RICHARD C. HARTLEY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 01876907
Status Liquidation
Incorporation Date 14 January 1985
Company Type Private Limited Company
Address C/O, GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Satisfaction of charge 51 in full; Satisfaction of charge 43 in full; Liquidators' statement of receipts and payments to 28 April 2016. The most likely internet sites of RICHARD C. HARTLEY LIMITED are www.richardchartley.co.uk, and www.richard-c-hartley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard C Hartley Limited is a Private Limited Company. The company registration number is 01876907. Richard C Hartley Limited has been working since 14 January 1985. The present status of the company is Liquidation. The registered address of Richard C Hartley Limited is C O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3eb. . HARTLEY, Janet Leslie is a Director of the company. HARTLEY, Richard Clive is a Director of the company. Secretary HODGSON, James Richard has been resigned. The company operates in "Sale of motor vehicle parts etc.".


Current Directors

Director

Director

Resigned Directors

Secretary
HODGSON, James Richard
Resigned: 04 November 2008

RICHARD C. HARTLEY LIMITED Events

03 Aug 2016
Satisfaction of charge 51 in full
03 Aug 2016
Satisfaction of charge 43 in full
24 Jun 2016
Liquidators' statement of receipts and payments to 28 April 2016
31 Jul 2015
Liquidators' statement of receipts and payments to 28 April 2015
22 Jul 2015
Insolvency:s/s cert, release of liquidator
...
... and 183 more events
08 Aug 1986
Declaration of satisfaction of mortgage/charge

08 Feb 1986
Allotment of shares
15 Feb 1985
Memorandum and Articles of Association
14 Jan 1985
Company name changed\certificate issued on 14/01/85
14 Jan 1965
Incorporation

RICHARD C. HARTLEY LIMITED Charges

24 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garage on the east side of thornton road, morecambe…
14 January 2009
Legal charge
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land and buildings on the north side of parcel terrace…
14 January 2009
Legal charge
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land and buildings on the north side of parcel terrace…
14 January 2009
Legal charge
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land and buildings on the north side of parcel terrace…
17 October 2008
Legal charge
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 mansfield road, intake, sheffield t/no SYK352823 by way…
11 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land and buildings on the north side of parcel terrace…
11 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land and buildings 0N the north side of parcel terrace…
11 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land and buildings on the north side or parcel terrace…
27 September 2006
Debenture
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2006
Legal charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Anthony Craven Gilpin, Joanna Rosemary Gilpin and Richard Hodgson Trustees of the a C Gilpinfamily Trust
Description: F/H land and buildings on the east side of thornton road…
22 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 20 warren road, scunthorpe t/no H5207198. By way of…
14 February 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 12 October 2006
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Floating charge over the specified debts and the other…
23 July 2004
Legal charge
Delivered: 27 July 2004
Status: Satisfied on 3 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of parcel terrace derby. By way of…
18 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 21 mansfield road, intake, sheffield t/no…
8 May 2003
Legal charge containing fixed and floating charges
Delivered: 21 May 2003
Status: Satisfied on 12 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land on the north side of parcel terrace derby t/n…
4 October 2002
Legal charge
Delivered: 22 October 2002
Status: Satisfied on 12 March 2005
Persons entitled: John Anthony Duggan
Description: Land and buildings on the north side of poulton road…
14 August 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of poulton road…
13 August 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of convamore…
13 August 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Convamore road service station,convamore rd,grimsby north…
13 August 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied on 12 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of church street…
13 August 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied on 3 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of parcel terrace derby…
13 August 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3-5 mansfield road sutton in ashfield nottinghamshire t/n…
13 August 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied on 12 March 2005
Persons entitled: National Westminster Bank PLC
Description: Central garage church street burnley lancashire t/n…
10 January 2002
Legal charge
Delivered: 14 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of parcel terrace derby city of…
7 August 2001
Mortgage deed
Delivered: 18 August 2001
Status: Satisfied on 29 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on east side convamore road grimsby…
7 August 2001
Mortgage deed
Delivered: 18 August 2001
Status: Satisfied on 29 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings north side of poulton road fleetwood…
7 August 2001
Mortgage deed
Delivered: 18 August 2001
Status: Satisfied on 29 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3-5 mansfield road sutton in ashfield NT293855…
7 August 2001
Mortgage deed
Delivered: 18 August 2001
Status: Satisfied on 29 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a convamore road service station convamore…
12 June 2000
Mortgage deed
Delivered: 21 June 2000
Status: Satisfied on 29 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land on the west side of church…
12 June 2000
Mortgage deed
Delivered: 21 June 2000
Status: Satisfied on 2 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land on the west side of church…
23 March 2000
Legal charge
Delivered: 7 April 2000
Status: Satisfied on 12 March 2005
Persons entitled: Richard Clement Lewis and Margaret Lewis and Npi Trustee Services Limited
Description: Land and buildings in convamore road, grimsby, north east…
23 April 1999
Commercial property security deed
Delivered: 30 April 1999
Status: Satisfied on 12 March 2005
Persons entitled: Tsb Bank PLC
Description: L/H 62 & 64 freeman street grimsby. .. floating charge over…
13 October 1998
Commercial property security deed
Delivered: 15 October 1998
Status: Satisfied on 12 March 2005
Persons entitled: Tsb Bank PLC
Description: All rights,ancillary asset and all proceeds over the land…
19 August 1998
Legal charge
Delivered: 29 August 1998
Status: Satisfied on 27 January 2005
Persons entitled: John Anthony Duggan, Norma Mary Duggan and Allied Dunbar Pension Services Limited
Description: 230 poulton road fleetwood.
1 May 1998
Legal charge
Delivered: 11 May 1998
Status: Satisfied on 11 October 2003
Persons entitled: Hardwick Nominees Limited
Description: 3-5 mansfield road sutton in ashfield nottinghamshire t/n…
3 March 1998
Legal mortgage
Delivered: 10 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 920 london road trent vale stoke on…
15 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 12 March 2005
Persons entitled: Tsb Bank PLC
Description: 87 knaresborough road harrogate.
15 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 10 September 2002
Persons entitled: Tsb Bank PLC
Description: 69/71 chapel street leigh t/n gm 174337 and gm 645890.
15 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 29 January 2003
Persons entitled: Tsb Bank PLC
Description: Land and buildings on the north side of parcel terrace…
15 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 29 January 2003
Persons entitled: Tsb Bank PLC
Description: 13 castle street shrewsbury t/n sl 85355.
15 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 12 March 2005
Persons entitled: Tsb Bank PLC
Description: 63 st john street lichfield t/n sf 199964.
15 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 12 March 2005
Persons entitled: Tsb Bank PLC
Description: Traveller's rest market street farnworth t/n la 197965.
15 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 12 March 2005
Persons entitled: Tsb Bank PLC
Description: Land and building at bury new road manchester t/n gm 269151…
15 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 12 March 2005
Persons entitled: Tsb Bank PLC
Description: 32/33 commercial street swindon t/n wt 88421 and wt 76717.
15 March 1996
Legal charge
Delivered: 19 March 1996
Status: Satisfied on 12 March 2005
Persons entitled: Tsb Bank PLC
Description: L/H land on the north side of moorgate and on the east side…
18 September 1995
Legal charge
Delivered: 22 September 1995
Status: Satisfied on 18 April 1996
Persons entitled: Barclays Bank PLC
Description: 13 catle street,shrewsbury,shropshire.
19 June 1995
Legal charge
Delivered: 6 July 1995
Status: Satisfied on 10 September 2002
Persons entitled: John James Shuttleworth Judith Shuttleworth
Description: Part of chapel street leigh (nos 69/71).
1 June 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 15 January 1998
Persons entitled: Rajnikant Chhotalal Khiroya,Harish Bhanulal Kotecha and Ramesh Kanji Vala
Description: L/Hold property at 62 and 64 freeman st,grimsby,humberside;…
18 January 1994
Legal charge
Delivered: 26 January 1994
Status: Satisfied on 18 April 1996
Persons entitled: Barclays Bank PLC
Description: 87 knaresborough road harrogate N.yorks t/n NYK98937.
18 January 1994
Legal charge
Delivered: 26 January 1994
Status: Satisfied on 18 April 1996
Persons entitled: Barclays Bank PLC
Description: Travellers rest market street farnworth greater manchester…
19 November 1993
Charge of whole
Delivered: 20 November 1993
Status: Satisfied on 18 April 1996
Persons entitled: Judith Shuttleworth Stephen John James Shuttleworth
Description: Part of 69-72 chapel street leigh and the building thereon.
2 December 1991
Legal charge
Delivered: 16 December 1991
Status: Satisfied on 18 April 1996
Persons entitled: Barclays Bank PLC
Description: Lands/blds on the north side of moorgate and the east side…
9 August 1991
Legal charge
Delivered: 21 August 1991
Status: Satisfied on 10 September 2002
Persons entitled: Barclays Bank PLC
Description: 32A burton st tutbury staffordsjire title no sf 293971.
9 August 1991
Letter of charge
Delivered: 21 August 1991
Status: Satisfied on 17 March 1992
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any accounts with the…
19 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied on 28 February 1992
Persons entitled: Bennett and Fountain Group PLC.
Description: Land & buildings on the north side of moorgate dury title…
10 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 22 March 1994
Persons entitled: Edwin P. Lees & Co (Holdings) Limited
Description: Travellers rest, market street, farnworth lancashire title…
4 January 1991
Legal charge
Delivered: 22 January 1991
Status: Satisfied on 22 March 1994
Persons entitled: Norman Barry Skinner
Description: Property k/a no 87 knaresborough road harrogate.
1 December 1989
Legal charge
Delivered: 13 December 1989
Status: Satisfied on 14 August 1996
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of parcel terrace…
1 December 1989
Legal charge
Delivered: 13 December 1989
Status: Satisfied on 14 August 1996
Persons entitled: Barclays Bank PLC
Description: 63, st john's street lichfield staffordshire title no sf…
15 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 2 December 1989
Persons entitled: Barclays Bank PLC
Description: Land & premises on the north east side of bury new road…
15 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 2 December 1989
Persons entitled: Barclays Bank PLC
Description: Land & premises on the north east side of bury new road…
8 November 1985
Legal charge
Delivered: 12 November 1985
Status: Satisfied
Persons entitled: R. B. Macmillan Limited
Description: F/H property being the land & buildings on the north side…
20 February 1985
Debenture
Delivered: 1 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See M15). Fixed and floating charges over the undertaking…