Company Information for 04077358 LIMITED
ERNST & YOUNG LLP, 2 ST PETERS SQUARE, MANCHESTER, M2 3EY,
|
Company Registration Number
04077358
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
04077358 LIMITED | ||
Legal Registered Office | ||
ERNST & YOUNG LLP 2 ST PETERS SQUARE MANCHESTER M2 3EY Other companies in M2 | ||
Previous Names | ||
|
Company Number | 04077358 | |
---|---|---|
Company ID Number | 04077358 | |
Date formed | 2000-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 25/09/2008 | |
Return next due | 23/10/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 20:45:09 |
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 |
---|---|---|
MAURICE WILLIAM KELLY |
||
SEAN JONATHAN LANGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN RODRIGUES |
Company Secretary | ||
KAREN RODRIGUES |
Director | ||
CHRISTOPHER JOHN REID |
Director | ||
PETER JOHN COLLINS |
Director | ||
PETER ANTHONY SMITH |
Company Secretary | ||
PETER WILLIAM HASPEL |
Director | ||
KEIRON PADMORE |
Director | ||
SIMON BARRY PREW |
Director | ||
CHRISTOPHER JOHN REID |
Director | ||
SIMON WALFORD |
Director | ||
PHILIP TOMKINS |
Director | ||
ALASTAIR JOHN MITCHELL |
Director | ||
SEAN QUIRKE |
Director | ||
DAVID WILLIAM BARRETT |
Company Secretary | ||
JOHN TREVOR CASEY |
Company Secretary | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Company Secretary | ||
PEREGRINE SECRETARIAL SERVICES LIMITED |
Director | ||
PRECIS COMPANY SERVICES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALIANT SPORTS LIMITED | Director | 2009-03-22 | CURRENT | 2009-03-10 | Active | |
RILEYS RECREATION LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-02-26 | |
RILEYS CLUBS LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-02-26 | |
RILEYS POOL & SNOOKER LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-02-26 | |
RILEYS INDOOR SPORTS LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-02-26 | |
RILEYS LEISURE LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-02-26 | |
VALIANT SPORTS HOLDINGS LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Dissolved 2014-09-05 | |
VALIANT SPORTS LIMITED | Director | 2010-03-26 | CURRENT | 2009-03-10 | Active | |
RILEYS RECREATION LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-02-26 | |
RILEYS CLUBS LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-02-26 | |
RILEYS POOL & SNOOKER LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-02-26 | |
RILEYS INDOOR SPORTS LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-02-26 | |
RILEYS LEISURE LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-02-26 |
Date | Document Type | Document Description |
---|---|---|
Company name changed rileys\certificate issued on 08/10/24 | ||
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
Final Gazette dissolved via compulsory strike-off | ||
Liquidators' statement of receipts and payments to 2023-09-22 | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Liquidators' statement of receipts and payments to 2022-09-22 | ||
Liquidators' statement of receipts and payments to 2023-03-22 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2021-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2021-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2020-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2020-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2019-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2018-03-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN RODRIGUES | |
TM02 | Termination of appointment of Karen Rodrigues on 2017-12-19 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-22 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-22 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 8 CLARENDON DRIVE WYMBUSH MILTON KEYNES BUCKINGHAMSHIRE MK8 8ED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66 | |
RES13 | FACILITY AGREEMENT/ COMPANY BUSINESS 21/01/2009 | |
RES01 | ALTER ARTICLES 21/01/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRIS REID | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 29 CHARGES | |
288a | DIRECTOR APPOINTED MR MAURICE WILLIAM KELLY | |
288a | DIRECTOR APPOINTED MR SEAN JONATHAN LANGLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER COLLINS | |
288a | DIRECTOR APPOINTED MR CHRIS JOHN REID | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointmen | 2017-06-08 |
Annual Liq | 2017-05-05 |
Annual Liquidation Meetings | 2016-05-31 |
Annual Liquidation Meetings | 2015-05-29 |
Annual Liquidation Meetings | 2014-05-30 |
Appointment of Administrators | 2009-03-31 |
Total # Mortgages/Charges | 65 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 59 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RILEYS ACQUISITIONS LIMITED | |
A COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE DEBENTURE | Outstanding | KAUPTHING SINGER & FRIEDLANDER LIMITED | |
SHARE PLEDGE | Outstanding | KAUPTHING SINGER & FRIEDLANDER LIMITED | |
SHARE CHARGE | Outstanding | KAUPTHING SINGER & FRIEDLANDER LIMITED | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
A SECOND RANKING DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A SUPPLEMENTAL DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC ON BEHALF OF ITSELF AS SECURITY TRUSTEE AND THE BANKS AND FINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE SENIOR FINANCE DOCUMENTS | |
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT | |
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT | |
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT | |
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT | |
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT | |
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT | |
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT | |
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT | |
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT | |
GROUP DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC ON BEHALF OF ITSELF AS SECURITY TRUSTEE AND THE BANKS ANDFINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE SENIOR FINANCE DOCUMENTS | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 04 MAY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF AMENDMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A SUPPLEMENTAL LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A SUPPLEMENTAL LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEPOSIT AGREEMENT | Outstanding | H STAIN LIMITED | |
A SUPPLEMENTAL LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SECURITY AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE TRANSACTION PARTIES (AS DEFINED) |
|
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 04077358 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County 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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | RILEYS LIMITED | Event Date | 2017-06-02 |
Liquidator's name and address: Colin Dempster (IP No. 8908 ) of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ and Samuel James Woodward (IP No. 12030 ) of Ernst & Young LLP , 100 Barbirolli Square, Manchester, M2 3EY : Ag JF30258 | |||
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | RILEYS LIMITED | Event Date | 2017-05-03 |
Notice is hereby given pursuant to Section 105 of the Insolvency Act 1986 that meetings of the members and creditors of the above named company will be held at Ernst & Young LLP, 100 Barbirolli Square, Manchester, M2 3EY on 2 June 2017 at 10.00 am and 11.00 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and of the conduct of the winding up during the preceding year. A form of proxy for use at the meetings if desired, should be lodged with the Joint Liquidators at Ernst & Young LLP, 100 Barbirolli Square, Manchester, M2 3EY not later than 12.00 noon on the business day before the meeting. Ag IF20192 | |||
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | RILEYS LIMITED | Event Date | 2015-05-27 |
Notice is hereby given pursuant to section 105 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Ernst & Young LLP, 100 Barbirolli Square, Manchester M2 3EY , on 19 June 2015 , at 3.00 pm and 3.30 pm respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up during the preceding year. Creditors wishing to vote at the meeting must lodged their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY , no later than 12.00 noon on the business day before the meeting. | |||
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | RILEYS LIMITED | Event Date | 2014-05-27 |
Notice is hereby given pursuant to Section 105 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Ernst & Young LLP, 100 Barbirolli Square, Manchester, M2 3EY on 20 June 2014 at 3.00 pm and 3.30 pm respectively for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and of the conduct of the winding up during the preceding year. Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP , 100 Barbirolli Square, Manchester, M2 3EY no later than 12.00 noon on the business day before the meetings. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RILEYS LIMITED | Event Date | 2009-03-24 |
In the High Court of Justice Manchester District Registry case number 1019 Simon Allport and Thomas Andrew Jack (IP Nos 8763 and 9412 ), both of Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY . : | |||
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. |