Liquidation
Company Information for R. DUCKWORTH (2013) LIMITED
STUART RATHMELL INSOLVENCY, EGYPTIAN MILL, BOLTON, LANCASHIRE, BL1 2HS,
|
Company Registration Number
08634665
Private Limited Company
Liquidation |
Company Name | |
---|---|
R. DUCKWORTH (2013) LIMITED | |
Legal Registered Office | |
STUART RATHMELL INSOLVENCY EGYPTIAN MILL BOLTON LANCASHIRE BL1 2HS Other companies in FY4 | |
Company Number | 08634665 | |
---|---|---|
Company ID Number | 08634665 | |
Date formed | 2013-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 28/10/2015 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-09-04 22:22:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RODERICK JAMES EDWARD BULLOUGH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
R. DUCKWORTH LIMITED | Director | 2003-10-01 | CURRENT | 2003-04-29 | Liquidation | |
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 |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM ELLBROOK HOUSE CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086346650002 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/15 FULL LIST | |
AA01 | PREVSHO FROM 29/09/2014 TO 28/09/2014 | |
AA01 | PREVSHO FROM 30/09/2014 TO 29/09/2014 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/14 FULL LIST | |
AA01 | CURREXT FROM 31/08/2014 TO 30/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086346650001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-23 |
Appointment of Liquidators | 2015-12-23 |
Meetings of Creditors | 2015-12-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) |
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as R. DUCKWORTH (2013) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | R DUCKWORTH (2013) LIMITED | Event Date | 2015-12-15 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 12:45 15 December 2015 at Manchester One, 53 Portland Street, Manchester, M1 3LF , 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 Contact details: Stuart Rathmell (IP: 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 | Appointment of Liquidators | |
Defending party | R DUCKWORTH (2013) LIMITED | Event Date | 2015-12-15 |
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 | Meetings of Creditors | |
Defending party | R DUCKWORTH (2013) LIMITED | Event Date | 2015-12-04 |
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 Manchester One, 53 Portland Street, Manchester, M1 3LF at 13:00 on 15 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 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2009-09-04 | |
(In Liquidator) Notice is hereby given in accordance with Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 25 August 2009, I, Michael J M Reid, CA, 12 Carden Place, Aberdeen AB10 1UR, was elected Liquidator of Albyn Limited by resolution of the first meeting of Creditors. A Liquidation Committee was not established. I do not intend to summon a separate meeting of creditors for the sole purpose of establishing a Liquidation Committee however, under the terms of section 142(3) of the Insolvency Act 1986, I am required to call such a meeting if requested by one tenth, in value of the Companys creditors. Michael J M Reid , CA, Liquidator Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR. 26 August 2009. | |||
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. |