Dissolved
Dissolved 2018-07-03
Company Information for RIKARD BUILDING & PROPERTY LIMITED
WINSLOW, BUCKINGHAM, MK18,
|
Company Registration Number
05672032
Private Limited Company
Dissolved Dissolved 2018-07-03 |
Company Name | |
---|---|
RIKARD BUILDING & PROPERTY LIMITED | |
Legal Registered Office | |
WINSLOW BUCKINGHAM | |
Company Number | 05672032 | |
---|---|---|
Date formed | 2006-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-09 16:28:37 |
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 |
---|---|---|
BRIAN JOHN OLIVE |
||
BRIAN JOHN OLIVE |
||
SUSAN MARGARET OLIVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ELIA REGAN KOUMBAS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM C/O ABBEY STEVENS LIMITED 6 TRENT HOUSE 3 SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1NA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KOUMBAS | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KOUMBAS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 2 CROOKED MILE WALTHAM ABBEY ESSEX EN9 1PS | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM WELLINGTON HOUSE HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN OLIVE / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET OLIVE / 04/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM YORK HOUSE, 14 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5AD | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 12/01/06--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2017-10-05 |
Resolutions for Winding-up | 2016-04-08 |
Appointment of Liquidators | 2016-04-08 |
Meetings of Creditors | 2016-03-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2012-01-31 | £ 3,740 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 130,247 |
Creditors Due Within One Year | 2012-01-31 | £ 94,632 |
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 RIKARD BUILDING & PROPERTY LIMITED
Cash Bank In Hand | 2013-01-31 | £ 12,378 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 7,719 |
Current Assets | 2013-01-31 | £ 118,577 |
Current Assets | 2012-01-31 | £ 87,257 |
Debtors | 2013-01-31 | £ 106,199 |
Debtors | 2012-01-31 | £ 79,538 |
Shareholder Funds | 2013-01-31 | £ 6,891 |
Shareholder Funds | 2012-01-31 | £ 7,457 |
Tangible Fixed Assets | 2013-01-31 | £ 18,561 |
Tangible Fixed Assets | 2012-01-31 | £ 18,572 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81229 - Other building and industrial cleaning activities) as RIKARD BUILDING & PROPERTY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RIKARD BUILDING & PROPERTY LIMITED | Event Date | 2016-04-04 |
At a General Meeting of the members of the above named company, duly convened and held at Regus, 33 Cavendish Square, London W1G 0PW on 4 April 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the company be wound up voluntarily. 2. That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Contact details: Robert Day (IP Number 9142 ), Liquidator , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 Brian John Olive : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RIKARD BUILDING & PROPERTY LIMITED | Event Date | 2016-04-04 |
Robert Day Liquidator of, Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 084 5226 7331 : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | RIKARD BUILDING & PROPERTY LIMITED | Event Date | 2016-04-04 |
In accordance with Rule 14.28 of the Insolvency (England and Wales) Rules 2016 notice is hereby given that the liquidator proposes to make a first and final distribution to the preferential and unsecured non-preferential creditors of the company within the period of two months form the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the undersigned Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, the liquidator of the company by no later than 30 November 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Liquidator. Robert Day (IP No. 9142 ) Robert Day and Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ mail@robertday.biz 0845 226 7331 Date of Appointment: 04 April 2016 Robert Day : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RIKARD BUILDING & PROPERTY LIMITED | Event Date | 2016-03-18 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Regus, 33 Cavendish Square, London W1G 0PW on 4 April 2016 at 12.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 01 April 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the cost of preparing the statement of affairs and convening the meeting. Robert Day (IP No. 9142) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331, E-mail: mail@robertday.biz , is qualified to act as an insolvency practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. For the purpose of Section 183(2)(a) of the Insolvency Act 1986 I would confirm that a general meeting of the members of the company has been called at which a resolution for voluntary winding up is to be proposed. | |||
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. |