Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04077358 LIMITED
Company Information for

04077358 LIMITED

ERNST & YOUNG LLP, 2 ST PETERS SQUARE, MANCHESTER, M2 3EY,
Company Registration Number
04077358
Private Limited Company
Liquidation

Company Overview

About 04077358 Ltd
04077358 LIMITED was founded on 2000-09-25 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". 04077358 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
04077358 LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP
2 ST PETERS SQUARE
MANCHESTER
M2 3EY
Other companies in M2
 
Previous Names
RILEYS LIMITED08/10/2024
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04077358 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 04077358 LIMITED

Current Directors
Officer Role Date Appointed
MAURICE WILLIAM KELLY
Director 2008-07-16
SEAN JONATHAN LANGLEY
Director 2008-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN RODRIGUES
Company Secretary 2007-08-28 2017-12-19
KAREN RODRIGUES
Director 2004-05-18 2017-12-19
CHRISTOPHER JOHN REID
Director 2008-02-21 2008-08-31
PETER JOHN COLLINS
Director 2001-01-03 2008-02-14
PETER ANTHONY SMITH
Company Secretary 2002-09-01 2007-08-28
PETER WILLIAM HASPEL
Director 2004-03-19 2007-08-22
KEIRON PADMORE
Director 2005-04-07 2007-08-22
SIMON BARRY PREW
Director 2006-11-21 2007-08-22
CHRISTOPHER JOHN REID
Director 2004-05-18 2007-08-22
SIMON WALFORD
Director 2004-05-18 2006-03-29
PHILIP TOMKINS
Director 2004-05-18 2005-07-27
ALASTAIR JOHN MITCHELL
Director 2001-03-29 2005-02-25
SEAN QUIRKE
Director 2004-05-18 2005-01-04
DAVID WILLIAM BARRETT
Company Secretary 2001-07-31 2002-09-01
JOHN TREVOR CASEY
Company Secretary 2001-03-29 2001-07-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2000-10-20 2001-01-03
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2000-10-20 2001-01-03
PRECIS COMPANY SERVICES LIMITED
Director 2000-10-20 2001-01-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-25 2000-10-20
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-25 2000-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-09-25 2000-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE WILLIAM KELLY VALIANT SPORTS LIMITED Director 2009-03-22 CURRENT 2009-03-10 Active
MAURICE WILLIAM KELLY RILEYS RECREATION LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY RILEYS CLUBS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY RILEYS POOL & SNOOKER LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY RILEYS INDOOR SPORTS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY RILEYS LEISURE LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY VALIANT SPORTS HOLDINGS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Dissolved 2014-09-05
SEAN JONATHAN LANGLEY VALIANT SPORTS LIMITED Director 2010-03-26 CURRENT 2009-03-10 Active
SEAN JONATHAN LANGLEY RILEYS RECREATION LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
SEAN JONATHAN LANGLEY RILEYS CLUBS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
SEAN JONATHAN LANGLEY RILEYS POOL & SNOOKER LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
SEAN JONATHAN LANGLEY RILEYS INDOOR SPORTS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
SEAN JONATHAN LANGLEY RILEYS LEISURE LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26

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
2024-10-08Company name changed rileys\certificate issued on 08/10/24
2024-10-08Restoration by order of court - previously in Creditors' Voluntary Liquidation
2024-01-07Final Gazette dissolved via compulsory strike-off
2023-10-09Liquidators' statement of receipts and payments to 2023-09-22
2023-10-07Voluntary liquidation. Return of final meeting of creditors
2023-07-04Removal of liquidator by court order
2023-07-04Appointment of a voluntary liquidator
2023-04-19Liquidators' statement of receipts and payments to 2022-09-22
2023-04-19Liquidators' statement of receipts and payments to 2023-03-22
2022-04-254.68 Liquidators' statement of receipts and payments to 2022-03-22
2021-10-264.68 Liquidators' statement of receipts and payments to 2021-09-22
2021-04-274.68 Liquidators' statement of receipts and payments to 2021-03-22
2020-10-304.68 Liquidators' statement of receipts and payments to 2020-09-22
2020-04-274.68 Liquidators' statement of receipts and payments to 2020-03-22
2019-10-294.68 Liquidators' statement of receipts and payments to 2019-09-22
2019-04-264.68 Liquidators' statement of receipts and payments to 2019-03-22
2018-10-194.68 Liquidators' statement of receipts and payments to 2018-09-22
2018-04-264.68 Liquidators' statement of receipts and payments to 2018-03-22
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RODRIGUES
2018-01-03TM02Termination of appointment of Karen Rodrigues on 2017-12-19
2017-10-314.68 Liquidators' statement of receipts and payments to 2017-09-22
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY
2017-06-19600Appointment of a voluntary liquidator
2017-06-19LIQ06Voluntary liquidation. Resignation of liquidator
2017-04-114.68 Liquidators' statement of receipts and payments to 2017-03-22
2016-10-214.68 Liquidators' statement of receipts and payments to 2016-09-22
2016-07-18600Appointment of a voluntary liquidator
2016-07-184.40Notice of ceasing to act as a voluntary liquidator
2016-04-224.68 Liquidators' statement of receipts and payments to 2016-03-22
2015-10-074.68 Liquidators' statement of receipts and payments to 2015-09-22
2015-04-104.68 Liquidators' statement of receipts and payments to 2015-03-22
2014-10-174.68 Liquidators' statement of receipts and payments to 2014-09-22
2014-04-014.68 Liquidators' statement of receipts and payments to 2014-03-22
2013-10-074.68 Liquidators' statement of receipts and payments to 2013-09-22
2013-04-304.68 Liquidators' statement of receipts and payments to 2013-03-22
2012-10-094.68 Liquidators' statement of receipts and payments to 2012-09-22
2012-04-044.68 Liquidators' statement of receipts and payments to 2012-03-22
2011-10-054.68 Liquidators' statement of receipts and payments to 2011-09-22
2011-04-064.68 Liquidators' statement of receipts and payments to 2011-03-22
2010-03-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-10-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2009
2009-06-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-05-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-04-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 8 CLARENDON DRIVE WYMBUSH MILTON KEYNES BUCKINGHAMSHIRE MK8 8ED
2009-02-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2009-02-02RES13FACILITY AGREEMENT/ COMPANY BUSINESS 21/01/2009
2009-02-02RES01ALTER ARTICLES 21/01/2009
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-10-13363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR CHRIS REID
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 29 CHARGES
2008-07-16288aDIRECTOR APPOINTED MR MAURICE WILLIAM KELLY
2008-02-27288aDIRECTOR APPOINTED MR SEAN JONATHAN LANGLEY
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR PETER COLLINS
2008-02-24288aDIRECTOR APPOINTED MR CHRIS JOHN REID
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bSECRETARY RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
9234 - Other entertainment activities
9272 - Other recreational activities nec


Licences & Regulatory approval
We could not find any licences issued to 04077358 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-08
Annual Liq2017-05-05
Annual Liquidation Meetings2016-05-31
Annual Liquidation Meetings2015-05-29
Annual Liquidation Meetings2014-05-30
Appointment of Administrators2009-03-31
Fines / Sanctions
No fines or sanctions have been issued against 04077358 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 65
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 59
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-03 Outstanding RILEYS ACQUISITIONS LIMITED
A COMPOSITE GUARANTEE AND DEBENTURE 2009-01-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2007-09-12 Outstanding KAUPTHING SINGER & FRIEDLANDER LIMITED
SHARE PLEDGE 2007-09-12 Outstanding KAUPTHING SINGER & FRIEDLANDER LIMITED
SHARE CHARGE 2007-09-12 Outstanding KAUPTHING SINGER & FRIEDLANDER LIMITED
SUPPLEMENTAL LEGAL CHARGE 2005-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
A SECOND RANKING DEBENTURE 2005-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SUPPLEMENTAL DEED 2005-06-29 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 2005-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND 2005-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND 2005-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND 2005-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND 2005-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND 2005-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND 2005-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND 2005-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JULY 2005 AND 2005-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS NOTES AGENT
GROUP DEBENTURE 2005-05-06 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 2005-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND 2005-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND 2005-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND 2005-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND 2005-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND 2005-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND 2005-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND 2005-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 MAY 2005 AND 2005-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL LEGAL CHARGE 2004-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL LEGAL CHARGE 2004-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF AMENDMENT 2004-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SUPPLEMENTAL LEGAL CHARGE 2004-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SUPPLEMENTAL LEGAL CHARGE 2004-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEPOSIT AGREEMENT 2004-04-07 Outstanding H STAIN LIMITED
A SUPPLEMENTAL LEGAL CHARGE 2004-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2001-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE TRANSACTION PARTIES (AS DEFINED)
Filed Financial Reports
Annual Accounts
2007-12-30

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 04077358 LIMITED

Intangible Assets
Patents
We have not found any records of 04077358 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04077358 LIMITED
Trademarks
We have not found any records of 04077358 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 04077358 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-03-16 GBP £14
Essex County Council 2013-03-16 GBP £12
Essex County Council 2013-03-16 GBP £14
Essex County Council 2013-03-16 GBP £12
Essex County Council 2013-01-16 GBP £5

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.

Outgoings
Business Rates/Property Tax
No properties were found where 04077358 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 partyRILEYS LIMITEDEvent Date2017-06-02
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 TypeAnnual Liquidation Meetings
Defending partyRILEYS LIMITEDEvent Date2017-05-03
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 TypeAnnual Liquidation Meetings
Defending partyRILEYS LIMITEDEvent Date2015-05-27
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 TypeAnnual Liquidation Meetings
Defending partyRILEYS LIMITEDEvent Date2014-05-27
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 TypeAppointment of Administrators
Defending partyRILEYS LIMITEDEvent Date2009-03-24
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04077358 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 04077358 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.