Manchester
M3 4LY
Secretary Name | Mr Carlo Anthony Gregori |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1992(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Kelvin Edward Bushell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Robert Malcolm Johnson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Garth Close Catterick Richmond North Yorkshire DL10 7RY |
Director Name | Mr Stephen Robert White |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 1999) |
Role | Contracts Manager |
Correspondence Address | 22 New Street Carnforth Lancashire LA5 9BX |
Director Name | Neil Wood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 April 2002) |
Role | Quantity Surveyor |
Correspondence Address | 170 Thornham Drive Sharples Hall Bolton Lancashire BL1 7RH |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Website | www.richmondbolton.com |
---|
Registered Address | Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
4.5k at £1 | Carlo Anthony Gregori 26.47% Ordinary |
---|---|
4.5k at £1 | Kelvin Edward Bushell 26.47% Ordinary |
4k at £1 | Carlo Anthony Gregori 23.53% Ordinary A |
4k at £1 | Kelvin Edward Bushell 23.53% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,991 |
Current Liabilities | £674,639 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 July 2007 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
15 July 2016 | Restoration by order of the court (2 pages) |
---|---|
15 July 2016 | Restoration by order of the court (2 pages) |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 5 September 2013 (20 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 5 September 2013 (20 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (20 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (20 pages) |
23 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 September 2012 | Statement of affairs with form 4.19 (31 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Resolutions
|
13 September 2012 | Statement of affairs with form 4.19 (31 pages) |
20 August 2012 | Registered office address changed from 80 Markland Hill Lane Bolton Lancashire BL1 5NZ on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 80 Markland Hill Lane Bolton Lancashire BL1 5NZ on 20 August 2012 (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
7 June 2011 | Director's details changed for Mr Kelvin Edward Bushell on 1 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Secretary's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (1 page) |
7 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (1 page) |
7 June 2011 | Director's details changed for Mr Kelvin Edward Bushell on 1 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Kelvin Edward Bushell on 1 April 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (1 page) |
7 June 2011 | Director's details changed for Mr Carlo Anthony Gregori on 1 April 2011 (2 pages) |
3 June 2011 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Director's details changed for Mr Kelvin Edward Bushell on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Carlo Anthony Gregori on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Carlo Anthony Gregori on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Kelvin Edward Bushell on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Carlo Anthony Gregori on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Kelvin Edward Bushell on 1 January 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
9 May 2008 | Director and secretary's change of particulars / carlo gregori / 31/03/2008 (1 page) |
9 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
9 May 2008 | Director and secretary's change of particulars / carlo gregori / 31/03/2008 (1 page) |
25 July 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 May 2005 | Return made up to 21/04/05; full list of members (4 pages) |
12 May 2005 | Return made up to 21/04/05; full list of members (4 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 9 orrell road orrell wigan lancashire WN5 8EY (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 9 orrell road orrell wigan lancashire WN5 8EY (1 page) |
14 May 2004 | (6 pages) |
14 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
14 May 2004 | (6 pages) |
14 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
8 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
20 January 2003 | (6 pages) |
20 January 2003 | (6 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 21/04/02; full list of members (7 pages) |
7 June 2002 | Return made up to 21/04/02; full list of members (7 pages) |
20 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2002 (3 pages) |
20 May 2002 | Notice of completion of voluntary arrangement (4 pages) |
20 May 2002 | Notice of completion of voluntary arrangement (4 pages) |
20 May 2002 | Voluntary 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 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2001 (3 pages) |
29 August 2001 | Voluntary 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 2001 | Return made up to 21/04/01; full list of members (7 pages) |
14 June 2001 | Return made up to 21/04/01; full list of members (7 pages) |
7 December 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
7 December 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
25 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2000 (17 pages) |
25 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2000 (17 pages) |
26 April 2000 | Return made up to 21/04/00; full list of members (8 pages) |
26 April 2000 | Return made up to 21/04/00; full list of members (8 pages) |
3 February 2000 | (7 pages) |
3 February 2000 | (7 pages) |
18 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 June 1999 (2 pages) |
18 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 June 1999 (2 pages) |
7 July 1999 | Return made up to 21/04/99; full list of members (6 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Ad 29/01/99--------- £ si 1@1 (2 pages) |
7 July 1999 | Return made up to 21/04/99; full list of members (6 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Ad 29/01/99--------- £ si 1@1 (2 pages) |
27 May 1999 | Auditor's resignation (1 page) |
27 May 1999 | Auditor's resignation (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
2 February 1999 | (6 pages) |
2 February 1999 | (6 pages) |
15 July 1998 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
15 July 1998 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page) |
22 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
22 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
28 March 1998 | Particulars of mortgage/charge (3 pages) |
28 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | (5 pages) |
15 January 1998 | (5 pages) |
21 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | (6 pages) |
20 September 1996 | (6 pages) |
22 May 1996 | Return made up to 21/04/96; full list of members
|
22 May 1996 | Ad 19/04/96--------- £ si 4000@1 (2 pages) |
22 May 1996 | Ad 19/04/96--------- £ si 4000@1 (2 pages) |
22 May 1996 | Return made up to 21/04/96; full list of members
|
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 85 turton road bradshaw bolton lancashire BL2 3DX (1 page) |
1 December 1995 | Particulars of mortgage/charge (3 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 85 turton road bradshaw bolton lancashire BL2 3DX (1 page) |
1 December 1995 | Particulars of mortgage/charge (3 pages) |
26 June 1995 | (6 pages) |
26 June 1995 | (6 pages) |
4 May 1995 | Return made up to 21/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 21/04/95; no change of members (4 pages) |
23 February 1995 | Memorandum and Articles of Association (17 pages) |
23 February 1995 | Memorandum and Articles of Association (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
14 December 1994 | Ad 31/03/94--------- £ si 12998@1 (17 pages) |
14 December 1994 | Ad 31/03/94--------- £ si 12998@1 (17 pages) |
21 April 1992 | Incorporation (17 pages) |
21 April 1992 | Incorporation (17 pages) |