ROBERT FLETCHER (STONECLOUGH) LIMITED

ROBERT FLETCHER (STONECLOUGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROBERT FLETCHER (STONECLOUGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00232552
    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 ROBERT FLETCHER (STONECLOUGH) LIMITED?

    • (2112) /

    Where is ROBERT FLETCHER (STONECLOUGH) LIMITED located?

    Registered Office Address
    C/O Begbies Traynor
    Elliot House
    M3 3BP 151 Deansgate
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERT FLETCHER (STONECLOUGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    W H BALE & SONS LIMITEDAug 04, 1928Aug 04, 1928

    What are the latest accounts for ROBERT FLETCHER (STONECLOUGH) LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for ROBERT FLETCHER (STONECLOUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    13 pagesWU15

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    11 pagesLIQ MISC OC

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    4 pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Notice of discharge of Administration Order

    4 pages2.19

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    1 pages288b

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    1 pages288b

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Notice of result of meeting of creditors

    8 pages2.23

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of ROBERT FLETCHER (STONECLOUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M M SECRETARIAT LIMITED
    Environment House 6 Union Road
    NG3 1FH Nottingham
    Secretary
    Environment House 6 Union Road
    NG3 1FH Nottingham
    6045880001
    HOLT, Edward
    4 Engledene
    Sharples
    BL1 7DU Bolton
    Lancashire
    Director
    4 Engledene
    Sharples
    BL1 7DU Bolton
    Lancashire
    EnglandBritishDirector6404120001
    DREDGE, David
    10 Beechfield
    Grasscroft
    OL4 4EN Oldham
    Lancashire
    Director
    10 Beechfield
    Grasscroft
    OL4 4EN Oldham
    Lancashire
    EnglandBritishDirector33764140003
    EVANS, Anthony Charles
    40 Stoke Lane
    Gedling
    NG4 2QP Nottingham
    Nottinghamshire
    Director
    40 Stoke Lane
    Gedling
    NG4 2QP Nottingham
    Nottinghamshire
    BritishDirector14784480001
    HOLDEN, Peter Thomas
    1 Churchfields
    Wybunbury
    CW5 7LL Nantwich
    Cheshire
    Director
    1 Churchfields
    Wybunbury
    CW5 7LL Nantwich
    Cheshire
    BritishDirector14780040002
    LANCASTER, Paul William
    14 Falstone Avenue
    BL0 9LX Ramsbottom
    Lancashire
    Director
    14 Falstone Avenue
    BL0 9LX Ramsbottom
    Lancashire
    BritishAccountant91534470001
    MCNICHOLLS, John
    24 Exeter Close
    SK16 5LJ Dukinfield
    Cheshire
    Director
    24 Exeter Close
    SK16 5LJ Dukinfield
    Cheshire
    BritishAccountant58567680001
    MORRIS, Alan John
    Seadown
    The Droveway, St. Margarets Bay
    CT15 6DD Dover
    Kent
    Director
    Seadown
    The Droveway, St. Margarets Bay
    CT15 6DD Dover
    Kent
    United KingdomBritishDirector65068650001
    PHILPOTTS, James Edward, Mr.
    Arden Dell 2a Quineys Road
    Shottery
    CV37 9BW Stratford Upon Avon
    Warwickshire
    Director
    Arden Dell 2a Quineys Road
    Shottery
    CV37 9BW Stratford Upon Avon
    Warwickshire
    EnglandBritishDirector6045910001
    PORTEOUS, William Ian
    Wells House
    Stoneclough
    M26 1EH Radcliffe
    Manchester
    Director
    Wells House
    Stoneclough
    M26 1EH Radcliffe
    Manchester
    BritishDirector33764110001
    ROBERSTON, Neil George Douglas
    9 Binns Lane
    HD9 3BL Holmfirth
    West Yorkshire
    Director
    9 Binns Lane
    HD9 3BL Holmfirth
    West Yorkshire
    BritishDirector73449590002
    RUKIN, John Michael
    33 Burgh Meadows
    PR7 3LR Chorley
    Lancs
    Director
    33 Burgh Meadows
    PR7 3LR Chorley
    Lancs
    BritishDirector33764120001
    TODD, Stephen
    19 Willow Wood Close
    OL6 6RA Ashton Under Lyne
    Lancashire
    Director
    19 Willow Wood Close
    OL6 6RA Ashton Under Lyne
    Lancashire
    United KingdomBritishAccountant45104940001
    WILD, Barry Edward
    6 Luttrell Road
    B74 2SR Sutton Coldfield
    West Midlands
    Director
    6 Luttrell Road
    B74 2SR Sutton Coldfield
    West Midlands
    BritishDirector6048150001

    Does ROBERT FLETCHER (STONECLOUGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of insurance policy
    Created On Jan 04, 2001
    Delivered On Jan 08, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Insurance policy no.716545INT, the policy, all sums insured.
    Persons Entitled
    • Gmac Commercial Credit Limited ("Gmac")
    Transactions
    • Jan 08, 2001Registration of a charge (395)
    Legal mortgage
    Created On Dec 06, 2000
    Delivered On Dec 20, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of ringley road stoneclough t/n LA374307 and stoneclough mill/kearsley paper works kearsley t/n KA332067 and the proceeds of sale benefit of every insurance policy and all guarantees and warranties.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    Composite guarantee and debenture
    Created On Dec 06, 2000
    Delivered On Dec 20, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Gmac Commercial Credit Limited
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jun 30, 1998
    Delivered On Jul 10, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee incurred under the finance documents or any other document
    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
    • Bny International Limited
    Transactions
    • Jul 10, 1998Registration of a charge (395)
    Mortgage deed
    Created On Sep 11, 1996
    Delivered On Sep 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H being land & buildings on the north side of ringley road stoneclough lancs t/no la 374307. 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
    • Lloyds Bank PLC
    Transactions
    • Sep 13, 1996Registration of a charge (395)
    • Aug 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 30, 1992
    Delivered On Apr 01, 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 land and premises at kearsley t/n la 332067 together with all buildings and fixtures.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 01, 1992Registration of a charge (395)
    • Aug 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 30, 1992
    Delivered On Apr 01, 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 164 market street kearsley bolton greater manchester t/n gm 229955 together with all buildings and fixtures.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 01, 1992Registration of a charge (395)
    • Aug 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 22, 1990
    Delivered On Aug 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement dated 15/8/90
    Short particulars
    All the book & other debts due to the company from time to time howsoever by way of a first fixed charge.
    Persons Entitled
    • Schroder Discount Limited
    Transactions
    • Aug 24, 1990Registration of a charge
    • Dec 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 1987
    Delivered On Apr 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from melton medes limited to the chargee.
    Short particulars
    64 market street, kearsley, title no gn 229955. freehold properties at market street. Barnfield house, ringley villa, tickle farm, wells house, kearsley house & land & buildings on the north & south sides of ringley road, edward street & land on the west side of fletcher st., Stoneclough, ringley oldbrow, kearsley.
    Persons Entitled
    • Melton Medes Pension Trustees Limited
    Transactions
    • Apr 28, 1987Registration of a charge
    Legal charge
    Created On Aug 28, 1986
    Delivered On Sep 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from robert fletcher & sons limited to the chargee on any account whatsoever.
    Short particulars
    64 market street kearsley.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 02, 1986Registration of a charge
    • Aug 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 1986
    Delivered On Sep 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from robert fletcher & sons limited to the chargee on any account whatsoever.
    Short particulars
    78/94 (even) 130/160 (even) 91/101 (odd) market street, barnfiled house, ringley villa, tickle farm, wells house, kearsley house land & buildings on the north & south sides of ringley road, 4/18 (even) 22, 24, 26, edward street 28/40 (even) edward street land on the west side of fletcher street stoneclough ringley oldbrow kearsley.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 02, 1986Registration of a charge
    • Aug 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On Jul 07, 1985
    Delivered On Jul 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other comaneis named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 27, 1985Registration of a charge
    • Aug 11, 2001Statement of satisfaction of a charge in full or part (403a)

    Does ROBERT FLETCHER (STONECLOUGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2001Administration started
    Nov 10, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    Begbies Traynor
    Elliot House
    M3 3BP 151 Deansgate
    Manchester
    practitioner
    Begbies Traynor
    Elliot House
    M3 3BP 151 Deansgate
    Manchester
    David Robert Acland
    Messrs Begbies Traynor
    Elliot House
    M3 3BP 151 Deansgate
    Manchester
    practitioner
    Messrs Begbies Traynor
    Elliot House
    M3 3BP 151 Deansgate
    Manchester
    Andrew David Dick
    Elliot House
    151 Deansgate
    M3 3BP Manchester
    practitioner
    Elliot House
    151 Deansgate
    M3 3BP Manchester
    2
    DateType
    Nov 27, 2016Conclusion of winding up
    Nov 02, 2006Petition date
    Nov 10, 2006Commencement of winding up
    Oct 22, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Dean Watson
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire
    practitioner
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire
    Ian Mcculloch
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire
    practitioner
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire

    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