Company NameRomar Engineering Company Limited
Company StatusDissolved
Company Number02796193
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date25 December 2012 (11 years, 3 months ago)
Previous NameExistbasic Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHugh Macmillan Jullian McGarel Groves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(1 week after company formation)
Appointment Duration19 years, 9 months (closed 25 December 2012)
RoleChartered Accountant
Correspondence AddressAlscot Lodge Alscot Lane
Princes Risborough
Buckinghamshire
HP27 9RU
Director NameMrs Jane Elizabeth McGarel Groves
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(1 week after company formation)
Appointment Duration19 years, 9 months (closed 25 December 2012)
RoleSolicitor
Correspondence AddressAlscot Lodge
Princes Risborough
Buckinghamshire
HP27 9RU
Secretary NameMrs Jane Elizabeth McGarel Groves
NationalityBritish
StatusClosed
Appointed12 March 1993(1 week after company formation)
Appointment Duration19 years, 9 months (closed 25 December 2012)
RoleSolicitor
Correspondence AddressAlscot Lodge
Princes Risborough
Buckinghamshire
HP27 9RU
Director NameMr Glyn Douglas Prescott
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleEngineer
Correspondence AddressCharlcombe Popeswood Road
Binfield
Bracknell
Berkshire
RG42 4AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£278,470
Cash£202
Current Liabilities£389,758

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 December 2012Final Gazette dissolved following liquidation (1 page)
25 December 2012Final Gazette dissolved following liquidation (1 page)
25 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2012Liquidators' statement of receipts and payments to 29 May 2012 (5 pages)
13 June 2012Liquidators' statement of receipts and payments to 29 May 2012 (5 pages)
13 June 2012Liquidators statement of receipts and payments to 29 May 2012 (5 pages)
31 December 2011Liquidators' statement of receipts and payments to 29 November 2011 (9 pages)
31 December 2011Liquidators' statement of receipts and payments to 29 November 2011 (9 pages)
31 December 2011Liquidators statement of receipts and payments to 29 November 2011 (9 pages)
7 June 2011Liquidators statement of receipts and payments to 29 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 29 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 29 May 2011 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 29 November 2010 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 29 November 2010 (5 pages)
3 December 2010Liquidators statement of receipts and payments to 29 November 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 29 May 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 29 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 29 May 2010 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 29 November 2009 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 29 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 29 November 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 29 May 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 29 May 2009 (5 pages)
8 December 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
8 December 2008Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
8 December 2008Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
17 December 2007Liquidators' statement of receipts and payments (5 pages)
17 December 2007Liquidators' statement of receipts and payments (5 pages)
17 December 2007Liquidators statement of receipts and payments (5 pages)
22 June 2007Liquidators statement of receipts and payments (7 pages)
22 June 2007Liquidators' statement of receipts and payments (7 pages)
22 June 2007Liquidators' statement of receipts and payments (7 pages)
2 January 2007Liquidators statement of receipts and payments (8 pages)
2 January 2007Liquidators' statement of receipts and payments (8 pages)
2 January 2007Liquidators' statement of receipts and payments (8 pages)
13 June 2006Liquidators statement of receipts and payments (7 pages)
13 June 2006Liquidators' statement of receipts and payments (7 pages)
13 June 2006Liquidators' statement of receipts and payments (7 pages)
16 December 2005Liquidators' statement of receipts and payments (7 pages)
16 December 2005Liquidators' statement of receipts and payments (7 pages)
16 December 2005Liquidators statement of receipts and payments (7 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
15 December 2004Liquidators' statement of receipts and payments (8 pages)
15 December 2004Liquidators' statement of receipts and payments (8 pages)
15 December 2004Liquidators statement of receipts and payments (8 pages)
17 June 2004Liquidators' statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators' statement of receipts and payments (5 pages)
19 December 2003Liquidators' statement of receipts and payments (7 pages)
19 December 2003Liquidators' statement of receipts and payments (7 pages)
19 December 2003Liquidators statement of receipts and payments (7 pages)
23 June 2003Liquidators' statement of receipts and payments (8 pages)
23 June 2003Liquidators' statement of receipts and payments (8 pages)
23 June 2003Liquidators statement of receipts and payments (8 pages)
17 December 2002Liquidators' statement of receipts and payments (8 pages)
17 December 2002Liquidators' statement of receipts and payments (8 pages)
17 December 2002Liquidators statement of receipts and payments (8 pages)
19 June 2002Liquidators' statement of receipts and payments (5 pages)
19 June 2002Liquidators' statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators' statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators' statement of receipts and payments (5 pages)
26 June 2001Liquidators' statement of receipts and payments (5 pages)
26 June 2001Liquidators' statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators' statement of receipts and payments (5 pages)
9 January 2001Liquidators' statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators' statement of receipts and payments (5 pages)
26 June 2000Liquidators' statement of receipts and payments (5 pages)
21 December 1999Liquidators' statement of receipts and payments (5 pages)
21 December 1999Liquidators' statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators' statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators' statement of receipts and payments (5 pages)
2 March 1999Liquidators' statement of receipts and payments (6 pages)
2 March 1999Liquidators statement of receipts and payments (6 pages)
2 March 1999Liquidators' statement of receipts and payments (6 pages)
18 December 1998Liquidators' statement of receipts and payments (5 pages)
18 December 1998Liquidators' statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
8 July 1997Notice of Constitution of Liquidation Committee (2 pages)
8 July 1997Notice of Constitution of Liquidation Committee (2 pages)
23 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1997Registered office changed on 18/06/97 from: unit 1 norrey`s drive cox green maidenhead berkshire SL6 4BY (1 page)
18 June 1997Registered office changed on 18/06/97 from: unit 1 norrey`s drive cox green maidenhead berkshire SL6 4BY (1 page)
16 June 1997Appointment of a voluntary liquidator (1 page)
16 June 1997Notice of Constitution of Liquidation Committee (2 pages)
16 June 1997Statement of affairs (10 pages)
16 June 1997Appointment of a voluntary liquidator (1 page)
16 June 1997Statement of affairs (10 pages)
16 June 1997Notice of Constitution of Liquidation Committee (2 pages)
11 June 1997Appointment of a voluntary liquidator (1 page)
11 June 1997Appointment of a voluntary liquidator (1 page)
21 April 1997Return made up to 05/03/97; full list of members (7 pages)
21 April 1997Return made up to 05/03/97; full list of members (7 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 March 1996Return made up to 05/03/96; no change of members (7 pages)
14 March 1996Return made up to 05/03/96; no change of members (7 pages)
31 January 1996Auditor's resignation (1 page)
31 January 1996Auditor's resignation (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 August 1995Director resigned (2 pages)
27 April 1995Particulars of mortgage/charge (5 pages)
27 April 1995Particulars of mortgage/charge (8 pages)
21 March 1995Return made up to 05/03/95; no change of members (5 pages)
21 March 1995Return made up to 05/03/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)