Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHFIELD ENGINEERING SERVICES LIMITED
Company Information for

RICHFIELD ENGINEERING SERVICES LIMITED

C/O MAVEN CAPITAL PARTNERS UK LLP, 3 BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
Company Registration Number
08557872
Private Limited Company
Liquidation

Company Overview

About Richfield Engineering Services Ltd
RICHFIELD ENGINEERING SERVICES LIMITED was founded on 2013-06-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Richfield Engineering Services Limited 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
RICHFIELD ENGINEERING SERVICES LIMITED
 
Legal Registered Office
C/O MAVEN CAPITAL PARTNERS UK LLP
3 BRINDLEY PLACE
BIRMINGHAM
B1 2JB
Other companies in B1
 
Filing Information
Company Number 08557872
Company ID Number 08557872
Date formed 2013-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 21:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHFIELD ENGINEERING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT 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 RICHFIELD ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2013-06-05
MICHAEL CHRISTOPHER COLLIS
Director 2013-06-05
ANDREW ROBERT FERGUSON
Director 2013-06-05
KEVIN PETER KEARNS
Director 2013-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHRISTOPHER COLLIS LAMBERT CONTRACTS HOLDINGS LIMITED Director 2016-05-03 CURRENT 2013-04-17 Liquidation
MICHAEL CHRISTOPHER COLLIS LAMBERT CONTRACTS LIMITED Director 2016-05-03 CURRENT 1985-11-25 Liquidation
MICHAEL CHRISTOPHER COLLIS NJDR GROUP LTD Director 2016-01-27 CURRENT 2015-10-13 Active
MICHAEL CHRISTOPHER COLLIS PDP MANAGEMENT SERVICES LIMITED Director 2015-10-14 CURRENT 1998-01-06 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS DMSFIELDCALL LIMITED Director 2015-05-29 CURRENT 1959-06-09 Active
MICHAEL CHRISTOPHER COLLIS THE CAPITAL GROUP HOLDINGS LIMITED Director 2015-05-29 CURRENT 1995-02-02 Active
MICHAEL CHRISTOPHER COLLIS CAPITAL RECOVERIES LIMITED Director 2015-05-29 CURRENT 1995-02-28 Active
MICHAEL CHRISTOPHER COLLIS FLETCHER SHIPPING LIMITED Director 2015-04-21 CURRENT 2007-04-16 In Administration/Administrative Receiver
MICHAEL CHRISTOPHER COLLIS BROADWAVE ENGINEERING LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
MICHAEL CHRISTOPHER COLLIS ASSECURARE LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
MICHAEL CHRISTOPHER COLLIS GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Director 2014-04-25 CURRENT 2009-07-29 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS HDF GENERAL PARTNER II LIMITED Director 2014-04-25 CURRENT 2009-07-29 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS A.C.S. BUILDING & MAINTENANCE LIMITED Director 2013-07-17 CURRENT 2001-03-12 Dissolved 2017-08-24
MICHAEL CHRISTOPHER COLLIS SEARCH COMMERCE LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS MANOR RETAILING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS CASTLEGATE 665 LIMITED Director 2012-10-01 CURRENT 2011-11-25 Dissolved 2015-07-24
MICHAEL CHRISTOPHER COLLIS SPACE STUDENT LIVING LIMITED Director 2012-09-03 CURRENT 2010-11-10 Dissolved 2016-12-09
MICHAEL CHRISTOPHER COLLIS ALEXANDER HEATH CONSULTING LIMITED Director 2011-12-16 CURRENT 1997-11-18 Liquidation
MICHAEL CHRISTOPHER COLLIS FIELDCALL LIMITED Director 2011-02-21 CURRENT 2003-09-15 Active
MICHAEL CHRISTOPHER COLLIS DALGLEN (NO.1148) LIMITED Director 2011-02-21 CURRENT 2008-10-29 Liquidation
MICHAEL CHRISTOPHER COLLIS THE PROPERTY SERVICE PARTNERSHIP LIMITED Director 2011-02-21 CURRENT 1992-04-02 Active
MICHAEL CHRISTOPHER COLLIS CLAVEN HOLDINGS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS MARTEL INSTRUMENTS HOLDINGS LIMITED Director 2010-11-19 CURRENT 2006-07-27 Active
MICHAEL CHRISTOPHER COLLIS ARC PORTFOLIO MANAGEMENT LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
MICHAEL CHRISTOPHER COLLIS ENSCO 749 LIMITED Director 2007-12-04 CURRENT 2007-11-01 Dissolved 2015-08-13
MICHAEL CHRISTOPHER COLLIS GW 665 LIMITED Director 2003-08-15 CURRENT 2003-06-30 Dissolved 2014-10-14
ANDREW ROBERT FERGUSON MAVEN MEIF (WM) GP (ONE) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW ROBERT FERGUSON MAVEN MEIF (EM) GP (ONE) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW ROBERT FERGUSON MAVEN MEIF (EM) GP LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
ANDREW ROBERT FERGUSON BICORO PROJECTS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
ANDREW ROBERT FERGUSON ONYX LOGISTICS LIMITED Director 2015-09-04 CURRENT 2015-09-02 Liquidation
ANDREW ROBERT FERGUSON EQUATOR CAPITAL LIMITED Director 2015-07-17 CURRENT 2015-07-06 Liquidation
ANDREW ROBERT FERGUSON BROADWAVE ENGINEERING LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
ANDREW ROBERT FERGUSON ENSCO 969 LIMITED Director 2014-05-06 CURRENT 2013-01-02 Active
ANDREW ROBERT FERGUSON CONTEGO CAPITAL LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
ANDREW ROBERT FERGUSON LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2008-12-17 Liquidation
KEVIN PETER KEARNS FLOW UK HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-01-27 Active
KEVIN PETER KEARNS BROADWAVE ENGINEERING LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation

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
2020-07-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2018-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-15
2017-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-05LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION IN RESPECT OF APPOINTMENT OF LIQUIDATORS
2017-06-05LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION IN RESPECT OF APPOINTMENT OF LIQUIDATORS
2017-06-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2
2017-06-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2
2017-04-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2017-01-26CH04SECRETARY'S DETAILS CHNAGED FOR MAVEN CAPITAL PARTNERS UK LLP on 2016-11-11
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 343.7
2016-06-23AR0105/06/16 ANNUAL RETURN FULL LIST
2016-01-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 343.7
2015-06-09AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 343.7
2014-07-01AR0105/06/14 ANNUAL RETURN FULL LIST
2013-07-04AP01DIRECTOR APPOINTED KEVIN KEARNS
2013-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-06-19SH0105/06/13 STATEMENT OF CAPITAL GBP 343.70
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 085578720001
2013-06-05NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to RICHFIELD ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-26
Resolution2017-05-26
Fines / Sanctions
No fines or sanctions have been issued against RICHFIELD ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31

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 RICHFIELD ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RICHFIELD ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHFIELD ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of RICHFIELD ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHFIELD ENGINEERING SERVICES 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 (66300 - Fund management activities) as RICHFIELD ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHFIELD ENGINEERING SERVICES 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 partyRICHFIELD ENGINEERING SERVICES LIMITEDEvent Date2017-05-16
Scott Milne (IP No. 17012 ) of WRI Associates Ltd , 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB : Ag IF21384
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRICHFIELD ENGINEERING SERVICES LIMITEDEvent Date2017-05-16
Notice is hereby given that the following resolutions were passed on 16 May 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Scott Milne (IP No. 17012 ) of WRI Associates Ltd , 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: Scott Milne, Tel: 0141 285 0910 . Alternative contact: David Angus. Ag IF21384
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHFIELD ENGINEERING SERVICES 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 RICHFIELD ENGINEERING SERVICES 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.