Liquidation
Company Information for RICHMOND-BOLTON CONSTRUCTION LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP, 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
02708414
Private Limited Company
Liquidation |
Company Name | |
---|---|
RICHMOND-BOLTON CONSTRUCTION LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR (CENTRAL) LLP 340 DEANSGATE MANCHESTER M3 4LY Other companies in M3 | |
Company Number | 02708414 | |
---|---|---|
Company ID Number | 02708414 | |
Date formed | 1992-04-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2011 | |
Account next due | 31/05/2013 | |
Latest return | 21/04/2012 | |
Return next due | 19/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 05:46:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARLO ANTHONY GREGORI |
||
KELVIN EDWARD BUSHELL |
||
CARLO ANTHONY GREGORI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL WOOD |
Director | ||
STEPHEN ROBERT WHITE |
Director | ||
ROBERT MALCOLM JOHNSON |
Director | ||
MBC SECRETARIES LIMITED |
Company Secretary | ||
MBC SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNIGHTSCLIFFE CONSTRUCTION MANAGEMENT LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2017-03-21 | |
ACER HOMES LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Liquidation | |
GREGORI CONSTRUCTION MANAGEMENT LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-05 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/12 FROM 80 Markland Hill Lane Bolton Lancashire BL1 5NZ | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/12 STATEMENT OF CAPITAL;GBP 17001 | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO ANTHONY GREGORI / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN EDWARD BUSHELL / 01/04/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CARLO ANTHONY GREGORI on 2011-04-01 | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO ANTHONY GREGORI / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN EDWARD BUSHELL / 01/01/2010 | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/04/09; full list of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/04/08; full list of members | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARLO GREGORI / 31/03/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 9 ORRELL ROAD ORRELL WIGAN LANCASHIRE WN5 8EY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
1.3 | 15/05/02 ABSTRACTS AND PAYMENTS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
1.3 | 29/06/01 ABSTRACTS AND PAYMENTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00 | |
1.3 | 29/06/00 ABSTRACTS AND PAYMENTS | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
1.3 | 30/06/99 ABSTRACTS AND PAYMENTS | |
363s | RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/99 | |
88(2)R | AD 29/01/99--------- £ SI 1@1 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
287 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 44-46 LOWER BRIDGEMAN STREET BOLTON LANCASHIRE BL2 1DG | |
363s | RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-08-19 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MEMORANDUM OF CASH DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEBT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as RICHMOND-BOLTON CONSTRUCTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RICHMOND-BOLTON CONSTRUCTION LIMITED | Event Date | 2014-08-14 |
Jason Dean Greenhalgh and Paul Stanley (IP Nos 009271 and 008123) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 6 September 2012. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 7 November 2014 at 11.00am and 11.30am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or 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 member or 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 offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 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 email. 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 Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Nicola Minshull by email at Nicola.minshull@begbies-traynor.com or by telephone on 0161 837 1700. Paul Stanley , Joint Liquidator : | |||
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. |