Company Information for RIGSBY PROPERTY MANAGEMENT LIMITED
ORCHARD BUSINESS CENTRE, 13-14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
04606345
Private Limited Company
Liquidation |
Company Name | |
---|---|
RIGSBY PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
ORCHARD BUSINESS CENTRE 13-14 ORCHARD STREET BRISTOL BS1 5EH Other companies in BS6 | |
Company Number | 04606345 | |
---|---|---|
Company ID Number | 04606345 | |
Date formed | 2002-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 20:22:24 |
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 | ||
---|---|---|---|---|
RIGSBY PROPERTY MANAGEMENT LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE ELLIS |
||
PETER THOMAS ELLIS |
||
SUZANNE ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE ELLIS |
Company Secretary | ||
PATRICIA MAY LINDSAY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/18 FROM Accomodation Unlimited 13 Chandos Road Redland Bristol BS6 6PG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ELLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Suzanne Ellis on 2016-01-28 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE ELLIS on 2015-07-24 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ELLIS / 07/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ELLIS / 07/11/2014 | |
AAMD | Amended accounts made up to 2013-05-31 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELLIS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS ELLIS / 30/11/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELLIS / 16/06/2008 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 9 BYRON PLACE CLIFTON BRISTOL BS8 1JT | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED SUZANNE ELLIS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 8 ASHGROVE ROAD REDLAND BRISTOL BS6 6LY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/01/03-27/01/03 £ SI 499@.1=49 £ IC 1/50 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-04-26 |
Appointmen | 2018-04-26 |
Resolution | 2018-04-26 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-04-23 |
Proposal to Strike Off | 2004-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
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 RIGSBY PROPERTY MANAGEMENT LIMITED
Called Up Share Capital | 2013-05-31 | £ 50 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 50 |
Called Up Share Capital | 2012-05-31 | £ 50 |
Called Up Share Capital | 2011-05-31 | £ 50 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 24 |
Cash Bank In Hand | 2012-05-31 | £ 24 |
Cash Bank In Hand | 2011-05-31 | £ 116 |
Current Assets | 2013-05-31 | £ 47,206 |
Current Assets | 2012-05-31 | £ 32,197 |
Current Assets | 2012-05-31 | £ 32,197 |
Current Assets | 2011-05-31 | £ 39,421 |
Debtors | 2013-05-31 | £ 47,206 |
Debtors | 2012-05-31 | £ 32,173 |
Debtors | 2012-05-31 | £ 32,173 |
Debtors | 2011-05-31 | £ 39,305 |
Fixed Assets | 2013-05-31 | £ 14,688 |
Fixed Assets | 2012-05-31 | £ 43,419 |
Fixed Assets | 2012-05-31 | £ 43,419 |
Fixed Assets | 2011-05-31 | £ 18,721 |
Shareholder Funds | 2013-05-31 | £ -117,775 |
Shareholder Funds | 2012-05-31 | £ -141,089 |
Shareholder Funds | 2012-05-31 | £ -141,089 |
Shareholder Funds | 2011-05-31 | £ -126,058 |
Tangible Fixed Assets | 2013-05-31 | £ 5,128 |
Tangible Fixed Assets | 2012-05-31 | £ 31,735 |
Tangible Fixed Assets | 2012-05-31 | £ 31,735 |
Tangible Fixed Assets | 2011-05-31 | £ 4,913 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as RIGSBY PROPERTY MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | RIGSBY PROPERTY MANAGEMENT LIMITED | Event Date | 2018-04-26 |
Initiating party | Event Type | Appointmen | |
Defending party | RIGSBY PROPERTY MANAGEMENT LIMITED | Event Date | 2018-04-26 |
Name of Company: RIGSBY PROPERTY MANAGEMENT LIMITED Company Number: 04606345 Trading Name: Accommodation Unlimited Nature of Business: Real Estate Agency Registered office: 13-14 Orchard Street, Brist… | |||
Initiating party | Event Type | Resolution | |
Defending party | RIGSBY PROPERTY MANAGEMENT LIMITED | Event Date | 2018-04-26 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | RIGSBY PROPERTY MANAGEMENT LTD | Event Date | 2018-04-23 |
On 20 April 2018 the above-named Company entered into insolvent Liquidation. I, Peter Thomas Ellis of Malvern Cottage, Church Lane, Flax Bourton, North Somerset BS48 3QF , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: ACCOMMODATION UNLIMITED Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RIGSBY PROPERTY MANAGEMENT LIMITED | Event Date | 2004-05-18 |
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. |