CELLULAR RIGGING INSTALLATIONS LIMITED

CELLULAR RIGGING INSTALLATIONS LIMITED

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

    Company NameCELLULAR RIGGING INSTALLATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00790807
    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 CELLULAR RIGGING INSTALLATIONS LIMITED?

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

    Where is CELLULAR RIGGING INSTALLATIONS LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CELLULAR RIGGING INSTALLATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUBERY OWEN STEELWORK LIMITEDFeb 05, 1964Feb 05, 1964

    What are the latest accounts for CELLULAR RIGGING INSTALLATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for CELLULAR RIGGING INSTALLATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Registered office address changed from C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to 4 Hardman Square Spinningfields Manchester M3 3EB on Sep 18, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    6 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 05, 2019

    LRESEX

    Previous accounting period extended from Sep 30, 2018 to Mar 31, 2019

    1 pagesAA01

    Director's details changed for Mr Russell David Haworth on Jan 10, 2019

    2 pagesCH01

    Termination of appointment of Wayne Pearson as a director on Nov 03, 2018

    1 pagesTM01

    Appointment of Mr Russell David Haworth as a director on Nov 03, 2018

    2 pagesAP01

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Philip Comer on Aug 09, 2018

    2 pagesCH01

    Termination of appointment of Christopher John Kelly as a secretary on Jul 01, 2018

    1 pagesTM02

    Appointment of Mr Simon Philip Comer as a secretary on Jul 02, 2018

    2 pagesAP03

    Termination of appointment of Christopher John Kelly as a director on Jun 29, 2018

    1 pagesTM01

    Appointment of Mr Simon Philip Comer as a director on Jul 02, 2018

    2 pagesAP01

    Termination of appointment of Philip Brierley as a director on Mar 31, 2018

    1 pagesTM01

    Appointment of Mr Wayne Pearson as a director on Mar 19, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on Aug 05, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 50,000
    SH01

    Who are the officers of CELLULAR RIGGING INSTALLATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMER, Simon Philip
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Secretary
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    248228260001
    COMER, Simon Philip
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    United KingdomBritish206088760003
    HAWORTH, Russell David
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    EnglandBritish201533400002
    BOOTH, Anthony Miles Philip
    39 Finchley Road
    Hale
    WA15 9RE Altrincham
    Cheshire
    Secretary
    39 Finchley Road
    Hale
    WA15 9RE Altrincham
    Cheshire
    British32499750001
    ENTWISTLE, Alan John
    4 Moorlands View
    BL3 3TN Bolton
    Lancashire
    Secretary
    4 Moorlands View
    BL3 3TN Bolton
    Lancashire
    British2079060001
    KELLY, Christopher John
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Secretary
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    187645780001
    LEWIS JONES, Christopher
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    Secretary
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    British94645950001
    ROBSON, William
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    Secretary
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    British74793730002
    ALLCOCK, Arnold
    3 Summerfield Road
    Worsley
    M28 2JW Manchester
    Lancashire
    Director
    3 Summerfield Road
    Worsley
    M28 2JW Manchester
    Lancashire
    British17503700001
    BOOTH, Anthony Miles Philip
    39 Finchley Road
    Hale
    WA15 9RE Altrincham
    Cheshire
    Director
    39 Finchley Road
    Hale
    WA15 9RE Altrincham
    Cheshire
    British32499750001
    BOOTH, James Gerrard
    Forest Side
    Lostock Junction Lane
    BL6 4JR Bolton
    Lancashire
    Director
    Forest Side
    Lostock Junction Lane
    BL6 4JR Bolton
    Lancashire
    British2079070001
    BOOTH, Robert Leyland
    24 Lostock Junction Lane
    Lostock
    BL6 4JR Bolton
    Director
    24 Lostock Junction Lane
    Lostock
    BL6 4JR Bolton
    British41595700001
    BRIERLEY, Philip
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritish54808010002
    CHILTON, Keith
    Willow Cottage Barrow Lane
    Swarkestone
    DE73 1JA Derby
    Director
    Willow Cottage Barrow Lane
    Swarkestone
    DE73 1JA Derby
    British52051390001
    COLEMAN, David
    73 Firs Road
    BL5 1EZ Bolton
    Lancashire
    Director
    73 Firs Road
    BL5 1EZ Bolton
    Lancashire
    EnglandBritish52948340001
    FOSTER, Robert Simon
    Aish
    TQ10 9JG South Brent
    Stamford,
    Devon
    Director
    Aish
    TQ10 9JG South Brent
    Stamford,
    Devon
    EnglandBritish134973970001
    HARVEY, Leslie
    7 Overdene Close
    Lostock
    BL6 4DY Bolton
    Lancashire
    Director
    7 Overdene Close
    Lostock
    BL6 4DY Bolton
    Lancashire
    EnglandBritish17503690001
    HOLMES, William
    Berryfields Long Acres
    Little Aston Park
    Sutton Coldfield
    West Midlands
    Director
    Berryfields Long Acres
    Little Aston Park
    Sutton Coldfield
    West Midlands
    British2881540001
    JORDAN, Roy Gregory
    15 Monroe Close
    LE16 7QN Market Harborough
    Leicestershire
    Director
    15 Monroe Close
    LE16 7QN Market Harborough
    Leicestershire
    Usa52042650002
    KELLY, Christopher John
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritish188444350001
    LEWIS JONES, Christopher
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    Director
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    EnglandBritish94645950001
    O'KANE, John Peter
    Station Lane
    Burton Leonard
    HG3 3RU Harrogate
    Holly Cottage
    North Yorkshire
    England
    Director
    Station Lane
    Burton Leonard
    HG3 3RU Harrogate
    Holly Cottage
    North Yorkshire
    England
    United KingdomIrish106172200001
    PEARSON, Wayne
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritish212154420001
    ROBSON, William
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    Director
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    British74793730002
    SHUTTLEWORTH, Richard Peter
    c/o Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    Director
    c/o Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    EnglandBritish58727820002

    Who are the persons with significant control of CELLULAR RIGGING INSTALLATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redhall Group Plc
    Calder Close
    Durkar
    WF4 3BA Wakefield
    Unit 3
    England
    Apr 06, 2016
    Calder Close
    Durkar
    WF4 3BA Wakefield
    Unit 3
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number263995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CELLULAR RIGGING INSTALLATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement)
    Created On Nov 16, 2004
    Delivered On Nov 18, 2004
    Satisfied
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001
    Created On Aug 24, 2004
    Delivered On Sep 14, 2004
    Satisfied
    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
    Any sum or sums for the time being standing to the credit of any account.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 14, 2004Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Feb 13, 2001
    Delivered On Feb 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 17, 2001Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 19, 1996
    Delivered On Oct 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 01, 1996Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 27, 1988
    Delivered On Jun 10, 1988
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1988Registration of a charge
    • Nov 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 24, 1987
    Delivered On Jul 03, 1987
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Jul 03, 1987Registration of a charge
    • Apr 08, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CELLULAR RIGGING INSTALLATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2019Commencement of winding up
    Dec 22, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Petts
    2nd Floor Rotterdam House 116 Quayside
    NE1 3DY Newcastle Upon Tyne
    practitioner
    2nd Floor Rotterdam House 116 Quayside
    NE1 3DY Newcastle Upon Tyne
    Sarah O'Toole
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester

    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