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

ROBERT FLETCHER (GREENFIELD) LIMITED

2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8DU,
Company Registration Number
00565504
Private Limited Company
Liquidation

Company Overview

About Robert Fletcher (greenfield) Ltd
ROBERT FLETCHER (GREENFIELD) LIMITED was founded on 1956-05-01 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Robert Fletcher (greenfield) 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 (GREENFIELD) LIMITED
 
Legal Registered Office
2-3 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8DU
Other companies in PR1
 
Filing Information
Company Number 00565504
Company ID Number 00565504
Date formed 1956-05-01
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: 2019-01-05 17:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT FLETCHER (GREENFIELD) 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 (GREENFIELD) LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 1991-12-31
EDWARD HOLT
Director 2000-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GEORGE DOUGLAS ROBERTSON
Director 1991-12-31 2002-02-08
STEPHEN TODD
Director 2000-12-07 2001-08-15
ANTHONY CHARLES EVANS
Director 2000-03-09 2001-07-01
PETER THOMAS HOLDEN
Director 2000-05-04 2000-11-14
BARRY EDWARD WILD
Director 1991-12-31 2000-10-30
JAMES EDWARD PHILPOTTS
Director 1991-12-31 2000-05-04
DAVID JOHN HENRY ROBERTSON
Director 1993-09-01 1999-06-30
RICHARD RUDOLPH BOHREN
Director 1991-12-31 1993-02-04
LESLIE JOHN SHORE
Director 1991-12-31 1992-11-01

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 ROBERT FLETCHER (STONECLOUGH) LIMITED Company Secretary 1992-12-31 CURRENT 1928-08-04 Liquidation
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 MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED BETTIX LIMITED Company Secretary 1991-12-30 CURRENT 1938-10-24 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 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 (STONECLOUGH) LIMITED Director 2000-06-30 CURRENT 1928-08-04 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
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Begbies Traynor 1 Winckley Court, Chapel Street Preston Lancashire PR1 8BU
2016-08-12LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidators
2016-08-124.31Compulsory liquidaton liquidator appointment
2007-01-15COCOMPCompulsory winding up order
2007-01-084.31Compulsory liquidaton liquidator appointment
2007-01-02COCOMPCompulsory winding up order
2007-01-022.19Notice of discharge of Administration Order
2006-11-302.15Administrator's abstract of receipts and payments
2006-10-302.15Administrator's abstract of receipts and payments
2006-05-032.15Administrator's abstract of receipts and payments
2005-10-212.15Administrator's abstract of receipts and payments
2005-06-012.15Administrator's abstract of receipts and payments
2004-11-242.15Administrator's abstract of receipts and payments
2004-05-112.15Administrator's abstract of receipts and payments
2003-12-30288bDirector resigned
2003-11-112.15Administrator's abstract of receipts and payments
2003-04-252.15Administrator's abstract of receipts and payments
2002-11-132.15Administrator's abstract of receipts and payments
2002-11-08288bDirector resigned
2002-05-30287Registered office changed on 30/05/02 from: environment house 6 union house nottingham NG3 1FH
2002-05-072.15Administrator's abstract of receipts and payments
2002-01-282.23
2001-10-252.7
2001-10-252.6
2001-07-08288bDirector resigned
2001-03-23288cDIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-08288aNEW DIRECTOR APPOINTED
2000-12-28288bDIRECTOR RESIGNED
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-11-16288bDIRECTOR RESIGNED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288aNEW DIRECTOR APPOINTED
2000-06-01288aNEW DIRECTOR APPOINTED
2000-06-01288aNEW DIRECTOR APPOINTED
2000-04-25288bDIRECTOR RESIGNED
2000-02-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-22363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-10395PARTICULARS OF MORTGAGE/CHARGE
1998-08-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-10395PARTICULARS OF MORTGAGE/CHARGE
1998-03-04363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-16288cDIRECTOR'S PARTICULARS CHANGED
1997-04-16363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-25363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-15395PARTICULARS OF MORTGAGE/CHARGE
1995-09-15395PARTICULARS OF MORTGAGE/CHARGE
1995-09-15395PARTICULARS OF MORTGAGE/CHARGE
1995-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-05ELRESS252 DISP LAYING ACC 19/12/94
1995-01-05ELRESS386 DISP APP AUDS 19/12/94
1994-09-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-09288DIRECTOR RESIGNED
1993-12-13AUDAUDITOR'S RESIGNATION
1993-11-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
2112 - Manufacture of paper & paperboard



Licences & Regulatory approval
We could not find any licences issued to ROBERT FLETCHER (GREENFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT FLETCHER (GREENFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-12-20 Outstanding GMAC COMMERCIAL CREDIT LIMITED
DEBENTURE 2000-12-20 Outstanding GMAC COMMERCIAL CREDIT LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-02-10 Outstanding LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1998-07-10 Outstanding BNY INTERNATIONAL LIMITED
DEBENTURE 1995-09-15 Outstanding UCB BANK PLC
DEBENTURE 1995-09-15 Outstanding UCB INVOICE DISCOUNTING LIMITED
LEGAL CHARGE 1995-09-15 Outstanding UCB BANK PLC
DEED OF DEBENTURE 1991-03-01 Satisfied STATE BANK OF SOUTH AUSTRALIA
LETTER OF SET OFF 1987-07-04 Satisfied LLOYDS BANK PLC
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
LEGAL CHARGE 1986-08-28 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ROBERT FLETCHER (GREENFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT FLETCHER (GREENFIELD) LIMITED
Trademarks
We have not found any records of ROBERT FLETCHER (GREENFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT FLETCHER (GREENFIELD) 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 (GREENFIELD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBERT FLETCHER (GREENFIELD) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT FLETCHER (GREENFIELD) 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 (GREENFIELD) 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.