Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHMOND BUILDING PRODUCTS LIMITED
Company Information for

RICHMOND BUILDING PRODUCTS LIMITED

SALE, CHESHIRE, M33,
Company Registration Number
00486082
Private Limited Company
Dissolved

Dissolved 2014-06-07

Company Overview

About Richmond Building Products Ltd
RICHMOND BUILDING PRODUCTS LIMITED was founded on 1950-09-06 and had its registered office in Sale. The company was dissolved on the 2014-06-07 and is no longer trading or active.

Key Data
Company Name
RICHMOND BUILDING PRODUCTS LIMITED
 
Legal Registered Office
SALE
CHESHIRE
 
Previous Names
J.C. QUIRK LIMITED27/11/1995
Filing Information
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
Primary Source:Companies House
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.
Companies with same name RICHMOND BUILDING PRODUCTS LIMITED
The following companies were found which have the same name as RICHMOND BUILDING PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHMOND BUILDING PRODUCTS LIMITED 32 FITZWILLIAM PLACE DUBLIN 2 Dissolved Company formed on the 2005-03-01

Company Officers of RICHMOND BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DARREN RICHARD HILL
Company Secretary 2008-06-23
ROBERT PETER ANTHONY WILLAN
Director 1991-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDSEY ANNE HENRY
Director 2002-04-30 2010-09-16
RAYMOND SPAIN
Director 1999-05-01 2009-04-27
FRANCIS JOHN TURNBULL
Director 1995-06-05 2008-12-17
ANDREW STEWART LAWSON
Company Secretary 1993-10-01 2008-06-23
PETER EDWARD WOODCOCK
Director 2007-07-09 2007-09-21
BARRY MCCARTHY
Director 2002-04-01 2007-09-14
CIARAN BOLGER
Director 2005-09-14 2007-07-06
KEITH LESLIE REDMOND
Director 1999-05-01 1999-12-16
PETER GEORGE KEARNEY
Director 1993-01-08 1995-03-31
JOHN MICHAEL CAW
Director 1991-11-22 1994-03-31
JOHN ANTHONY DRAPER
Company Secretary 1991-11-22 1993-09-30
ANTHONY ALLEN
Director 1992-06-09 1993-03-29
ANDREW STEPHEN COOPER
Director 1991-11-22 1993-01-08
PAMELA FRANCES DRAPER
Director 1991-11-22 1993-01-08
ROBERT PETER ANTHONY WILLAN
Director 1991-11-22 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN RICHARD HILL BPD MANUFACTURING SOLUTIONS LIMITED Company Secretary 2008-06-23 CURRENT 1996-12-23 Active - Proposal to Strike off
DARREN RICHARD HILL Z' LED (D.P.C.) CO. LIMITED Company Secretary 2008-06-23 CURRENT 1984-03-16 Active - Proposal to Strike off
DARREN RICHARD HILL Z LED LIMITED Company Secretary 2008-06-23 CURRENT 2000-06-27 Active - Proposal to Strike off
DARREN RICHARD HILL GLIDEVALE LIMITED Company Secretary 2008-06-23 CURRENT 1986-01-24 Active - Proposal to Strike off
DARREN RICHARD HILL CO2NSERVE LIMITED Company Secretary 2008-06-23 CURRENT 1989-03-09 Active - Proposal to Strike off
DARREN RICHARD HILL KINGFISHER LOUVRE SYSTEMS LIMITED Company Secretary 2008-06-23 CURRENT 1990-03-16 Active - Proposal to Strike off
DARREN RICHARD HILL BUILDING PRODUCT DESIGN LIMITED Company Secretary 2008-06-23 CURRENT 2000-03-09 Active
DARREN RICHARD HILL BPD HOLDINGS LIMITED Company Secretary 2008-06-23 CURRENT 2002-05-13 Active - Proposal to Strike off
DARREN RICHARD HILL WILLAN BUILDING SERVICES LIMITED Company Secretary 2008-06-23 CURRENT 1986-08-04 Active - Proposal to Strike off
DARREN RICHARD HILL PROTECT MEMBRANES LIMITED Company Secretary 2008-06-23 CURRENT 1962-07-19 Active - Proposal to Strike off
DARREN RICHARD HILL GLIDEVALE BUILDING AND PRODUCTS LIMITED Company Secretary 2008-06-23 CURRENT 1981-04-10 Active - Proposal to Strike off
DARREN RICHARD HILL PASSIVENT LIMITED Company Secretary 2008-06-23 CURRENT 2000-01-26 Active - Proposal to Strike off
ROBERT PETER ANTHONY WILLAN PROJECT BASLOW LIMITED Director 2000-03-09 CURRENT 2000-03-09 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
2014-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-07L64.07NOTICE OF COMPLETION OF WINDING UP
2011-07-20COCOMPORDER OF COURT TO WIND UP
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY HENRY
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-11-10LATEST SOC10/11/10 STATEMENT OF CAPITAL;GBP 600000
2010-11-10AR0131/10/10 FULL LIST
2009-11-23AR0131/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY ANNE HUME / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 23/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 23/11/2009
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND SPAIN
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS TURNBULL
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-20AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-07-02288aSECRETARY APPOINTED MR DARREN RICHARD HILL
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW LAWSON
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR PETER WOODCOCK
2007-11-26363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-07-25288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-12-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-11-09363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-08-18AAFULL ACCOUNTS MADE UP TO 02/04/05
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-12AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-09288cDIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 05/04/03
2002-11-07AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-20288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2001-11-15363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-02288cSECRETARY'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 02/05/00
2000-07-26225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
2000-07-26225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-01-13288bDIRECTOR RESIGNED
1999-11-15363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 04/04/99
1999-06-10288aNEW DIRECTOR APPOINTED
1999-05-27288aNEW DIRECTOR APPOINTED
1998-11-06AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-11-06363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
5113 - Agents in building materials



Licences & Regulatory approval
We could not find any licences issued to RICHMOND BUILDING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2011-07-22
Petitions to Wind Up (Companies)2011-05-24
Fines / Sanctions
No fines or sanctions have been issued against RICHMOND BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC,
CHARGE 1986-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1962-03-20 Satisfied CORPORATION BUILDING SOCIETY
MORTGAGE DEBENTURE 1961-09-29 Satisfied DISTRICT BANK LTD
CHARGE 1951-06-14 Satisfied DISTRICT BANK LTD
Intangible Assets
Patents
We have not found any records of RICHMOND BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND BUILDING PRODUCTS LIMITED
Trademarks
We have not found any records of RICHMOND BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND BUILDING PRODUCTS 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 (5113 - Agents in building materials) as RICHMOND BUILDING PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND BUILDING PRODUCTS 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 TypeWinding-Up Orders
Defending partyRICHMOND BUILDING PRODUCTS LIMITEDEvent Date2011-06-24
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 WILLANEvent TypePetitions to Wind Up (Companies)
Defending partyRICHMOND BUILDING PRODUCTS LIMITEDEvent Date2011-05-05
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHMOND BUILDING PRODUCTS 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 RICHMOND BUILDING PRODUCTS 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.
    Other companies at postcode M33