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 Name | ||
---|---|---|
RICHVAN LTD | ||
Legal Registered Office | ||
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in WD6 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
EMMA GEE |
||
STEPHEN GEE |
||
DAVID LEE GILBERT |
||
MICHAEL HERBERT GILBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA VICTORIA GEE |
Director | ||
NORMAN SCHUMAN |
Company Secretary | ||
RICHARD JOHN SCHUMAN |
Director | ||
KELLY SCHUMAN |
Company Secretary | ||
JONATHAN FLOYD SCHUMAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INGENIOUS JEWELLERY LTD | Director | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2017-10-10 | |
INGENIOUS PROPERTIES LIMITED | Director | 2003-04-10 | CURRENT | 2003-04-01 | Active | |
48 SHOOT UP HILL LTD | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
SAFETYNET PROPERTIES LTD | Director | 2016-07-07 | CURRENT | 2016-03-29 | Active | |
S&J MORLEY LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
BEEN BAR LTD | Director | 2014-02-26 | CURRENT | 2013-11-20 | Active | |
CROWN PH BIRMINGHAM LTD | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2015-01-06 | |
CHRISTOPHERS LINCOLN LTD | Director | 2012-10-14 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
FILTON BRISTOL LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2017-05-22 | |
HOBBY HORSE LEEDS LTD | Director | 2012-02-13 | CURRENT | 2011-10-10 | Dissolved 2014-10-14 | |
INGENIOUS PROPERTIES SOUTH EAST LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Active - Proposal to Strike off | |
INGENIOUS PROPERTIES LIMITED | Director | 2008-01-01 | CURRENT | 2003-04-01 | Active | |
ACRELAKE DEVELOPMENTS LTD | Director | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
BEXFORCE LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
MAGNET PROPERTIES LIMITED | Director | 2005-11-25 | CURRENT | 2003-11-28 | Active - Proposal to Strike off | |
ABC DOCKLANDS LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-12 | Active | |
AST INVESTMENTS (NO 2) LIMITED | Director | 2000-03-20 | CURRENT | 2000-03-17 | Active | |
AST INVESTMENTS LIMITED | Director | 1999-04-22 | CURRENT | 1999-04-21 | Active | |
5-7 OMEGA PLACE MANAGEMENT LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Dissolved 2017-10-24 | |
28 FROGNAL NW3 LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
HOLMDALE MANSIONS NW6 FREEHOLDERS LIMITED | Director | 2015-05-20 | CURRENT | 2006-12-11 | Active | |
CREWYS PROPERTY COMPANY LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
D & M PROPERTY DEVELOPMENTS LTD | Director | 2012-04-10 | CURRENT | 2012-04-10 | Active | |
5-7 OMEGA PLACE MANAGEMENT LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Dissolved 2017-10-24 | |
M GILBERT LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active | |
CREWYS PROPERTY COMPANY LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
D & M PROPERTY DEVELOPMENTS LTD | Director | 2012-04-10 | CURRENT | 2012-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/17 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR DAVID LEE GILBERT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HERBERT GILBERT | |
SH01 | 30/06/13 STATEMENT OF CAPITAL GBP 4 | |
SH08 | Change of share class name or designation | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEE | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED EMMA GEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA GEE | |
AR01 | 26/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX | |
AA01 | PREVEXT FROM 28/02/2010 TO 30/06/2010 | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA GEE / 26/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
288b | APPOINTMENT TERMINATED SECRETARY NORMAN SCHUMAN | |
288a | DIRECTOR APPOINTED EMMA VICTORIA GEE | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SCHUMAN | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ESTATE AGENTS SELLERS PACK LTD CERTIFICATE ISSUED ON 11/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN SCHUMAN | |
288b | APPOINTMENT TERMINATED SECRETARY KELLY SCHUMAN | |
288a | SECRETARY APPOINTED NORMAN SCHUMAN | |
288a | DIRECTOR APPOINTED RICHARD JOHN SCHUMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 208 KENTON ROAD HARROW MIDDX HA3 8BX | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-12-06 |
Notice of | 2018-08-20 |
Appointment of Liquidators | 2017-03-13 |
Resolutions for Winding-up | 2017-03-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 71,731 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 93,717 |
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 RICHVAN LTD
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | RICHVAN LTD | Event Date | 2018-12-06 |
Initiating party | Event Type | Notice of | |
Defending party | RICHVAN LTD | Event Date | 2018-08-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RICHVAN LTD | Event Date | 2017-03-06 |
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 Type | Resolutions for Winding-up | |
Defending party | RICHVAN LTD | Event Date | 2017-03-06 |
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 | |||
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. |