RILEY & SON (ELECTROMEC) LIMITED
HEYWOOD LIMTAPE LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 2JF

Company number 03376771
Status Active
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address PREMIER LOCO WORKS, SEFTON STREET, HEYWOOD, LANCASHIRE, UNITED KINGDOM, OL10 2JF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Secretary's details changed for Gareth Simmonds on 10 April 2017; Satisfaction of charge 12 in full; Satisfaction of charge 033767710014 in full. The most likely internet sites of RILEY & SON (ELECTROMEC) LIMITED are www.rileysonelectromec.co.uk, and www.riley-son-electromec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Fairfield Rail Station is 8.5 miles; to Guide Bridge Rail Station is 8.8 miles; to Belle Vue Rail Station is 8.8 miles; to Eccles Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riley Son Electromec Limited is a Private Limited Company. The company registration number is 03376771. Riley Son Electromec Limited has been working since 28 May 1997. The present status of the company is Active. The registered address of Riley Son Electromec Limited is Premier Loco Works Sefton Street Heywood Lancashire United Kingdom Ol10 2jf. The company`s financial liabilities are £306.6k. It is £88.54k against last year. The cash in hand is £0.21k. It is £0.21k against last year. And the total assets are £233.5k, which is £-58.55k against last year. SIMMONDS, Gareth is a Secretary of the company. GREEN, Colin John is a Director of the company. MCGILL, Gregory David is a Director of the company. RILEY, Ian Vincent is a Director of the company. SIMMONDS, Gareth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Machining".


riley & son (electromec) Key Finiance

LIABILITIES £306.6k
+40%
CASH £0.21k
TOTAL ASSETS £233.5k
-21%
All Financial Figures

Current Directors

Secretary
SIMMONDS, Gareth
Appointed Date: 01 July 1997

Director
GREEN, Colin John
Appointed Date: 02 May 2006
48 years old

Director
MCGILL, Gregory David
Appointed Date: 18 June 2015
41 years old

Director
RILEY, Ian Vincent
Appointed Date: 01 July 1997
64 years old

Director
SIMMONDS, Gareth
Appointed Date: 15 November 2016
45 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 July 1997
Appointed Date: 28 May 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 July 1997
Appointed Date: 28 May 1997

RILEY & SON (ELECTROMEC) LIMITED Events

10 Apr 2017
Secretary's details changed for Gareth Simmonds on 10 April 2017
15 Mar 2017
Satisfaction of charge 12 in full
15 Mar 2017
Satisfaction of charge 033767710014 in full
15 Mar 2017
Satisfaction of charge 13 in full
27 Jan 2017
Registration of charge 033767710015, created on 25 January 2017
...
... and 75 more events
11 Aug 1997
New secretary appointed
11 Aug 1997
New director appointed
11 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1997
Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP
28 May 1997
Incorporation

RILEY & SON (ELECTROMEC) LIMITED Charges

25 January 2017
Charge code 0337 6771 0016
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
25 January 2017
Charge code 0337 6771 0015
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
19 December 2014
Charge code 0337 6771 0014
Delivered: 23 December 2014
Status: Satisfied on 15 March 2017
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
31 January 2013
Chattel mortgage
Delivered: 6 February 2013
Status: Satisfied on 15 March 2017
Persons entitled: Lombard North Central PLC
Description: Hunslet engine co LTD 3F 0-6-0 side tank locomotive 7298,ex…
24 September 2008
Chattel mortgage
Delivered: 29 September 2008
Status: Satisfied on 15 March 2017
Persons entitled: Lombard North Central PLC
Description: The chattels - make: armstrong whitworth model: black five…
13 August 2007
Chattel mortgage
Delivered: 14 August 2007
Status: Satisfied on 2 October 2008
Persons entitled: Davenham Trade Finance Limited
Description: One 1957 standard 4 steam locomotive - ser no 76079, one…
5 February 2007
Debenture
Delivered: 6 February 2007
Status: Satisfied on 2 October 2008
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 2005
Invoice finance agreement
Delivered: 18 February 2005
Status: Satisfied on 2 October 2008
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts, revenues and claims both present…
16 February 2005
Assignment by way of security
Delivered: 18 February 2005
Status: Satisfied on 2 October 2008
Persons entitled: Davenham Trade Finance Limited
Description: All of the company's rights, both present and future, in…
30 May 2003
Debenture
Delivered: 10 June 2003
Status: Satisfied on 2 October 2008
Persons entitled: Davenham Trust PLC
Description: Fixed equitable charge all estate or interest in any f/h or…
30 May 2003
Chattel mortgage
Delivered: 6 June 2003
Status: Satisfied on 2 October 2008
Persons entitled: Davenham Trust PLC
Description: The equipment and the proceeds of all policies of insurance…
2 September 2002
Chattel mortgage
Delivered: 4 September 2002
Status: Satisfied on 2 October 2008
Persons entitled: Davenham Trust PLC
Description: Cowans sheldon diesel hydraulic rail mounted crane,ser/no…
1 June 2000
Chattel mortgage
Delivered: 9 June 2000
Status: Satisfied on 2 October 2008
Persons entitled: Davenham Trust PLC
Description: One 1961 class 37 diesel electric locomotive,ser/no 37197…
9 July 1999
Chattel mortgage
Delivered: 14 July 1999
Status: Satisfied on 2 October 2008
Persons entitled: Davenham Trust PLC
Description: One 1957 standard 4 steam locomotive serial no: 76079 one…
27 October 1997
Chattel mortgage
Delivered: 1 November 1997
Status: Satisfied on 2 October 2008
Persons entitled: Davenham Trust PLC
Description: Fro type 350 mig welding set serial no 90.24.1112 with wire…
23 September 1997
Mortgage debenture
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…