About

Registered Number: 02688186
Date of Incorporation: 17/02/1992 (32 years and 2 months ago)
Company Status: Liquidation
Registered Address: Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Founded in 1992, Ronco Engineering Ltd has its registered office in Gosforth in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. The organisation has 8 directors listed as Reid, Martin, Pepperday, Christine, Bull, Graham Robert, Bull, Sonia Margaret, Bull, William John, Cottrell, Paul Robert, Souley, Robert, Souley, Veronica in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Graham Robert 19 July 1999 21 July 2015 1
BULL, Sonia Margaret 01 February 1995 21 July 2015 1
BULL, William John 27 February 1992 21 July 2015 1
COTTRELL, Paul Robert 01 October 1995 21 July 2015 1
SOULEY, Robert 27 February 1992 31 July 1995 1
SOULEY, Veronica 01 February 1995 31 July 1995 1
Secretary Name Appointed Resigned Total Appointments
REID, Martin 21 July 2015 - 1
PEPPERDAY, Christine 01 February 1997 21 July 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 July 2020
RESOLUTIONS - N/A 07 July 2020
LIQ02 - N/A 07 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2020
LIQ02 - N/A 07 July 2020
CVA4 - N/A 04 July 2020
CVA1 - N/A 06 December 2019
CS01 - N/A 01 December 2019
AD01 - Change of registered office address 21 October 2019
MR04 - N/A 03 August 2019
MR04 - N/A 03 August 2019
MR01 - N/A 29 July 2019
MR01 - N/A 25 June 2019
MR04 - N/A 14 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 24 November 2018
PSC05 - N/A 23 November 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 22 September 2017
MR04 - N/A 05 September 2017
MR01 - N/A 04 September 2017
MR01 - N/A 04 September 2017
MR04 - N/A 04 September 2017
PSC07 - N/A 21 August 2017
PSC02 - N/A 21 August 2017
PSC07 - N/A 19 August 2017
PSC02 - N/A 19 August 2017
MR04 - N/A 19 August 2017
CS01 - N/A 20 February 2017
MR01 - N/A 18 February 2017
MR01 - N/A 14 February 2017
AA01 - Change of accounting reference date 20 December 2016
MR04 - N/A 01 December 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH03 - Change of particulars for secretary 01 August 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 27 April 2016
AR01 - Annual Return 18 March 2016
MR01 - N/A 04 November 2015
AP01 - Appointment of director 21 July 2015
AD01 - Change of registered office address 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP03 - Appointment of secretary 21 July 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 18 March 2015
RESOLUTIONS - N/A 09 May 2014
SH01 - Return of Allotment of shares 09 May 2014
CC04 - Statement of companies objects 09 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 02 November 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 05 May 2009
395 - Particulars of a mortgage or charge 02 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 17 February 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 07 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 23 July 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 15 February 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 19 March 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 27 February 1996
AA - Annual Accounts 16 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
363s - Annual Return 24 February 1995
AA - Annual Accounts 22 February 1995
RESOLUTIONS - N/A 15 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
363s - Annual Return 18 February 1994
RESOLUTIONS - N/A 28 November 1993
RESOLUTIONS - N/A 28 November 1993
RESOLUTIONS - N/A 28 November 1993
AA - Annual Accounts 28 November 1993
363s - Annual Return 22 February 1993
MEM/ARTS - N/A 15 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1992
395 - Particulars of a mortgage or charge 24 August 1992
CERTNM - Change of name certificate 19 August 1992
CERTNM - Change of name certificate 19 August 1992
RESOLUTIONS - N/A 13 August 1992
RESOLUTIONS - N/A 13 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1992
123 - Notice of increase in nominal capital 13 August 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
287 - Change in situation or address of Registered Office 12 March 1992
NEWINC - New incorporation documents 17 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

A registered charge 21 June 2019 Outstanding

N/A

A registered charge 25 August 2017 Fully Satisfied

N/A

A registered charge 25 August 2017 Fully Satisfied

N/A

A registered charge 09 February 2017 Outstanding

N/A

A registered charge 09 February 2017 Fully Satisfied

N/A

A registered charge 03 November 2015 Fully Satisfied

N/A

Chattel mortgage 05 July 2010 Fully Satisfied

N/A

Chattel mortgage 28 January 2009 Fully Satisfied

N/A

Mortgage debenture 05 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.