Administrative Receiver
Company Information for RICHARD LARRINGTON LIMITED
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
02706072
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
RICHARD LARRINGTON LIMITED | |||
Legal Registered Office | |||
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in PE21 | |||
| |||
Company Number | 02706072 | |
---|---|---|
Company ID Number | 02706072 | |
Date formed | 1992-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 13/04/2015 | |
Return next due | 11/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 12:12:09 |
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 |
---|---|---|
RICHARD LARRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE ANN EPTON |
Company Secretary | ||
YVONNE ANN EPTON |
Director | ||
YVONNE ANN EPTON |
Company Secretary | ||
YVONNE ANN EPTON |
Director | ||
SHUI-YING LORRAINE LARRINGTON |
Director | ||
RICHARD LARRINGTON |
Company Secretary | ||
SHUI-YING LORRAINE LARRINGTON |
Company Secretary | ||
KAYE WILLIS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LARRINGTON TRAILERS HIRE & SALES LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
AGRICULTURAL MACHINERY SALES LIMITED | Director | 2010-07-12 | CURRENT | 2010-07-12 | Active | |
LARRINGTON TRAILERS LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-28 | Active | |
GUARDIAN STORAGE LIMITED | Director | 2002-04-09 | CURRENT | 2002-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM BAKER TILLY RESTRUCTING AND RECOVERY LLP 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM GREAT FEN ROAD, BOARDSIDES BOSTON LINCOLNSHIRE PE21 7NY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 13/04/15 FULL LIST | |
SH06 | 25/03/15 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 25/03/15 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 25/03/15 STATEMENT OF CAPITAL GBP 2180 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YVONNE EPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE EPTON | |
SH01 | 29/10/14 STATEMENT OF CAPITAL GBP 2000 | |
RES01 | ADOPT ARTICLES 29/10/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/10/14 STATEMENT OF CAPITAL GBP 1334 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/10/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 13/04/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE ANN EPTON / 13/04/2012 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ANN EPTON / 13/04/2012 | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/03/2012 | |
AR01 | 13/04/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LARRINGTON / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANN EPTON / 31/01/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
1.3 | 20/07/06 ABSTRACTS AND PAYMENTS | |
1.3 | 04/05/06 ABSTRACTS AND PAYMENTS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
1.3 | 04/05/05 ABSTRACTS AND PAYMENTS | |
363(287) | REGISTERED OFFICE CHANGED ON 26/04/05 | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
1.3 | 04/05/04 ABSTRACTS AND PAYMENTS | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
1.3 | 04/05/03 ABSTRACTS AND PAYMENTS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
1.3 | 04/05/02 ABSTRACTS AND PAYMENTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
1.3 | 04/05/01 ABSTRACTS AND PAYMENTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Appointment of Administrators | 2015-07-06 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-07-02 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | RICHARD LARRINGTON AND YING LARRINGTON | |
LEGAL CHARGE | Satisfied | ALAN FREDERICK BELTON AND S.T. BELTON (FARMS) LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
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 RICHARD LARRINGTON LIMITED
The top companies supplying to UK government with the same SIC code (28302 - Manufacture of agricultural and forestry machinery other than tractors) as RICHARD LARRINGTON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87162000 | Self-loading or self-unloading trailers and semi-trailers for agricultural purposes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | RICHARD LARRINGTON LIMITED | Event Date | 2015-06-26 |
On 25th June 2015 Richard Larrington Limited entered into administration. I, Richard Larrington of Witham View, Fenside Road, Boston, Lincolnshire, PE21 8LA was a Director of Richard Larrington Limited during the 12 months ending with the day before it entered administration. Pursuant to rule 4.228 of the Insolvency Rules 1986, I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Agricultural Machinery Sales Limited trading as Larrington Trailers (registered company number 06918139) and/or Larrington Trailers Limited (registered company number 07310818). | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RICHARD LARRINGTON LIMITED | Event Date | 2015-06-25 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 498 Adrian Allen (IP No 008740 ), of Baker Tilly Restructuring and Recovery LLP , Asset House, 28 Thorpe Wood, Peterborough PE3 6SR, Tel: 01733 260780 and Gareth Harris (IP No 14412 ), of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285 Correspondence address & contact details of case manager: Jamie Miller, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2010-12-17 | |
(In Liquidation) Registered Office: 54 Morris Court, Perth PH1 2SZ. I, Eileen Blackburn of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY, hereby give notice that I was appointed Interim Liquidator of Wilsons Contracts Ltd on 2 December 2010 by interlocutor of the Sheriff of Tayside Central and Fife at Perth Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the first Meeting of Creditors of the above company will be held within the offices of French Duncan, 56 Palmerston Place, Edinburgh EH12 5AY, on 11 January 2011, at 10.30 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn , Interim Liquidator French Duncan LLP 16 December 2010. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2006-10-26 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final General Meeting of Creditors of the above-named Company will be held at the offices of BDO Stoy Hayward LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire RG1 3EX, on 30 November 2006, at 10.30 am, for the purpose of having an account laid before the Meeting, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. M H Thompson, Joint Liquidator 20 October 2006. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 2000 JUSTFIX ENGINEERS LIMITED | Event Date | 2006-05-16 |
In the Aylesbury County CourtNo 31 of 2000 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ, on 16 June 2006, at 10.00 am, for the purposes of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release pursuant to section 174 of the Insolvency Act 1986. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the above address by no later than 12.00 noon on the business day preceding the Meeting date together with a proof of debt, should you not have already lodged one. B D Lewis, Liquidator 10 May 2006. | |||
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. |