Dissolved 2017-05-13
Company Information for RIKOTTE CENTRAL SERVICES LIMITED
LONDON, ENGLAND, WC1R 5EF,
|
Company Registration Number
07220152
Private Limited Company
Dissolved Dissolved 2017-05-13 |
Company Name | ||||
---|---|---|---|---|
RIKOTTE CENTRAL SERVICES LIMITED | ||||
Legal Registered Office | ||||
LONDON ENGLAND WC1R 5EF Other companies in WC1R | ||||
Previous Names | ||||
|
Company Number | 07220152 | |
---|---|---|
Date formed | 2010-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2017-05-13 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-18 20:03:14 |
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 |
---|---|---|
GLENN MUSSON |
||
DEBORAH JENNIFER SETFORD |
||
ROBERT LOUIS SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIKOTTE TESTERS LIMITED | Director | 2010-04-12 | CURRENT | 2010-04-12 | Dissolved 2017-05-13 | |
OARS LIMITED | Director | 2010-04-12 | CURRENT | 2010-04-12 | Liquidation | |
DIAGNOSYS FERNDOWN LIMITED | Director | 2010-04-12 | CURRENT | 2010-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2014 | |
MISC | SECTION 519 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM UNIT 6 ROTHERBROOK COURT BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3QG ENGLAND | |
RES15 | CHANGE OF NAME 11/09/2013 | |
CERTNM | COMPANY NAME CHANGED DIAGNOSYS CENTRAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/09/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP03 | SECRETARY APPOINTED MRS DEBORAH JENNIFER SETFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM SYSTEMS HOUSE BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3QH ENGLAND | |
LATEST SOC | 22/04/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 12/04/12 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2011 TO 30/09/2011 | |
AP03 | SECRETARY APPOINTED MR GLENN MUSSON | |
AR01 | 12/04/11 FULL LIST | |
RES15 | CHANGE OF NAME 14/09/2010 | |
CERTNM | COMPANY NAME CHANGED DIAGNOSYS PINPOINT LIMITED CERTIFICATE ISSUED ON 16/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-13 |
Resolutions for Winding-up | 2013-10-09 |
Appointment of Liquidators | 2013-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
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 RIKOTTE CENTRAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as RIKOTTE CENTRAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RIKOTTE CENTRAL SERVICES LIMITED | Event Date | 2013-10-04 |
William Antony Batty , Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIKOTTE CENTRAL SERVICES LIMITED | Event Date | 2013-09-23 |
At a GENERAL MEETING of the above named Company, duly convened and held at Unit 6 Rotherbrook Court Bedford Road on 23 September 2013 the following Special Resolution was duly passed: That the Company be wound up voluntarily. That William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: Liquidators name: William Antony Batty , (Insolvency Practitioner Number 8111), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com Office contact: Stephen Hole Robert Smith : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RIKOTTE CENTRAL SERVICES LIMITED | Event Date | 2013-09-23 |
Date of Appointment: 23 September 2013 . Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF on 27 January 2017 at 10.30 am and 10.45 am respectively, for the purposes of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF, no later than 12.00 noon on the business day before the meeting. Liquidator: William Antony Batty : Insolvency Practitioner Number: 8111 . : Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF : Tel: 0207 831 1234 . Fax: 0207 430 2727. Email: office@antonybatty.com : Office contact: Stephen Hole | |||
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. |