PERCY L.RIGBY AND SON LIMITED

PERCY L.RIGBY AND SON LIMITED

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

    Company NamePERCY L.RIGBY AND SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00378180
    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 PERCY L.RIGBY AND SON LIMITED?

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

    Where is PERCY L.RIGBY AND SON LIMITED located?

    Registered Office Address
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERCY L.RIGBY AND SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PERCY L.RIGBY AND SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Annual return made up to Oct 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 1
    SH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2013

    LRESSP

    Annual return made up to Oct 12, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Oct 12, 2011 with full list of shareholders

    3 pagesAR01

    Statement of capital following an allotment of shares on Jun 16, 2011

    • Capital: GBP 29,500
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 01, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Director's details changed for Mr Jan Egtved Pedersen on Dec 06, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Lauritzen on Dec 06, 2010

    2 pagesCH01

    Secretary's details changed for Mr Tanjot Soar on Dec 06, 2010

    1 pagesCH03

    Annual return made up to Oct 12, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Oct 12, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Peter Lauritzen on Nov 19, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    4 pages363a

    Who are the officers of PERCY L.RIGBY AND SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOAR, Tanjot
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Secretary
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    British123350000001
    LAURITZEN, Peter
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanish123354600001
    PEDERSEN, Jan Egtved
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanish123347470001
    ANDERSON, Ian Keith
    22 Legh Road
    SK10 4NE Adlington
    Secretary
    22 Legh Road
    SK10 4NE Adlington
    British115749150001
    FLYNN, John
    Carrigeen
    Cappoquin County Waterford
    Ireland
    Secretary
    Carrigeen
    Cappoquin County Waterford
    Ireland
    British48294130001
    PRICE, John Philip
    20 Rossmore Court
    Park Road
    NW1 6XX London
    Secretary
    20 Rossmore Court
    Park Road
    NW1 6XX London
    British51592560002
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Secretary
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    British4490590001
    ANDERSON, Ian Keith
    22 Legh Road
    SK10 4NE Adlington
    Director
    22 Legh Road
    SK10 4NE Adlington
    EnglandBritish115749150001
    BAGSHAW, Nigel
    3 Kempsford Close
    M23 1LH Manchester
    Director
    3 Kempsford Close
    M23 1LH Manchester
    British55593680002
    BARRY, John
    Glencairn
    IRISH County Waterford
    Eire
    Director
    Glencairn
    IRISH County Waterford
    Eire
    Irish17814780001
    COCKBAIN, William Graham
    The Grange Hole House Lane
    Little Leigh
    CW8 4RY Northwich
    Cheshire
    Director
    The Grange Hole House Lane
    Little Leigh
    CW8 4RY Northwich
    Cheshire
    British20097260001
    DAVIDSON, Richard Colin Neil
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    Director
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    United KingdomBritish110114680001
    DOWLEY, John
    Connawarries
    IRISH Carrick-On-Suir
    County Waterford
    Eire
    Director
    Connawarries
    IRISH Carrick-On-Suir
    County Waterford
    Eire
    Irish17814770001
    FOLEY, Peter Anthony
    105 Green Pastures
    Heaton Mersey
    SK4 3RB Stockport
    Cheshire
    Director
    105 Green Pastures
    Heaton Mersey
    SK4 3RB Stockport
    Cheshire
    British48390560001
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritish65655390002
    JESKY, John Sydney
    Woodrush
    8 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Woodrush
    8 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    British21165220001
    KIRKPATRICK, Peter John
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    Director
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    British65033740001
    OCONNOR, Stephen
    Gliddane
    IRISH Dungarvan
    County Waterford
    Eire
    Director
    Gliddane
    IRISH Dungarvan
    County Waterford
    Eire
    Irish17814760001
    PEET, Nigel David
    49 Heworth Village
    YO31 1AE York
    Director
    49 Heworth Village
    YO31 1AE York
    United KingdomBritish26623160002
    PLUMB, Stanley
    The Beeches 10 Windmill Lane
    Appleton
    WA4 5JP Warrington
    Cheshire
    Director
    The Beeches 10 Windmill Lane
    Appleton
    WA4 5JP Warrington
    Cheshire
    British47096880001
    RIGBY, Jack Noel
    Sunning Hill Delph Lane
    Daresbury
    WA4 4AN Warrington
    Cheshire
    Director
    Sunning Hill Delph Lane
    Daresbury
    WA4 4AN Warrington
    Cheshire
    British20097280001
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Director
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    British4490590001
    SMITH, Timothy John
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    Director
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    United KingdomBritish84729640001
    SWALLOW, Anthony David
    5 The Fairways
    Walton Heath Drive
    SK10 2SR Macclesfield
    Cheshire
    Director
    5 The Fairways
    Walton Heath Drive
    SK10 2SR Macclesfield
    Cheshire
    British100151570001
    TONKS, Paul Jonathan
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    Director
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    British66963520001
    WALSH, Matthew
    Kerwow
    Gliddane
    Dungarvan
    County Waterford
    Ireland
    Director
    Kerwow
    Gliddane
    Dungarvan
    County Waterford
    Ireland
    Irish43506500002
    WHITFIELD, Paul
    Manor Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    Director
    Manor Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    British89057170001

    Does PERCY L.RIGBY AND SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 20, 1985
    Delivered On Dec 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the south of barry street, warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1985Registration of a charge
    • Nov 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 16, 1985
    Delivered On Feb 01, 1985
    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 all f/hold and l/hold properties and for the properties and for the proceeds of sale thereof, fixed and floating charges over:-undertaking all property and assets present and future including goodwill bookdebts ad the benefit of any licences. (For various properties see doc M95) which are charged !y way of legal mortgage.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 1985Registration of a charge
    • Nov 27, 1992Statement of satisfaction of a charge in full or part (403a)

    Does PERCY L.RIGBY AND SON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2014Dissolved on
    Jun 19, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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