Rigby & Mellor Ltd was setup in 1927, it has a status of "Active". The company has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONAGHAN, David Barry | N/A | - | 1 |
RIGBY, Nicholas | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Kenneth Ankers | N/A | - | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 15 December 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 10 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AC92 - N/A | 11 March 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 07 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 August 2010 | |
AC92 - N/A | 21 January 2005 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 December 1994 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 1994 | |
405(2) - Notice of ceasing to act of Receiver | 11 March 1994 | |
3.6 - Abstract of receipt and payments in receivership | 13 January 1994 | |
3.6 - Abstract of receipt and payments in receivership | 13 January 1994 | |
SPEC PEN - N/A | 11 January 1993 | |
SPEC PEN - N/A | 11 January 1993 | |
3.3 - Statement of Affairs in Administrative receivership following report to creditors | 22 December 1992 | |
405(1) - Notice of appointment of Receiver | 15 December 1992 | |
287 - Change in situation or address of Registered Office | 13 October 1992 | |
AA - Annual Accounts | 25 April 1992 | |
363s - Annual Return | 13 March 1992 | |
AA - Annual Accounts | 01 May 1991 | |
363a - Annual Return | 01 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1991 | |
395 - Particulars of a mortgage or charge | 28 July 1990 | |
AA - Annual Accounts | 05 June 1990 | |
363 - Annual Return | 14 May 1990 | |
395 - Particulars of a mortgage or charge | 02 November 1989 | |
AA - Annual Accounts | 26 July 1989 | |
363 - Annual Return | 26 July 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 March 1989 | |
123 - Notice of increase in nominal capital | 21 March 1989 | |
363 - Annual Return | 04 May 1988 | |
AA - Annual Accounts | 15 April 1988 | |
AA - Annual Accounts | 25 August 1987 | |
363 - Annual Return | 25 August 1987 | |
288 - N/A | 08 April 1987 | |
288 - N/A | 06 November 1986 | |
363 - Annual Return | 24 October 1986 | |
287 - Change in situation or address of Registered Office | 24 October 1986 | |
AA - Annual Accounts | 01 October 1986 | |
MISC - Miscellaneous document | 23 March 1984 | |
MEM/ARTS - N/A | 12 July 1977 | |
47b - N/A | 07 July 1952 | |
MISC - Miscellaneous document | 04 February 1927 |
Description | Date | Status | Charge by |
---|---|---|---|
A credit agreement | 20 July 1990 | Fully Satisfied |
N/A |
Mortgage | 01 November 1989 | Outstanding |
N/A |
Legal mortgage | 29 January 1985 | Outstanding |
N/A |
Charge | 27 October 1983 | Outstanding |
N/A |
Mortgage | 20 December 1977 | Outstanding |
N/A |
Mortgage and debenture | 02 July 1952 | Outstanding |
N/A |