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

RICHVAN LTD

SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
Company Registration Number
04679654
Private Limited Company
Liquidation

Company Overview

About Richvan Ltd
RICHVAN LTD was founded on 2003-02-26 and has its registered office in Marsh Wall. The organisation's status is listed as "Liquidation". Richvan Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
RICHVAN LTD
 
Legal Registered Office
SFP 9 ENSIGN HOUSE
ADMIRALS WAY
MARSH WALL
LONDON
E14 9XQ
Other companies in WD6
 
Previous Names
ESTATE AGENTS SELLERS PACK LTD11/03/2008
Filing Information
Company Number 04679654
Company ID Number 04679654
Date formed 2003-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts 
Last Datalog update: 2018-10-04 12:10:02
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.
Companies with same name RICHVAN LTD
The following companies were found which have the same name as RICHVAN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHVAN DEVELOPMENT LTD British Columbia Active Company formed on the 2013-09-20
Richvan Enterprises Ltd Active
RICHVAN IMP&EXP LIMITED Unknown Company formed on the 2019-08-07
RICHVAN INVESTMENTS, INC. 1500 SAN REMO AVENUE CORAL GABLES FL 33146 Inactive Company formed on the 1991-04-24
RICHVAN LIMITED Dissolved Company formed on the 1991-06-06
RICHVAN SNOW REMOVAL LTD British Columbia Active Company formed on the 2023-09-11
RichVan Solutions & Services Inc. 19 Cloverlawn Street Brampton Ontario L7A 3X5 Dissolved Company formed on the 2018-03-11

Company Officers of RICHVAN LTD

Current Directors
Officer Role Date Appointed
EMMA GEE
Director 2011-04-26
STEPHEN GEE
Director 2013-06-30
DAVID LEE GILBERT
Director 2013-07-01
MICHAEL HERBERT GILBERT
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA VICTORIA GEE
Director 2008-02-27 2011-04-26
NORMAN SCHUMAN
Company Secretary 2008-01-31 2008-04-06
RICHARD JOHN SCHUMAN
Director 2008-01-31 2008-02-27
KELLY SCHUMAN
Company Secretary 2003-03-26 2008-01-31
JONATHAN FLOYD SCHUMAN
Director 2003-03-26 2008-01-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-02-26 2003-03-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-02-26 2003-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA GEE INGENIOUS JEWELLERY LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2017-10-10
EMMA GEE INGENIOUS PROPERTIES LIMITED Director 2003-04-10 CURRENT 2003-04-01 Active
STEPHEN GEE 48 SHOOT UP HILL LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
STEPHEN GEE SAFETYNET PROPERTIES LTD Director 2016-07-07 CURRENT 2016-03-29 Active
STEPHEN GEE S&J MORLEY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
STEPHEN GEE BEEN BAR LTD Director 2014-02-26 CURRENT 2013-11-20 Active
STEPHEN GEE CROWN PH BIRMINGHAM LTD Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-01-06
STEPHEN GEE CHRISTOPHERS LINCOLN LTD Director 2012-10-14 CURRENT 2012-07-05 Active - Proposal to Strike off
STEPHEN GEE FILTON BRISTOL LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2017-05-22
STEPHEN GEE HOBBY HORSE LEEDS LTD Director 2012-02-13 CURRENT 2011-10-10 Dissolved 2014-10-14
STEPHEN GEE INGENIOUS PROPERTIES SOUTH EAST LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active - Proposal to Strike off
STEPHEN GEE INGENIOUS PROPERTIES LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
STEPHEN GEE ACRELAKE DEVELOPMENTS LTD Director 2006-03-10 CURRENT 2006-03-10 Active
STEPHEN GEE BEXFORCE LIMITED Director 2006-02-10 CURRENT 2006-02-06 Active - Proposal to Strike off
STEPHEN GEE MAGNET PROPERTIES LIMITED Director 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
STEPHEN GEE ABC DOCKLANDS LIMITED Director 2005-04-18 CURRENT 2005-04-12 Active
STEPHEN GEE AST INVESTMENTS (NO 2) LIMITED Director 2000-03-20 CURRENT 2000-03-17 Active
STEPHEN GEE AST INVESTMENTS LIMITED Director 1999-04-22 CURRENT 1999-04-21 Active
DAVID LEE GILBERT 5-7 OMEGA PLACE MANAGEMENT LIMITED Director 2016-05-16 CURRENT 2016-05-16 Dissolved 2017-10-24
DAVID LEE GILBERT 28 FROGNAL NW3 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
DAVID LEE GILBERT HOLMDALE MANSIONS NW6 FREEHOLDERS LIMITED Director 2015-05-20 CURRENT 2006-12-11 Active
DAVID LEE GILBERT CREWYS PROPERTY COMPANY LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
DAVID LEE GILBERT D & M PROPERTY DEVELOPMENTS LTD Director 2012-04-10 CURRENT 2012-04-10 Active
MICHAEL HERBERT GILBERT 5-7 OMEGA PLACE MANAGEMENT LIMITED Director 2016-05-16 CURRENT 2016-05-16 Dissolved 2017-10-24
MICHAEL HERBERT GILBERT M GILBERT LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
MICHAEL HERBERT GILBERT CREWYS PROPERTY COMPANY LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL HERBERT GILBERT D & M PROPERTY DEVELOPMENTS LTD Director 2012-04-10 CURRENT 2012-04-10 Active

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
2019-12-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-05
2018-05-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-05
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2017-03-22600Appointment of a voluntary liquidator
2017-03-224.20Volunatary liquidation statement of affairs with form 4.19
2017-03-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-06
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-07AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
2015-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-25AR0115/07/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-04AP01DIRECTOR APPOINTED MR DAVID LEE GILBERT
2013-09-03AP01DIRECTOR APPOINTED MR MICHAEL HERBERT GILBERT
2013-07-29SH0130/06/13 STATEMENT OF CAPITAL GBP 4
2013-07-22SH08Change of share class name or designation
2013-07-15AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-15AP01DIRECTOR APPOINTED MR STEPHEN GEE
2013-03-25AR0126/02/13 ANNUAL RETURN FULL LIST
2013-03-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-15MG01Particulars of a mortgage or charge / charge no: 1
2012-04-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0126/02/12 FULL LIST
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM
2011-06-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-04-26AP01DIRECTOR APPOINTED EMMA GEE
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GEE
2011-03-09AR0126/02/11 FULL LIST
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX
2010-11-10AA01PREVEXT FROM 28/02/2010 TO 30/06/2010
2010-03-23AR0126/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA GEE / 26/02/2010
2009-12-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY NORMAN SCHUMAN
2008-08-05288aDIRECTOR APPOINTED EMMA VICTORIA GEE
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SCHUMAN
2008-03-13363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-08CERTNMCOMPANY NAME CHANGED ESTATE AGENTS SELLERS PACK LTD CERTIFICATE ISSUED ON 11/03/08
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SCHUMAN
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY KELLY SCHUMAN
2008-02-27288aSECRETARY APPOINTED NORMAN SCHUMAN
2008-02-26288aDIRECTOR APPOINTED RICHARD JOHN SCHUMAN
2007-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-06363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 208 KENTON ROAD HARROW MIDDX HA3 8BX
2006-03-07363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-28363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-27288cSECRETARY'S PARTICULARS CHANGED
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18363aRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-10288cSECRETARY'S PARTICULARS CHANGED
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-10288cDIRECTOR'S PARTICULARS CHANGED
2003-05-01288aNEW SECRETARY APPOINTED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288bSECRETARY RESIGNED
2003-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to RICHVAN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-12-06
Notice of 2018-08-20
Appointment of Liquidators2017-03-13
Resolutions for Winding-up2017-03-13
Fines / Sanctions
No fines or sanctions have been issued against RICHVAN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-13 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 71,731
Creditors Due Within One Year 2012-07-01 £ 93,717

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 RICHVAN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Called Up Share Capital 2011-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 4,769
Cash Bank In Hand 2011-07-01 £ 17,615
Current Assets 2012-07-01 £ 123,700
Current Assets 2011-07-01 £ 129,888
Debtors 2012-07-01 £ 36,769
Debtors 2011-07-01 £ 45,511
Fixed Assets 2012-07-01 £ 7,393
Fixed Assets 2011-07-01 £ 5,688
Shareholder Funds 2012-07-01 £ 37,376
Shareholder Funds 2011-07-01 £ 63,845
Stocks Inventory 2012-07-01 £ 82,162
Stocks Inventory 2011-07-01 £ 66,762
Tangible Fixed Assets 2012-07-01 £ 7,393
Tangible Fixed Assets 2011-07-01 £ 5,688

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RICHVAN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RICHVAN LTD
Trademarks
We have not found any records of RICHVAN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHVAN LTD. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as RICHVAN LTD are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where RICHVAN LTD 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyRICHVAN LTDEvent Date2018-12-06
 
Initiating party Event TypeNotice of
Defending partyRICHVAN LTDEvent Date2018-08-20
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRICHVAN LTDEvent Date2017-03-06
Liquidator's name and address: Daniel Plant , of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details contact: Daniel Plant or Richard Hunt, Tel: 020 7538 2222. Ag GF121150
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRICHVAN LTDEvent Date2017-03-06
At a General Meeting of the members of the above named Company duly convened and held at the offices of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ on 06 March 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Daniel Plant , of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ , (IP No 9207) be, and he is hereby, appointed Liquidator of the Company for the purpose of the winding up. For further details contact: Daniel Plant or Richard Hunt, Tel: 020 7538 2222. Emma Gee , Director : Ag GF121150
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHVAN LTD 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 RICHVAN LTD 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.