Liquidation
Company Information for RIGSBY NEW HOMES POOLE LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
06162692
Private Limited Company
Liquidation |
Company Name | |
---|---|
RIGSBY NEW HOMES POOLE LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON EC4M 7QS Other companies in RG7 | |
Company Number | 06162692 | |
---|---|---|
Company ID Number | 06162692 | |
Date formed | 2007-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 15/01/2009 | |
Latest return | 15/03/2008 | |
Return next due | 12/04/2009 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2022-01-07 11:37:37 |
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 |
---|---|---|
MARK ENTWISTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BLACKSTONE |
Company Secretary | ||
GRIFFINS SECRETARIES LIMITED |
Company Secretary | ||
RORY SINCLAIR SHEARER |
Company Secretary | ||
HILARY YORKE |
Company Secretary | ||
GRIFFINS FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATHROW GATEWAY LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/21 FROM Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM Kpmg Llp Restructuring Arlington Business Park Theale Reading RG7 4SD | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/09/2016 | |
LIQ MISC | Insolvency:liquidators annual progress report to 29/09/2015 | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order INSOLVENCY:court order re. Replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
2.33B | Notice of court order ending administration | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2014-09-30 | |
2.24B | Administrator's progress report to 2014-08-27 | |
2.24B | Administrator's progress report to 2014-02-27 | |
2.39B | Notice of vacation of office by administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.24B | Administrator's progress report to 2013-08-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061626920013 | |
2.24B | Administrator's progress report to 2013-02-27 | |
2.24B | Administrator's progress report to 2012-08-27 | |
2.31B | Notice of extension of period of Administration | |
LQ02 | Notice of ceasing to act as receiver or manager | |
2.24B | Administrator's progress report to 2012-02-27 | |
2.24B | Administrator's progress report to 2011-08-27 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRIFFINS FORMATIONS LIMITED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1LA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM ELLAR HOUSE 2-4 SHEET STREET WINDSOR BERKSHIRE SL4 1BG | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW BLACKSTONE | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
288b | APPOINTMENT TERMINATED SECRETARY GRIFFINS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY RORY SHEARER | |
288a | SECRETARY APPOINTED ANDREW BLACKSTONE | |
288b | APPOINTMENT TERMINATED SECRETARY HILARY YORKE | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
288a | SECRETARY APPOINTED RORY SHEARER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-10-31 |
Appointment of Liquidators | 2014-10-06 |
Appointment of Administrators | 2009-04-16 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT AND CHARGE OVER EXCHANGE BOND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | LINK LENDING LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as RIGSBY NEW HOMES POOLE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RIGSBY NEW HOMES POOLE LIMITED | Event Date | 2014-09-30 |
In the High Court of Justice, Chancery Division Companies Court case number 5419 Principal Trading Address: N/A Notice is hereby given that Jane Bronwen Moriarty and David John Standish , both of KPMG LLP , Arlington Business Park, Theale, Reading, RG7 4SD , (IP Nos 9095 and 8798) were appointed Joint Liquidators of the above named Company on 30 September 2014 . Further details contact: Sheilagh Richardson, Tel: 0118 3731408. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | RIGSBY NEW HOMES POOLE LIMITED | Event Date | 2014-09-30 |
In the High Court Of Justice case number 005419 Official Receiver appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RIGSBY NEW HOMES POOLE LIMITED | Event Date | 2009-04-08 |
In the High Court of Justice, Chancery Division Companies Court case number 13021 Jane Bronwen Moriarty (IP No 9095 ), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB and Kevin Roy Mawer (IP No 7241 ), of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW . : | |||
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. |