Company Information for RICHMOND INTERNATIONAL GEOSCIENCE LIMITED
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
05511234
Private Limited Company
Liquidation |
Company Name | |
---|---|
RICHMOND INTERNATIONAL GEOSCIENCE LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in PE31 | |
Company Number | 05511234 | |
---|---|---|
Company ID Number | 05511234 | |
Date formed | 2005-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:29:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN STEWART MCRAE |
||
SUSAN STEWART MCRAE |
||
MATTHEW KYME TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLE MARINE SEISMIC LIMITED | Company Secretary | 2006-04-12 | CURRENT | 2006-04-12 | Dissolved 2018-05-15 | |
EAGLE MARINE SEISMIC LIMITED | Director | 2006-04-12 | CURRENT | 2006-04-12 | Dissolved 2018-05-15 | |
GEO INTERNATIONAL LTD | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active - Proposal to Strike off | |
EAGLE MARINE SEISMIC LIMITED | Director | 2006-04-12 | CURRENT | 2006-04-12 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM JUBILEE HOUSE, JUBILEE COURT DERSINGHAM KINGS LYNN NORFOLK PE31 6HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES13 | SUBDIVISION 12/11/2012 | |
SH02 | SUB-DIVISION 12/11/12 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 FULL LIST | |
AR01 | 18/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 22/02/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-02-04 |
Appointment of Liquidators | 2016-02-04 |
Notice of Intended Dividends | 2016-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-12-31 | £ 54,225 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 24,975 |
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 RICHMOND INTERNATIONAL GEOSCIENCE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 310,786 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 174,569 |
Current Assets | 2012-12-31 | £ 363,263 |
Current Assets | 2011-12-31 | £ 264,229 |
Debtors | 2012-12-31 | £ 52,477 |
Debtors | 2011-12-31 | £ 89,660 |
Shareholder Funds | 2012-12-31 | £ 311,638 |
Shareholder Funds | 2011-12-31 | £ 242,678 |
Tangible Fixed Assets | 2012-12-31 | £ 2,790 |
Tangible Fixed Assets | 2011-12-31 | £ 3,724 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RICHMOND INTERNATIONAL GEOSCIENCE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RICHMOND INTERNATIONAL GEOSCIENCE LIMITED | Event Date | 2016-01-26 |
At a General Meeting of the members of the above named company, duly convened and held at 11:30am at 21 Beresford Avenue, Twickenham, Middlesex, TW1 2PY on 26 January 2016 the following resolutions were duly passed. RESOLUTION 1. That the Company be wound up voluntarily. 2. That the Liquidator be authorised to make a distribution of surplus assets in specie. 3. That the Liquidator be authorised to pay unsecured creditors in full. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 26 January 2016 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086 quoting ref: RIG2015. Matthew Taylor , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RICHMOND INTERNATIONAL GEOSCIENCE LIMITED | Event Date | 2016-01-26 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086 quoting ref: RIG2015. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | RICHMOND INTERNATIONAL GEOSCIENCE LIMITED | Event Date | 2016-01-26 |
NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 2 March 2016. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, IIford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: 2 March 2016. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 26 January 2016 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086 quoting ref: RIG2015. Alan J Clark , Liquidator 1 February 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WALTER GRAY & CO. (IN ADMINISTRATION) A PARTNERSHIP | Event Date | 2009-08-28 |
In the Bristol District Registry case number 2297 Notice is hereby given by Anthony Robert Fanshawe and Julie Anne Palmer , both of Begbies Traynor , 41 Castle Way, Southampton, Hampshire SO14 2BW the joint administrators, that a meeting of creditors of WALTER GRAY & CO. is to be held at Begbies Traynor, 41 Castle Way, Southampton, Hampshire SO14 2BW on 16 September 2009 at 10.30 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the joint administrators by the date of the meeting. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to us, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint administrators are to be remunerated. Anthony Robert Fanshawe , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | Event Date | 2004-09-03 | |
(In Receivership) Notice is hereby given, pursuant to section 67(2) of the Insolvency Act 1986, that a meeting of the unsecured creditors of the above named company will be held at 1 Royal Terrace, Edinburgh EH7 5AD on 17th September 2004 at 10.00am for the purposes of having laid before it a copy of the report prepared by the Joint Receiver in accordance with the said section and, if thought fit, appointing a creditors committee. Creditors whose claims are wholly secured are not entitled to attend or vote at the meeting. Creditors who are partly secured may only vote in respect of the balance of the amount due to them after deducting the value of the security, as estimated by them. For the purposes of voting a Statement of Claim together with a form of proxy must be lodged with me at or before the meeting. Notice is hereby given, pursuant to the Section 67(2)(b) of the Insolvency Act 1986 that any unsecured creditor wishing to obtain a copy of the Report prepared by the Joint Receiver, free of charge, should write to the undernoted address. T C MacLennan , Joint Receiver Tenon Recovery, 1 Royal Terrace, Edinburgh EH7 5AD | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-07-08 | |
H M STUDIOS LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 95 Bothwell Street, Glasgow G2 7JZ, on 31 July 2003, at 12.00 noon. In Order for Creditors to be able to vote, details of their claim must be lodged at 95 Bothwell Street, Glasgow G2 7JZ, not later than 12.00 noon on 30 July 2003. In addition, any form of proxy must also be lodged prior to the Meeting. M P Henderson , Joint Administrative Receiver 2 July 2003.(865) | |||
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. |