Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHINGS MOTORS LIMITED
Company Information for

RICHINGS MOTORS LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
00412761
Private Limited Company
Liquidation

Company Overview

About Richings Motors Ltd
RICHINGS MOTORS LIMITED was founded on 1946-06-14 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Richings Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RICHINGS MOTORS LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in SL0
 
Filing Information
Company Number 00412761
Company ID Number 00412761
Date formed 1946-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 06:27:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHINGS MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RICHINGS MOTORS LIMITED
The following companies were found which have the same name as RICHINGS MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHINGS MOTORS LIMITED Unknown

Company Officers of RICHINGS MOTORS LIMITED

Current Directors
Officer Role Date Appointed
ROY REGINALD BAREHAM
Company Secretary 1990-12-28
ROY REGINALD BAREHAM
Director 1990-12-28
ANTHONY DAVID PRITCHARD
Director 1990-12-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-20
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM Wellesley Avenue, Richings Park, Iver, Bucks SL0 9BN
2020-11-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-21
2020-10-09600Appointment of a voluntary liquidator
2020-10-09LIQ01Voluntary liquidation declaration of solvency
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2020-08-15DISS40Compulsory strike-off action has been discontinued
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-05AA01Previous accounting period shortened from 30/06/20 TO 31/10/19
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-06AR0128/12/15 ANNUAL RETURN FULL LIST
2015-02-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-29AR0128/12/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-03AR0128/12/13 ANNUAL RETURN FULL LIST
2013-01-11AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0128/12/11 ANNUAL RETURN FULL LIST
2011-02-22AR0128/12/10 ANNUAL RETURN FULL LIST
2010-12-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0128/12/09 ANNUAL RETURN FULL LIST
2010-01-05AD02Register inspection address has been changed
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID PRITCHARD / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY REGINALD BAREHAM / 04/01/2010
2009-11-20AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-06363aReturn made up to 28/12/08; full list of members
2008-08-22AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-12363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-01-09363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-14363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-08363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-10363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-01-03363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-01-05363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-06363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-12-22363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-11AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-11363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-30363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-03-05AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-02363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1994-12-20363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-27363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1994-01-27AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-03-18AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-12363sRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1991-12-23363sRETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1991-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-01-22363aRETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS
1991-01-22AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-01-26363RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS
1990-01-26AAFULL ACCOUNTS MADE UP TO 30/06/89
1989-04-12395PARTICULARS OF MORTGAGE/CHARGE
1989-01-11363RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS
1988-12-16AAFULL ACCOUNTS MADE UP TO 30/06/88
1988-01-20363RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS
1988-01-20AAFULL ACCOUNTS MADE UP TO 30/06/87
1987-01-22363RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS
1986-12-31AAFULL ACCOUNTS MADE UP TO 30/06/86
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RICHINGS MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-10-09
Appointment of Liquidators2020-10-09
Notices to Creditors2020-10-09
Fines / Sanctions
No fines or sanctions have been issued against RICHINGS MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHINGS MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of RICHINGS MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHINGS MOTORS LIMITED
Trademarks
We have not found any records of RICHINGS MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHINGS MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as RICHINGS MOTORS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where RICHINGS MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRICHINGS MOTORS LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 21 September 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Anthony Pritchard, Director Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRICHINGS MOTORS LIMITEDEvent Date2020-09-21
Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeNotices to Creditors
Defending partyRICHINGS MOTORS LIMITEDEvent Date2020-09-21
Final Date For Submission: 27 November 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHINGS MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHINGS MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1