Company NameR.H. Ritchings Limited
Company StatusDissolved
Company Number00202544
CategoryPrivate Limited Company
Incorporation Date19 December 1924(99 years, 5 months ago)
Dissolution Date9 October 2020 (3 years, 6 months ago)
Previous NameRitchings & Lunt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Alexander Piers Ritchings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1982(58 years after company formation)
Appointment Duration37 years, 9 months (closed 09 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMrs Josephine Denise Ritchings
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(74 years, 6 months after company formation)
Appointment Duration21 years, 4 months (closed 09 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary NameJosephine Denise Ritchings
NationalityBritish
StatusClosed
Appointed07 June 1999(74 years, 6 months after company formation)
Appointment Duration21 years, 4 months (closed 09 October 2020)
RoleConfidential Clerk
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Alec Pilling Ritchings
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(66 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 1999)
RolePaper Merchant
Correspondence Address39 The Drive
Seedfield
Bury
Lancashire
BL9 5DG
Director NameMrs Catherine Audrey Ritchings
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(66 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address39 The Drive
Seedfield
Bury
Lancashire
BL9 5DG
Secretary NameMr Alec Pilling Ritchings
NationalityBritish
StatusResigned
Appointed01 December 1991(66 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address39 The Drive
Seedfield
Bury
Lancashire
BL9 5DG
Director NameRex David Burton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(77 years after company formation)
Appointment Duration4 years (resigned 19 December 2005)
RoleBusiness Advisor
Correspondence AddressHampers Cottage 73 Lumb Carr Road
Holcombe
Bury
Lancashire
BL8 4NL

Contact

Websiterhritchings.com
Email address[email protected]
Telephone0161 7635075
Telephone regionManchester

Location

Registered AddressBelgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Mr Alexander Piers Ritchings
69.23%
Ordinary
200 at £1Mrs Josephine Denise Ritchings
30.77%
Ordinary

Financials

Year2014
Net Worth£757,534
Cash£2,027
Current Liabilities£571,583

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 June 2009Delivered on: 12 June 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 April 1997Delivered on: 16 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate in clarendon street bury lancashire.
Outstanding
9 July 1993Delivered on: 19 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of deal street bury greater manchester t/n gm 575242.
Outstanding
3 March 1987Delivered on: 11 March 1987
Satisfied on: 28 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crystal mill dale street radcliffe grt. Manchester title no. La 82714.
Fully Satisfied

Filing History

9 October 2020Final Gazette dissolved following liquidation (1 page)
9 July 2020Return of final meeting in a members' voluntary winding up (14 pages)
21 June 2019Liquidators' statement of receipts and payments to 11 April 2019 (14 pages)
21 May 2018Appointment of a voluntary liquidator (2 pages)
9 May 2018Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX United Kingdom to Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 9 May 2018 (2 pages)
1 May 2018Satisfaction of charge 3 in full (1 page)
1 May 2018Satisfaction of charge 4 in full (1 page)
1 May 2018Satisfaction of charge 2 in full (1 page)
30 April 2018Declaration of solvency (5 pages)
30 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-12
(1 page)
21 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
5 December 2017Registered office address changed from Clarendon Street Freetown Bury Lancashire BL9 6EZ to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Clarendon Street Freetown Bury Lancashire BL9 6EZ to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 5 December 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 January 2017Director's details changed for Mr Alexander Piers Ritchings on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Alexander Piers Ritchings on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
5 January 2017Director's details changed for Josephine Denise Ritchings on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
5 January 2017Director's details changed for Josephine Denise Ritchings on 5 January 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 650
(5 pages)
24 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 650
(5 pages)
24 December 2015Register inspection address has been changed to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX (1 page)
24 December 2015Register inspection address has been changed to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 650
(4 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 650
(4 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 650
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 650
(4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 650
(4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 650
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Purchase of own shares. (3 pages)
13 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2010Purchase of own shares. (3 pages)
13 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Alexander Piers Ritchings on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Alexander Piers Ritchings on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Josephine Denise Ritchings on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Josephine Denise Ritchings on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Josephine Denise Ritchings on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Alexander Piers Ritchings on 22 February 2010 (2 pages)
22 February 2010Secretary's details changed for Josephine Denise Ritchings on 22 February 2010 (1 page)
22 February 2010Secretary's details changed for Josephine Denise Ritchings on 22 February 2010 (1 page)
22 February 2010Director's details changed for Josephine Denise Ritchings on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Alexander Piers Ritchings on 22 February 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 January 2008Return made up to 01/12/07; full list of members (3 pages)
25 January 2008Return made up to 01/12/07; full list of members (3 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 January 2007Return made up to 01/12/06; full list of members (3 pages)
11 January 2007Return made up to 01/12/06; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
14 December 2005Return made up to 01/12/05; full list of members (3 pages)
14 December 2005Return made up to 01/12/05; full list of members (3 pages)
5 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 December 2004Return made up to 01/12/04; full list of members (7 pages)
9 December 2004Return made up to 01/12/04; full list of members (7 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 December 2003Return made up to 01/12/03; full list of members (7 pages)
17 December 2003Return made up to 01/12/03; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 December 2002Return made up to 01/12/02; full list of members (7 pages)
13 December 2002Return made up to 01/12/02; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 December 2000Return made up to 01/12/00; full list of members (6 pages)
12 December 2000Return made up to 01/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
16 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Secretary resigned;director resigned (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
22 December 1998Return made up to 01/12/98; no change of members (4 pages)
22 December 1998Return made up to 01/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 December 1997Return made up to 01/12/97; full list of members
  • 363(287) ‐ Registered office changed on 18/12/97
(6 pages)
18 December 1997Return made up to 01/12/97; full list of members
  • 363(287) ‐ Registered office changed on 18/12/97
(6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
3 January 1997Return made up to 01/12/96; no change of members (4 pages)
3 January 1997Return made up to 01/12/96; no change of members (4 pages)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
29 September 1995Full accounts made up to 31 December 1994 (11 pages)
29 September 1995Full accounts made up to 31 December 1994 (11 pages)
19 December 1924Incorporation (20 pages)
19 December 1924Incorporation (20 pages)