Liquidation
Company Information for MAURICE RIGBY LIMITED
CRESSWALL ASSOCIATES LIMITED, WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW, SKELMERSDALE, LANCS, WN8 9TG,
|
Company Registration Number
00785281
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAURICE RIGBY LIMITED | |
Legal Registered Office | |
CRESSWALL ASSOCIATES LIMITED WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW SKELMERSDALE LANCS WN8 9TG | |
Company Number | 00785281 | |
---|---|---|
Company ID Number | 00785281 | |
Date formed | 1963-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2005 | |
Account next due | 28/06/2007 | |
Latest return | 11/09/2008 | |
Return next due | 09/10/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 16:57:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE WAKE |
||
PAUL RIGBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RIGBY |
Company Secretary | ||
BRIAN CECIL SMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
4.43 | Compulsory return from liquidators final meeting | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:sec of state's release of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
287 | Registered office changed on 22/01/2009 from, chapel street, blackburn, lancs, BB2 2EJ | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
363a | Return made up to 11/09/08; full list of members | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-14 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-14 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | Particulars of mortgage/charge | |
363a | Return made up to 11/09/07; full list of members | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2006-12-14 | |
AA | 31/08/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/09/06; no change of members | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 28/08/01 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 24/09/95; CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
SRES01 | ALTER MEM AND ARTS 21/09/95 | |
288 | SECRETARY RESIGNED |
Final Meetings | 2011-06-22 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
The top companies supplying to UK government with the same SIC code (5113 - Agents in building materials) as MAURICE RIGBY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MAURICE RIGBY LIMITED | Event Date | 2011-06-15 |
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 24 August 2011 at 10.30 am to be followed at 10.45 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Further details contact Martin Shaw, e-mail: ip@refreshbg.co.uk Tel: 01695 711200 Martin Shaw , Liquidator (IP No. 6334) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |