Company NameT.R. Engineering (UK) Limited
Company StatusDissolved
Company Number08743917
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date19 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Nicholas Gilbert
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Alan Edward Robinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Willow Brook Road
Wolston
Coventry
West Midlands
CV8 3JT
Director NameCatherine Robinson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Main Street
Brandon
Coventry
West Midlands
CV8 3HW
Secretary NameCatherine Robinson
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Main Street
Brandon
Coventry
West Midlands
CV8 3HW

Contact

Telephone01788 552983
Telephone regionRugby

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 March 2015Delivered on: 1 April 2015
Persons entitled: Arden Commercial Finance Limited

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 7 April 2015
Persons entitled: Robinson Finance (UK) Limited

Classification: A registered charge
Particulars: All properties present and future; present and future rights, licences etc; goodwill uncalled capital, equipment and other assets of the company as set out in the instrument.
Outstanding
23 March 2015Delivered on: 2 April 2015
Persons entitled: Robinson Finance (UK) Limited

Classification: A registered charge
Particulars: Various tools furnishings and equipment as listed in the schedule to the instrument.
Outstanding

Filing History

19 December 2018Final Gazette dissolved following liquidation (1 page)
19 September 2018Administrator's progress report (20 pages)
19 September 2018Notice of move from Administration to Dissolution (20 pages)
25 April 2018Administrator's progress report (16 pages)
10 April 2018Notice of extension of period of Administration (3 pages)
26 October 2017Administrator's progress report (19 pages)
26 October 2017Administrator's progress report (19 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
22 June 2017Notice of deemed approval of proposals (3 pages)
22 June 2017Notice of deemed approval of proposals (3 pages)
8 June 2017Statement of administrator's proposal (25 pages)
8 June 2017Statement of administrator's proposal (25 pages)
18 May 2017Statement of affairs with form 2.14B (9 pages)
18 May 2017Statement of affairs with form 2.14B (9 pages)
20 April 2017Registered office address changed from 1 Upton Road Rugby Warwickshire CV22 7DL to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 1 Upton Road Rugby Warwickshire CV22 7DL to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 20 April 2017 (2 pages)
18 April 2017Appointment of an administrator (1 page)
18 April 2017Appointment of an administrator (1 page)
1 February 2017Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
1 February 2017Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
31 January 2017Second filing of the annual return made up to 20 April 2015 (22 pages)
31 January 2017Second filing of the annual return made up to 20 April 2016 (22 pages)
31 January 2017Second filing of the annual return made up to 20 April 2016 (22 pages)
31 January 2017Second filing of the annual return made up to 20 April 2015 (22 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2016Annual return
Statement of capital on 2016-04-21
  • GBP 2

Statement of capital on 2017-01-31
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return
Statement of capital on 2016-04-21
  • GBP 2

Statement of capital on 2017-01-31
  • GBP 2
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 April 2015Termination of appointment of Catherine Robinson as a director on 23 March 2015 (2 pages)
21 April 2015Termination of appointment of Alan Edward Robinson as a director on 23 March 2015 (2 pages)
21 April 2015Termination of appointment of Catherine Robinson as a director on 23 March 2015 (2 pages)
21 April 2015Resolutions
  • RES13 ‐ Company business 23/03/2015
(3 pages)
21 April 2015Termination of appointment of Catherine Robinson as a secretary on 23 March 2015 (2 pages)
21 April 2015Termination of appointment of Catherine Robinson as a secretary on 23 March 2015 (2 pages)
21 April 2015Termination of appointment of Alan Edward Robinson as a director on 23 March 2015 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017
(4 pages)
15 April 2015Termination of appointment of Catherine Robinson as a director on 23 March 2015 (1 page)
15 April 2015Termination of appointment of Alan Edward Robinson as a director on 23 March 2015 (1 page)
15 April 2015Termination of appointment of Catherine Robinson as a secretary on 23 March 2015 (1 page)
15 April 2015Appointment of Mr Nicholas Gilbert as a director on 23 March 2015 (2 pages)
15 April 2015Termination of appointment of Catherine Robinson as a director on 23 March 2015 (1 page)
15 April 2015Termination of appointment of Catherine Robinson as a secretary on 23 March 2015 (1 page)
15 April 2015Termination of appointment of Catherine Robinson as a director on 23 March 2015 (1 page)
15 April 2015Appointment of Mr Nicholas Gilbert as a director on 23 March 2015 (2 pages)
15 April 2015Termination of appointment of Alan Edward Robinson as a director on 23 March 2015 (1 page)
15 April 2015Termination of appointment of Catherine Robinson as a director on 23 March 2015 (1 page)
7 April 2015Registration of charge 087439170002, created on 23 March 2015 (34 pages)
7 April 2015Registration of charge 087439170002, created on 23 March 2015 (34 pages)
2 April 2015Registration of charge 087439170001, created on 23 March 2015 (33 pages)
2 April 2015Registration of charge 087439170001, created on 23 March 2015 (33 pages)
1 April 2015Registration of charge 087439170003, created on 23 March 2015 (21 pages)
1 April 2015Registration of charge 087439170003, created on 23 March 2015 (21 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)