Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > READCO 300 LIMITED
Company Information for

READCO 300 LIMITED

33 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
04214112
Private Limited Company
Dissolved

Dissolved 2013-09-11

Company Overview

About Readco 300 Ltd
READCO 300 LIMITED was founded on 2001-05-10 and had its registered office in 33 Wellington Street. The company was dissolved on the 2013-09-11 and is no longer trading or active.

Key Data
Company Name
READCO 300 LIMITED
 
Legal Registered Office
33 WELLINGTON STREET
LEEDS
 
Filing Information
Company Number 04214112
Date formed 2001-05-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-10-29
Date Dissolved 2013-09-11
Type of accounts FULL
Last Datalog update: 2015-05-08 19:34:21
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.

Company Officers of READCO 300 LIMITED

Current Directors
Officer Role Date Appointed
STUART JAMES BURGIN
Company Secretary 2001-10-19
TIMOTHY MARK BUCKLEY
Director 2001-10-19
STUART JAMES BURGIN
Director 2001-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
GUY COLLINGWOOD JACKSON
Company Secretary 2001-05-10 2001-10-19
JULIAN BOND
Director 2001-05-10 2001-10-19
GUY COLLINGWOOD JACKSON
Director 2001-05-10 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARK BUCKLEY SYNCRONIZE LIMITED Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-04-12
TIMOTHY MARK BUCKLEY SHEPLEY WINDOW SYSTEMS COMPANY LIMITED Director 2005-10-04 CURRENT 1984-08-14 Active
STUART JAMES BURGIN FOREMOST PACKAGING LTD Director 2016-09-30 CURRENT 1989-09-13 Active
STUART JAMES BURGIN BFP HOLDINGS LIMITED Director 2016-09-30 CURRENT 2008-12-23 Active
STUART JAMES BURGIN WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY Director 2015-05-26 CURRENT 1978-10-06 Dissolved 2017-11-04
STUART JAMES BURGIN JOSEPH METCALF LIMITED Director 2015-03-06 CURRENT 1927-04-11 Dissolved 2017-11-04
STUART JAMES BURGIN BOOTHBY & PENICUIK PEAT COMPANY LIMITED Director 2015-03-06 CURRENT 1978-10-27 Liquidation
STUART JAMES BURGIN WILLIAM SINCLAIR HORTICULTURE LIMITED Director 2015-03-06 CURRENT 1873-09-08 In Administration/Administrative Receiver
STUART JAMES BURGIN OYSTER HOUSE LTD Director 2014-05-13 CURRENT 2014-05-13 Active
STUART JAMES BURGIN CROWN ARCHITECTURAL ALUMINIUM LIMITED Director 2011-07-04 CURRENT 2007-12-18 Dissolved 2015-05-03
STUART JAMES BURGIN A.G.S. (HOME IMPROVEMENTS) LIMITED Director 2011-07-04 CURRENT 1974-10-21 Dissolved 2015-05-03
STUART JAMES BURGIN A.G.S. SOUTHERN LIMITED Director 2011-07-04 CURRENT 2000-08-29 Dissolved 2015-05-03

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
2013-09-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2013
2013-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013
2012-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2012
2012-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2012
2011-01-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-01-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2010
2010-08-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2010
2010-02-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2010
2009-08-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-08-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2009
2009-05-192.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2009-02-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2009
2008-08-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2008
2008-02-212.31BEXTENSION OF ADMINISTRATION
2008-02-212.26BCERTIFICATE OF CONSTITUTION
2008-02-212.24BADMINISTRATORS PROGRESS REPORT
2008-02-092.31BEXTENSION OF ADMINISTRATION
2007-12-292.26BCERTIFICATE OF CONSTITUTION
2007-08-242.24BADMINISTRATORS PROGRESS REPORT
2007-02-262.31BEXTENSION OF ADMINISTRATION
2007-02-262.24BADMINISTRATORS PROGRESS REPORT
2007-02-012.31BEXTENSION OF ADMINISTRATION
2006-10-302.24BADMINISTRATORS PROGRESS REPORT
2006-07-262.31BEXTENSION OF ADMINISTRATION
2006-02-212.24BADMINISTRATORS PROGRESS REPORT
2005-10-282.23BRESULT OF MEETING OF CREDITORS
2005-09-202.17BSTATEMENT OF PROPOSALS
2005-09-062.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2005-08-10AAFULL ACCOUNTS MADE UP TO 29/10/04
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: NOOK HOUSE FARM LONGSIGHT ROAD CLAYTON LE DALE BLACKBURN LANCASHIRE BB1 9EX
2005-07-292.12BAPPOINTMENT OF ADMINISTRATOR
2005-05-20363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 24/10/03
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 4 THE RYDINGS LANGHO LANCASHIRE BB6 8BQ
2003-09-02288cDIRECTOR'S PARTICULARS CHANGED
2003-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 26/10/02
2002-07-15363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-05-30225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-27123NC INC ALREADY ADJUSTED 19/10/01
2001-10-27RES04£ NC 1000/1000000 19/1
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-27288bDIRECTOR RESIGNED
2001-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-2788(2)RAD 19/10/01--------- £ SI 99999@1=99999 £ IC 1/100000
2001-08-29288cDIRECTOR'S PARTICULARS CHANGED
2001-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
1581 - Manufacture of bread, fresh pastry & cakes
1589 - Manufacture of other food products


Licences & Regulatory approval
We could not find any licences issued to READCO 300 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-26
Notices to Creditors2012-03-13
Meetings of Creditors2005-09-15
Fines / Sanctions
No fines or sanctions have been issued against READCO 300 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-03-31 Outstanding LONDON & COUNTY (PLYMPTON) LIMITED
RENT DEPOSIT DEED 2004-03-31 Outstanding LONDON & COUNTY (PLYMPTON) LIMITED
RENT DEPOSIT DEED 2004-03-31 Outstanding LONDON & COUNTY (PLYMPTON ) LIMITED
FIXED CHARGE OVER CHATTELS BY A DEED DATED 26 OCTOBER 2001 (AS DEFINED) 2001-11-01 Outstanding NMB-HELLER LIMITED
FIXED AND FLOATING CHARGE OVER ALL ASSETS CREATED BY A DEED DATED 26 OCTOBER 2001 (AS DEFINED) 2001-11-01 Outstanding NMB-HELLER LIMITED
Intangible Assets
Patents
We have not found any records of READCO 300 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for READCO 300 LIMITED
Trademarks
We have not found any records of READCO 300 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for READCO 300 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 (1581 - Manufacture of bread, fresh pastry & cakes) as READCO 300 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where READCO 300 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 TypeFinal Meetings
Defending partyREADCO 300 LIMITEDEvent Date2013-04-26
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on Monday 27 May 2013 at 10.00 am, to be followed by a Final Meeting of the Creditors at 10.30 am , for the purposes mentioned in Section 106 of the said Act, ie having an account laid before them by the Joint Liquidators, showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. Nicholas Edward Reed and Derek Anthony Howell Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyREADCO 300 LIMITEDEvent Date2005-09-15
In the Leeds District Registry  No 784 of 2005 (t/a Hilliers of Plymouth) Company Number: 04214112 Location: Jurys Hotel, Prince Street, Bristol BS1 4QF. On: 27 September 2005 at 2.00 pm. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Creditors are invited to attend. Any Creditor unable to attend should complete a proxy form by the above date if they wish to to be represented. To be entitled to vote at the Meeting, you must provide details in writing of your claim to Price WaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, by 1200 hours on the business day before the Meeting. Any Member of the Company who requires a copy of the proposals should send a written request to the address below, and a copy will be sent free of charge. N E Reed, D A Howell and E Klempka, Joint Administrators, Price WaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP.
 
Initiating party Event TypeNotices to Creditors
Defending partyREADCO 300 LIMITEDEvent Date
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and interim dividend to unsecured creditors of the above-named Company no later than 4 August 2012. If you have not yet submitted a formal claim in the liquidation, you are required, on or before 4 April 2012 (the last date for proving) to provide proof of debt to the Joint Liquidators of the Company, Nicholas Edward Reed and Derek Anthony Howell of PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded READCO 300 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 READCO 300 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 LS1