RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED

RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED

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

    Company NameRICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00508402
    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 (HARTLEPOOL) LIMITED?

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

    Where is RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED located?

    Registered Office Address
    Central Square 8th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORGANICALLY COATED STEELS LIMITEDMar 07, 1990Mar 07, 1990
    RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITEDMay 29, 1952May 29, 1952

    What are the latest accounts for RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 16, 2021
    Next Confirmation Statement DueMay 30, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2020
    OverdueYes

    What are the latest filings for RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Gross as a director on Jul 02, 2024

    1 pagesTM01

    Termination of appointment of David Henry Gross as a secretary on Jul 02, 2024

    1 pagesTM02

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

    1 pagesTM01

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from Valley Farm Road Stourton Leeds LS10 1SD to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 26, 2020

    3 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 02, 2020

    LRESEX

    Statement of affairs

    14 pagesLIQ02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2020

    RES15

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Appointment of Mr Barrie Clive Salter 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

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of Richard John Bradley Marjoribanks as a secretary on Aug 18, 2016

    1 pagesTM02

    Who are the officers of RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALTER, Barrie Clive
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    United KingdomBritish200947360002
    DEVONPORT, Karen
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Secretary
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    British108483890002
    GROSS, David Henry
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    Secretary
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    251143660001
    JOYCE, Martin Joseph
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    Secretary
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    British7474650008
    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
    178398820001
    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
    212823860001
    ARMSTRONG, Gregory Francis John
    5 Barnetts Grove
    DY10 3HG Kidderminster
    Worcestershire
    Director
    5 Barnetts Grove
    DY10 3HG Kidderminster
    Worcestershire
    British9444610001
    AVALIANI, Kakha
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    EnglandBritish152448300001
    DEVONPORT, Karen
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    United KingdomBritish108483890002
    GROSS, David
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    EnglandAmerican253044410001
    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
    British9447640003
    JONES, George Clinton
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor 29
    West Yorkshire
    United KingdomBritish70121220002
    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
    EnglandBritish7474650008
    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 KingdomBritish3480700001
    MIDDIS, Kevin John
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    Director
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    EnglandBritish81620510001
    MILNE, Ciara
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    Director
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    United KingdomBritish209116720001
    MURCHINGTON, John E
    67 Barnards Green Road
    WR14 3LR Malvern
    Worcestershire
    Director
    67 Barnards Green Road
    WR14 3LR Malvern
    Worcestershire
    British39179040001
    NOCK, Michael Andrew
    3 Malvern View
    Clows Top
    DY14 9JE Kidderminster
    Worcestershire
    Director
    3 Malvern View
    Clows Top
    DY14 9JE Kidderminster
    Worcestershire
    EnglandBritish121470910001
    SKELTON, Nichola
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    Director
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    United KingdomBritish161424200001
    TAINTON, John Samuel
    Bramblings
    Frenchlands Lane
    WR2 6QU Lower Broadheath
    Worcestershire
    Director
    Bramblings
    Frenchlands Lane
    WR2 6QU Lower Broadheath
    Worcestershire
    British9305720001
    TIPLADY, John Eason
    7 Osborne Drive
    Todwick
    S26 1HW Sheffield
    South Yorkshire
    Director
    7 Osborne Drive
    Todwick
    S26 1HW Sheffield
    South Yorkshire
    British3480680001
    WYATT, Toni Gregory
    Conifers
    Swindell Road
    DY9 OTN Pedmore,Stourbridge
    West Midlands
    Director
    Conifers
    Swindell Road
    DY9 OTN Pedmore,Stourbridge
    West Midlands
    British9305730001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Richardson Westgarth
    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 Including Frs 101
    Place RegisteredCardiff Company Registry
    Registration Number67599
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 12, 1992
    Delivered On Aug 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Area of land at roper street adjacent property K.a 24/25 waterhouse lane kingston upon hull as described in a conveyance dated 12.8.92 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 27, 1992Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 12, 1992
    Delivered On Aug 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    West side of waterhouse lane, (24-29) and 2, 4 and 6 trundle street, kingson upon hull and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1992Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 03, 1984
    Delivered On Sep 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 and l/h property known as south wales, ferry road, hartlepool, cleveland 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
    • Sep 12, 1984Registration of a charge
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    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 all f/h & l/h properties and the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
    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 (HARTLEPOOL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2020Commencement of winding up
    Apr 29, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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