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

RIGSBY ASSET MANAGEMENT LIMITED

READING, BERKSHIRE, RG7,
Company Registration Number
04670689
Private Limited Company
Dissolved

Dissolved 2014-06-24

Company Overview

About Rigsby Asset Management Ltd
RIGSBY ASSET MANAGEMENT LIMITED was founded on 2003-02-19 and had its registered office in Reading. The company was dissolved on the 2014-06-24 and is no longer trading or active.

Key Data
Company Name
RIGSBY ASSET MANAGEMENT LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 04670689
Date formed 2003-02-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-06-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 10:05:22
Primary Source:Companies House
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.

Company Officers of RIGSBY ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAWLEY REGISTRARS LIMITED
Company Secretary 2007-03-29
STEPHEN JOHN MANN
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ENTWISTLE
Director 2003-02-19 2012-03-19
NICHOLAS STEPHEN POMROY
Company Secretary 2005-01-27 2007-03-29
CAWLEY REGISTRARS LIMITED
Company Secretary 2003-02-19 2005-01-27
GRIFFINS SECRETARIES LIMITED
Company Secretary 2003-02-19 2003-02-19
GRIFFINS FORMATIONS LIMITED
Director 2003-02-19 2003-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAWLEY REGISTRARS LIMITED ZIPPACROFT LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active - Proposal to Strike off
CAWLEY REGISTRARS LIMITED CHEQUE INNS LIMITED Company Secretary 2007-10-01 CURRENT 2001-02-01 Dissolved 2013-11-19
CAWLEY REGISTRARS LIMITED KARTALS PROPERTY LIMITED Company Secretary 2007-10-01 CURRENT 2000-11-07 Active
CAWLEY REGISTRARS LIMITED NEUTRA RUST LIMITED Company Secretary 2002-04-09 CURRENT 2002-04-09 Dissolved 2017-06-20
STEPHEN JOHN MANN SETRAX LTD Director 2012-11-07 CURRENT 2011-07-04 Dissolved 2014-07-08
STEPHEN JOHN MANN INTA STADIA LTD Director 2012-11-07 CURRENT 2011-06-28 Dissolved 2015-10-20

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
2014-06-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-26DS01APPLICATION FOR STRIKING-OFF
2013-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MANN / 14/02/2013
2013-08-16RP04SECOND FILING WITH MUD 19/02/13 FOR FORM AR01
2013-03-06LATEST SOC06/03/13 STATEMENT OF CAPITAL;GBP 500
2013-03-06AR0119/02/13 FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN MANN
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ENTWISTLE
2012-02-23AR0119/02/12 FULL LIST
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM, GRIFFINS COURT, 24-32 LONDON, ROAD, NEWBURY, BERKSHIRE, RG14 1JX
2011-05-27AR0120/02/11 FULL LIST
2011-02-22AR0119/02/09 FULL LIST
2011-02-22AR0119/02/11 FULL LIST
2011-02-22AR0119/02/10 FULL LIST
2010-08-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2010
2010-07-07LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-09-07405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-03-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2008-12-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2008-10-17652aAPPLICATION FOR STRIKING-OFF
2008-02-27363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-09-11363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS; AMEND
2007-09-11363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS; AMEND
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-13288bSECRETARY RESIGNED
2007-02-21363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS; AMEND
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-13363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-28225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-07288bSECRETARY RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/04
2004-03-10363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-11-11225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RIGSBY ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIGSBY ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-23 Outstanding CHEVAL PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2006-12-23 Outstanding CHEVAL FINANCE LIMITED
MORTGAGE 2006-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PARTY MORTGAGE 2006-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-16 Outstanding CHEVAL PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2006-02-16 Outstanding CHEVAL FINANCE LIMITED
LEGAL CHARGE 2006-02-16 Outstanding CHEVAL PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2005-09-14 Satisfied CREDIT & MERCANTILE PLC
RENT DEPOSIT DEED 2005-08-19 Outstanding BLUE JELLY LIMITED
LEGAL CHARGE 2005-04-07 Satisfied CREDIT & MERCANTILE PLC
LEGAL CHARGE 2005-03-22 Satisfied CREDIT & MERCANTILE PLC
LEGAL CHARGE 2005-02-07 Partially Satisfied CREDIT & MERCANTILE PLC
DEBENTURE 2005-02-07 Partially Satisfied CREDIT & MERCANTILE PLC
LEGAL CHARGE 2003-06-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-03-31 £ 2,998
Creditors Due After One Year 2011-03-31 £ 2,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

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 ASSET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-03-31 £ 3,000
Tangible Fixed Assets 2011-03-31 £ 3,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIGSBY ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGSBY ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of RIGSBY ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGSBY ASSET MANAGEMENT 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 (98000 - Residents property management) as RIGSBY ASSET MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RIGSBY ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGSBY ASSET MANAGEMENT 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 RIGSBY ASSET MANAGEMENT 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.