R & P ENGINEERING SERVICES LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AJ

Company number 05484359
Status Liquidation
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Mb Insolvency Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017; Liquidators statement of receipts and payments to 8 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of R & P ENGINEERING SERVICES LIMITED are www.rpengineeringservices.co.uk, and www.r-p-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. R P Engineering Services Limited is a Private Limited Company. The company registration number is 05484359. R P Engineering Services Limited has been working since 20 June 2005. The present status of the company is Liquidation. The registered address of R P Engineering Services Limited is 11 Roman Way Business Centre Berry Hill Droitwich Worcester Wr9 9aj. . NOAKES, Kerry is a Secretary of the company. LOVE, Patrick Leopold is a Director of the company. NOAKES, Russell Victor is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Secretary
NOAKES, Kerry
Appointed Date: 20 June 2005

Director
LOVE, Patrick Leopold
Appointed Date: 20 June 2005
59 years old

Director
NOAKES, Russell Victor
Appointed Date: 20 June 2005
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

R & P ENGINEERING SERVICES LIMITED Events

06 Feb 2017
Registered office address changed from Mb Insolvency Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017
10 May 2016
Liquidators statement of receipts and payments to 8 March 2016
30 Mar 2015
Appointment of a voluntary liquidator
30 Mar 2015
Administrator's progress report to 9 March 2015
09 Mar 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 33 more events
13 Jul 2005
Director resigned
13 Jul 2005
New director appointed
13 Jul 2005
New secretary appointed
13 Jul 2005
New director appointed
20 Jun 2005
Incorporation

R & P ENGINEERING SERVICES LIMITED Charges

28 February 2014
Charge code 0548 4359 0004
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Peak Cashflow Limited
Description: Notification of addition to or amendment of charge…
6 July 2012
Debenture (fixed and floating charge)
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant machinery implements utensils chattels equipment…
25 July 2011
All assets debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 November 2008
All assets debenture
Delivered: 29 November 2008
Status: Satisfied on 14 June 2012
Persons entitled: Peak Cashflow LTD
Description: Fixed and floating charge over the undertaking and all…