RATTUE & GRIFFITHS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4NG

Company number 05100807
Status Liquidation
Incorporation Date 13 April 2004
Company Type Private Limited Company
Address THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ United Kingdom to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 5 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of RATTUE & GRIFFITHS LIMITED are www.rattuegriffiths.co.uk, and www.rattue-griffiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rattue Griffiths Limited is a Private Limited Company. The company registration number is 05100807. Rattue Griffiths Limited has been working since 13 April 2004. The present status of the company is Liquidation. The registered address of Rattue Griffiths Limited is The Pinnacle 3rd Floor 73 King Street Manchester M2 4ng. . GRIFFITHS, Lynda Christine is a Secretary of the company. GRIFFITHS, Mervyn Richard is a Director of the company. RATTUE, John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GRIFFITHS, Lynda Christine
Appointed Date: 13 April 2004

Director
GRIFFITHS, Mervyn Richard
Appointed Date: 13 April 2004
66 years old

Director
RATTUE, John
Appointed Date: 13 April 2004
79 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 April 2004
Appointed Date: 13 April 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 April 2004
Appointed Date: 13 April 2004

RATTUE & GRIFFITHS LIMITED Events

05 Oct 2016
Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ United Kingdom to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 5 October 2016
04 Oct 2016
Declaration of solvency
04 Oct 2016
Appointment of a voluntary liquidator
04 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-19

17 May 2016
Satisfaction of charge 051008070007 in full
...
... and 40 more events
04 May 2004
Secretary resigned
04 May 2004
Director resigned
04 May 2004
New secretary appointed
04 May 2004
New director appointed
13 Apr 2004
Incorporation

RATTUE & GRIFFITHS LIMITED Charges

29 August 2014
Charge code 0510 0807 0008
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shrewton steam laundry, high street. Shrewton, salisbury…
10 August 2014
Charge code 0510 0807 0007
Delivered: 12 August 2014
Status: Satisfied on 17 May 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of new house southampton road whaddon salisbury…
9 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied on 23 September 2008
Persons entitled: National Westminster Bank PLC
Description: 37A ladysmith east gomeldon salisbury wiltshire SP4 6LE. By…
7 December 2006
Legal charge
Delivered: 13 December 2006
Status: Satisfied on 23 September 2008
Persons entitled: National Westminster Bank PLC
Description: 37A ladysmith east gomeldon salisbury wiltshire,. By way of…
20 July 2005
Legal mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 43 ashley road, salisbury, wiltshire. With…
3 May 2005
Legal mortgage
Delivered: 5 May 2005
Status: Satisfied on 12 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 2 ladysmith east gomeldon salisbury. With the benefit…
23 August 2004
Debenture
Delivered: 24 August 2004
Status: Satisfied on 9 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…