RICHARD FLETCHER (METALS) LIMITED

RICHARD FLETCHER (METALS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRICHARD FLETCHER (METALS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02017015
    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 RICHARD FLETCHER (METALS) LIMITED?

    • Wholesale of waste and scrap (46770) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RICHARD FLETCHER (METALS) LIMITED located?

    Registered Office Address
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHARD FLETCHER (METALS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2014
    Next Accounts Due OnMar 31, 2015
    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest confirmation statement for RICHARD FLETCHER (METALS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 11, 2016
    Next Confirmation Statement DueAug 25, 2016
    OverdueYes

    What is the status of the latest annual return for RICHARD FLETCHER (METALS) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for RICHARD FLETCHER (METALS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 30, 2016

    20 pages2.35B

    Administrator's progress report to May 25, 2016

    20 pages2.24B

    Administrator's progress report to Nov 25, 2015

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on Aug 11, 2015

    2 pagesAD01

    Administrator's progress report to Jun 01, 2015

    17 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    35 pages2.17B

    Registered office address changed from Clement Works Clement Street Sheffield South Yorkshire S9 5EA to 93 Queen Street Sheffield S1 1WF on Dec 10, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Fransiscus Wilhelm Leonard Van Ommeren as a director on Sep 30, 2014

    1 pagesTM01

    Annual return made up to Aug 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 3,000
    SH01

    Director's details changed for Geoffrey Bingham on Jul 23, 2014

    2 pagesCH01

    Secretary's details changed for Geoffrey Bingham on Jul 23, 2014

    1 pagesCH03

    Termination of appointment of David Hedley as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2013

    26 pagesAA

    Appointment of Mr Fransiscus Wilhelm Leonard Van Ommeren as a director

    2 pagesAP01

    Annual return made up to Aug 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 3,000
    SH01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Capitalise the sum of £30,463 company reserves directors authorised to pay up in full 30,463 preference shares of £1 each to be allotted and credited as fully paid 19/06/2013
    RES13

    **Part of the property or undertaking has been released from charge ** 2

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 5

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 3

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 7

    5 pagesMR05

    Who are the officers of RICHARD FLETCHER (METALS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINGHAM, Geoffrey
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Secretary
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    British9552420001
    BINGHAM, Geoffrey
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Director
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    United KingdomBritish9552420001
    FLETCHER, Richard Paul
    Beauchief Hall
    Beauchief Drive
    S8 7BA Sheffield
    The Stables
    South Yorkshire
    United Kingdom
    Director
    Beauchief Hall
    Beauchief Drive
    S8 7BA Sheffield
    The Stables
    South Yorkshire
    United Kingdom
    EnglandBritish47471610003
    FLETCHER, Susan
    Wayside Sloade Lane
    Ridgeway
    S12 3YA Sheffield
    Secretary
    Wayside Sloade Lane
    Ridgeway
    S12 3YA Sheffield
    British47471570001
    HEDLEY, David Martin
    35 Twentywell View
    Bradway
    S17 4PX Sheffield
    South Yorkshire
    Secretary
    35 Twentywell View
    Bradway
    S17 4PX Sheffield
    South Yorkshire
    British78788520001
    BELL, Roger
    6 Kirkstall Close
    Brinsworth
    S60 5NP Rotherham
    South Yorkshire
    Director
    6 Kirkstall Close
    Brinsworth
    S60 5NP Rotherham
    South Yorkshire
    British20690080001
    FLETCHER, Susan
    Wayside Sloade Lane
    Ridgeway
    S12 3YA Sheffield
    Director
    Wayside Sloade Lane
    Ridgeway
    S12 3YA Sheffield
    United KingdomBritish47471570001
    HEDLEY, David Martin
    35 Twentywell View
    Bradway
    S17 4PX Sheffield
    South Yorkshire
    Director
    35 Twentywell View
    Bradway
    S17 4PX Sheffield
    South Yorkshire
    United KingdomBritish78788520001
    VAN OMMEREN, Frans Wilhelm Leonard
    Clement Works
    Clement Street
    S9 5EA Sheffield
    South Yorkshire
    Director
    Clement Works
    Clement Street
    S9 5EA Sheffield
    South Yorkshire
    United KingdomDutch192211250002

    Does RICHARD FLETCHER (METALS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Jul 12, 2010
    Delivered On Jul 13, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 13, 2010Registration of a charge (MG01)
    • Aug 09, 2013Part of the property or undertaking has been released from the charge (MR05)
    Fixed charge on non-vesting debts and floating charge
    Created On Apr 23, 2010
    Delivered On Apr 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Apr 27, 2010Registration of a charge (MG01)
    • Aug 09, 2013Part of the property or undertaking has been released from the charge (MR05)
    Chattels mortgage
    Created On May 11, 2006
    Delivered On May 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule or any part thereof, 1 x lindermann 575 shear no TF3 3BP,1 x sennebogan 821M crane no 8210187,1 x sennebogan SM15 crane no 51505314 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • May 12, 2006Registration of a charge (395)
    • Aug 09, 2013Part of the property or undertaking has been released from the charge (MR05)
    Legal mortgage
    Created On May 08, 2006
    Delivered On May 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 7 acres of land, newbridge lane, old whittington, chesterfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 11, 2006Registration of a charge (395)
    • Aug 09, 2013Part of the property or undertaking has been released from the charge (MR05)
    Chattels mortgage
    Created On Apr 19, 2006
    Delivered On Apr 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things describe in the schedule being 1 x sennebogen 825 27 ton wheeled materials handler no 825.0.229 (2002) with rossi tine grab, generator & magnet. 1 x sennebogan 821 21 ton wheeled materials handler no. 821.0.173 (2001) with generator & magnet. 1 x scania 94D rigid chassis fitted with jack allen p/sweeper 60 road sweeping body no S0138 1 a 98 registration number R107 sjw. For further details of equipment charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    • Aug 09, 2013Part of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Jul 18, 2002
    Delivered On Jul 19, 2002
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 19, 2002Registration of a charge (395)
    • Aug 09, 2013Part of the property or undertaking has been released from the charge (MR05)
    Fixed and floating charge
    Created On Mar 25, 1996
    Delivered On Mar 27, 1996
    Outstanding
    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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 27, 1996Registration of a charge (395)
    • Aug 09, 2013Part of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Sep 04, 1986
    Delivered On Sep 10, 1986
    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 fixtures & fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland
    Transactions
    • Sep 10, 1986Registration of a charge
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)

    Does RICHARD FLETCHER (METALS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2014Administration started
    Nov 30, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ashleigh William Fletcher
    93 Queen Street
    S1 1WF Sheffield
    practitioner
    93 Queen Street
    S1 1WF Sheffield
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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