RICHARD SIZER LIMITED
Overview
Company Name | RICHARD SIZER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00062818 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RICHARD SIZER LIMITED?
Company Name | From | Until |
---|---|---|
WALDEN FEEDMILLING SERVICES LIMITED | Feb 13, 1995 | Feb 13, 1995 |
RICHARD SIZER LIMITED | Jul 01, 1899 | Jul 01, 1899 |
What are the latest accounts for RICHARD SIZER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for RICHARD SIZER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Termination of appointment of David Philip Greenan as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Vincent Samuel Middleton as a director on Nov 02, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Philip Greenan as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Roger Pearson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of RICHARD SIZER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN, Michael Gerald, Mister | Secretary | 27 Rokeby Park HU4 7QD Hull North Humberside | British | 2695650001 | ||||||
NEELY, Robert Spencer | Secretary | 63 Red Hill Kiveton Park S31 8QA Sheffield South Yorkshire | British | 9833880001 | ||||||
FINCH, Nicholas Anthony | Director | 22 Stanley Road S8 9JB Sheffield South Yorkshire | United Kingdom | British | Director | 20490420001 | ||||
FINCH, Roy | Director | 18 Burnside Avenue S8 9FR Sheffield South Yorkshire | United Kingdom | British | Managing Director | 13103280001 | ||||
GREENAN, David Philip | Director | Steel Street S61 1DF Rotherham Holmes Lock Works South Yorkshire United Kingdom | England | British | Engineer | 109670830001 | ||||
GREY, David | Director | Dronfield Woodhouse Hall Carr Lane Dronfield Woodhouse S18 8XF Sheffield | British | Company Director | 48278360002 | |||||
JORDAN, Michael Gerald, Mister | Director | 27 Rokeby Park HU4 7QD Hull North Humberside | British | Accountant | 2695650001 | |||||
LONGLEY, Keith, Mister | Director | 18 Bakewell Close HU9 5LH Hull North Humberside | British | Works Director | 2695670001 | |||||
MIDDLETON, Vincent Samuel | Director | Bessemer Way S60 1FB Rotherham Newburgh S Yorks | England | British | Engineer | 5351320002 | ||||
NEELY, Robert Spencer | Director | 63 Red Hill Kiveton Park S31 8QA Sheffield South Yorkshire | British | Company Director | 9833880001 | |||||
NICOL, Sydney Ogilvie | Director | 18 Beechwood Woodlesford LS26 8PP Leeds West Yorkshire | British | Sales Director | 20490430001 | |||||
PEARSON, Roger Anthony | Director | Bessemer Way S60 1FB Rotherham Newburgh S Yorks | Britain | British | Engineer | 112084730002 |
What are the latest statements on persons with significant control for RICHARD SIZER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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