Company Information for RIASCA UK LIMITED
29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
|
Company Registration Number
04323450
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RIASCA UK LIMITED | ||||
Legal Registered Office | ||||
29 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PQ Other companies in HD3 | ||||
Previous Names | ||||
|
Company Number | 04323450 | |
---|---|---|
Company ID Number | 04323450 | |
Date formed | 2001-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:37:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW BUCKLEY |
||
STEWART JOHN MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY MATTHEW MILLS |
Company Secretary | ||
CHARLES BRYCE DUNN |
Director | ||
JEREMY MATTHEW MILLS |
Director | ||
ADRIANE EUGENIE MARRIOTT MILLS |
Director | ||
DAMON MARK SMITH |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSHALLS DIRECT LTD | Director | 2017-08-03 | CURRENT | 2017-08-03 | Liquidation | |
THE PADDOCK SUPPLY CO. LTD | Director | 2010-12-14 | CURRENT | 2010-12-14 | Dissolved 2017-10-13 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 113 LIDGET STREET LINDLEY HUDDERSFIELD WEST YORKSHIRE HD3 3JR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/12/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY MATTHEW MILLS / 10/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MILLS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043234500001 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 22 OCCUPATION ROAD LINDLEY HUDDERSFIELD WEST YORKSHIRE HD3 3BD | |
RES15 | CHANGE OF NAME 01/10/2014 | |
CERTNM | COMPANY NAME CHANGED JEREMY MILLS PUBLISHING LIMITED CERTIFICATE ISSUED ON 23/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR STEWART JOHN MARSHALL | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW BUCKLEY | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/11/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BIRDSALL & ARMSTRONG 80 FITZWILLIAM STREET HUDDERSFIELD HD1 5BB UNITED KINGDOM | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MATTHEW MILLS / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BRYCE DUNN / 15/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY MATTHEW MILLS / 15/11/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR CHARLES BRYCE DUNN | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIANE MARRIOTT MILLS | |
225 | CURREXT FROM 31/10/2008 TO 30/04/2009 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BLACKLINE LIMITED CERTIFICATE ISSUED ON 22/01/04 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02 | |
88(2)R | AD 15/11/02--------- £ SI 199@1=199 £ IC 1/200 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-13 |
Resolutions for Winding-up | 2016-01-13 |
Meetings of Creditors | 2015-12-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-04-30 | £ 18,673 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 18,002 |
Creditors Due Within One Year | 2013-04-30 | £ 183,687 |
Creditors Due Within One Year | 2012-04-30 | £ 147,993 |
Creditors and other liabilities
|
|
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 RIASCA UK LIMITED
Cash Bank In Hand | 2013-04-30 | £ 31,832 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 10,825 |
Current Assets | 2013-04-30 | £ 203,395 |
Current Assets | 2012-04-30 | £ 162,632 |
Debtors | 2013-04-30 | £ 133,270 |
Debtors | 2012-04-30 | £ 121,949 |
Shareholder Funds | 2013-04-30 | £ 4,745 |
Shareholder Funds | 2012-04-30 | £ 2,201 |
Stocks Inventory | 2013-04-30 | £ 38,293 |
Stocks Inventory | 2012-04-30 | £ 29,858 |
Tangible Fixed Assets | 2013-04-30 | £ 4,007 |
Tangible Fixed Assets | 2012-04-30 | £ 5,564 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as RIASCA UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RIASCA UK LIMITED | Event Date | 2016-01-07 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: David Frederick Wilson, E-mail: james.nuttall@dfwassociates.co.uk, Tel: 0113 390 7940. Alternative contact: James Nuttall. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RIASCA UK LIMITED | Event Date | 2015-12-23 |
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 29 Park Square West, Leeds, LS1 2PQ on 07 January 2016 at 2.30 pm for the purposes set out in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a Special Resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled to vote at the meeting, either in person or by proxy, creditors must lodge a statement of claim in writing at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ no later than 12.00 noon on 6 January 2016. Secured creditors, unless they surrender their security, should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at the offices of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , no later than 12.00 noon on 6 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being invalid and the vote not cast. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and 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 copy of A Creditors guide to Liquidators fees (E & W) 2011 can be supplied in hard copy, please contact the above office and a copy will be sent to you. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Further details contact: Tel: 0113 390 7940. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIASCA UK LIMITED | Event Date | |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 07 January 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 David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No 6074) be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up, and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator from time to time. For further details contact: David Frederick Wilson, E-mail: james.nuttall@dfwassociates.co.uk, Tel: 0113 390 7940. Alternative contact: James Nuttall. Stewart John Marshall , 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. |