Liquidation
Company Information for RICALL LIMITED
24 CONDUIT PLACE, LONDON, W2 1EP,
|
Company Registration Number
03498495
Private Limited Company
Liquidation |
Company Name | |
---|---|
RICALL LIMITED | |
Legal Registered Office | |
24 CONDUIT PLACE LONDON W2 1EP Other companies in W1T | |
Company Number | 03498495 | |
---|---|---|
Company ID Number | 03498495 | |
Date formed | 1998-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 12:13:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RICALL FINANCE LTD | UNIT 3A QUAKING FARM BUILDINGS BESTMANS LANE KEMPSEY WORCESTER WR5 3PZ | Active | Company formed on the 2016-05-19 | |
RICALL HEALTHCARE LIMITED | 38 DULVERTON GROVE LEEDS LS11 0LD | Active | Company formed on the 2022-04-14 | |
RICALL INVESTMENTS PTY. LIMITED | NSW 2000 | Dissolved | Company formed on the 2008-06-30 | |
RICALL LIMITED | Unknown | |||
RICALL MUSIC SUPERVISION LIMITED | 15 WALTON ROAD TONBRIDGE KENT TN10 4EE | Active | Company formed on the 2017-04-13 | |
RICALL NO.2 PTY. LIMITED | Active | Company formed on the 2015-06-30 | ||
RICALL PTY. LTD. | SA 5000 | Dissolved | Company formed on the 1979-08-06 | |
RICALL SUPERANNUATION PTY LIMITED | NSW 2000 | Active | Company formed on the 2007-05-30 | |
RICALL, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2005-11-18 | |
Rically Inc. | 198 McKean Drive Whitchurch-Stouffville Ontario L4A 5C2 | Active | Company formed on the 2023-08-17 |
Officer | Role | Date Appointed |
---|---|---|
CAVENDISH LONDON SERVICES LIMITED |
||
ALISON CORBETT |
||
NEIL HADFIELD |
||
MARGARET JACKSON |
||
MARK SCHNEIDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC THOMAS MACGREGOR |
Director | ||
RICHARD TREVOR TIMOTHY CORBETT |
Director | ||
YNON KREIZ |
Director | ||
ERIC JOHN WRIGHT |
Director | ||
ANTHONY EDWARD RICHARD CORBETT |
Director | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADAM SHIPPING LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1981-03-26 | Active | |
ADAM CHARTERING LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1977-06-23 | Liquidation | |
MARKETMINSTER LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1985-01-23 | Liquidation | |
JONNORA LIMITED | Company Secretary | 2017-03-16 | CURRENT | 2017-03-16 | Active | |
INTERCHEM ENERGY LIMITED | Company Secretary | 2013-06-12 | CURRENT | 1990-05-10 | Active | |
OVERSTONE PROPERTIES LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1995-05-18 | Active | |
9 GREEN STREET MANAGEMENT LIMITED | Company Secretary | 2010-05-27 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
ELSO CONSTRUCTION LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2016-01-19 | |
CASTALIAN ASSOCIATES LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Dissolved 2013-12-18 | |
SOUTHWELL GARDENS MANAGEMENT LIMITED | Company Secretary | 2007-01-24 | CURRENT | 1989-07-19 | Active | |
ADELAIDE JONES & CO LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2000-06-21 | Active | |
MONEY MATTERS (LONDON) LIMITED | Company Secretary | 2005-02-14 | CURRENT | 2005-02-14 | Dissolved 2017-03-07 | |
DR.SCHUTZ UK LIMITED | Company Secretary | 2004-02-27 | CURRENT | 2004-02-27 | Active | |
ARROWFINCH LIMITED | Company Secretary | 2002-11-30 | CURRENT | 1979-07-17 | Dissolved 2014-12-09 | |
SPG PROPERTY HOLDINGS LIMITED | Company Secretary | 2002-02-15 | CURRENT | 2002-02-15 | Active | |
TUPLIN (GATWICK) LIMITED | Company Secretary | 2001-11-12 | CURRENT | 2001-11-12 | Active | |
CLASSIC AERO ENGINEERING LIMITED | Company Secretary | 2001-03-23 | CURRENT | 2001-03-23 | Liquidation | |
CASH IN HAND LIMITED | Company Secretary | 1999-08-23 | CURRENT | 1999-08-23 | Dissolved 2013-08-13 | |
CELESTIAL COMMUNICATIONS LIMITED | Company Secretary | 1999-02-18 | CURRENT | 1999-02-18 | Active | |
THE CREATIVE ENGINE LIMITED | Company Secretary | 1997-12-11 | CURRENT | 1997-12-03 | In Administration/Administrative Receiver | |
CARGO MANAGEMENT INTERNATIONAL LIMITED | Company Secretary | 1997-11-12 | CURRENT | 1980-10-02 | Dissolved 2014-12-02 | |
VIDEO SERVICES OF WATFORD LIMITED | Company Secretary | 1996-02-22 | CURRENT | 1996-02-22 | Active | |
TUPLIN HOLDINGS LIMITED | Company Secretary | 1995-06-15 | CURRENT | 1989-02-13 | Active - Proposal to Strike off | |
E.J.W. LIMITED | Company Secretary | 1994-09-01 | CURRENT | 1991-01-23 | Liquidation | |
PHOTOGRAPHIC RECORDS LIMITED | Company Secretary | 1992-01-31 | CURRENT | 1967-06-13 | Dissolved 2015-05-19 | |
WOODEX LIMITED | Company Secretary | 1992-01-26 | CURRENT | 1990-01-26 | Active | |
MATRIX PROJECT MANAGEMENT LTD. | Company Secretary | 1992-01-06 | CURRENT | 1989-05-16 | Active | |
ALLRIDGE (BUILDERS) LIMITED | Company Secretary | 1991-10-16 | CURRENT | 1958-08-27 | Active | |
DAWN BUILD LIMITED | Company Secretary | 1991-03-01 | CURRENT | 1984-09-11 | Active | |
ADMA SECURITIES LIMITED | Company Secretary | 1991-02-23 | CURRENT | 1986-12-08 | Liquidation | |
LAND USE ESTATES LIMITED | Company Secretary | 1990-12-28 | CURRENT | 1987-09-16 | Liquidation | |
LAND USE INVESTMENTS LIMITED | Company Secretary | 1990-10-12 | CURRENT | 1971-03-09 | Dissolved 2016-04-05 | |
GENERAL MEDIA SERVICES LIMITED | Director | 2005-06-28 | CURRENT | 2005-06-28 | Dissolved 2015-10-20 | |
UPC AVIATION SERVICES, INC. | Director | 2000-06-06 | CURRENT | 1998-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACGREGOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 5-11 MORTIMER STREET LONDON W1T 3HS | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034984950002 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 5018.514 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 23/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 5018.514 | |
AR01 | 23/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JACKSON / 26/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HADFIELD / 26/01/2015 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 5018.514 | |
AR01 | 23/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ALISON CORBETT | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CORBETT | |
AR01 | 23/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARGARET JACKSON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HADFIELD / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH LONDON SERVICES LIMITED / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC THOMAS MACGREGOR / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TREVOR TIMOTHY CORBETT / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR YNON KREIZ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 28/11/05--------- £ SI 50000@.001=50 £ IC 6681/6731 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 | |
88(2)R | AD 21/10/05--------- £ SI 38571@.001=38 £ IC 6643/6681 | |
88(2)R | AD 31/03/05--------- £ SI 428572@.005=2142 £ IC 4501/6643 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 18/10/04--------- £ SI 250000@.001=250 £ IC 5751/6001 | |
88(2)R | AD 06/08/04--------- £ SI 83333@.01=833 £ IC 4085/4918 | |
88(2)R | AD 23/06/04--------- £ SI 83333@.01=833 £ IC 4918/5751 | |
88(2)R | AD 29/12/03--------- £ SI 166667@.01 | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
122 | CONVE 23/05/03 | |
88(2)R | AD 23/05/03--------- £ SI 1000000@.01=10000 £ IC 137963/147963 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/02 | |
363s | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS | |
122 | CONVE 03/04/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS | |
123 | £ NC 210000/500000 30/12/99 | |
SRES04 | NC INC ALREADY ADJUSTED 30/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
123 | NC INC ALREADY ADJUSTED 14/06/99 | |
SRES04 | £ NC 125745/210000 14/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RIC@LL LIMITED CERTIFICATE ISSUED ON 24/08/98 | |
123 | £ NC 1000/125745 25/06/98 | |
SRES04 | NC INC ALREADY ADJUSTED 25/06/98 | |
SRES01 | ALTER MEM AND ARTS 25/06/98 | |
SRES13 | RE SHARES 25/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RI-C@LL LIMITED CERTIFICATE ISSUED ON 18/06/98 |
Appointmen | 2017-07-27 |
Resolution | 2017-07-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 RICALL LIMITED
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as RICALL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RICALL LIMITED | Event Date | 2017-07-24 |
Liquidator's name and address: Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199. or at thein.soe@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RICALL LIMITED | Event Date | 2017-07-24 |
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London W2 1EP on 24 July 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 24 July 2017 . Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199. or at thein.soe@begbies-traynor.com. ALISON CORBETT , Chair : | |||
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. |