Dissolved 2017-08-16
Company Information for RICHINGS LIMITED
SOUTHEND-ON-SEA, ESSEX, SS1,
|
Company Registration Number
04144512
Private Limited Company
Dissolved Dissolved 2017-08-16 |
Company Name | |
---|---|
RICHINGS LIMITED | |
Legal Registered Office | |
SOUTHEND-ON-SEA ESSEX | |
Company Number | 04144512 | |
---|---|---|
Date formed | 2001-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-08-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:35:52 |
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 | ||
---|---|---|---|---|
RICHINGS AUTOS LLP | 8 SHARP CLOSE AYLESBURY BUCKS HP21 8RR | Active | Company formed on the 2021-04-15 | |
RICHINGS ASSOCIATES LTD | LA TOUR MAIN ROAD KNOCKHOLT SEVENOAKS TN14 7JE | Active | Company formed on the 2023-05-19 | |
RICHINGS BUILDING SERVICES LIMITED | 3 Richings Way OLDFIELD LANE NORTH Iver SL0 9DA | Active | Company formed on the 2024-04-14 | |
RICHINGS CONSULTANCY LIMITED | LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ | Dissolved | Company formed on the 2014-05-13 | |
RICHINGS CONTRACTING LIMITED | Inds Farm Nympsfield Lane Nailsworth Stroud GLOS GL6 0ET | Active | Company formed on the 2014-06-13 | |
RICHINGS CONSULTANCY LIMITED | 35A HAZLEMERE ROAD PENN PENN HP10 8AD | Active | Company formed on the 2016-12-08 | |
RICHINGS CONSTRUCTION LTD | INDS FARM NYMPSFIELD ROAD NAILSWORTH STROUD GL6 0ET | Active - Proposal to Strike off | Company formed on the 2018-10-16 | |
RICHINGS ELECTRICAL (IVER) LTD | UNIT 12 THE OLD FLOUR MILL QUEEN STREET EMSWORTH HANTS PO10 7BT | Dissolved | Company formed on the 2011-06-15 | |
RICHINGS ELECTRICS LTD | 12 THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT | Active | Company formed on the 2016-05-05 | |
RICHINGS FINANCIAL MANAGEMENT LTD | 1 NEW WALK PLACE LEICESTER LE1 6RU | Active | Company formed on the 2001-02-12 | |
RICHINGS INVESTMENTS LIMITED | C/O BARNES ROFFE LLP 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX | Active - Proposal to Strike off | Company formed on the 2014-06-16 | |
RICHINGS LLC | 9626 BLOOMFIELD AVE CYPRESS CA 90630 | Active | Company formed on the 2020-07-22 | |
RICHINGS MOTORS LIMITED | CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE | Liquidation | Company formed on the 1946-06-14 | |
RICHINGS MANAGEMENT LIMITED | 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS | Active - Proposal to Strike off | Company formed on the 2015-07-14 | |
RICHINGS MEDIA LIMITED | 31 HUNGATE SCARBOROUGH YO13 9DW | Active - Proposal to Strike off | Company formed on the 2019-06-04 | |
RICHINGS MOTORS LIMITED | Unknown | |||
RICHINGS PARK ELECTRICAL (IVER) LIMITED | 76 SHEEN LANE EAST SHEEN EAST SHEEN LONDON SW14 8LP | Dissolved | Company formed on the 2002-06-06 | |
RICHINGS PARK GOLF LIMITED | RICHINGS PARK GOLF CLUB NORTH PARK IVER BUCKINGHAMSHIRE SL0 9DL | Active | Company formed on the 2003-11-20 | |
RICHINGS PARK SPORTS CLUB LIMITED | THE PAVILION WELLESLEY AVENUE IVER BUCKS SL0 9BN | Active | Company formed on the 1946-10-16 | |
RICHINGS PLACE MANAGEMENT COMPANY LIMITED | 4 RICHINGS PLACE NORTH BANK IVER BUCKINGHAMSHIRE SL0 9BA | Active | Company formed on the 2003-10-09 |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILLIAM RICHINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRANNANS (SOUTHEND) LIMITED |
Company Secretary | ||
CAROLE MASKELL |
Director | ||
CHRISTINE MARGUERITE RICHINGS |
Director | ||
ISOBEL SIMPSON |
Director | ||
TERENCE GUY CUNNINGHAM |
Director | ||
KAREN AMANDA HESLIN |
Company Secretary | ||
MICHAEL EDWARD HESLIN |
Director | ||
BRANNANS (SOUTHEND) LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 2 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EF | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRANNANS (SOUTHEND) LIMITED | |
AR01 | 19/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RICHINGS | |
AR01 | 19/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISOBEL SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE MASKELL | |
AR01 | 19/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 617/619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL SIMPSON / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RICHINGS / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGUERITE RICHINGS / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MASKELL / 20/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRANNANS (SOUTHEND) LIMITED / 20/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 617/619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PF | |
363a | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 19/01/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/03/03 | |
363s | RETURN MADE UP TO 19/01/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 11/12/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-06 |
Notices to Creditors | 2016-01-26 |
Appointment of Liquidators | 2016-01-26 |
Resolutions for Winding-up | 2016-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
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 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Insurance Fund Expenditure / Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RICHINGS LIMITED | Event Date | 2017-02-27 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Richings Limited will be held at 10:00 am on 2 May 2017 . The meeting will be held at the offices of DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN , United Kingdom. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator be released. Proxies to be used at the meeting must be returned to the offices of DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom no later than 12 noon on the working day immediately before the meeting. Proxies to be used at the meeting must be returned to the offices of DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom no later than 12 noon on the working day immediately before the meeting. Name of Insolvency Practitioners calling the meeting: Deborah Ann Cockerton Address of Insolvency Practitioner: 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN , United Kingdom IP Number: 9641 Contact Name: Keely Edwards Email Address: keelyedwards@dcabr.co.uk Telephone Number: 01702 344558 Deborah Ann Cockerton : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RICHINGS LIMITED | Event Date | 2016-01-19 |
I, Deborah Ann Cockerton of DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give notice that I was appointed liquidator of the above named company on 19 January 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 24 February 2016 to prove their debts by sending to the undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RICHINGS LIMITED | Event Date | 2016-01-19 |
Deborah Ann Cockerton , DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RICINS LIMITED | Event Date | 2016-01-19 |
At a General Meeting of the above-named Company, duly convened and held at 33 Oakwood Drive, Billericay, Essex CM12 0SA on 19 January 2016 the following resolutions were duly passed as special and ordinary resolutions: 1. A special resolution that the company be wound up voluntarily. 2. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom be and hereby is appointed liquidator of the company. 3. An ordinary resolution that the remuneration of the liquidator be fixed at 2,500 plus VAT plus Category 1 disbursements. 4. That the liquidator be authorised to draw Category 2 disbursements out of the assets as an expense of the liquidation. 5. A special resolution that the liquidator be and hereby is authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company and to determine how such divisions shall be carried out as between the members. Names of Insolvency Practitioner: Deborah Ann Cockerton (Office Holder Number: 9641 ), 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF Alternative Contact: Keely Edwards Email Address: KeelyEdwards@dcabr.co.uk Telephone: 01702 344558 Fax: 01702 330012 James William Richings , Chairman : | |||
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. |