Company number 00744079
Status Active - Proposal to Strike off
Incorporation Date 14 December 1962
Company Type Private Limited Company
Address LAGONDA ROAD, COWPEN LANE INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND, TS23 4JA
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Restoration by order of the court. The most likely internet sites of ROXBY ENGINEERING INTERNATIONAL LIMITED are www.roxbyengineeringinternational.co.uk, and www.roxby-engineering-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Thornaby Rail Station is 3.9 miles; to Seaton Carew Rail Station is 4.1 miles; to Yarm Rail Station is 8.8 miles; to Great Ayton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roxby Engineering International Limited is a Private Limited Company.
The company registration number is 00744079. Roxby Engineering International Limited has been working since 14 December 1962.
The present status of the company is Active - Proposal to Strike off. The registered address of Roxby Engineering International Limited is Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland Ts23 4ja. . RENFREW, Stewart Lennox is a Secretary of the company. RENFREW, Stewart Lennox is a Director of the company. SIMPSON, Reginald Joseph is a Director of the company. Secretary RYDER, Philip George has been resigned. Director BATY, David Henry has been resigned. Director BLACKBURN, John has been resigned. Director DRINKEL, Barry Ian has been resigned. Director FRANKLIN, John Francis has been resigned. Director LAKE, Terence Edward has been resigned. Director QUINN, Colin has been resigned. Director ROBINSON, David has been resigned. Director RYDER, Philip George has been resigned. The company operates in "Letting of own property".
Current Directors
Resigned Directors
Director
QUINN, Colin
Resigned: 11 August 1998
Appointed Date: 11 February 1997
85 years old
Director
ROBINSON, David
Resigned: 29 November 2000
Appointed Date: 10 August 1999
75 years old
ROXBY ENGINEERING INTERNATIONAL LIMITED Events
10 May 2014
Compulsory strike-off action has been suspended
25 Mar 2014
First Gazette notice for compulsory strike-off
01 Mar 2012
Restoration by order of the court
23 Feb 2010
Final Gazette dissolved via compulsory strike-off
10 Nov 2009
First Gazette notice for compulsory strike-off
...
... and 97 more events
22 Aug 1980
Accounts made up to 31 March 1980
04 Sep 1979
Annual return made up to 27/07/79
30 Jun 1978
Company name changed\certificate issued on 30/06/78
30 November 2000
Debenture
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1995
Charge over credit balances
Delivered: 2 October 1995
Status: Satisfied
on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £3,500 together with interest accrued now or to…
16 February 1995
Charge over credit balances
Delivered: 28 February 1995
Status: Satisfied
on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £9,374 together with interest acrrued now or to…
16 February 1995
Charge over credit balances
Delivered: 28 February 1995
Status: Satisfied
on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £9,210 together with interest accrued now or to…
16 February 1995
Charge over credit balances
Delivered: 24 February 1995
Status: Satisfied
on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £86,667 together with interest accrued now or to…
12 November 1992
Legal mortgage
Delivered: 17 November 1992
Status: Satisfied
on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of cowpen bewley road billingham…
19 December 1984
Legal mortgage
Delivered: 4 January 1985
Status: Satisfied
Persons entitled: J. Henry Schroder Wagg & Co Td
International Westminster Bank PLC
Standard Chartered Bank PLC
Bank of Montreal
The Governor and Company of the Bank of Scotland
Midland Bank PLC
National Westminster Bank PLC
Description: F/Hold land lying on the west side of cowpen bewley road…
23 May 1984
Mortgage debenture
Delivered: 25 May 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…
23 May 1984
Fifth supplemental trust deed
Delivered: 23 May 1984
Status: Satisfied
on 9 February 1993
Persons entitled: Alliance Assurance Company Limited
Description: Floating charge over the (see doc M61). Undertaking and all…
20 June 1975
Trust deed
Delivered: 20 June 1975
Status: Satisfied
on 9 February 1993
Persons entitled: Schroder Executor & Trustee Company LTD
Description: Floating charge over the see doc M59 for full details…