of a voluntary liquidator (3 pages)
17 June 2020Liquidators' statement of receipts and payments to 11 April 2020 (28 pages)
26 June 2019Liquidators' statement of receipts and payments to 11 April 2019 (22 pages)
10 May 2018Registered office address changed from Lion Works Station Road Whittlesford Cambridge CB2 4NL to Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 May 2018 (2 pages)
1 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-12
(1 page)
1 May 2018Statement of affairs (9 pages)
1 May 2018Appointment of a voluntary liquidator (3 pages)
12 January 2018Termination of appointment of Tony Gritton as a director on 20 December 2017 (1 page)
12 January 2018Cessation of Tony Gritton as a person with significant control on 17 December 2017 (1 page)
12 January 2018Termination of appointment of Tony Gritton as a director on 20 December 2017 (1 page)
12 January 2018Cessation of Tony Gritton as a person with significant control on 17 December 2017 (1 page)
13 December 2017Amended total exemption full accounts made up to 31 July 2017 (14 pages)
13 December 2017Amended total exemption full accounts made up to 31 July 2017 (14 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
16 February 2017Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
16 February 2017Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
18 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
18 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 April 2016Change of share class name or designation (2 pages)
25 April 2016Change of share class name or designation (2 pages)
25 April 2016Resolutions
  • RES13 ‐ Increase share capital 22/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
25 April 2016Resolutions
  • RES13 ‐ Increase share capital 22/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
25 April 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 98
(6 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 98
(6 pages)
26 November 2015Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page)
26 November 2015Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page)
25 November 2015Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page)
25 November 2015Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page)
7 October 2015Appointment of Tony Gritton as a director on 1 September 2015 (2 pages)
7 October 2015Appointment of Tony Gritton as a director on 1 September 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 98
(6 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 98
(6 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 98
(6 pages)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 98
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register inspection address has been changed (1 page)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 August 2009Director's change of particulars / anthony morley / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / anthony morley / 25/08/2009 (1 page)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
13 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
15 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
15 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
5 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
11 December 1996Registered office changed on 11/12/96 from: 86 cambridge road girton cambs CB3 0PJ (1 page)
11 December 1996Registered office changed on 11/12/96 from: 86 cambridge road girton cambs CB3 0PJ (1 page)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
14 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Return made up to 30/11/95; no change of members (4 pages)
6 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 January 1987Incorporation (15 pages)
23 January 1987Incorporation (15 pages)