Company Information for ROBERT LEONARDS (WILMSLOW) LIMITED
Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, CHESHIRE, SK11 0LP,
|
Company Registration Number
01214718
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROBERT LEONARDS (WILMSLOW) LIMITED | |
Legal Registered Office | |
Beechfield House Winterton Way Lyme Green Business Park Macclesfield CHESHIRE SK11 0LP Other companies in SK9 | |
Company Number | 01214718 | |
---|---|---|
Company ID Number | 01214718 | |
Date formed | 1975-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-02-27 | |
Account next due | 27/11/2018 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-29 12:59:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROBERT LEONARDS (WILMSLOW) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE O'GRADY |
||
ANDREW JOHN O'GRADY |
||
CLAIRE LOUISE O'GRADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY VINCENT HAINES |
Director | ||
ELIZABETH HAINES |
Director | ||
PETER ROSENFIELD |
Company Secretary | ||
KEVIN MICHAEL GOSSAN |
Director | ||
ROBERT HENRY PERCIVAL |
Director | ||
PETER ROSENFIELD |
Director | ||
LEONARD ROSENFIELD |
Company Secretary | ||
LEONARD ROSENFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARDROBE MENSWEAR LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2017-10-31 | |
WARDROBE MENSWEAR LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-07 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/18 FROM Wardrobe 29 Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA | 27/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/17 TO 27/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM 9-13 st Ann's Parade Wilmslow Cheshire SK9 1HG | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE O'GRADY / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE O'GRADY / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN O'GRADY / 27/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE O'GRADY / 27/02/2013 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | 17/10/12 STATEMENT OF CAPITAL GBP 50 | |
SH06 | 17/10/12 STATEMENT OF CAPITAL GBP 50 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY HAINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAINES | |
AR01 | 25/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE O'GRADY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN O'GRADY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAINES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY VINCENT HAINES / 01/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
122 | S-DIV | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 130 BROUGHTON STREET MANCHESTER M8 8AN | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
Notice of Dividends | 2020-02-17 |
Appointment of Liquidators | 2018-08-20 |
Resolutions for Winding-up | 2018-08-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALLIANCE & LEICESTER COMMERCIAL BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK LIMITED |
Creditors Due After One Year | 2012-03-01 | £ 31,000 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 92,642 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT LEONARDS (WILMSLOW) LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 14,875 |
Current Assets | 2012-03-01 | £ 99,524 |
Debtors | 2012-03-01 | £ 14,638 |
Fixed Assets | 2012-03-01 | £ 1,309 |
Shareholder Funds | 2012-03-01 | £ 22,809 |
Stocks Inventory | 2012-03-01 | £ 70,011 |
Tangible Fixed Assets | 2012-03-01 | £ 1,309 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ROBERT LEONARDS (WILMSLOW) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROBERT LEONARDS (WILMSLOW) LIMITED | Event Date | 2018-08-08 |
Liquidator's name and address: Philip B Wood and Christopher Knott of Barringtons Corporate Recovery , Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP . Alternatice Contact Stephanie Hatton 01625 304001 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROBERT LEONARDS (WILMSLOW) LIMITED | Event Date | 2018-08-08 |
Notice is hereby given that the following resolutions were passed on 08 August 2018 , as a special resolution and two ordinary resolutions respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and That Philip B Wood and Christopher Knott be appointed as Joint Liquidators for the purposes of such voluntary winding up; and That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. Contact details: Philip B Wood and Christopher Knott (IP nos 005396 & 017230 ) of Barringtons Corporate Recovery , Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP Alternative Contact: Stephanie Hatton 01625 304001 Andrew O'Grady , Director : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | ROBERT LEONARDS (WILMSLOW) LIMITED | Event Date | 2018-08-08 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Barringtons Corporate Recovery, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP by no later than 13 March 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Names, IP numbers, firm names and addresses of Liquidators: Philip B Wood (IP number 005396 ) of Barringtons Corporate Recovery, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP Christopher Knott (IP number 017230 ) of Barringtons Corporate Recovery, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP Date of appointment of Liquidators: 8 August 2018 Contact information for Liquidators: 01625 304001 Optional alternative contact name: Stephanie Hatton | |||
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. |