Impington
Cambridge
Cambridgeshire
CB4 4LB
Director Name | Mr Anthony Roger Morley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 111 Stonefield Bar Hill Cambridge Cambs CB23 8TE |
Secretary Name | Mrs Christine Hands |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Roselea Impington Cambridge Cambridgeshire CB4 4LB |
Director Name | Tony Gritton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion Works Station Road Whittlesford Cambridge CB2 4NL |
Website | rmjengineering.co.uk |
---|---|
Telephone | 01223 839900 |
Telephone region | Cambridge |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
49 at £1 | Mr Anthony Roger Morley 50.00% Ordinary |
---|---|
49 at £1 | Mr Russell James Hands 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,996 |
Cash | £66 |
Current Liabilities | £296,609 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 14 December 2018 (overdue) |
27 April 2012 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 |
14 June 2023 | Liquidators' statement of receipts and payments to 11 April 2023 (17 pages) |
---|---|
14 June 2022 | Liquidators' statement of receipts and payments to 11 April 2022 (19 pages) |
18 June 2021 | Liquidators' statement of receipts and payments to 11 April 2021 (19 pages) |
6 October 2020 | Removal of liquidator by court order (13 pages) |
6 October 2020 | Appointment of a voluntary liquidator (3 pages) |
17 June 2020 | Liquidators' statement of receipts and payments to 11 April 2020 (28 pages) |
26 June 2019 | Liquidators' statement of receipts and payments to 11 April 2019 (22 pages) |
10 May 2018 | Registered 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 2018 | Resolutions
|
1 May 2018 | Statement of affairs (9 pages) |
1 May 2018 | Appointment of a voluntary liquidator (3 pages) |
12 January 2018 | Termination of appointment of Tony Gritton as a director on 20 December 2017 (1 page) |
12 January 2018 | Cessation of Tony Gritton as a person with significant control on 17 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Tony Gritton as a director on 20 December 2017 (1 page) |
12 January 2018 | Cessation of Tony Gritton as a person with significant control on 17 December 2017 (1 page) |
13 December 2017 | Amended total exemption full accounts made up to 31 July 2017 (14 pages) |
13 December 2017 | Amended total exemption full accounts made up to 31 July 2017 (14 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
16 February 2017 | Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
16 February 2017 | Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
18 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
18 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 April 2016 | Change of share class name or designation (2 pages) |
25 April 2016 | Change of share class name or designation (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
25 April 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 November 2015 | Register 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 2015 | Register 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 2015 | Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page) |
25 November 2015 | Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page) |
7 October 2015 | Appointment of Tony Gritton as a director on 1 September 2015 (2 pages) |
7 October 2015 | Appointment of Tony Gritton as a director on 1 September 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 August 2009 | Director's change of particulars / anthony morley / 25/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / anthony morley / 25/08/2009 (1 page) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
9 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members
|
22 December 2003 | Return made up to 30/11/03; full list of members
|
13 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
13 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
15 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members
|
6 December 2001 | Return made up to 30/11/01; full list of members
|
5 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
5 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members
|
20 December 2000 | Return made up to 30/11/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 86 cambridge road girton cambs CB3 0PJ (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 86 cambridge road girton cambs CB3 0PJ (1 page) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
6 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 January 1987 | Incorporation (15 pages) |
23 January 1987 | Incorporation (15 pages) |