Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHMOND INTERNATIONAL GEOSCIENCE LIMITED
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 Overview

About Richmond International Geoscience Ltd
RICHMOND INTERNATIONAL GEOSCIENCE LIMITED was founded on 2005-07-18 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Richmond International Geoscience Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND INTERNATIONAL GEOSCIENCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES LIMITED
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 RICHMOND INTERNATIONAL GEOSCIENCE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN STEWART MCRAE
Company Secretary 2005-07-18
SUSAN STEWART MCRAE
Director 2005-07-18
MATTHEW KYME TAYLOR
Director 2005-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-07-18 2005-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN STEWART MCRAE EAGLE MARINE SEISMIC LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2018-05-15
SUSAN STEWART MCRAE EAGLE MARINE SEISMIC LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2018-05-15
MATTHEW KYME TAYLOR GEO INTERNATIONAL LTD Director 2006-11-24 CURRENT 2006-11-24 Active - Proposal to Strike off
MATTHEW KYME TAYLOR EAGLE MARINE SEISMIC LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2018-05-15

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
2018-03-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1
2017-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2017
2016-02-294.70DECLARATION OF SOLVENCY
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM JUBILEE HOUSE, JUBILEE COURT DERSINGHAM KINGS LYNN NORFOLK PE31 6HH
2016-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-11AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-28AR0118/07/15 FULL LIST
2015-04-15AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0118/07/14 FULL LIST
2014-06-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-01AR0118/07/13 FULL LIST
2013-05-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-14RES13SUBDIVISION 12/11/2012
2012-12-14SH02SUB-DIVISION 12/11/12
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-07AR0118/07/12 FULL LIST
2011-08-03AR0118/07/11 FULL LIST
2011-06-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-23AR0118/07/10 FULL LIST
2010-05-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-08-15363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-16225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-07-26363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-03-0888(2)RAD 22/02/06--------- £ SI 1@1=1 £ IC 1/2
2005-07-28288bSECRETARY RESIGNED
2005-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RICHMOND INTERNATIONAL GEOSCIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-02-04
Appointment of Liquidators2016-02-04
Notice of Intended Dividends2016-02-04
Fines / Sanctions
No fines or sanctions have been issued against RICHMOND INTERNATIONAL GEOSCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICHMOND INTERNATIONAL GEOSCIENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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
Creditors Due Within One Year 2012-12-31 £ 54,225
Creditors Due Within One Year 2011-12-31 £ 24,975

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

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 RICHMOND INTERNATIONAL GEOSCIENCE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RICHMOND INTERNATIONAL GEOSCIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND INTERNATIONAL GEOSCIENCE LIMITED
Trademarks
We have not found any records of RICHMOND INTERNATIONAL GEOSCIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND INTERNATIONAL GEOSCIENCE 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 (70229 - Management consultancy activities other than financial management) as RICHMOND INTERNATIONAL GEOSCIENCE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND INTERNATIONAL GEOSCIENCE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRICHMOND INTERNATIONAL GEOSCIENCE LIMITEDEvent Date2016-01-26
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 TypeAppointment of Liquidators
Defending partyRICHMOND INTERNATIONAL GEOSCIENCE LIMITEDEvent Date2016-01-26
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 TypeNotice of Intended Dividends
Defending partyRICHMOND INTERNATIONAL GEOSCIENCE LIMITEDEvent Date2016-01-26
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 TypeMeetings of Creditors
Defending partyWALTER GRAY & CO. (IN ADMINISTRATION) A PARTNERSHIPEvent Date2009-08-28
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 TypeAppointment of Receivers
Defending partyEvent Date2004-09-03
(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 TypeMeetings of Creditors
Defending partyEvent Date2003-07-08
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHMOND INTERNATIONAL GEOSCIENCE 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 RICHMOND INTERNATIONAL GEOSCIENCE 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.