Company Information for R. DUCKWORTH LIMITED
STUART RATHMELL INSOLVENCY, SUITE 6 CHESTNUT HOUSE, CHORLEY, LANCASHIRE, PR7 2AL,
|
Company Registration Number
04748471
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
R. DUCKWORTH LIMITED | ||
Legal Registered Office | ||
STUART RATHMELL INSOLVENCY SUITE 6 CHESTNUT HOUSE CHORLEY LANCASHIRE PR7 2AL Other companies in FY4 | ||
Previous Names | ||
|
Company Number | 04748471 | |
---|---|---|
Company ID Number | 04748471 | |
Date formed | 2003-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 29/09/2015 | |
Latest return | 29/04/2015 | |
Return next due | 27/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 23:29:04 |
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 | ||
---|---|---|---|---|
R. DUCKWORTH (BLACKPOOL) LIMITED | STUART RATHMELL INSOLVENCY EGYPTIAN MILL EGYPTIAN STREET BOLTON LANCASHIRE BL1 2HS | Liquidation | Company formed on the 1944-08-14 | |
R. DUCKWORTH (2013) LIMITED | STUART RATHMELL INSOLVENCY EGYPTIAN MILL BOLTON LANCASHIRE BL1 2HS | Liquidation | Company formed on the 2013-08-02 | |
R. DUCKWORTH (WHOLESALE) LTD | ELLBROOK HOUSE CLIFTON ROAD BLACKPOOL FY4 4QJ | Active | Company formed on the 2015-02-10 | |
R. DUCKWORTH (VENDING) LTD | ELLBROOK HOUSE CLIFTON ROAD BLACKPOOL ENGLAND FY4 4QJ | Dissolved | Company formed on the 2015-02-10 |
Officer | Role | Date Appointed |
---|---|---|
RODERICK JAMES EDWARD BULLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE LOUISE BULLOUGH |
Company Secretary | ||
ANNE LOUISE BULLOUGH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R. DUCKWORTH (2013) LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Liquidation | |
BIGLAND MANAGEMENT LIMITED | Director | 2012-06-01 | CURRENT | 2008-05-07 | Active | |
BESGLOS (1906) LIMITED | Director | 2007-09-04 | CURRENT | 2007-09-04 | Dissolved 2016-09-20 | |
1ST FOOD AND DRINK LIMITED | Director | 2004-12-21 | CURRENT | 2001-10-03 | Dissolved 2016-07-19 | |
WELLS VENDING SERVICES LIMITED | Director | 1999-05-14 | CURRENT | 1976-03-23 | Dissolved 2016-01-12 | |
AGAPANTHUS LIMITED | Director | 1996-04-19 | CURRENT | 1966-01-28 | Dissolved 2016-03-15 | |
FAGS (MACHINES) LIMITED | Director | 1996-04-19 | CURRENT | 1936-10-14 | Dissolved 2017-05-24 | |
FAGS (HOLDINGS) LIMITED | Director | 1996-03-14 | CURRENT | 1996-03-13 | Dissolved 2015-10-27 | |
AUTOMAT DISTRIBUTORS LIMITED | Director | 1995-07-13 | CURRENT | 1995-07-12 | Dissolved 2016-02-23 | |
R. DUCKWORTH (BLACKPOOL) LIMITED | Director | 1991-08-14 | CURRENT | 1944-08-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM ELLBROOK HOUSE CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QJ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 29/09/2014 TO 28/09/2014 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/04/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE BULLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE BULLOUGH | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2013 TO 29/09/2013 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/04/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 FULL LIST | |
AR01 | 29/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES EDWARD BULLOUGH / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE BULLOUGH / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE BULLOUGH / 01/07/2010 | |
AR01 | 29/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 01/10/04--------- £ SI 999@1=999 £ IC 1/1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
CERTNM | COMPANY NAME CHANGED EXPOBAY LTD CERTIFICATE ISSUED ON 03/11/04 | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/10/03 | |
RES04 | £ NC 100/100000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON PR1 3HP | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-11 |
Resolutions for Winding-up | 2016-01-11 |
Meetings of Creditors | 2015-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R. DUCKWORTH LIMITED
R. DUCKWORTH LIMITED owns 1 domain names.
rduckworth.co.uk
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as R. DUCKWORTH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | R DUCKWORTH LIMITED | Event Date | 2015-12-30 |
Stuart Rathmell , Stuart Rathmell Insolvency , Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL . (t) 07880 528932 (e) stuart.rathmell.insolvency@outlook.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R DUCKWORTH LIMITED | Event Date | 2015-12-30 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 10:00 on 30 December 2015 at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL , the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby appointed Stuart John Rathmell ( 10050 ) Stuart Rathmell Insolvency , Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL (t) 07880 528932 (e) stuart.rathmell.insolvency@outlook.com Roderick Bullough , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | R DUCKWORTH LIMITED | Event Date | 2015-12-15 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL at 10:05 am on 30 December 2015 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL not later than 12 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050 ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on 07880 528932 | |||
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. |