Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RIGGING HOUSE LTD
Company Information for

THE RIGGING HOUSE LTD

C/0 ERNST & YOUNG LLP, 2 ST PETERS SQUARE, MANCHESTER, M2 3EY,
Company Registration Number
07786032
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About The Rigging House Ltd
THE RIGGING HOUSE LTD was founded on 2011-09-26 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". The Rigging House Ltd 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
THE RIGGING HOUSE LTD
 
Legal Registered Office
C/0 ERNST & YOUNG LLP
2 ST PETERS SQUARE
MANCHESTER
M2 3EY
Other companies in TS2
 
Previous Names
C.D.C. GLOBAL LTD01/11/2013
Filing Information
Company Number 07786032
Company ID Number 07786032
Date formed 2011-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB122143663  
Last Datalog update: 2019-04-04 13:24:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RIGGING HOUSE LTD
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 THE RIGGING HOUSE LTD

Current Directors
Officer Role Date Appointed
SUSAN SHARDLOW
Company Secretary 2016-01-12
MARK HIERONS
Director 2016-01-12
CHRISTOPHER JOHN HULL
Director 2016-01-12
SUSAN SHARDLOW
Director 2016-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MICHAEL MURPHY
Director 2016-01-12 2017-02-14
PATRICK FRANCIS JELLY
Director 2016-02-15 2016-06-30
KEVIN CHALMERS
Director 2016-01-08 2016-01-12
GAVIN JAMES PETERS
Director 2013-12-01 2016-01-08
WILLIAM GARETH SHAW
Director 2011-10-18 2013-12-01
STANLEY HARRISON
Director 2011-09-26 2011-10-18
GRAHAM MICHAEL COWAN
Director 2011-09-26 2011-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HIERONS WOODSTER REALISATIONS LIMITED Director 2016-01-12 CURRENT 2006-02-28 In Administration/Administrative Receiver
MARK HIERONS HEWDEN PROPERTIES LIMITED Director 2013-05-01 CURRENT 1966-02-08 In Administration
MARK HIERONS HS REALISATIONS LIMITED Director 2013-05-01 CURRENT 1968-05-16 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL ESSENTIAL CONTROL LIMITED Director 2018-05-14 CURRENT 1995-09-21 Active
CHRISTOPHER JOHN HULL YLEM GROUP LIMITED Director 2018-05-14 CURRENT 1998-02-20 Active
CHRISTOPHER JOHN HULL SWITCH2 ENERGY LIMITED Director 2018-05-14 CURRENT 1989-07-31 Active
CHRISTOPHER JOHN HULL YLEM ENERGY LIMITED Director 2018-05-14 CURRENT 1987-08-03 Active
CHRISTOPHER JOHN HULL COBACO BARRIER COMPANY LIMITED Director 2017-11-30 CURRENT 2000-01-24 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL COBACO LIMITED Director 2017-11-30 CURRENT 2005-11-11 Active
CHRISTOPHER JOHN HULL VEHICLE PROTECTION SECURITY POSTS LIMITED Director 2017-11-30 CURRENT 2003-08-06 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL ATG ACCESS (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1999-10-25 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL WOODSTER REALISATIONS LIMITED Director 2016-01-12 CURRENT 2006-02-28 In Administration/Administrative Receiver
CHRISTOPHER JOHN HULL HEWDEN PROPERTIES LIMITED Director 2015-05-11 CURRENT 1966-02-08 In Administration
CHRISTOPHER JOHN HULL HS REALISATIONS LIMITED Director 2015-05-11 CURRENT 1968-05-16 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL XANGEO LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2014-04-15
SUSAN SHARDLOW WOODSTER REALISATIONS LIMITED Director 2016-01-12 CURRENT 2006-02-28 In Administration/Administrative Receiver
SUSAN SHARDLOW SEARCH HOUSING ASSOCIATION LIMITED Director 2014-05-01 CURRENT 1988-11-01 Active
SUSAN SHARDLOW STILLNESS 924 LIMITED Director 2014-05-01 CURRENT 2008-02-18 Active
SUSAN SHARDLOW HONEYCOMB CHARITABLE SERVICES LTD Director 2012-04-02 CURRENT 1989-03-09 Active
SUSAN SHARDLOW HS REALISATIONS LIMITED Director 2010-05-05 CURRENT 1968-05-16 Active - Proposal to Strike off

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
2019-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-30AM23Liquidation. Administration move to dissolve company
2018-07-03AM10Administrator's progress report
2018-01-06AM10Administrator's progress report
2017-11-29AM19liquidation-in-administration-extension-of-period
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY
2017-06-28AM10Administrator's progress report
2017-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077860320001
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL MURPHY
2017-02-10F2.18Notice of deemed approval of proposals
2017-01-182.17BStatement of administrator's proposal
2017-01-112.16BStatement of affairs with form 2.14B
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Trafford House (9th Floor) Chester Road Manchester M32 0RL United Kingdom
2016-12-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-12-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCIS JELLY
2016-07-04AP01DIRECTOR APPOINTED MR PATRICK FRANCIS JELLY
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL MURPHY
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHALMERS
2016-02-04AP01DIRECTOR APPOINTED MRS SUSAN SHARDLOW
2016-02-04AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HULL
2016-02-04AP03Appointment of Susan Shardlow as company secretary on 2016-01-12
2016-02-04AP01DIRECTOR APPOINTED MR MARK HIERONS
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM Unit 8 Trident Business Centre, Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY
2016-01-29MEM/ARTSARTICLES OF ASSOCIATION
2016-01-29MEM/ARTSARTICLES OF ASSOCIATION
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077860320002
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 077860320001
2016-01-08AP01DIRECTOR APPOINTED MR KEVIN CHALMERS
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PETERS
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0126/09/15 FULL LIST
2015-06-18AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0126/09/14 FULL LIST
2014-06-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW
2013-12-06AP01DIRECTOR APPOINTED MR. GAVIN JAMES PETERS
2013-11-01RES15CHANGE OF NAME 01/11/2013
2013-11-01CERTNMCOMPANY NAME CHANGED C.D.C. GLOBAL LTD CERTIFICATE ISSUED ON 01/11/13
2013-10-03AR0126/09/13 FULL LIST
2013-06-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-22AR0126/09/12 FULL LIST
2011-10-18AP01DIRECTOR APPOINTED MR. WILLIAM GARETH SHAW
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY HARRISON
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 110 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NE UNITED KINGDOM
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM, 110 WHITLEY ROAD, WHITLEY BAY, TYNE AND WEAR, NE26 2NE, UNITED KINGDOM
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 112 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NE
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM, 112 WHITLEY ROAD, WHITLEY BAY, TYNE AND WEAR, NE26 2NE
2011-10-03AP01DIRECTOR APPOINTED MR. STAN HARRISON
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW, UNITED KINGDOM
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2011-09-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to THE RIGGING HOUSE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-11-28
Fines / Sanctions
No fines or sanctions have been issued against THE RIGGING HOUSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-12 Satisfied BANK OF AMERICA, NATIONAL ASSOCIATION (LONDON BRANCH)
2016-01-12 Outstanding FSJC XI, LLC
Creditors
Creditors Due Within One Year 2011-09-26 £ 103,729

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 THE RIGGING HOUSE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-26 £ 1
Cash Bank In Hand 2011-09-26 £ 18,347
Current Assets 2011-09-26 £ 123,545
Debtors 2011-09-26 £ 53,922
Fixed Assets 2011-09-26 £ 27,190
Shareholder Funds 2011-09-26 £ 47,006
Stocks Inventory 2011-09-26 £ 51,276
Tangible Fixed Assets 2011-09-26 £ 27,190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE RIGGING HOUSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE RIGGING HOUSE LTD
Trademarks
We have not found any records of THE RIGGING HOUSE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RIGGING HOUSE LTD. 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as THE RIGGING HOUSE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE RIGGING HOUSE LTD 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 Administrators
Defending partyTHE RIGGING HOUSE LIMITEDEvent Date2016-11-22
In the High Court of Justice, (Chancery Division) Manchester District Registry case number 3099 Principal trading address (if different from above): N/A Any other name under which the company was registered in the previous 12 months: N/A Any other name(s) or style(s) under whichg the company carried on business or incurred debts: N/A Samuel James Woodward , Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY , and Colin Peter Dempster , Ernst & Young LLP , 10 George Street, Edinburgh EH2 2DZ . (IP Nos: 12030 and 8908 ). Telephone number: 016 1234 6475 . Name of alternative person to contact with enquiries about the case: Daniel Miller. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE RIGGING HOUSE LTD 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 THE RIGGING HOUSE LTD 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.