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

RIGPS PROPERTIES LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02605636
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Rigps Properties Ltd
RIGPS PROPERTIES LIMITED was founded on 1991-04-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Rigps Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIGPS PROPERTIES LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in L3
 
Filing Information
Company Number 02605636
Company ID Number 02605636
Date formed 1991-04-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts DORMANT
Last Datalog update: 2025-01-05 12:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGPS PROPERTIES 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 RIGPS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2005-12-09
RICHARD EDWARD KEITH GREENFIELD
Director 2003-06-27
RIGPS PENSION TRUSTEE LIMITED
Director 2014-06-23
THE LAW DEBENTURE TRUST CORPORATION PLC
Director 1991-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DENNIS CURRIE
Director 2006-07-20 2014-06-23
THOMAS KINGSBURY
Director 2000-06-27 2014-06-23
DAVID VICTOR PAIGE
Director 2005-03-30 2007-11-28
RODNEY KITCHEN
Director 2005-05-01 2007-08-31
SUSAN PATRICIA MAY
Director 2001-12-01 2007-05-01
GARY ROURKE
Director 2003-01-01 2006-07-20
JACQUELINE ELIZABETH FOX
Company Secretary 2005-03-30 2005-12-09
DAVID BLYTH MORRIS
Director 2002-06-28 2005-05-01
KEVIN JAMES O'BOYLE
Company Secretary 2003-11-19 2005-03-30
RICHARD OWEN HUDSON
Director 2002-11-01 2005-03-30
IAN CANNING HILL
Company Secretary 1991-04-26 2003-09-29
SYDNEY DENNIS PENNINGTON
Director 1998-05-13 2003-04-02
GEORGE STEPHAN PATER
Director 2000-05-23 2002-12-31
STEPHEN WILLIAM BROUGHTON
Director 2002-07-24 2002-09-30
ANTHONY DAVID ARNOLD WILLIAM FORBES
Director 1995-04-20 2002-05-15
JOHN WILLIAM BAKER
Director 1998-05-01 2002-05-09
SUSAN PATRICIA MAY
Company Secretary 2001-12-01 2001-12-02
JEREMY PETER STEWART
Director 2000-03-03 2001-12-01
SUSAN PATRICIA MAY
Director 1997-07-23 2000-06-23
JOHN ANTHONY ROWSON
Director 1995-04-20 2000-05-17
MARK FREDERICK HUGHES CASEWELL
Director 1996-06-01 2000-01-13
ALLAN GRAHAM GORMLY
Director 1994-06-02 1998-05-01
RICHARD ARTHUR GAMBLE
Director 1991-04-26 1997-12-31
PAMELA HEAFIELD
Director 1997-03-14 1997-07-23
ANNE MCCALLUM RIGLAR
Director 1993-06-01 1997-01-31
BRUCE RAYMOND SAYERS
Director 1994-10-31 1996-05-31
JOHN DRUMMOND MILNE
Director 1992-06-10 1995-04-20
WILLIAM ANTHONY RUSCOE
Director 1991-04-26 1994-10-31
JOHN GRAHAM CUCKNEY
Director 1991-04-26 1994-06-02
IAN LAWTON RUSHTON
Director 1991-04-26 1992-06-10
ANTHONY FAVILL TUKE
Director 1991-04-26 1992-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYSUN LIMITED MILLHOOD LIMITED Company Secretary 2008-11-04 CURRENT 2007-10-31 Dissolved 2016-06-23
ROYSUN LIMITED RSA ACTUARIAL SERVICES LIMITED Company Secretary 2008-11-04 CURRENT 2007-10-31 Dissolved 2016-12-16
ROYSUN LIMITED RSA DIRECT LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-26 Dissolved 2016-12-15
ROYSUN LIMITED RSA GLOBAL LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-26 Dissolved 2016-12-15
ROYSUN LIMITED RSAI LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-06 Dissolved 2016-12-16
ROYSUN LIMITED OCTOPUS (LONDON) LIMITED Company Secretary 2008-06-06 CURRENT 2007-11-06 Dissolved 2016-12-15
ROYSUN LIMITED RIGPS PENSION TRUSTEE LIMITED Company Secretary 2007-08-07 CURRENT 2006-07-11 Active
ROYSUN LIMITED BRADFORD INSURANCE TRUSTEE LIMITED Company Secretary 2007-02-06 CURRENT 2005-10-24 Dissolved 2017-12-12
ROYSUN LIMITED MAGIAN UNDERWRITING AGENCY (1998) LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Dissolved 2017-03-21
ROYSUN LIMITED ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Company Secretary 2005-12-09 CURRENT 1989-06-15 Dissolved 2016-06-23
ROYSUN LIMITED B. E. INSPECTION LIMITED Company Secretary 2005-12-09 CURRENT 1980-01-17 Dissolved 2016-06-23
ROYSUN LIMITED ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED Company Secretary 2005-12-09 CURRENT 2001-11-12 Active
ROYSUN LIMITED PI BROKERNET LIMITED Company Secretary 2005-12-09 CURRENT 1909-03-15 Dissolved 2016-12-16
ROYSUN LIMITED PROFESSIONAL INDEMNITY DIRECT LIMITED Company Secretary 2005-12-09 CURRENT 1975-07-15 Dissolved 2017-03-06
ROYSUN LIMITED ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Company Secretary 2005-12-09 CURRENT 1969-09-17 Liquidation
ROYSUN LIMITED RSA CLAIMS MANAGEMENT LIMITED Company Secretary 2005-12-09 CURRENT 1999-10-28 Dissolved 2017-03-21
ROYSUN LIMITED RSA CRS (US) LIMITED Company Secretary 2005-12-09 CURRENT 1999-02-19 Dissolved 2018-01-04
ROYSUN LIMITED RSA ENGINEERING LIMITED Company Secretary 2005-12-09 CURRENT 1982-11-22 Dissolved 2018-01-04
ROYSUN LIMITED SWINCHAN HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 1984-06-12 Dissolved 2018-01-04
ROYSUN LIMITED SUN ALLIANCE MANAGEMENT SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1920-05-20 Liquidation
ROYSUN LIMITED SUN ALLIANCE FUND MANAGEMENT LIMITED Company Secretary 2005-12-09 CURRENT 1969-05-19 Liquidation
ROYSUN LIMITED RSA OVERSEAS HOLDINGS (UK) LIMITED Company Secretary 2005-12-09 CURRENT 1997-03-19 Liquidation
ROYSUN LIMITED THE WESTMINSTER FIRE OFFICE LIMITED Company Secretary 2005-12-09 CURRENT 1999-07-08 Liquidation
ROYSUN LIMITED RSA E-HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 2000-05-23 Liquidation
ROYSUN LIMITED ROYAL & SUN ALLIANCE PROPERTY SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1986-12-17 Liquidation
ROYSUN LIMITED ROYAL INSURANCE HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 1988-02-16 Active
ROYSUN LIMITED NON-DESTRUCTIVE TESTERS LIMITED Company Secretary 2005-12-09 CURRENT 1989-09-28 Liquidation
ROYSUN LIMITED R&SA GLOBAL NETWORK LIMITED Company Secretary 2005-12-09 CURRENT 1993-05-04 Liquidation
ROYSUN LIMITED R&SA MARKETING SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1987-07-08 Active
ROYSUN LIMITED WESTGATE PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1927-09-26 Active
ROYSUN LIMITED SUN ALLIANCE MORTGAGE COMPANY LIMITED Company Secretary 2005-12-09 CURRENT 1935-06-17 Liquidation
ROYSUN LIMITED SAL PENSION FUND LIMITED Company Secretary 2005-12-09 CURRENT 1975-08-13 Active
ROYSUN LIMITED RSA ACCIDENT REPAIRS LIMITED Company Secretary 2005-12-09 CURRENT 1962-09-03 Active
RICHARD EDWARD KEITH GREENFIELD WILLIS PENSION TRUSTEES LIMITED Director 2016-06-21 CURRENT 1955-01-27 Active
RICHARD EDWARD KEITH GREENFIELD PILKINGTON BROTHERS SUPERANNUATION TRUSTEE LIMITED Director 2012-03-01 CURRENT 1949-04-12 Active
RICHARD EDWARD KEITH GREENFIELD RIGPS PENSION TRUSTEE LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active
THE LAW DEBENTURE TRUST CORPORATION PLC ASTRAZENECA PENSIONS TRUSTEE LIMITED Director 1993-09-08 CURRENT 1993-09-08 Active

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
2024-12-18Voluntary liquidation declaration of solvency
2024-12-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-12-18Appointment of a voluntary liquidator
2024-12-18REGISTERED OFFICE CHANGED ON 18/12/24 FROM New Hall Place Old Hall Street Liverpool L3 9UE
2024-10-10CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES
2024-04-05APPOINTMENT TERMINATED, DIRECTOR RIGPS PENSION TRUSTEE LIMITED
2024-04-05APPOINTMENT TERMINATED, DIRECTOR THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
2024-04-05APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON SMITH
2024-03-19DIRECTOR APPOINTED MR PAUL DOUGLAS BICKLEY
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-11Director's details changed for Mr David Gregson Smith on 2022-10-11
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-20DIRECTOR APPOINTED MR DAVID GREGSON SMITH
2021-12-20AP01DIRECTOR APPOINTED MR DAVID GREGSON SMITH
2021-12-17APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD KEITH GREENFIELD
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD KEITH GREENFIELD
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-10-28CH02Director's details changed for The Law Debenture Trust Corporation Plc on 1991-04-26
2020-10-28CH01Director's details changed for Mr Richard Edward Keith Greenfield on 2014-06-10
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-27CH01Director's details changed for Mr Richard Edward Keith Greenfield on 2017-10-27
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-04-26MISCAD03 psc register
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-19AR0125/09/15 ANNUAL RETURN FULL LIST
2015-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-22AR0125/09/14 ANNUAL RETURN FULL LIST
2014-07-16AP02Appointment of Rigps Pension Trustee Limited as director on 2014-06-23
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CURRIE
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KINGSBURY
2014-06-10AD02Register inspection address changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom
2014-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-01AR0125/09/13 ANNUAL RETURN FULL LIST
2013-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-09AR0125/09/12 ANNUAL RETURN FULL LIST
2012-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-10-17AR0125/09/11 ANNUAL RETURN FULL LIST
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARD
2011-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-10-06AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WARD / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KINGSBURY / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD KEITH GREENFIELD / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CURRIE / 01/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-25363aANNUAL RETURN MADE UP TO 25/09/09
2009-05-26363aANNUAL RETURN MADE UP TO 26/04/09
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-31363aANNUAL RETURN MADE UP TO 30/09/08
2008-05-21363aANNUAL RETURN MADE UP TO 26/04/08
2008-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-13288bDIRECTOR RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2007-06-21363aANNUAL RETURN MADE UP TO 26/04/07
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-27363aRETURN MADE UP TO 26/04/06; AMENDING RETURN
2006-09-26363aANNUAL RETURN MADE UP TO 26/04/06
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-06-20353LOCATION OF REGISTER OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bSECRETARY RESIGNED
2005-11-15363aANNUAL RETURN MADE UP TO 26/04/04
2005-11-15363aANNUAL RETURN MADE UP TO 26/04/05
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288bSECRETARY RESIGNED
2005-05-10288aNEW SECRETARY APPOINTED
2005-04-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-12288aNEW SECRETARY APPOINTED
2004-01-12288bSECRETARY RESIGNED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-05-02363sANNUAL RETURN MADE UP TO 26/04/03
2003-04-30288bDIRECTOR RESIGNED
2003-04-30288bDIRECTOR RESIGNED
2003-04-23288bDIRECTOR RESIGNED
2003-03-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RIGPS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-12-17
Appointment of Liquidators2024-12-17
Resolutions for Winding-up2024-12-17
Fines / Sanctions
No fines or sanctions have been issued against RIGPS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIGPS PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2021-06-30

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 RIGPS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RIGPS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGPS PROPERTIES LIMITED
Trademarks
We have not found any records of RIGPS PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED ZOMBA RECORDING SERVICES LIMITED 1996-10-14 Outstanding

We have found 1 mortgage charges which are owed to RIGPS PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for RIGPS PROPERTIES 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 (74990 - Non-trading company) as RIGPS PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RIGPS PROPERTIES 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 TypeNotices to
Defending partyRIGPS PROPERTIES LIMITEDEvent Date2024-12-17
 
Initiating party Event TypeAppointmen
Defending partyRIGPS PROPERTIES LIMITEDEvent Date2024-12-17
Name of Company: RIGPS PROPERTIES LIMITED Company Number: 02605636 Nature of Business: Non-trading company Registered office: New Hall Place, Old Hall Street, Liverpool, L3 9UE Type of Liquidation: Me…
 
Initiating party Event TypeResolution
Defending partyRIGPS PROPERTIES LIMITEDEvent Date2024-12-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGPS PROPERTIES 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 RIGPS PROPERTIES 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.