RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED
Overview
| Company Name | RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00508402 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORGANICALLY COATED STEELS LIMITED | Mar 07, 1990 | Mar 07, 1990 |
| RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED | May 29, 1952 | May 29, 1952 |
What are the latest accounts for RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 16, 2021 |
| Next Confirmation Statement Due | May 30, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2020 |
| Overdue | Yes |
What are the latest filings for RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Gross as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Henry Gross as a secretary on Jul 02, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of George Clinton Jones as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 3 pages | REST-CVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Gross as a director on Dec 14, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barrie Clive Salter as a director on Dec 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kakha Avaliani as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Henry Gross as a secretary on Oct 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ciara Milne as a secretary on Oct 01, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ciara Milne as a director on Jul 16, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Richard John Bradley Marjoribanks as a secretary on Aug 18, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALTER, Barrie Clive | Director | Wellington Street LS1 4DL Leeds Central Square 8th Floor 29 West Yorkshire | United Kingdom | British | 200947360002 | |||||
| DEVONPORT, Karen | Secretary | Valley Farm Road Stourton LS10 1SD Leeds | British | 108483890002 | ||||||
| GROSS, David Henry | Secretary | Wellington Street LS1 4DL Leeds Central Square 8th Floor 29 West Yorkshire | 251143660001 | |||||||
| JOYCE, Martin Joseph | Secretary | 2 Meynell Lane Meynell Road Colton LS15 9BZ Leeds West Yorkshire | British | 7474650008 | ||||||
| MARJORIBANKS, Richard John Bradley | Secretary | Road Stourton LS10 1SD Leeds Valley Farm West Yorkshire England | 178398820001 | |||||||
| MIDDIS, Kevin John | Secretary | Silverdale Old Forge Gardens DY11 7TA Hartlebury Worcestershire | British | 81620510001 | ||||||
| MILNE, Ciara | Secretary | Stourton LS10 1SD Leeds Valley Farm Road West Yorkshire England | 212823860001 | |||||||
| ARMSTRONG, Gregory Francis John | Director | 5 Barnetts Grove DY10 3HG Kidderminster Worcestershire | British | 9444610001 | ||||||
| AVALIANI, Kakha | Director | Valley Farm Road Stourton LS10 1SD Leeds | England | British | 152448300001 | |||||
| DEVONPORT, Karen | Director | Valley Farm Road Stourton LS10 1SD Leeds | United Kingdom | British | 108483890002 | |||||
| GROSS, David | Director | Wellington Street LS1 4DL Leeds Central Square 8th Floor 29 West Yorkshire | England | American | 253044410001 | |||||
| HURST, Philip John | Director | The Court House 12 Draycott Road Upper Tean ST10 4JF Stoke On Trent Staffordshire | British | 9447640003 | ||||||
| JONES, George Clinton | Director | Wellington Street LS1 4DL Leeds Central Square 8th Floor 29 West Yorkshire | United Kingdom | British | 70121220002 | |||||
| JOYCE, Martin Joseph | Director | 2 Meynell Lane Meynell Road Colton LS15 9BZ Leeds West Yorkshire | England | British | 7474650008 | |||||
| MACDONALD, Alexander Scott | Director | 2 St Helens Grove Sandal WF2 6RR Wakefield West Yorkshire | United Kingdom | British | 3480700001 | |||||
| MIDDIS, Kevin John | Director | Silverdale Old Forge Gardens DY11 7TA Hartlebury Worcestershire | England | British | 81620510001 | |||||
| MILNE, Ciara | Director | Stourton LS10 1SD Leeds Valley Farm Road West Yorkshire England | United Kingdom | British | 209116720001 | |||||
| MURCHINGTON, John E | Director | 67 Barnards Green Road WR14 3LR Malvern Worcestershire | British | 39179040001 | ||||||
| NOCK, Michael Andrew | Director | 3 Malvern View Clows Top DY14 9JE Kidderminster Worcestershire | England | British | 121470910001 | |||||
| SKELTON, Nichola | Director | Stourton LS10 1SD Leeds Valley Farm Road West Yorkshire England | United Kingdom | British | 161424200001 | |||||
| TAINTON, John Samuel | Director | Bramblings Frenchlands Lane WR2 6QU Lower Broadheath Worcestershire | British | 9305720001 | ||||||
| TIPLADY, John Eason | Director | 7 Osborne Drive Todwick S26 1HW Sheffield South Yorkshire | British | 3480680001 | ||||||
| WYATT, Toni Gregory | Director | Conifers Swindell Road DY9 OTN Pedmore,Stourbridge West Midlands | British | 9305730001 |
Who are the persons with significant control of RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Richardson Westgarth | Apr 06, 2016 | Valley Farm Road LS10 1SD Leeds Kmuk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does RICHARDSONS WESTGARTH (HARTLEPOOL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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