RICHARDSONS WESTGARTH LIMITED

RICHARDSONS WESTGARTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRICHARDSONS WESTGARTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00067599
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RICHARDSONS WESTGARTH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RICHARDSONS WESTGARTH LIMITED located?

    Registered Office Address
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHARDSONS WESTGARTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHARDSONS WESTGARTH P L COct 29, 1900Oct 29, 1900

    What are the latest accounts for RICHARDSONS WESTGARTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RICHARDSONS WESTGARTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 23, 2022

    7 pagesLIQ03

    Termination of appointment of George Clinton Jones as a director on Dec 16, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on May 17, 2021 with updates

    4 pagesCS01

    legacy

    4 pagesSH20

    Statement of capital on Dec 20, 2020

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Peter Whiting as a director on Apr 01, 2019

    2 pagesAP01

    Appointment of Mr Barrie Clive Salter as a director on Dec 14, 2018

    2 pagesAP01

    Appointment of Mr David Gross as a director on Dec 14, 2018

    2 pagesAP01

    Termination of appointment of Kakha Avaliani as a director on Dec 14, 2018

    1 pagesTM01

    Appointment of Mr David Henry Gross as a secretary on Oct 01, 2018

    2 pagesAP03

    Termination of appointment of Ciara Milne as a secretary on Oct 01, 2018

    1 pagesTM02

    Termination of appointment of Ciara Milne as a director on Jul 16, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Who are the officers of RICHARDSONS WESTGARTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSS, David Henry
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Secretary
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    251144510001
    GROSS, David
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    EnglandAmericanFinance Director253044410001
    SALTER, Barrie Clive
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    EnglandBritishDirector253495610001
    WHITING, Peter
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    EnglandBritishDirector256986430001
    DEVONPORT, Karen
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Secretary
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    BritishDirector108483890002
    JOYCE, Martin Joseph
    2 Spa Mews
    Boston Spa
    LS23 6TR Leeds
    West Yorkshire
    Secretary
    2 Spa Mews
    Boston Spa
    LS23 6TR Leeds
    West Yorkshire
    BritishDirector7474650002
    MARJORIBANKS, Richard John Bradley
    Road
    Stourton
    LS10 1SD Leeds
    Valley Farm
    West Yorkshire
    England
    Secretary
    Road
    Stourton
    LS10 1SD Leeds
    Valley Farm
    West Yorkshire
    England
    178398790001
    MIDDIS, Kevin John
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    Secretary
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    British81620510001
    MILNE, Ciara
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    Secretary
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    212823850001
    SPENCER, Joanne Louise
    22 Lidgett Way
    Royston
    S71 4FD Barnsley
    South Yorkshire
    Secretary
    22 Lidgett Way
    Royston
    S71 4FD Barnsley
    South Yorkshire
    British83985870001
    ARMSTRONG, Gregory Francis John
    5 Barnetts Grove
    DY10 3HG Kidderminster
    Worcestershire
    Director
    5 Barnetts Grove
    DY10 3HG Kidderminster
    Worcestershire
    BritishDirector9444610001
    AVALIANI, Kakha
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    EnglandBritishChief Executive152448300001
    DEAN, Alan Martin
    Bollindale South Road
    Hale
    WA14 3HT Altrincham
    Cheshire
    Director
    Bollindale South Road
    Hale
    WA14 3HT Altrincham
    Cheshire
    BritishCompany Director62800840003
    DEVONPORT, Karen
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    United KingdomBritishDirector108483890002
    HURST, Philip John
    The Court House
    12 Draycott Road Upper Tean
    ST10 4JF Stoke On Trent
    Staffordshire
    Director
    The Court House
    12 Draycott Road Upper Tean
    ST10 4JF Stoke On Trent
    Staffordshire
    BritishDirector9447640003
    JONES, George Clinton
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    United KingdomBritishDirector70121220002
    JOYCE, Martin Joseph
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    Director
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    EnglandBritishDirector7474650008
    MACDONALD, Alexander Scott
    2 St Helens Grove
    Sandal
    WF2 6RR Wakefield
    West Yorkshire
    Director
    2 St Helens Grove
    Sandal
    WF2 6RR Wakefield
    West Yorkshire
    United KingdomBritishDirector3480700001
    MIDDIS, Kevin John
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    Director
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    EnglandBritishDirector81620510001
    MILNE, Ciara
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    Director
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    United KingdomBritishChartered Accountant209116720001
    PAYTON, Roger Louis
    Little Bedwell Essendon
    Cucumber Lane
    AL9 6JA Hatfield
    Hertfordshire
    Director
    Little Bedwell Essendon
    Cucumber Lane
    AL9 6JA Hatfield
    Hertfordshire
    BritishDirector1866960001
    RINGWOOD, George
    26 Dower Chase
    Escrick
    YO4 6JF York
    North Yorkshire
    Director
    26 Dower Chase
    Escrick
    YO4 6JF York
    North Yorkshire
    BritishDirector9298090001
    SKELTON, Nichola
    Road
    Stourton
    LS10 1SD Leeds
    Valley Farm
    West Yorkshire
    England
    Director
    Road
    Stourton
    LS10 1SD Leeds
    Valley Farm
    West Yorkshire
    England
    United KingdomBritishChief Financial Officer161424200001
    TAINTON, John Samuel
    Bramblings
    Frenchlands Lane
    WR2 6QU Lower Broadheath
    Worcestershire
    Director
    Bramblings
    Frenchlands Lane
    WR2 6QU Lower Broadheath
    Worcestershire
    BritishDirector9305720001
    TAYLOR, Paul
    32 Sutherland Drive
    Westlands
    ST5 3EN Newcastle Under Lyme
    Staffordshire
    Director
    32 Sutherland Drive
    Westlands
    ST5 3EN Newcastle Under Lyme
    Staffordshire
    BritishDirector50931220001
    TIPLADY, John Eason
    7 Osborne Drive
    Todwick
    S26 1HW Sheffield
    South Yorkshire
    Director
    7 Osborne Drive
    Todwick
    S26 1HW Sheffield
    South Yorkshire
    BritishDirector3480680001

    Who are the persons with significant control of RICHARDSONS WESTGARTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kloeckner Metals Uk Holdings Limited
    Valley Farm Road
    LS10 1SD Leeds
    Kmuk
    England
    Apr 06, 2016
    Valley Farm Road
    LS10 1SD Leeds
    Kmuk
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006, Uk Gaap Inc Frs 101
    Place RegisteredCompanies House - Cardiff
    Registration Number5310738
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RICHARDSONS WESTGARTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Mar 16, 2005
    Delivered On May 19, 2005
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the chargee as security agent and trustee for the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited
    Transactions
    • May 19, 2005Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 14, 1994
    Delivered On Oct 31, 1994
    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 at drum road, drum industrial estate, chester-le-street, county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 1994Registration of a charge (395)
    • Apr 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 27, 1992
    Delivered On Jun 03, 1992
    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 premises at tunstall road, biddulph, stafford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 03, 1992Registration of a charge (395)
    • Apr 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Licence to underlet
    Created On Oct 31, 1986
    Delivered On Nov 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £4,500 deposited pursuant to a licence to underlet dated 31/10/86.
    Persons Entitled
    • W P Pension Trustees Limited
    • W P Group Pension Trustees Limited
    Transactions
    • Nov 17, 1986Registration of a charge
    • Oct 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 1984
    Delivered On Apr 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the south of elm road shoeburyness southend on sea, essex. Title no ex 189555 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1984Registration of a charge
    Legal mortgage
    Created On Apr 17, 1984
    Delivered On Apr 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the south side of vanguard way, shoeburyness, southend on sea, essex. Title no. Ex 170499 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1984Registration of a charge
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 01, 1984
    Delivered On Mar 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of easthampstead road, bracknell berkshire title no. Bk 123332 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1984Registration of a charge
    Legal charge
    Created On Mar 01, 1984
    Delivered On Mar 12, 1984
    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 known as land lying to the east of easthampstead road bracknell, berkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1984Registration of a charge
    Legal mortgage
    Created On Mar 01, 1984
    Delivered On Mar 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of easthampstead road, bracknell, berkshire title no. Bk 53565 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1984Registration of a charge
    Legal mortgage
    Created On Mar 01, 1984
    Delivered On Mar 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the north side of easthampstead road, bracknell, berkshire title no. Bk 83638 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1984Registration of a charge
    Legal mortgage
    Created On Mar 01, 1984
    Delivered On Mar 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 rosemount easthampstead road, bracknell, berkshire title no. Bk 149899 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1984Registration of a charge
    Legal mortgage
    Created On Mar 01, 1984
    Delivered On Mar 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 rosemount easthampstead road, bracknell, berkshire title no. Bk 150306 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1984Registration of a charge
    Mortgage debenture
    Created On Sep 29, 1983
    Delivered On Oct 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys f/h & l/h property and or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including bookdebts goodwill uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1983Registration of a charge
    • Apr 13, 2001Statement of satisfaction of a charge in full or part (403a)

    Does RICHARDSONS WESTGARTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2021Commencement of winding up
    Mar 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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