CELLULAR RIGGING INSTALLATIONS LIMITED
Overview
| Company Name | CELLULAR RIGGING INSTALLATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00790807 |
| 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 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 Address | No |
What were the previous names of CELLULAR RIGGING INSTALLATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUBERY OWEN STEELWORK LIMITED | Feb 05, 1964 | Feb 05, 1964 |
What are the latest accounts for CELLULAR RIGGING INSTALLATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for CELLULAR RIGGING INSTALLATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Russell David Haworth on Jan 10, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Wayne Pearson as a director on Nov 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russell David Haworth as a director on Nov 03, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Philip Comer on Aug 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher John Kelly as a secretary on Jul 01, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Philip Comer as a secretary on Jul 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher John Kelly as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Philip Comer as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Brierley as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wayne Pearson as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CELLULAR RIGGING INSTALLATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMER, Simon Philip | Secretary | 4 Hardman Square Spinningfields M3 3EB Manchester | 248228260001 | |||||||
| COMER, Simon Philip | Director | 4 Hardman Square Spinningfields M3 3EB Manchester | United Kingdom | British | 206088760003 | |||||
| HAWORTH, Russell David | Director | 4 Hardman Square Spinningfields M3 3EB Manchester | England | British | 201533400002 | |||||
| BOOTH, Anthony Miles Philip | Secretary | 39 Finchley Road Hale WA15 9RE Altrincham Cheshire | British | 32499750001 | ||||||
| ENTWISTLE, Alan John | Secretary | 4 Moorlands View BL3 3TN Bolton Lancashire | British | 2079060001 | ||||||
| KELLY, Christopher John | Secretary | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | 187645780001 | |||||||
| LEWIS JONES, Christopher | Secretary | The Smithy Monks Lane Acton CW5 8LE Nantwich Cheshire | British | 94645950001 | ||||||
| ROBSON, William | Secretary | Woodlands Main Street LE7 9YB Skeffington Leicestershire | British | 74793730002 | ||||||
| ALLCOCK, Arnold | Director | 3 Summerfield Road Worsley M28 2JW Manchester Lancashire | British | 17503700001 | ||||||
| BOOTH, Anthony Miles Philip | Director | 39 Finchley Road Hale WA15 9RE Altrincham Cheshire | British | 32499750001 | ||||||
| BOOTH, James Gerrard | Director | Forest Side Lostock Junction Lane BL6 4JR Bolton Lancashire | British | 2079070001 | ||||||
| BOOTH, Robert Leyland | Director | 24 Lostock Junction Lane Lostock BL6 4JR Bolton | British | 41595700001 | ||||||
| BRIERLEY, Philip | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | 54808010002 | |||||
| CHILTON, Keith | Director | Willow Cottage Barrow Lane Swarkestone DE73 1JA Derby | British | 52051390001 | ||||||
| COLEMAN, David | Director | 73 Firs Road BL5 1EZ Bolton Lancashire | England | British | 52948340001 | |||||
| FOSTER, Robert Simon | Director | Aish TQ10 9JG South Brent Stamford, Devon | England | British | 134973970001 | |||||
| HARVEY, Leslie | Director | 7 Overdene Close Lostock BL6 4DY Bolton Lancashire | England | British | 17503690001 | |||||
| HOLMES, William | Director | Berryfields Long Acres Little Aston Park Sutton Coldfield West Midlands | British | 2881540001 | ||||||
| JORDAN, Roy Gregory | Director | 15 Monroe Close LE16 7QN Market Harborough Leicestershire | Usa | 52042650002 | ||||||
| KELLY, Christopher John | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | 188444350001 | |||||
| LEWIS JONES, Christopher | Director | The Smithy Monks Lane Acton CW5 8LE Nantwich Cheshire | England | British | 94645950001 | |||||
| O'KANE, John Peter | Director | Station Lane Burton Leonard HG3 3RU Harrogate Holly Cottage North Yorkshire England | United Kingdom | Irish | 106172200001 | |||||
| PEARSON, Wayne | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | 212154420001 | |||||
| ROBSON, William | Director | Woodlands Main Street LE7 9YB Skeffington Leicestershire | British | 74793730002 | ||||||
| SHUTTLEWORTH, Richard Peter | Director | c/o Redhall Group Plc Red Hall Court WF1 2UN Wakefield 1 West Yorkshire England | England | British | 58727820002 |
Who are the persons with significant control of CELLULAR RIGGING INSTALLATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redhall Group Plc | Apr 06, 2016 | Calder Close Durkar WF4 3BA Wakefield Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CELLULAR RIGGING INSTALLATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CELLULAR RIGGING INSTALLATIONS 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