WOODHOUSE & RIXSON LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1JD
Company number 00213335
Status Liquidation
Incorporation Date 21 April 1926
Company Type Private Limited Company
Address FIRTH HOUSE PO BOX 644, MEADOWHALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1JD
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of WOODHOUSE & RIXSON LIMITED are www.woodhouserixson.co.uk, and www.woodhouse-rixson.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and ten months. The distance to to Darnall Rail Station is 2.1 miles; to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 5.5 miles; to Elsecar Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodhouse Rixson Limited is a Private Limited Company. The company registration number is 00213335. Woodhouse Rixson Limited has been working since 21 April 1926. The present status of the company is Liquidation. The registered address of Woodhouse Rixson Limited is Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1jd. . DALTON, Christine Jane Alison is a Secretary of the company. BLAND, Peter Simon is a Director of the company. SEYMOUR, Christopher David is a Director of the company. Secretary MACDONALD, Neil Andrew has been resigned. Director BERGIN, John Charles Michael Francis has been resigned. Director HALL, David John has been resigned. Director HART, James Thomas has been resigned. Director MACDONALD, Neil Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALTON, Christine Jane Alison
Appointed Date: 31 October 2006

Director
BLAND, Peter Simon
Appointed Date: 31 October 2006
58 years old

Director
SEYMOUR, Christopher David
Appointed Date: 23 February 2011
52 years old

Resigned Directors

Secretary
MACDONALD, Neil Andrew
Resigned: 31 October 2006

Director
BERGIN, John Charles Michael Francis
Resigned: 31 October 2006
Appointed Date: 03 February 2003
81 years old

Director
HALL, David John
Resigned: 04 February 2003
85 years old

Director
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 31 October 2006
53 years old

Director
MACDONALD, Neil Andrew
Resigned: 31 October 2006
69 years old

WOODHOUSE & RIXSON LIMITED Events

29 Jul 2015
Restoration by order of the court
03 Dec 2012
Final Gazette dissolved following liquidation
03 Sep 2012
Return of final meeting in a members' voluntary winding up
13 Dec 2011
Appointment of a voluntary liquidator
13 Dec 2011
Appointment of a voluntary liquidator
...
... and 95 more events
04 Oct 1986
Director resigned

02 Oct 1986
New director appointed

14 Jun 1986
Full accounts made up to 31 December 1985

06 Jun 1986
Secretary resigned;new secretary appointed;director resigned

21 Apr 1926
Incorporation

WOODHOUSE & RIXSON LIMITED Charges

6 September 1984
Guarantee debenture
Delivered: 17 September 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1982
Legal charge
Delivered: 21 May 1982
Status: Satisfied on 26 February 1991
Persons entitled: Barclays Bank PLC
Description: F/H 32 & 33 bridge street wednesbury west midlands titel…
18 May 1982
Legal charge
Delivered: 21 May 1982
Status: Satisfied on 26 February 1991
Persons entitled: Barclays Bank PLC
Description: F/H landin effingham road, sheffield, south yorkshire…
18 May 1982
Legal charge
Delivered: 21 May 1982
Status: Satisfied on 26 February 1991
Persons entitled: Barclays Bank PLC
Description: F/H 20,20A,21,22,23,24,25,25A,26,27,28,29,31,34,35,36,37 &…
3 February 1982
Legal charge
Delivered: 8 February 1982
Status: Satisfied on 26 February 1991
Persons entitled: Barclays Bank PLC
Description: L/H property being and lying to the south west of clay…
3 February 1982
Legal charge
Delivered: 8 February 1982
Status: Satisfied on 26 February 1991
Persons entitled: Barclays Bank PLC
Description: L/H property adjoining clay wheels lane, wadsley bridge…
3 September 1979
Legal charge
Delivered: 14 September 1979
Status: Satisfied on 26 February 1991
Persons entitled: Williams & Glyns Bank Limited
Description: All that l/h lnd containing 3 acres & 3 roads of…
3 September 1979
Legal charge
Delivered: 14 September 1979
Status: Satisfied on 26 February 1991
Persons entitled: Williams & Glyns Bank Limited
Description: L/H land with the buildings erected thereon situate to the…
14 January 1977
Charge
Delivered: 2 February 1977
Status: Satisfied on 26 February 1991
Persons entitled: Barclays Bank PLC
Description: Chourtley steel and clark works containing approximately…
14 January 1977
Charge
Delivered: 2 February 1977
Status: Satisfied on 26 February 1991
Persons entitled: Barclays Bank PLC
Description: Land and premises situate in and out or near the functions…