Dissolved 2015-05-12
Company Information for RISKY BUSINESS LIMITED
HAMILTON, ML3,
|
Company Registration Number
SC149678
Private Limited Company
Dissolved Dissolved 2015-05-12 |
Company Name | |
---|---|
RISKY BUSINESS LIMITED | |
Legal Registered Office | |
HAMILTON | |
Company Number | SC149678 | |
---|---|---|
Date formed | 1994-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-05-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 06:17:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RISKY BUSINESS (KNUTSFORD) LIMITED | 22 CRANFORD DRIVE HOLYBOURNE ALTON HAMPSHIRE GU34 4HJ | Active | Company formed on the 1995-01-11 | |
RISKY BUSINESS CONFERENCES AND CONSULTANCY LIMITED | 81 LANCASTER AVENUE GUILDFORD SURREY GU1 3JR | Active - Proposal to Strike off | Company formed on the 2013-01-14 | |
RISKY BUSINESS UK LTD | 49 Upper Woodford Salisbury WILTSHIRE SP4 6NU | Active | Company formed on the 2011-05-26 | |
RISKY BUSINESS TRAINING & CONSULTANCY LIMITED | THE DOVECOTE WINDHILL LANE STAINCROSS BARNSLEY SOUTH YORKSHIRE S75 5BU | Dissolved | Company formed on the 2014-11-05 | |
RISKY BUSINESS, LTD. | 41 EMERSON STREET Nassau FLORAL PARK NY 11001 | Active | Company formed on the 2006-01-03 | |
RISKY BUSINESS MANAGEMENT, LLC | 80 STATE STREET New York ALBANY NY 12207 | Active | Company formed on the 2010-12-02 | |
RISKY BUSINESS INVESTORS, LLC | 305 APLETS WAY CASHMERE WA 98815 | Dissolved | Company formed on the 2003-09-25 | |
Risky Business, LLC | 11355 South Parker Road Suite 101 Parker CO 80134 | Delinquent | Company formed on the 2008-04-14 | |
RISKY BUSINESS HOLDINGS LTD. | British Columbia | Active | Company formed on the 2014-05-09 | |
RISKY BUSINESS ENTERPRISES LLC | 3593 MEDINA ROAD, STE. 167 - MEDINA OH 44256 | Active | Company formed on the 2010-02-09 | |
RISKY BUSINESS NIGHT CLUB L.L.C. | 411 HIGH ST - ELYRIA OH 44035 | Active | Company formed on the 2005-02-09 | |
RISKY BUSINESS, LLC | 801 W SAN ANTONIO ST APT A LOCKHART TX 78644 | Active | Company formed on the 2016-04-12 | |
RISKY BUSINESS CORP. | NV | Dissolved | Company formed on the 1995-09-08 | |
RISKY BUSINESS, INC | 9111 W DESERT INN RD C103 LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2003-02-05 | |
RISKY BUSINESS, LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 2006-10-18 | |
RISKY BUSINESS LV LLC | 2600 PASEO VERDE PKWY SUITE 200 HENDERSON NV 89074 | Active | Company formed on the 2011-03-16 | |
RISKY BUSINESS INC | 13700 KEWANNA TRAIL RENO NV 89521 | Dissolved | Company formed on the 2012-05-30 | |
RISKY BUSINESS GROUP LLC | 22 HILLTOP LANE Suffolk MANORVILLE NY 11949 | Active | Company formed on the 2016-08-16 | |
RISKY BUSINESS SOLUTIONS PTY LTD | SA 5068 | Active | Company formed on the 2009-08-13 | |
RISKY BUSINESS VENTURES INC | PO BOX 1328 MIDDLEBURY VT 05753 | Inactive | Company formed on the 2007-02-02 |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR CAMERON |
||
PETER MCDAVITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR CAMERON |
Director | ||
ELAINE MALCOLM BARCLAY |
Company Secretary | ||
ELAINE MALCOLM BARCLAY |
Director | ||
PETER BROADLY |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CAMERON | |
LATEST SOC | 16/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/99 FROM: UNIT 2 PEACOCK X INDUSTRIAL ESTATE HAMILTON ML3 9AY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/96 | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS | |
88(2)R | AD 21/11/94--------- £ SI 998@1=998 £ IC 2/1000 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/94 FROM: C/O UNIT 2 PEACOCK CROSS INDUSTRIAL ESTATE HAMILTON ML3 9AY | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-12-13 |
Petitions to Wind Up (Companies) | 2013-11-19 |
Proposal to Strike Off | 1996-08-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | RISKY BUSINESS LIMITED | Event Date | 2013-12-13 |
(In Liquidation) Registered Office: 8 Douglas Street, Hamilton ML3 0BP. I, Eileen Blackburn, of French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX, hereby give notice that I was appointed Interim Liquidator of Risky Business Limited on 3 December 2013 by interlocutor of the Sheriff at Hamilton Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first Meeting of Creditors of the above company will be held within the offices of French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX, on 14 January 2014, at 10.30 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A Creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn , Interim Liquidator French Duncan LLP 11 December 2013. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RISKY BUSINESS LIMITED | Event Date | 2013-11-19 |
On 4 November 2013, a petition was presented to Hamilton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Risky Business Limited, 8 Douglas Street, Hamilton, Lanarkshire ML3 0BP (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, Birnie House, Caird Park, Hamilton Business Park, Caird Street, Hamilton within 8 days of intimation, service and advertisement. M Hare , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1064630/ARG | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RISKY BUSINESS LIMITED | Event Date | 1996-08-16 |
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. |