Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIGSBY NEW HOMES POOLE LIMITED
Company Information for

RIGSBY NEW HOMES POOLE LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
06162692
Private Limited Company
Liquidation

Company Overview

About Rigsby New Homes Poole Ltd
RIGSBY NEW HOMES POOLE LIMITED was founded on 2007-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Rigsby New Homes Poole Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
RIGSBY NEW HOMES POOLE LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in RG7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGSBY NEW HOMES POOLE 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 RIGSBY NEW HOMES POOLE LIMITED

Current Directors
Officer Role Date Appointed
MARK ENTWISTLE
Director 2007-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BLACKSTONE
Company Secretary 2008-08-11 2009-03-09
GRIFFINS SECRETARIES LIMITED
Company Secretary 2007-03-15 2008-08-21
RORY SINCLAIR SHEARER
Company Secretary 2008-04-09 2008-08-11
HILARY YORKE
Company Secretary 2007-09-10 2008-08-11
GRIFFINS FORMATIONS LIMITED
Director 2007-03-15 2007-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ENTWISTLE HEATHROW GATEWAY LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2016-11-01

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
2022-11-23WU07Compulsory liquidation winding up progress report
2022-06-24WU04Compulsory liquidation appointment of liquidator
2022-06-24WU14Compulsory liquidation. Removal of liquidator by court
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-11-23WU07Compulsory liquidation winding up progress report
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD
2020-12-08WU07Compulsory liquidation winding up progress report
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Kpmg Llp Restructuring Arlington Business Park Theale Reading RG7 4SD
2019-11-29WU07Compulsory liquidation winding up progress report
2018-12-11WU07Compulsory liquidation winding up progress report
2017-12-07WU07Compulsory liquidation winding up progress report
2016-12-08LIQ MISCINSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/09/2016
2015-12-03LIQ MISCInsolvency:liquidators annual progress report to 29/09/2015
2015-12-03COCOMPCompulsory winding up order
2015-09-25LIQ MISC OCCourt order INSOLVENCY:court order re. Replacement of liquidator
2015-09-254.31Compulsory liquidaton liquidator appointment
2014-11-142.33BNotice of court order ending administration
2014-10-294.31Compulsory liquidaton liquidator appointment
2014-10-29COCOMPCompulsory winding up order
2014-10-292.24BAdministrator's progress report to 2014-09-30
2014-09-182.24BAdministrator's progress report to 2014-08-27
2014-03-282.24BAdministrator's progress report to 2014-02-27
2013-10-212.39BNotice of vacation of office by administrator
2013-10-212.40BNotice of vacation of appointment of replacement additional administrator
2013-09-252.24BAdministrator's progress report to 2013-08-27
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 061626920013
2013-04-022.24BAdministrator's progress report to 2013-02-27
2012-09-252.24BAdministrator's progress report to 2012-08-27
2012-09-252.31BNotice of extension of period of Administration
2012-06-06LQ02Notice of ceasing to act as receiver or manager
2012-03-282.24BAdministrator's progress report to 2012-02-27
2011-09-282.24BAdministrator's progress report to 2011-08-27
2011-09-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-03-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2011
2010-10-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2010
2010-09-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-05-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2010
2010-03-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GRIFFINS FORMATIONS LIMITED
2009-11-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2009
2009-07-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-06-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1LA
2009-04-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM ELLAR HOUSE 2-4 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY ANDREW BLACKSTONE
2008-11-25405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY GRIFFINS SECRETARIES LIMITED
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY RORY SHEARER
2008-08-15288aSECRETARY APPOINTED ANDREW BLACKSTONE
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY HILARY YORKE
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-23288aSECRETARY APPOINTED RORY SHEARER
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-12-03395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14288aNEW DIRECTOR APPOINTED
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17288aNEW SECRETARY APPOINTED
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to RIGSBY NEW HOMES POOLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-10-31
Appointment of Liquidators2014-10-06
Appointment of Administrators2009-04-16
Fines / Sanctions
No fines or sanctions have been issued against RIGSBY NEW HOMES POOLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT AND CHARGE OVER EXCHANGE BOND 2008-01-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-03 Outstanding LINK LENDING LIMITED
LEGAL CHARGE 2007-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-05-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RIGSBY NEW HOMES POOLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGSBY NEW HOMES POOLE LIMITED
Trademarks
We have not found any records of RIGSBY NEW HOMES POOLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGSBY NEW HOMES POOLE 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 (7487 - Other business activities) as RIGSBY NEW HOMES POOLE LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where RIGSBY NEW HOMES POOLE 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 TypeAppointment of Liquidators
Defending partyRIGSBY NEW HOMES POOLE LIMITEDEvent Date2014-09-30
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 TypeWinding-Up Orders
Defending partyRIGSBY NEW HOMES POOLE LIMITEDEvent Date2014-09-30
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 TypeAppointment of Administrators
Defending partyRIGSBY NEW HOMES POOLE LIMITEDEvent Date2009-04-08
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGSBY NEW HOMES POOLE 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 RIGSBY NEW HOMES POOLE 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.