Company NameRigby And Mellor Limited
Company StatusActive
Company Number00219420
CategoryPrivate Limited Company
Incorporation Date4 February 1927(97 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2931Manufacture of agricultural tractors
SIC 28301Manufacture of agricultural tractors
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameKenneth Ankers Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(64 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Correspondence AddressThe Moorings 5 Yew Tree Drive
Lostock
Bolton
Lancashire
BL6 4DA
Director NameMr David Barry Monaghan
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(64 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence Address2 Ridgeways
Haslingden
Rossendale
Lancashire
BB4 6QY
Director NameMr Nicholas Rigby
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(64 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleComputer Consultant
Correspondence Address1 Skelwith Road
London
W6 9EX
Secretary NameMr Kenneth Ankers Jones
NationalityBritish
StatusCurrent
Appointed08 March 1991(64 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressBridge House
Heap Bridge
Bury
Lancs
BL9 7HT

Location

Registered AddressC/O Arthur Andersen
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Next Accounts Due31 March 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Next Return Due23 March 2017 (overdue)

Charges

2 July 1952Delivered on: 7 July 1952
Persons entitled: Distrct Bank Limited

Classification: Mortgage and debenture
Secured details: 4.
Particulars: All the plot of land in bury on the easterly side of fountain street and southerly side of ormond street containing 1815 square yards and the buildings thereon known as britannia tin & copper works and the machinery utensils chattels and things which now are or hereafter may be in or about the said premises. Undertaking, goodwill, and all other property, assets and rights present and future including uncalled capital.
Outstanding
1 November 1989Delivered on: 2 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of ormond street mill, ormond street bury greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 January 1985Delivered on: 5 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ormond street mill, ormond street, bury. And proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1983Delivered on: 2 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and debenture dated 2 july 1952.
Particulars: A specific charge over the benefit of all book & other debts now and from time to time due or owing to this company.
Outstanding
20 December 1977Delivered on: 10 January 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of ormond mill, ormond street, bury. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 July 1990Delivered on: 28 July 1990
Satisfied on: 25 April 1991
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit application.
Particulars: All its right, title and interest in and to all sums payable under the insurance (please see form 395 for full details).
Fully Satisfied

Filing History

15 December 2017Restoration by order of the court (2 pages)
15 December 2017Restoration by order of the court (2 pages)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Restoration by order of the court (4 pages)
11 March 2011Restoration by order of the court (4 pages)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2005Restoration by order of the court (5 pages)
21 January 2005Restoration by order of the court (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (143 pages)
20 December 1994Final Gazette dissolved via compulsory strike-off (1 page)
20 December 1994Final Gazette dissolved via compulsory strike-off (1 page)
30 August 1994First Gazette notice for compulsory strike-off (1 page)
30 August 1994First Gazette notice for compulsory strike-off (1 page)
11 March 1994Receiver ceasing to act (1 page)
11 March 1994Receiver ceasing to act (1 page)
13 January 1994Receiver's abstract of receipts and payments (3 pages)
13 January 1994Receiver's abstract of receipts and payments (3 pages)
15 December 1992Appointment of receiver/manager (1 page)
15 December 1992Appointment of receiver/manager (1 page)
23 March 1984Articles of association (17 pages)
23 March 1984Articles of association (17 pages)
12 July 1977Memorandum and Articles of Association (17 pages)
12 July 1977Memorandum and Articles of Association (17 pages)
7 July 1952Particulars of property mortgage/charge (3 pages)
7 July 1952Particulars of property mortgage/charge (3 pages)
4 February 1927Certificate of incorporation (1 page)
4 February 1927Certificate of incorporation (1 page)