Liquidation
Company Information for RISDON RESTORATIONS LIMITED
66 EARL STREET, MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
05453342
Private Limited Company
Liquidation |
Company Name | |
---|---|
RISDON RESTORATIONS LIMITED | |
Legal Registered Office | |
66 EARL STREET MAIDSTONE KENT ME14 1PS Other companies in ME13 | |
Company Number | 05453342 | |
---|---|---|
Company ID Number | 05453342 | |
Date formed | 2005-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 20:17:34 |
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 | ||
---|---|---|---|---|
RISDON RESTORATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN NEWNHAM |
||
JONATHAN NICOLAS CHRISTOPHER RISDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTONY PHEBY |
Company Secretary | ||
SARAH JANE NEAVES |
Company Secretary | ||
JAMES & CO ACCOUNTANTS |
Company Secretary | ||
AARON O'LEARY |
Director |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 66 EARL STREET MAIDSTONE KENT ME14 1PS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 3A THE KENNELLS RUSHETT LANE NORTON FAVERSHAM KENT ME13 0SG | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE, POWERS OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: STUPPINGTON FARM . NORTON SITTINGBOURNE KENT ME9 0HD ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICOLAS CHRISTOPHER RISDON / 04/02/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN NEWNHAM / 10/12/2014 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT JOHN NEWNHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN PHEBY | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM STUPPINGTON FARMHOUSE NORTON SITTINGBOURNE KENT ME9 0HD | |
AR01 | 16/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN ANTONY PHEBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH NEAVES | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RISDON / 16/05/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1104993 | Active | Licenced property: RUSHETT LANE 3A THE KENNELLS NORTON FAVERSHAM NORTON GB ME13 0SG. |
Notices to Creditors | 2017-12-29 |
Resolutions for Winding-up | 2017-12-29 |
Appointment of Liquidators | 2017-12-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 151,818 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 377,888 |
Creditors Due After One Year | 2012-04-30 | £ 377,888 |
Creditors Due After One Year | 2011-04-30 | £ 402,030 |
Creditors Due Within One Year | 2013-04-30 | £ 1,353,111 |
Creditors Due Within One Year | 2012-04-30 | £ 1,297,135 |
Creditors Due Within One Year | 2012-04-30 | £ 1,297,135 |
Creditors Due Within One Year | 2011-04-30 | £ 799,437 |
Provisions For Liabilities Charges | 2013-04-30 | £ 12,569 |
Provisions For Liabilities Charges | 2012-04-30 | £ 12,366 |
Provisions For Liabilities Charges | 2012-04-30 | £ 12,366 |
Provisions For Liabilities Charges | 2011-04-30 | £ 17,152 |
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 RISDON RESTORATIONS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 31,952 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 29,548 |
Cash Bank In Hand | 2012-04-30 | £ 29,548 |
Cash Bank In Hand | 2011-04-30 | £ 78,027 |
Current Assets | 2013-04-30 | £ 131,989 |
Current Assets | 2012-04-30 | £ 254,404 |
Current Assets | 2012-04-30 | £ 254,404 |
Current Assets | 2011-04-30 | £ 251,634 |
Debtors | 2013-04-30 | £ 75,574 |
Debtors | 2012-04-30 | £ 56,416 |
Debtors | 2012-04-30 | £ 56,416 |
Debtors | 2011-04-30 | £ 26,313 |
Fixed Assets | 2013-04-30 | £ 2,798,093 |
Fixed Assets | 2012-04-30 | £ 2,840,774 |
Fixed Assets | 2012-04-30 | £ 2,840,774 |
Fixed Assets | 2011-04-30 | £ 996,934 |
Secured Debts | 2013-04-30 | £ 972,307 |
Secured Debts | 2012-04-30 | £ 1,235,387 |
Secured Debts | 2012-04-30 | £ 1,235,387 |
Secured Debts | 2011-04-30 | £ 786,582 |
Shareholder Funds | 2013-04-30 | £ 1,412,584 |
Shareholder Funds | 2012-04-30 | £ 1,407,789 |
Shareholder Funds | 2012-04-30 | £ 1,407,789 |
Shareholder Funds | 2011-04-30 | £ 29,949 |
Stocks Inventory | 2013-04-30 | £ 24,463 |
Stocks Inventory | 2012-04-30 | £ 168,440 |
Stocks Inventory | 2012-04-30 | £ 168,440 |
Stocks Inventory | 2011-04-30 | £ 147,294 |
Tangible Fixed Assets | 2013-04-30 | £ 2,797,993 |
Tangible Fixed Assets | 2012-04-30 | £ 2,804,674 |
Tangible Fixed Assets | 2012-04-30 | £ 2,804,674 |
Tangible Fixed Assets | 2011-04-30 | £ 948,934 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as RISDON RESTORATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RISDON RESTORATIONS LIMITED | Event Date | 2017-12-18 |
Mansoor Mubarik (IP No. 009667 ) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS give notice that I was appointed liquidator of the above named company on 18 December 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 16 April 2018 to prove their debts by sending to the undersigned Mansoor Mubarik of Capital Books (UK) Limited the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Regina Koirala Telephone no. 01622 754 927 e-mail address: mail@capital-books.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Mansoor Mubarik : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RISDON RESTORATIONS LIMITED | Event Date | 2017-12-18 |
SPECIAL AND ORDINARY RESOLUTIONS At a General Meeting of the members of the above-named company, duly convened and held at 66 Earl Street, Maidstone, Kent, ME14 1PS on 18 December 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. That Mansoor Mubarik, ACA FCCA FABRP (IP no: 009667) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed liquidator of the company". Name of Insolvency Practitioner: Mansoor Mubarik ACA FCCA FABRP Address of Insolvency Practitioner: 66 Earl Street, Maidstone, Kent, ME14 1PS IP Number: 009667 Date of Appointment: 18 December 2017 Contact name: Regina Koirala Email Address: mail@capital-books.co.uk Telephone Number: 01622 754 927 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RISDON RESTORATIONS LIMITED | Event Date | 2017-12-18 |
Liquidator's name and address: Mansoor Mubarik, of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, tel: 01622 754927 : Contact name: Regina Koirala Telephone Number: 01622 754 927 Email Address: mail@capital-books.co.uk | |||
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. |