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

RIFT & CO LIMITED

SMITH & WILLIAMSON, 3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2BJ,
Company Registration Number
02824084
Private Limited Company
Liquidation

Company Overview

About Rift & Co Ltd
RIFT & CO LIMITED was founded on 1993-06-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Rift & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIFT & CO LIMITED
 
Legal Registered Office
SMITH & WILLIAMSON
3RD FLOOR
9 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2BJ
Other companies in OL6
 
Previous Names
INVENTIVE LEISURE LIMITED05/12/2014
Filing Information
Company Number 02824084
Company ID Number 02824084
Date formed 1993-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 30/09/2016
Latest return 04/06/2015
Return next due 02/07/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 20:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIFT & CO 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 RIFT & CO LIMITED
The following companies were found which have the same name as RIFT & CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIFT & CO BARS LIMITED 1-3 HIGH STREET SUTTON SURREY SM1 1DF Dissolved Company formed on the 1998-07-17
RIFT & CO. MANAGEMENT LIMITED 1-3 HIGH STREET SUTTON SURREY ENGLAND SM1 1DF Dissolved Company formed on the 2014-01-14

Company Officers of RIFT & CO LIMITED

Current Directors
Officer Role Date Appointed
CARL RICHARD ANDERSON
Director 2014-01-20
ALAN JOHN MURRAY
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN MARTIN CURRAN
Company Secretary 2003-09-15 2014-01-23
SEAN MARTIN CURRAN
Director 2003-09-15 2014-01-23
JAMES DEL GIUDICE
Director 2013-05-01 2014-01-23
NEIL ANGUS MACLEOD
Director 1993-06-04 2013-11-04
ROY EDWARD ELLIS
Director 1993-06-04 2013-09-27
JOHN LOUIS GREEN
Director 2000-04-04 2006-01-09
NICHOLAS SIMON STAGG
Director 2000-04-04 2006-01-09
CHARLES PURTELL
Director 2000-04-04 2004-12-01
VERNON JAMES LORD
Company Secretary 2000-04-30 2003-09-05
VERNON JAMES LORD
Director 1999-05-21 2003-09-05
JOHN ALEXANDER MCDONALD
Company Secretary 1998-08-10 2000-04-30
IAN COCKILL
Director 2000-01-01 2000-04-30
JOHN ALEXANDER MCDONALD
Director 1993-06-04 2000-04-30
ANGUS MACLEOD
Director 1993-06-04 1999-09-22
ROY EDWARD ELLIS
Company Secretary 1993-06-25 1998-08-10
NEIL ANGUS MACLEOD
Company Secretary 1993-06-04 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL RICHARD ANDERSON RIFT & CO BARS LIMITED Director 2014-01-20 CURRENT 1998-07-17 Dissolved 2016-12-27
CARL RICHARD ANDERSON R.I.P. LTD. Director 2014-01-20 CURRENT 1993-06-10 Dissolved 2016-12-06
CARL RICHARD ANDERSON RIFT & CO. MANAGEMENT LIMITED Director 2014-01-20 CURRENT 2014-01-14 Dissolved 2017-04-04
CARL RICHARD ANDERSON VP WIGAN LIMITED Director 2012-08-29 CURRENT 2012-08-28 Dissolved 2016-07-02
CARL RICHARD ANDERSON COMPANY TIME LIMITED Director 2011-12-07 CURRENT 2008-01-15 Liquidation
ALAN JOHN MURRAY ETC FINANCE LIMITED Director 2017-01-29 CURRENT 2009-04-24 Active
ALAN JOHN MURRAY THE HOTEL MANAGEMENT COMPANY (UK) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALAN JOHN MURRAY ETC HOSPITALITY (NORTH) LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
ALAN JOHN MURRAY PROBKA MANAGEMENT SERVICES LIMITED Director 2014-06-05 CURRENT 2014-06-05 Liquidation
ALAN JOHN MURRAY RIFT & CO BARS LIMITED Director 2014-01-20 CURRENT 1998-07-17 Dissolved 2016-12-27
ALAN JOHN MURRAY R.I.P. LTD. Director 2014-01-20 CURRENT 1993-06-10 Dissolved 2016-12-06
ALAN JOHN MURRAY RIFT & CO. MANAGEMENT LIMITED Director 2014-01-20 CURRENT 2014-01-14 Dissolved 2017-04-04
ALAN JOHN MURRAY HOSPITALITY FINANCE MANAGEMENT LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
ALAN JOHN MURRAY MULBOURN LIMITED Director 2008-12-02 CURRENT 2008-12-02 Liquidation

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
2018-06-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1
2017-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017
2016-06-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 1-3 HIGH STREET SUTTON SURREY SM1 1DF ENGLAND
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 1-3 HIGH STREET SUTTON SURREY SM1 1DF ENGLAND
2016-04-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-044.20STATEMENT OF AFFAIRS/4.19
2016-04-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-044.20STATEMENT OF AFFAIRS/4.19
2015-10-13AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM SUITE 4B THE LANDMARK BACK TURNER STREET MANCHESTER M4 1FR
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1.14
2015-06-17AR0104/06/15 FULL LIST
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028240840046
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028240840049
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028240840048
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028240840047
2015-04-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 21 OLD STREET ASHTON UNDER LYNE TAMESIDE OL6 6LA
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1.14
2015-02-03AR0105/06/14 FULL LIST
2014-12-05RES15CHANGE OF NAME 05/12/2014
2014-12-05CERTNMCOMPANY NAME CHANGED INVENTIVE LEISURE LIMITED CERTIFICATE ISSUED ON 05/12/14
2014-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1.14
2014-06-30AR0104/06/14 FULL LIST
2014-04-25SH0121/02/14 STATEMENT OF CAPITAL GBP 1.14
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028240840049
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028240840047
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028240840048
2014-02-21SH20STATEMENT BY DIRECTORS
2014-02-21SH1921/02/14 STATEMENT OF CAPITAL GBP 1.14
2014-02-21CAP-SSSOLVENCY STATEMENT DATED 21/02/14
2014-02-21RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 21/02/2014
2014-02-19CAP-SSSOLVENCY STATEMENT DATED 19/02/14
2014-02-19SH20STATEMENT BY DIRECTORS
2014-02-19SH1919/02/14 STATEMENT OF CAPITAL GBP 1.12
2014-02-19RES13SHARE PREMIUM CANCELLED 19/02/2014
2014-02-19RES06REDUCE ISSUED CAPITAL 19/02/2014
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEL GIUDICE
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CURRAN
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY SEAN CURRAN
2014-01-20AP01DIRECTOR APPOINTED MR ALAN JOHN MURRAY
2014-01-20AP01DIRECTOR APPOINTED MR CARL RICHARD ANDERSON
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028240840046
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACLEOD
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY ELLIS
2013-06-27AR0104/06/13 FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR JAMES DEL GIUDICE
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-02AR0104/06/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-29AR0104/06/11 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MARTIN CURRAN / 01/02/2011
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN MARTIN CURRAN / 01/02/2011
2010-09-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-28AR0104/06/10 FULL LIST
2009-09-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-26363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-18363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to RIFT & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-30
Appointment of Liquidators2016-03-30
Resolutions for Winding-up2016-03-30
Meetings of Creditors2016-03-17
Fines / Sanctions
No fines or sanctions have been issued against RIFT & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-07 Outstanding HAYFIN CAPITAL MANAGEMENT LLP AS SECURITY AGENT
2014-02-28 Outstanding HAYFIN CAPITAL MANAGEMENT LLP AS SECURITY AGENT
2014-02-28 Outstanding HAYFIN CAPITAL MANAGEMENT LLP AS SECURITY AGENT
2013-12-19 Outstanding HAYFIN CAPITAL MANAGEMENT LLP AS SECURITY TRUSTEE
SUPPLEMENTAL LEGAL MORTGAGE 2007-09-28 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITYAGENT)
SUPPLEMENTAL LEGAL MORTGAGE 2007-09-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
RENT DEPOSIT DEED 2007-08-22 Outstanding HASLEMERE ESTATES LIMITED
SUPPLEMENTAL LEGAL MORTGAGE 2007-06-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
SUPPLEMENTAL LEGAL MORTGAGE 2007-03-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
SUPPLEMENTAL LEGAL MORTGAGE 2007-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
SUPPLEMENTARY LEGAL MORTGAGE 2007-01-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERPARTIES (THE SECURITY AGENT)
SUPPLEMENTAL LEGAL MORGAGE 2007-01-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2006-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE "SECURITY AGENT")
LEGAL CHARGE 1999-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-01-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-10-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-05-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LIFE POLICY 1995-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LIFE POLICY 1995-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LIFE POLICY 1995-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LIFE POLICY 1995-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LIFE POLICY 1995-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LIFE POLICY 1995-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LIFE POLICY 1995-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-09-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RIFT & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIFT & CO LIMITED
Trademarks
We have not found any records of RIFT & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIFT & CO 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 (47250 - Retail sale of beverages in specialised stores) as RIFT & CO LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for RIFT & CO LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Gnd Flr Unit 8, Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, Bucks, HP14 3FE HP14 3FE 35,750
PUBLIC HOUSE,RESTAURANT AND PREMISES REVOLUTION ELECTRIC PRESS BUILDING 41 COOKRIDGE STREET LEEDS LS2 3AW 206,00030/07/2005
PUBLIC HOUSE AND PREMISES REVOLUTION 48 CALL LANE LEEDS LS1 6DT 150,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRIFT & CO LIMITEDEvent Date2016-03-23
Notice is hereby given that the Creditors of the Company are required on or before 22 April 2016 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Andrew Stephen McGill and Gilbert John Lemon of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 23 March 2016. Office Holder details: Andrew Stephen McGill (IP No: 9350) and Gilbert John Lemon (IP No: 9573) of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. For further details contact Rachael Sherwood Tel: 0121 710 5200.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRIFT & CO LIMITEDEvent Date2016-03-23
Andrew Stephen McGill and Gilbert John Lemon , both of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ . : For further details contact Rachael Sherwood Tel: 0121 710 5200.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRIFT & CO LIMITEDEvent Date2016-03-23
At a General Meeting of the above named Company, duly convened and held at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 23 March 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Stephen McGill and Gilbert John Lemon , both of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ , (IP Nos 9350 and 9573) be and are hereby appointed as Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of the winding up. For further details contact Rachael Sherwood Tel: 0121 710 5200. Alan Murray , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRIFT & CO LIMITEDEvent Date2016-03-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 23 March 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Andrew Stephen McGill and Gilbert John Lemon of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ , are qualified to act as insolvency practitioners in relation to the above. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the joint liquidators are to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 21 and 22 March 2016 between the hours of 10.00am and 4.00pm. For further details contact: Andrew Stephen McGill and Gilbert John Lemon Tel: 0121 710 5200. Alternative contact: Rachael Sherwood
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIFT & CO 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 RIFT & CO 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.