Company NameW. Reidy And Sons Limited
Company StatusActive
Company Number01215328
CategoryPrivate Limited Company
Incorporation Date9 June 1975(48 years, 10 months ago)
Previous NameRomani Brothers Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameLeonard Archibald Imeson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1990(14 years, 9 months after company formation)
Appointment Duration34 years
RoleDemolition Contractor
Correspondence Address91a Cutler Heights Lane
Bradford
West Yorkshire
BD4 9JU
Director NameBrian Moreton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1990(14 years, 9 months after company formation)
Appointment Duration34 years
RoleDemolition Contractor
Correspondence Address13 Burton Royd Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TU
Director NameShorjan Reidy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1990(14 years, 9 months after company formation)
Appointment Duration34 years
RoleCompany Director
Correspondence AddressTyersal Hall Tyersal Lane
Bradford
West Yorkshire
BD4 0RE
Director NameWilliam John Peter Reidy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1990(14 years, 9 months after company formation)
Appointment Duration34 years
RoleDemolition Contractor
Correspondence AddressTyersal Hall Tyersal Lane
Bradford
West Yorkshire
BD4 0RE
Director NameDerek Smith
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1990(14 years, 9 months after company formation)
Appointment Duration34 years
RoleDemolition Contractor
Correspondence Address9 Hutton Road
Bradford
West Yorkshire
BD5 9DT
Secretary NameWilliam John Peter Reidy
NationalityBritish
StatusCurrent
Appointed15 March 1990(14 years, 9 months after company formation)
Appointment Duration34 years
RoleCompany Director
Correspondence AddressTyersal Hall Tyersal Lane
Bradford
West Yorkshire
BD4 0RE

Location

Registered AddressThird Floor
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due28 March 2017 (overdue)

Charges

4 July 1986Delivered on: 4 December 1991
Persons entitled: Abbey Life Pensions & Annuities Limited

Classification: Legal charge
Secured details: £110,000.
Particulars: Land and buildings on the west side of harry street dudley hill k/a dudley house cutler heights lane dudley hill bradford t/no.WYK449605.
Outstanding
27 March 1991Delivered on: 4 April 1991
Persons entitled: W.J.P. Riedy

Classification: Debenture
Secured details: £30,364.63.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 December 1990Delivered on: 22 December 1990
Persons entitled: Abbey Life Pension and Annuities Limited

Classification: Legal charge
Secured details: £54000.
Particulars: Dudley house cutler heights lane dudley hill bradford west yorks.
Outstanding
28 July 1989Delivered on: 10 August 1989
Persons entitled: Berisford Leasing Limited

Classification: Legal charge
Secured details: £40,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H plot of land at toftshaw lane bradford west yorkshire.
Outstanding
16 May 1988Delivered on: 23 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
19 August 1985Delivered on: 27 August 1985
Persons entitled: Lloyds 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: All that freehold land at dudley hill bradford, west yorkshire and the buildings thereon.
Outstanding
18 June 1990Delivered on: 25 June 1990
Satisfied on: 28 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at corban street bradford t/no wyk 449262. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1990Delivered on: 25 June 1990
Satisfied on: 28 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off toftshaw lane bradford west yorks t/n- wyk 449636. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 August 2015Restoration by order of the court (4 pages)
25 August 2015Restoration by order of the court (4 pages)
9 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
3 July 1995Receiver ceasing to act (2 pages)
3 July 1995Receiver ceasing to act (1 page)
30 June 1995Receiver's abstract of receipts and payments (2 pages)
30 June 1995Receiver's abstract of receipts and payments (2 pages)
8 March 1995Receiver's abstract of receipts and payments (2 pages)
8 March 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
4 March 1993Certificate of specific penalty (3 pages)
4 March 1993Certificate of specific penalty (3 pages)
10 February 1993Appointment of receiver/manager (1 page)
10 February 1993Appointment of receiver/manager (1 page)
8 June 1992Accounts for a small company made up to 31 December 1991 (4 pages)
8 June 1992Accounts for a small company made up to 31 December 1991 (4 pages)
2 April 1992Return made up to 14/03/92; no change of members (6 pages)
26 June 1991Accounts for a small company made up to 31 December 1989 (4 pages)
26 June 1991Accounts for a small company made up to 31 December 1989 (4 pages)
26 June 1991Return made up to 14/03/91; full list of members (7 pages)
25 June 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1991Ad 28/12/90--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
4 February 1991Return made up to 15/03/90; full list of members (7 pages)
31 August 1988Registered office changed on 31/08/88 from: dudley house cutler heights lane dudley hill bradford west yorkshire BD4 9JP (1 page)
31 August 1988Registered office changed on 31/08/88 from: dudley house cutler heights lane dudley hill bradford west yorkshire BD4 9JP (1 page)
14 August 1986Registered office changed on 14/08/86 from: garnet street annison st yard bradford west yorks (1 page)
14 August 1986Registered office changed on 14/08/86 from: garnet street annison st yard bradford west yorks (1 page)
26 February 1979Company name changed\certificate issued on 26/02/79 (2 pages)
26 February 1979Incorporation (18 pages)
26 February 1979Incorporation (18 pages)
26 February 1979Company name changed\certificate issued on 26/02/79 (2 pages)