Dissolved
Dissolved 2014-06-07
Company Information for RICHMOND BUILDING PRODUCTS LIMITED
SALE, CHESHIRE, M33,
|
Company Registration Number
00486082
Private Limited Company
Dissolved Dissolved 2014-06-07 |
Company Name | ||
---|---|---|
RICHMOND BUILDING PRODUCTS LIMITED | ||
Legal Registered Office | ||
SALE CHESHIRE | ||
Previous Names | ||
|
Company Number | 00486082 | |
---|---|---|
Date formed | 1950-09-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-03 | |
Date Dissolved | 2014-06-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 13:44:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RICHMOND BUILDING PRODUCTS LIMITED | 32 FITZWILLIAM PLACE DUBLIN 2 | Dissolved | Company formed on the 2005-03-01 |
Officer | Role | Date Appointed |
---|---|---|
DARREN RICHARD HILL |
||
ROBERT PETER ANTHONY WILLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDSEY ANNE HENRY |
Director | ||
RAYMOND SPAIN |
Director | ||
FRANCIS JOHN TURNBULL |
Director | ||
ANDREW STEWART LAWSON |
Company Secretary | ||
PETER EDWARD WOODCOCK |
Director | ||
BARRY MCCARTHY |
Director | ||
CIARAN BOLGER |
Director | ||
KEITH LESLIE REDMOND |
Director | ||
PETER GEORGE KEARNEY |
Director | ||
JOHN MICHAEL CAW |
Director | ||
JOHN ANTHONY DRAPER |
Company Secretary | ||
ANTHONY ALLEN |
Director | ||
ANDREW STEPHEN COOPER |
Director | ||
PAMELA FRANCES DRAPER |
Director | ||
ROBERT PETER ANTHONY WILLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BPD MANUFACTURING SOLUTIONS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1996-12-23 | Active - Proposal to Strike off | |
Z' LED (D.P.C.) CO. LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1984-03-16 | Active - Proposal to Strike off | |
Z LED LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2000-06-27 | Active - Proposal to Strike off | |
GLIDEVALE LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1986-01-24 | Active - Proposal to Strike off | |
CO2NSERVE LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1989-03-09 | Active - Proposal to Strike off | |
KINGFISHER LOUVRE SYSTEMS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1990-03-16 | Active - Proposal to Strike off | |
BUILDING PRODUCT DESIGN LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2000-03-09 | Active | |
BPD HOLDINGS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WILLAN BUILDING SERVICES LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
PROTECT MEMBRANES LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1962-07-19 | Active - Proposal to Strike off | |
GLIDEVALE BUILDING AND PRODUCTS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1981-04-10 | Active - Proposal to Strike off | |
PASSIVENT LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2000-01-26 | Active - Proposal to Strike off | |
PROJECT BASLOW LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDSEY HENRY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10 | |
LATEST SOC | 10/11/10 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 31/10/10 FULL LIST | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY ANNE HUME / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 23/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 23/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND SPAIN | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCIS TURNBULL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
288a | SECRETARY APPOINTED MR DARREN RICHARD HILL | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW LAWSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WOODCOCK | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 01/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 02/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/05/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
Winding-Up Orders | 2011-07-22 |
Petitions to Wind Up (Companies) | 2011-05-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC, | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | CORPORATION BUILDING SOCIETY | |
MORTGAGE DEBENTURE | Satisfied | DISTRICT BANK LTD | |
CHARGE | Satisfied | DISTRICT BANK LTD |
The top companies supplying to UK government with the same SIC code (5113 - Agents in building materials) as RICHMOND BUILDING PRODUCTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | RICHMOND BUILDING PRODUCTS LIMITED | Event Date | 2011-06-24 |
In the Wrexham District Registry case number 3 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | ROBERT PETER ANTHONY WILLAN | Event Type | Petitions to Wind Up (Companies) |
Defending party | RICHMOND BUILDING PRODUCTS LIMITED | Event Date | 2011-05-05 |
In the High Court of Justice Wrexham District Registry case number 3 A Petition to wind up the above-named Company whose registered number is 00486082 and with their registered office at 2 Brooklands Road, Sale, Cheshire M33 3SS , presented on 5 May 2011 by ROBERT PETER ANTHONY WILLAN , will be heard at Wrexham District Registry, at The Law Courts, Bodhyfryd, Wrexham LL12 7BP on 24 June 2011 at 9.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 23 June 2011 . The Petitioners Solicitor is DTM Legal LLP , Archway House, Station Road, Chester CH1 3DR . : | |||
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. |