Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT LEONARDS (WILMSLOW) LIMITED
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 Overview

About Robert Leonards (wilmslow) Ltd
ROBERT LEONARDS (WILMSLOW) LIMITED was founded on 1975-06-03 and has its registered office in Macclesfield. The organisation's status is listed as "Liquidation". Robert Leonards (wilmslow) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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 GB158840145  
Last Datalog update: 2023-03-29 12:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT LEONARDS (WILMSLOW) LIMITED
Is this data useful to you?
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.
Companies with same name ROBERT LEONARDS (WILMSLOW) LIMITED
The following companies were found which have the same name as ROBERT LEONARDS (WILMSLOW) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBERT LEONARDS (WILMSLOW) LIMITED Unknown

Company Officers of ROBERT LEONARDS (WILMSLOW) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE O'GRADY
Company Secretary 2006-11-02
ANDREW JOHN O'GRADY
Director 2006-11-02
CLAIRE LOUISE O'GRADY
Director 2006-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY VINCENT HAINES
Director 2006-11-02 2012-10-01
ELIZABETH HAINES
Director 2006-11-02 2012-10-01
PETER ROSENFIELD
Company Secretary 2005-07-14 2006-11-02
KEVIN MICHAEL GOSSAN
Director 1998-04-27 2006-11-02
ROBERT HENRY PERCIVAL
Director 2003-12-08 2006-11-02
PETER ROSENFIELD
Director 1992-02-25 2006-11-02
LEONARD ROSENFIELD
Company Secretary 1992-02-25 2005-07-14
LEONARD ROSENFIELD
Director 1992-02-25 1998-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN O'GRADY WARDROBE MENSWEAR LIMITED Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2017-10-31
CLAIRE LOUISE O'GRADY WARDROBE MENSWEAR LIMITED Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2017-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-29Final Gazette dissolved via compulsory strike-off
2022-12-29Voluntary liquidation. Return of final meeting of creditors
2022-12-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-07
2022-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-07
2021-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-07
2021-01-28LIQ10Removal of liquidator by court order
2019-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-07
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Wardrobe 29 Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom
2018-08-27NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-08-27LIQ02Voluntary liquidation Statement of affairs
2018-08-27600Appointment of a voluntary liquidator
2018-08-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-08
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-28AA27/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 9-13 st Ann's Parade Wilmslow Cheshire SK9 1HG
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-20AR0125/02/15 ANNUAL RETURN FULL LIST
2014-09-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-03AR0125/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0125/02/13 ANNUAL RETURN FULL LIST
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE O'GRADY / 27/02/2012
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE O'GRADY / 27/02/2012
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN O'GRADY / 27/02/2012
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE O'GRADY / 27/02/2013
2012-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-22AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17SH0617/10/12 STATEMENT OF CAPITAL GBP 50
2012-10-17SH0617/10/12 STATEMENT OF CAPITAL GBP 50
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HAINES
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAINES
2012-03-28AR0125/02/12 FULL LIST
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-28AR0125/02/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-09AR0125/02/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE O'GRADY / 01/12/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN O'GRADY / 01/12/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HAINES / 01/12/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY VINCENT HAINES / 01/12/2009
2009-12-31AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-01-31122S-DIV
2008-07-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-13AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-03-21363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 130 BROUGHTON STREET MANCHESTER M8 8AN
2006-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-08363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-07-24288bSECRETARY RESIGNED
2005-07-24288aNEW SECRETARY APPOINTED
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-03363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-04-07363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-03-04288aNEW DIRECTOR APPOINTED
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-04-22363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-11363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ROBERT LEONARDS (WILMSLOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2020-02-17
Appointment of Liquidators2018-08-20
Resolutions for Winding-up2018-08-20
Fines / Sanctions
No fines or sanctions have been issued against ROBERT LEONARDS (WILMSLOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-03 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
DEBENTURE 2003-04-14 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1996-10-31 Satisfied THE CO-OPERATIVE BANK PLC
GUARANTEE & DEBENTURE 1979-02-06 Satisfied BARCLAYS BANK LIMITED
Creditors
Creditors Due After One Year 2012-03-01 £ 31,000
Creditors Due Within One Year 2012-03-01 £ 92,642

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-27

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ROBERT LEONARDS (WILMSLOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT LEONARDS (WILMSLOW) LIMITED
Trademarks
We have not found any records of ROBERT LEONARDS (WILMSLOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT LEONARDS (WILMSLOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT LEONARDS (WILMSLOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyROBERT LEONARDS (WILMSLOW) LIMITEDEvent Date2018-08-08
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 TypeResolutions for Winding-up
Defending partyROBERT LEONARDS (WILMSLOW) LIMITEDEvent Date2018-08-08
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 TypeNotice of Dividends
Defending partyROBERT LEONARDS (WILMSLOW) LIMITEDEvent Date2018-08-08
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT LEONARDS (WILMSLOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT LEONARDS (WILMSLOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.