Company NameRichmond-Bolton Construction Limited
DirectorsCarlo Anthony Gregori and Kelvin Edward Bushell
Company StatusLiquidation
Company Number02708414
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Carlo Anthony Gregori
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMr Carlo Anthony Gregori
NationalityBritish
StatusCurrent
Appointed21 April 1992(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Kelvin Edward Bushell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(3 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameRobert Malcolm Johnson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Garth Close
Catterick
Richmond
North Yorkshire
DL10 7RY
Director NameMr Stephen Robert White
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 1999)
RoleContracts Manager
Correspondence Address22 New Street
Carnforth
Lancashire
LA5 9BX
Director NameNeil Wood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 April 2002)
RoleQuantity Surveyor
Correspondence Address170 Thornham Drive
Sharples Hall
Bolton
Lancashire
BL1 7RH
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.richmondbolton.com

Location

Registered AddressBegbies Traynor (Central) Llp
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.5k at £1Carlo Anthony Gregori
26.47%
Ordinary
4.5k at £1Kelvin Edward Bushell
26.47%
Ordinary
4k at £1Carlo Anthony Gregori
23.53%
Ordinary A
4k at £1Kelvin Edward Bushell
23.53%
Ordinary A

Financials

Year2014
Net Worth£24,991
Current Liabilities£674,639

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Next Accounts Due31 May 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

12 July 2007Delivered on: 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 4, ground floor, 1A mesne lea road, walkden. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 1998Delivered on: 24 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 9 orrell road pemberton wigan greater manchester t/n GM386865 the present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
27 March 1998Delivered on: 28 March 1998
Persons entitled: The Royal Bank of Scotland 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 south side of duke street holme milnthorpe county of cumbria t/no;-CU123016 together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
23 March 1998Delivered on: 26 March 1998
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
15 October 1996Delivered on: 22 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initialyy of £12,000 credited to account no 10139507. see the mortgage charge document for full details.
Outstanding
14 November 1995Delivered on: 1 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £11,421 due from the royal bank of scotland (I.O.M.) limited to the company including all inerest accrued.
Outstanding

Filing History

15 July 2016Restoration by order of the court (2 pages)
15 July 2016Restoration by order of the court (2 pages)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
12 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
8 October 2013Liquidators statement of receipts and payments to 5 September 2013 (20 pages)
8 October 2013Liquidators statement of receipts and payments to 5 September 2013 (20 pages)
8 October 2013Liquidators' statement of receipts and payments to 5 September 2013 (20 pages)
8 October 2013Liquidators' statement of receipts and payments to 5 September 2013 (20 pages)
23 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 September 2012Statement of affairs with form 4.19 (31 pages)
13 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2012Statement of affairs with form 4.19 (31 pages)
20 August 2012Registered office address changed from 80 Markland Hill Lane Bolton Lancashire BL1 5NZ on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 80 Markland Hill Lane Bolton Lancashire BL1 5NZ on 20 August 2012 (1 page)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 17,001
(4 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 17,001
(4 pages)
7 June 2011Director's details changed for Mr Kelvin Edward Bushell on 1 April 2011 (2 pages)
7 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
7 June 2011Secretary's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (1 page)
7 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (2 pages)
7 June 2011Secretary's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (1 page)
7 June 2011Director's details changed for Mr Kelvin Edward Bushell on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Mr Kelvin Edward Bushell on 1 April 2011 (2 pages)
7 June 2011Secretary's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (1 page)
7 June 2011Director's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (2 pages)
3 June 2011Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Director's details changed for Mr Kelvin Edward Bushell on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Carlo Anthony Gregori on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Carlo Anthony Gregori on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Kelvin Edward Bushell on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Carlo Anthony Gregori on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Kelvin Edward Bushell on 1 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 April 2009Return made up to 21/04/09; full list of members (4 pages)
24 April 2009Return made up to 21/04/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 May 2008Return made up to 21/04/08; full list of members (4 pages)
9 May 2008Director and secretary's change of particulars / carlo gregori / 31/03/2008 (1 page)
9 May 2008Return made up to 21/04/08; full list of members (4 pages)
9 May 2008Director and secretary's change of particulars / carlo gregori / 31/03/2008 (1 page)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
9 May 2007Return made up to 21/04/07; full list of members (3 pages)
9 May 2007Return made up to 21/04/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 May 2005Return made up to 21/04/05; full list of members (4 pages)
12 May 2005Return made up to 21/04/05; full list of members (4 pages)
22 July 2004Registered office changed on 22/07/04 from: 9 orrell road orrell wigan lancashire WN5 8EY (1 page)
22 July 2004Registered office changed on 22/07/04 from: 9 orrell road orrell wigan lancashire WN5 8EY (1 page)
14 May 2004 (6 pages)
14 May 2004Return made up to 21/04/04; full list of members (7 pages)
14 May 2004 (6 pages)
14 May 2004Return made up to 21/04/04; full list of members (7 pages)
8 May 2003Return made up to 21/04/03; full list of members (7 pages)
8 May 2003Return made up to 21/04/03; full list of members (7 pages)
20 January 2003 (6 pages)
20 January 2003 (6 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
7 June 2002Return made up to 21/04/02; full list of members (7 pages)
7 June 2002Return made up to 21/04/02; full list of members (7 pages)
20 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2002 (3 pages)
20 May 2002Notice of completion of voluntary arrangement (4 pages)
20 May 2002Notice of completion of voluntary arrangement (4 pages)
20 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2002 (3 pages)
14 February 2002 (6 pages)
14 February 2002 (6 pages)
29 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2001 (3 pages)
29 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2001 (3 pages)
4 July 2001 (6 pages)
4 July 2001 (6 pages)
14 June 2001Return made up to 21/04/01; full list of members (7 pages)
14 June 2001Return made up to 21/04/01; full list of members (7 pages)
7 December 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
7 December 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
25 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2000 (17 pages)
25 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2000 (17 pages)
26 April 2000Return made up to 21/04/00; full list of members (8 pages)
26 April 2000Return made up to 21/04/00; full list of members (8 pages)
3 February 2000 (7 pages)
3 February 2000 (7 pages)
18 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 June 1999 (2 pages)
18 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 June 1999 (2 pages)
7 July 1999Return made up to 21/04/99; full list of members (6 pages)
7 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1999Ad 29/01/99--------- £ si 1@1 (2 pages)
7 July 1999Return made up to 21/04/99; full list of members (6 pages)
7 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1999Ad 29/01/99--------- £ si 1@1 (2 pages)
27 May 1999Auditor's resignation (1 page)
27 May 1999Auditor's resignation (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
2 February 1999 (6 pages)
2 February 1999 (6 pages)
15 July 1998Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
15 July 1998Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
21 June 1998Registered office changed on 21/06/98 from: 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
21 June 1998Registered office changed on 21/06/98 from: 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
22 May 1998Return made up to 21/04/98; no change of members (4 pages)
22 May 1998Return made up to 21/04/98; no change of members (4 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
15 January 1998 (5 pages)
15 January 1998 (5 pages)
21 May 1997Return made up to 21/04/97; no change of members (4 pages)
21 May 1997Return made up to 21/04/97; no change of members (4 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
20 September 1996 (6 pages)
20 September 1996 (6 pages)
22 May 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1996Ad 19/04/96--------- £ si 4000@1 (2 pages)
22 May 1996Ad 19/04/96--------- £ si 4000@1 (2 pages)
22 May 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
1 December 1995Registered office changed on 01/12/95 from: 85 turton road bradshaw bolton lancashire BL2 3DX (1 page)
1 December 1995Particulars of mortgage/charge (3 pages)
1 December 1995Registered office changed on 01/12/95 from: 85 turton road bradshaw bolton lancashire BL2 3DX (1 page)
1 December 1995Particulars of mortgage/charge (3 pages)
26 June 1995 (6 pages)
26 June 1995 (6 pages)
4 May 1995Return made up to 21/04/95; no change of members (4 pages)
4 May 1995Return made up to 21/04/95; no change of members (4 pages)
23 February 1995Memorandum and Articles of Association (17 pages)
23 February 1995Memorandum and Articles of Association (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
14 December 1994Ad 31/03/94--------- £ si 12998@1 (17 pages)
14 December 1994Ad 31/03/94--------- £ si 12998@1 (17 pages)
21 April 1992Incorporation (17 pages)
21 April 1992Incorporation (17 pages)