Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDAPT ENGINEERING CO. LIMITED
Company Information for

REDAPT ENGINEERING CO. LIMITED

ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31,
Company Registration Number
01443060
Private Limited Company
Dissolved

Dissolved 2016-05-31

Company Overview

About Redapt Engineering Co. Ltd
REDAPT ENGINEERING CO. LIMITED was founded on 1979-08-09 and had its registered office in Royal Leamington Spa. The company was dissolved on the 2016-05-31 and is no longer trading or active.

Key Data
Company Name
REDAPT ENGINEERING CO. LIMITED
 
Legal Registered Office
ROYAL LEAMINGTON SPA
WARWICKSHIRE
 
Filing Information
Company Number 01443060
Date formed 1979-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-31
Type of accounts DORMANT
Last Datalog update: 2016-08-17 03:24:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDAPT ENGINEERING CO. LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN LEWIS
Director 2015-06-10
MARTIN GERARD MULLIN
Director 2015-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2010-12-03 2016-02-10
FRANCESCO CAGLIERO
Director 2010-12-03 2015-06-10
SIMON DAVID WHITTAKER
Director 2010-12-03 2015-03-23
TERRANCE VALENTINE HELZ
Company Secretary 2010-12-03 2013-05-01
TERRANCE VALENTINE HELE
Director 2010-12-03 2013-05-01
KRIS MARIA AUGUST BEYEN
Director 2010-12-03 2011-07-29
DAVID NEIL STANHAM
Director 2005-11-30 2011-06-10
PHILIP ASHWORTH
Company Secretary 2005-11-30 2010-12-03
COLIN ERNEST DAVIES
Director 2007-05-25 2010-12-03
ANTHONY EDWARD STACEY
Director 2005-11-30 2006-06-30
IRENE RANDLE
Company Secretary 1991-10-31 2005-11-30
PHILIP JAMES COOPER
Director 1991-10-31 2005-11-30
RICHARD MICHAEL WARD
Director 1991-10-31 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN LEWIS MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
PAUL STEPHEN LEWIS CROMPTON LIGHTING HOLDINGS LIMITED Director 2015-06-10 CURRENT 1994-12-16 Dissolved 2017-01-17
PAUL STEPHEN LEWIS MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 Dissolved 2017-01-17
PAUL STEPHEN LEWIS EATON INDUSTRIES (U.K.) LIMITED Director 2015-04-17 CURRENT 2006-12-08 Active
PAUL STEPHEN LEWIS EATON HOLDING II LIMITED Director 2014-10-01 CURRENT 2008-04-14 Dissolved 2015-06-16
PAUL STEPHEN LEWIS COOPER PENSIONS LIMITED Director 2014-06-13 CURRENT 1992-05-22 Active
PAUL STEPHEN LEWIS DFL FUSEGEAR LIMITED Director 2013-05-29 CURRENT 1940-08-26 Dissolved 2015-01-13
PAUL STEPHEN LEWIS NEXT TWO LIMITED Director 2013-05-24 CURRENT 2001-02-26 Dissolved 2014-01-21
PAUL STEPHEN LEWIS NEXT TWO (INTERNATIONAL) LIMITED Director 2013-05-24 CURRENT 1993-04-30 Dissolved 2014-01-21
PAUL STEPHEN LEWIS B & S FUSES LIMITED Director 2013-05-23 CURRENT 1976-07-13 Dissolved 2015-12-01
PAUL STEPHEN LEWIS EATON INDUSTRIES (ENGLAND) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
PAUL STEPHEN LEWIS KESTRON UNITS LIMITED Director 2011-08-01 CURRENT 1975-09-29 Dissolved 2016-01-19
PAUL STEPHEN LEWIS REGALSAFE LIMITED Director 2011-08-01 CURRENT 1982-12-10 Dissolved 2015-12-01
PAUL STEPHEN LEWIS BROOMCO (1644) LIMITED Director 2011-08-01 CURRENT 1998-08-07 Dissolved 2017-01-17
PAUL STEPHEN LEWIS FIRECOM LIMITED Director 2011-07-28 CURRENT 1988-01-29 Dissolved 2015-05-05
PAUL STEPHEN LEWIS MSG LEASING LIMITED Director 2011-07-28 CURRENT 1993-01-25 Dissolved 2015-05-19
MARTIN GERARD MULLIN THE LAKE DISTRICT CALVERT TRUST Director 2016-11-26 CURRENT 1976-01-12 Active
MARTIN GERARD MULLIN ELLIS PATENTS HOLDINGS LIMITED Director 2016-01-14 CURRENT 2012-02-07 Active
MARTIN GERARD MULLIN MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
MARTIN GERARD MULLIN BROOMCO (1644) LIMITED Director 2015-06-08 CURRENT 1998-08-07 Dissolved 2017-01-17
MARTIN GERARD MULLIN EATON INDUSTRIES (ENGLAND) LIMITED Director 2015-06-08 CURRENT 2012-10-29 Active
MARTIN GERARD MULLIN MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 Dissolved 2017-01-17
MARTIN GERARD MULLIN EATON ELECTRIC LIMITED Director 2013-10-10 CURRENT 2002-12-13 Active
MARTIN GERARD MULLIN EATON LIMITED Director 2013-10-10 CURRENT 1919-05-30 Active
MARTIN GERARD MULLIN CROMPTON LIGHTING INTERNATIONAL LIMITED Director 2011-08-01 CURRENT 1994-12-16 Dissolved 2015-03-17
MARTIN GERARD MULLIN CROMPTON LIGHTING HOLDINGS LIMITED Director 2011-08-01 CURRENT 1994-12-16 Dissolved 2017-01-17
MARTIN GERARD MULLIN MENVIER SECURITY LIMITED Director 2011-07-28 CURRENT 1979-07-05 Dissolved 2015-01-13
MARTIN GERARD MULLIN SCANTRONIC LIMITED Director 2011-07-28 CURRENT 1982-06-01 Dissolved 2015-05-05
MARTIN GERARD MULLIN EATON ELECTRICAL SYSTEMS LIMITED Director 2010-02-01 CURRENT 1995-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2016-03-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-07DS01APPLICATION FOR STRIKING-OFF
2016-02-15SH20STATEMENT BY DIRECTORS
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-15SH1915/02/16 STATEMENT OF CAPITAL GBP 1
2016-02-15CAP-SSSOLVENCY STATEMENT DATED 22/12/15
2016-02-15RES06REDUCE ISSUED CAPITAL 22/12/2015
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-22AR0113/10/15 FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CAGLIERO
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER
2015-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-04AP01DIRECTOR APPOINTED MR PAUL STEPHEN LEWIS
2015-08-04AP01DIRECTOR APPOINTED MR MARTIN GERARD MULLIN
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 600
2014-10-21AR0113/10/14 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 600
2013-11-08AR0113/10/13 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELE
2012-11-05AR0113/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-02AR0113/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANHAM
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ASHWORTH
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES
2011-02-08AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2011-02-08AP03SECRETARY APPOINTED TERRANCE VALENTINE HELZ
2011-02-08AP01DIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN
2011-02-08AP01DIRECTOR APPOINTED SIMON DAVID WHITTAKER
2011-02-08AP01DIRECTOR APPOINTED FRANCESCO CAGLIERO
2011-02-07AP01DIRECTOR APPOINTED TERRANCE VALENTINE HELE
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL STANHAM / 03/02/2011
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM C/O DICKINSON DEES LLP THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DE
2011-01-17AR0113/10/10 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU
2010-01-08AR0113/10/09 NO CHANGES
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION FULL
2007-11-26363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-06-21288cSECRETARY'S PARTICULARS CHANGED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30288bDIRECTOR RESIGNED
2006-11-10363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-16RES13COPY/SENT TO AUDITORS 30/11/05
2005-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-14288bSECRETARY RESIGNED
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: UNITS 46&47 DARLASTON CENTRAL TRADING ESTATE SALISBURY STREET DARLASTON WEST MIDLANDS WS10 8XB
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-31363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2003-10-31363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2002-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REDAPT ENGINEERING CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDAPT ENGINEERING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-12-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY T/A YORKSHIRE BANK
DEBENTURE 2005-11-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY T/A YORKSHIRE BANK
LEGAL CHARGE 1986-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDAPT ENGINEERING CO. LIMITED

Intangible Assets
Patents
We have not found any records of REDAPT ENGINEERING CO. LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of REDAPT ENGINEERING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDAPT ENGINEERING CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as REDAPT ENGINEERING CO. LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where REDAPT ENGINEERING CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDAPT ENGINEERING CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDAPT ENGINEERING CO. LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.