Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT FLETCHER (STONECLOUGH) LIMITED
Company Information for

ROBERT FLETCHER (STONECLOUGH) LIMITED

C/O BEGBIES TRAYNOR, ELLIOT HOUSE, 151 DEANSGATE, MANCHESTER, M3 3BP,
Company Registration Number
00232552
Private Limited Company
Liquidation

Company Overview

About Robert Fletcher (stoneclough) Ltd
ROBERT FLETCHER (STONECLOUGH) LIMITED was founded on 1928-08-04 and has its registered office in 151 Deansgate. The organisation's status is listed as "Liquidation". Robert Fletcher (stoneclough) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
ROBERT FLETCHER (STONECLOUGH) LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR
ELLIOT HOUSE
151 DEANSGATE
MANCHESTER
M3 3BP
Other companies in M3
 
Filing Information
Company Number 00232552
Company ID Number 00232552
Date formed 1928-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/1999
Account next due 31/10/2001
Latest return 31/12/2000
Return next due 28/01/2002
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-10-04 11:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT FLETCHER (STONECLOUGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERT FLETCHER (STONECLOUGH) LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 1992-12-31
EDWARD HOLT
Director 2000-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GEORGE DOUGLAS ROBERSTON
Director 2000-12-07 2002-02-08
STEPHEN TODD
Director 2000-12-07 2001-08-15
ANTHONY CHARLES EVANS
Director 2000-03-01 2001-07-01
JOHN MICHAEL RUKIN
Director 1992-12-31 2001-02-28
PAUL WILLIAM LANCASTER
Director 1999-06-21 2001-02-23
ALAN JOHN MORRIS
Director 1999-01-04 2001-01-24
PETER THOMAS HOLDEN
Director 2000-04-17 2000-11-14
BARRY EDWARD WILD
Director 1992-12-31 2000-10-30
JAMES EDWARD PHILPOTTS
Director 1992-12-31 2000-04-19
JOHN MCNICHOLLS
Director 1998-05-01 1999-03-15
DAVID DREDGE
Director 1992-12-31 1998-05-01
WILLIAM IAN PORTEOUS
Director 1992-12-31 1993-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAT LIMITED CRICKLADE PROPERTY LIMITED Company Secretary 2017-05-08 CURRENT 2017-01-05 Active
M M SECRETARIAT LIMITED CRICKLADE HOUSE HOTEL LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
M M SECRETARIAT LIMITED CONDER ALLSLADE LIMITED Company Secretary 2010-04-20 CURRENT 2008-12-11 In Administration
M M SECRETARIAT LIMITED PEAK DISTRICT LODGES AND COTTAGES LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
M M SECRETARIAT LIMITED CONDER M & E LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-11 Dissolved 2017-07-25
M M SECRETARIAT LIMITED TIFFIN AND THALI LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
M M SECRETARIAT LIMITED DEVON VALLEY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED CROMPTON PAPER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED PURICO (USA) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO (UK) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED UNION PAPERTECH LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
M M SECRETARIAT LIMITED MELHAM INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELHAM HOLDINGS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELTON MEDES LIMITED Company Secretary 2005-01-15 CURRENT 1998-01-16 Active
M M SECRETARIAT LIMITED PURICO LIMITED Company Secretary 2003-01-21 CURRENT 1998-07-30 Active
M M SECRETARIAT LIMITED PURICO PAPER COMPANY LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
M M SECRETARIAT LIMITED DOORLOCK LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-19 Active
M M SECRETARIAT LIMITED MICROSYS CLARETDENE TECHNOLOGIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED E M LALS LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED CREDITOFFER LIMITED Company Secretary 1998-06-26 CURRENT 1998-04-14 Active
M M SECRETARIAT LIMITED F.G.SKERRITT LIMITED Company Secretary 1998-06-01 CURRENT 1962-04-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED WHITE CAPSTAN LIMITED Company Secretary 1996-10-10 CURRENT 1996-09-03 Liquidation
M M SECRETARIAT LIMITED DOVESTONE HOLIDAY PARK LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-04 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE HOLDINGS LIMITED Company Secretary 1995-12-29 CURRENT 1995-12-19 Dissolved 2017-05-02
M M SECRETARIAT LIMITED M.M. TRUSTEES LIMITED Company Secretary 1995-12-12 CURRENT 1995-11-28 Active
M M SECRETARIAT LIMITED WILLIAM FREEMAN LIMITED Company Secretary 1995-01-31 CURRENT 1962-12-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED BLUGILT HOLDINGS LIMITED Company Secretary 1995-01-31 CURRENT 1936-12-02 Active
M M SECRETARIAT LIMITED PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Company Secretary 1993-11-04 CURRENT 1992-11-04 Active
M M SECRETARIAT LIMITED COOPER & JONES LTD. Company Secretary 1993-03-04 CURRENT 1993-01-25 Active
M M SECRETARIAT LIMITED CONDER STRUCTURES LIMITED Company Secretary 1992-09-30 CURRENT 1992-09-18 Active - Proposal to Strike off
M M SECRETARIAT LIMITED M M NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-03 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (GREENFIELD) LIMITED Company Secretary 1991-12-31 CURRENT 1956-05-01 Liquidation
M M SECRETARIAT LIMITED MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED MELHAM GROUP LIMITED Company Secretary 1991-12-30 CURRENT 1949-05-24 Active
M M SECRETARIAT LIMITED GREATWICH LIMITED Company Secretary 1991-12-30 CURRENT 1901-08-13 Active - Proposal to Strike off
M M SECRETARIAT LIMITED SKERRITT PROPERTIES LIMITED Company Secretary 1991-12-30 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED BETTIX LIMITED Company Secretary 1991-12-30 CURRENT 1938-10-24 Active
M M SECRETARIAT LIMITED LORIVAL PLASTICS LIMITED Company Secretary 1991-10-26 CURRENT 1934-10-11 Liquidation
M M SECRETARIAT LIMITED TOURNEX LIMITED Company Secretary 1991-10-17 CURRENT 1991-01-31 Active
M M SECRETARIAT LIMITED AUTOFORGE LIMITED Company Secretary 1991-09-12 CURRENT 1988-10-06 Active
M M SECRETARIAT LIMITED TOTAL ACCEPTANCE LIMITED Company Secretary 1991-08-23 CURRENT 1990-08-23 Active
M M SECRETARIAT LIMITED FIELDBONDS LIMITED Company Secretary 1991-06-08 CURRENT 1990-06-08 Active
M M SECRETARIAT LIMITED MMS HOLDINGS LIMITED Company Secretary 1991-05-24 CURRENT 1982-11-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED ANCEFIN LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-28 Active
M M SECRETARIAT LIMITED SKERRITTS OF NOTTINGHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1934-03-05 Active
M M SECRETARIAT LIMITED MELLHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-03-14 Active
M M SECRETARIAT LIMITED CORDLINE LIMITED Company Secretary 1990-12-31 CURRENT 1981-08-12 Active
M M SECRETARIAT LIMITED BLUGILT PETERLEE LIMITED Company Secretary 1990-12-30 CURRENT 1978-07-20 Liquidation
M M SECRETARIAT LIMITED BOLTON PLASTIC COMPONENTS LIMITED Company Secretary 1990-12-30 CURRENT 1983-11-16 Active
M M SECRETARIAT LIMITED RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Company Secretary 1990-12-30 CURRENT 1896-04-16 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER AND SON LIMITED Company Secretary 1990-12-30 CURRENT 1958-11-17 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE LIMITED Company Secretary 1990-12-30 CURRENT 1896-03-26 Liquidation
M M SECRETARIAT LIMITED HCML (HOLDINGS) LIMITED Company Secretary 1990-12-30 CURRENT 1969-09-01 Active
M M SECRETARIAT LIMITED DISPOSAL COMPANY (RICHBOROUGH) LIMITED Company Secretary 1990-12-30 CURRENT 1951-02-05 Active
EDWARD HOLT ROBERT FLETCHER (GREENFIELD) LIMITED Director 2000-06-30 CURRENT 1956-05-01 Liquidation
EDWARD HOLT BLUGILT PETERLEE LIMITED Director 1998-01-15 CURRENT 1978-07-20 Liquidation
EDWARD HOLT LORIVAL PLASTICS LIMITED Director 1991-10-26 CURRENT 1934-10-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-11LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-08-114.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2007-01-24COCOMPCOURT ORDER TO COMPULSORY WIND UP
2007-01-084.31APPOINTMENT OF LIQUIDATOR
2007-01-02COCOMPCOURT ORDER TO COMPULSORY WIND UP
2007-01-022.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2006-11-302.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-08-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-01-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-08-032.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-03-142.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-112.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-02-032.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-12-30288bDIRECTOR RESIGNED
2003-08-042.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-03-042.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-11-08288bDIRECTOR RESIGNED
2002-08-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-02-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-10-232.23NOTICE OF RESULT OF MEETING OF CREDITORS
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: ENVIRONMENT HOUSE 6 UNION ROAD NOTTINGHAM NG3 1FH
2001-07-30Registered office changed on 30/07/01 from:\environment house, 6 union road, nottingham, NG3 1FH
2001-07-262.6ADVANCE NOTICE OF ADMIN ORDER
2001-07-262.7NOTICE OF ADMINISTRATION ORDER
2001-07-08288bDIRECTOR RESIGNED
2001-03-23288cDIRECTOR'S PARTICULARS CHANGED
2001-03-16288bDIRECTOR RESIGNED
2001-03-16288bDIRECTOR RESIGNED
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-15288bDIRECTOR RESIGNED
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-08395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28288bDIRECTOR RESIGNED
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-15288aNEW DIRECTOR APPOINTED
2000-11-16288bDIRECTOR RESIGNED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12288aNEW DIRECTOR APPOINTED
2000-07-12288bDIRECTOR RESIGNED
2000-06-01288aNEW DIRECTOR APPOINTED
2000-06-01288aNEW DIRECTOR APPOINTED
2000-02-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-13288aNEW DIRECTOR APPOINTED
1999-07-09288aNEW DIRECTOR APPOINTED
1999-06-24288bDIRECTOR RESIGNED
1999-03-04363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-10395PARTICULARS OF MORTGAGE/CHARGE
1998-05-28288bDIRECTOR RESIGNED
1998-05-28288aNEW DIRECTOR APPOINTED
1998-03-04363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-14288cDIRECTOR'S PARTICULARS CHANGED
1997-04-14363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1990-05-17Registered office changed on 17/05/90 from:\environment house, 1 st marks street, nottingham, NG3 1DE
1986-06-20Registered office changed on 20/06/86 from:\kearsley paper works, stoneclough, radcliffe, manchester M26 9EH
Industry Information
SIC/NAIC Codes
2112 - Manufacture of paper & paperboard



Licences & Regulatory approval
We could not find any licences issued to ROBERT FLETCHER (STONECLOUGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-10-18
Fines / Sanctions
No fines or sanctions have been issued against ROBERT FLETCHER (STONECLOUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF INSURANCE POLICY 2001-01-08 Outstanding GMAC COMMERCIAL CREDIT LIMITED ("GMAC")
COMPOSITE GUARANTEE AND DEBENTURE 2000-12-20 Outstanding GMAC COMMERCIAL CREDIT LIMITED
LEGAL MORTGAGE 2000-12-20 Outstanding GMAC COMMERCIAL CREDIT LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1998-07-10 Outstanding BNY INTERNATIONAL LIMITED
MORTGAGE DEED 1996-09-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-03-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-03-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-08-22 Satisfied SCHRODER DISCOUNT LIMITED
LEGAL CHARGE 1987-04-24 Satisfied MELTON MEDES PENSION TRUSTEES LIMITED
LEGAL CHARGE 1986-08-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-08-28 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1985-07-07 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ROBERT FLETCHER (STONECLOUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT FLETCHER (STONECLOUGH) LIMITED
Trademarks
We have not found any records of ROBERT FLETCHER (STONECLOUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT FLETCHER (STONECLOUGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2112 - Manufacture of paper & paperboard) as ROBERT FLETCHER (STONECLOUGH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBERT FLETCHER (STONECLOUGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyROBERT FLETCHER (STONECLOUGH) LIMITEDEvent Date2016-10-12
case number 2096 On 4 July 2016, a block transfer was made in the Manchester District Registry of the High Court of Justice (number 2508 of 2016) transferring the appointment of David Acland to Dean Watson and Ian McCulloch both of Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston PR1 8BU. Pursuant to Rule 4.54 of the Insolvency Rules 1986 a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU , on 16 November 2016 , at 10.30 am. The meeting is being summoned by the Joint Liquidators for the purpose of determining whether the Liquidator should have his release under Section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU no later than 12 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by e-mail. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Laura Bell by e-mail at Laura.Bell@begbies-traynor.com or by telephone on 01772 202000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT FLETCHER (STONECLOUGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT FLETCHER (STONECLOUGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.