Company NameRadcliffe Building Supplies Limited
Company StatusDissolved
Company Number01106581
CategoryPrivate Limited Company
Incorporation Date5 April 1973(51 years, 1 month ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameWilkinson And Gregory Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Frederick Wilkinson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(18 years, 8 months after company formation)
Appointment Duration28 years, 4 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House
64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director NameFrank Gregory
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 May 1998)
RoleJoiner
Correspondence Address128 Cranbrook Street
Radcliffe
Manchester
M26 9XD
Secretary NameMargaret Ryan
NationalityBritish
StatusResigned
Appointed02 December 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address969 Manchester Road
Bury
Lancashire
BL9 8DN
Secretary NameMrs Jane Elizabeth Hardy
NationalityBritish
StatusResigned
Appointed23 May 1998(25 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLord Street
Radcliffe
Manchester
M26 0BA

Contact

Websiteradcliffebuilders.com

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100k at £1Mr Frederick Wilkinson
98.52%
Redeemable Preference
825 at £1Mr Frederick Wilkinson
0.81%
Ordinary
225 at £1Mr Anthony Wilkinson
0.22%
Ordinary
225 at £1Mr Garry Wilkinson
0.22%
Ordinary
225 at £1Mr Mark Wilkinson
0.22%
Ordinary

Financials

Year2014
Net Worth£144,375
Cash£330
Current Liabilities£476,548

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End26 January

Charges

22 May 2003Delivered on: 5 June 2003
Satisfied on: 20 June 2015
Persons entitled: Yorkshire 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: Land and buildings at lord street radcliffe manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 May 2003Delivered on: 5 June 2003
Satisfied on: 20 June 2015
Persons entitled: Yorkshire 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: Radcliffe building supplies limited premises lord street radcliffe manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 May 2003Delivered on: 22 May 2003
Satisfied on: 30 July 2015
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 February 1991Delivered on: 20 February 1991
Satisfied on: 13 April 2005
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: Land lying to the westside of lord street radcliffe, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1989Delivered on: 28 June 1989
Satisfied on: 20 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 November 1985Delivered on: 14 November 1985
Satisfied on: 13 April 2005
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: F/H 1 holly street, tottington bury, greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1981Delivered on: 3 February 1981
Satisfied on: 13 April 2005
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: Premises at mill street, radcliffe, greater manchester title no. Gm 38604. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1980Delivered on: 23 April 1980
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: Land at cherry crescent rawtenstall greater manchester title no la 384613. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1980Delivered on: 10 April 1980
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: Land and buildings on the north west side of james street, littleborough, rochdale, greater manchester title no: GM165382 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
10 January 2020Application to strike the company off the register (3 pages)
25 October 2019Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
29 January 2019Micro company accounts made up to 31 January 2018 (5 pages)
28 January 2019Current accounting period shortened from 28 January 2018 to 27 January 2018 (1 page)
14 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
29 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
29 January 2018Micro company accounts made up to 31 January 2017 (4 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
3 February 2016Director's details changed for Frederick Wilkinson on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Frederick Wilkinson on 3 February 2016 (2 pages)
24 December 2015Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS United Kingdom to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS (1 page)
24 December 2015Registered office address changed from Lord Street Radcliffe Manchester M26 0BA to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 24 December 2015 (1 page)
24 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 101,500
(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 101,500
(5 pages)
24 December 2015Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS United Kingdom to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS (1 page)
24 December 2015Registered office address changed from Lord Street Radcliffe Manchester M26 0BA to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 24 December 2015 (1 page)
23 December 2015Register(s) moved to registered office address Lord Street Radcliffe Manchester M26 0BA (1 page)
23 December 2015Register(s) moved to registered office address Lord Street Radcliffe Manchester M26 0BA (1 page)
23 December 2015Director's details changed for Frederick Wilkinson on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Jane Elizabeth Hardy as a secretary on 8 December 2015 (1 page)
23 December 2015Termination of appointment of Jane Elizabeth Hardy as a secretary on 8 December 2015 (1 page)
23 December 2015Director's details changed for Frederick Wilkinson on 23 December 2015 (2 pages)
8 December 2015Termination of appointment of Jane Elizabeth Hardy as a secretary on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Jane Elizabeth Hardy as a secretary on 8 December 2015 (1 page)
30 July 2015Satisfaction of charge 7 in full (4 pages)
30 July 2015Satisfaction of charge 7 in full (4 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 June 2015Satisfaction of charge 5 in full (4 pages)
20 June 2015Satisfaction of charge 8 in full (4 pages)
20 June 2015Satisfaction of charge 5 in full (4 pages)
20 June 2015Satisfaction of charge 9 in full (4 pages)
20 June 2015Satisfaction of charge 9 in full (4 pages)
20 June 2015Satisfaction of charge 8 in full (4 pages)
4 December 2014Register inspection address has been changed from 64-68 Blackburn Street Radcliffe Manchester Lancashire M26 2JS United Kingdom to Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS (1 page)
4 December 2014Annual return made up to 1 December 2014
Statement of capital on 2014-12-04
  • GBP 101,500
(4 pages)
4 December 2014Annual return made up to 1 December 2014
Statement of capital on 2014-12-04
  • GBP 101,500
(4 pages)
4 December 2014Annual return made up to 1 December 2014
Statement of capital on 2014-12-04
  • GBP 101,500
(4 pages)
4 December 2014Register inspection address has been changed from 64-68 Blackburn Street Radcliffe Manchester Lancashire M26 2JS United Kingdom to Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 December 2013Annual return made up to 1 December 2013
Statement of capital on 2013-12-30
  • GBP 101,500
(4 pages)
30 December 2013Annual return made up to 1 December 2013
Statement of capital on 2013-12-30
  • GBP 101,500
(4 pages)
30 December 2013Annual return made up to 1 December 2013
Statement of capital on 2013-12-30
  • GBP 101,500
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 December 2012Register inspection address has been changed (1 page)
19 December 2012Register(s) moved to registered inspection location (1 page)
19 December 2012Register(s) moved to registered inspection location (1 page)
19 December 2012Register inspection address has been changed (1 page)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Secretary's details changed for Jane Elizabeth Hardy on 4 January 2012 (1 page)
4 January 2012Secretary's details changed for Jane Elizabeth Hardy on 4 January 2012 (1 page)
4 January 2012Director's details changed for Frederick Wilkinson on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Frederick Wilkinson on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 1 December 2011 (3 pages)
4 January 2012Secretary's details changed for Jane Elizabeth Hardy on 4 January 2012 (1 page)
4 January 2012Director's details changed for Frederick Wilkinson on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 1 December 2011 (3 pages)
4 January 2012Annual return made up to 1 December 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 December 2010Annual return made up to 1 December 2010 (4 pages)
2 December 2010Annual return made up to 1 December 2010 (4 pages)
2 December 2010Annual return made up to 1 December 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 December 2007Return made up to 01/12/07; full list of members (3 pages)
6 December 2007Return made up to 01/12/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 January 2007Return made up to 01/12/06; full list of members (3 pages)
22 January 2007Return made up to 01/12/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 January 2006Return made up to 01/12/05; full list of members (3 pages)
12 January 2006Return made up to 01/12/05; full list of members (3 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Return made up to 01/12/04; full list of members (7 pages)
16 December 2004Return made up to 01/12/04; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
11 October 2004Ad 23/09/04--------- £ si 100000@1=100000 £ ic 1500/101500 (2 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2004Ad 23/09/04--------- £ si 100000@1=100000 £ ic 1500/101500 (2 pages)
11 October 2004Nc inc already adjusted 23/09/04 (1 page)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2004Nc inc already adjusted 23/09/04 (1 page)
15 September 2004Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(7 pages)
15 September 2004Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
26 October 2003Return made up to 01/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 October 2003Return made up to 01/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
28 December 2001Return made up to 01/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2001Return made up to 01/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
5 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
8 February 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
8 February 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 January 1999Return made up to 01/12/98; full list of members (6 pages)
5 January 1999Return made up to 01/12/98; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
30 June 1998£ ic 3000/1500 29/05/98 £ sr 1500@1=1500 (1 page)
30 June 1998£ ic 3000/1500 29/05/98 £ sr 1500@1=1500 (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
23 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 1997Return made up to 01/12/97; no change of members (4 pages)
19 December 1997Return made up to 01/12/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 December 1996Return made up to 01/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1996Return made up to 01/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 January 1996Return made up to 01/12/95; full list of members (6 pages)
18 January 1996Return made up to 01/12/95; full list of members (6 pages)
4 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
4 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
21 February 1989Company name changed wilkinson and gregory LIMITED\certificate issued on 22/02/89 (2 pages)
21 February 1989Company name changed wilkinson and gregory LIMITED\certificate issued on 22/02/89 (2 pages)
3 July 1973Company name changed\certificate issued on 03/07/73 (2 pages)
3 July 1973Company name changed\certificate issued on 03/07/73 (2 pages)
5 April 1973Incorporation (14 pages)
5 April 1973Incorporation (14 pages)