RICHARD SIZER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRICHARD SIZER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00062818
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICHARD SIZER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RICHARD SIZER LIMITED located?

    Registered Office Address
    Holmes Lock Works
    Steel Street
    S61 1DF Rotherham
    South Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHARD SIZER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALDEN FEEDMILLING SERVICES LIMITEDFeb 13, 1995Feb 13, 1995
    RICHARD SIZER LIMITEDJul 01, 1899Jul 01, 1899

    What are the latest accounts for RICHARD SIZER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for RICHARD SIZER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Termination of appointment of David Philip Greenan as a director on Oct 26, 2021

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    3 pagesAA

    Registered office address changed from Newburgh Bessemer Way Rotherham S Yorks S60 1FB to Holmes Lock Works Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF on Nov 10, 2017

    1 pagesAD01

    Termination of appointment of Vincent Samuel Middleton as a director on Nov 02, 2017

    1 pagesTM01

    Appointment of Mr David Philip Greenan as a director on Nov 01, 2017

    2 pagesAP01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Roger Pearson as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Who are the officers of RICHARD SIZER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Michael Gerald, Mister
    27 Rokeby Park
    HU4 7QD Hull
    North Humberside
    Secretary
    27 Rokeby Park
    HU4 7QD Hull
    North Humberside
    British2695650001
    NEELY, Robert Spencer
    63 Red Hill
    Kiveton Park
    S31 8QA Sheffield
    South Yorkshire
    Secretary
    63 Red Hill
    Kiveton Park
    S31 8QA Sheffield
    South Yorkshire
    British9833880001
    FINCH, Nicholas Anthony
    22 Stanley Road
    S8 9JB Sheffield
    South Yorkshire
    Director
    22 Stanley Road
    S8 9JB Sheffield
    South Yorkshire
    United KingdomBritishDirector20490420001
    FINCH, Roy
    18 Burnside Avenue
    S8 9FR Sheffield
    South Yorkshire
    Director
    18 Burnside Avenue
    S8 9FR Sheffield
    South Yorkshire
    United KingdomBritishManaging Director13103280001
    GREENAN, David Philip
    Steel Street
    S61 1DF Rotherham
    Holmes Lock Works
    South Yorkshire
    United Kingdom
    Director
    Steel Street
    S61 1DF Rotherham
    Holmes Lock Works
    South Yorkshire
    United Kingdom
    EnglandBritishEngineer109670830001
    GREY, David
    Dronfield Woodhouse Hall Carr Lane
    Dronfield Woodhouse
    S18 8XF Sheffield
    Director
    Dronfield Woodhouse Hall Carr Lane
    Dronfield Woodhouse
    S18 8XF Sheffield
    BritishCompany Director48278360002
    JORDAN, Michael Gerald, Mister
    27 Rokeby Park
    HU4 7QD Hull
    North Humberside
    Director
    27 Rokeby Park
    HU4 7QD Hull
    North Humberside
    BritishAccountant2695650001
    LONGLEY, Keith, Mister
    18 Bakewell Close
    HU9 5LH Hull
    North Humberside
    Director
    18 Bakewell Close
    HU9 5LH Hull
    North Humberside
    BritishWorks Director2695670001
    MIDDLETON, Vincent Samuel
    Bessemer Way
    S60 1FB Rotherham
    Newburgh
    S Yorks
    Director
    Bessemer Way
    S60 1FB Rotherham
    Newburgh
    S Yorks
    EnglandBritishEngineer5351320002
    NEELY, Robert Spencer
    63 Red Hill
    Kiveton Park
    S31 8QA Sheffield
    South Yorkshire
    Director
    63 Red Hill
    Kiveton Park
    S31 8QA Sheffield
    South Yorkshire
    BritishCompany Director9833880001
    NICOL, Sydney Ogilvie
    18 Beechwood
    Woodlesford
    LS26 8PP Leeds
    West Yorkshire
    Director
    18 Beechwood
    Woodlesford
    LS26 8PP Leeds
    West Yorkshire
    BritishSales Director20490430001
    PEARSON, Roger Anthony
    Bessemer Way
    S60 1FB Rotherham
    Newburgh
    S Yorks
    Director
    Bessemer Way
    S60 1FB Rotherham
    Newburgh
    S Yorks
    BritainBritishEngineer112084730002

    What are the latest statements on persons with significant control for RICHARD SIZER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RICHARD SIZER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 19, 1991
    Delivered On Mar 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or walden engineering company limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1991Registration of a charge
    • Oct 06, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 24, 1987
    Delivered On Sep 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 4 northolme road hessle hull north humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 02, 1987Registration of a charge
    Charge
    Created On Mar 30, 1987
    Delivered On Apr 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1987Registration of a charge
    Debenture
    Created On Mar 26, 1987
    Delivered On Apr 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Privatbanken Limited
    Transactions
    • Apr 07, 1987Registration of a charge
    Supplemental deed
    Created On Mar 27, 1981
    Delivered On Apr 08, 1981
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a debenture dated 1-12-77.
    Short particulars
    Specific charge over all book & other debts present & future & securities (tog. With a right to cawbine accounts).
    Persons Entitled
    • Standard Chartered Bank Limited
    Transactions
    • Apr 08, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0