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

RIGISYSTEMS LTD

GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
04137351
Private Limited Company
Active

Company Overview

About Rigisystems Ltd
RIGISYSTEMS LTD was founded on 2001-01-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Rigisystems Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
RIGISYSTEMS LTD
 
Legal Registered Office
GRANT THORNTON UK LLP 4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in WR3
 
Previous Names
RIGIDAL SYSTEMS LIMITED20/02/2009
Filing Information
Company Number 04137351
Company ID Number 04137351
Date formed 2001-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2013
Account next due 28/02/2015
Latest return 09/01/2014
Return next due 06/02/2015
Type of accounts MEDIUM
Last Datalog update: 2023-01-06 13:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGISYSTEMS 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.
Companies with same name RIGISYSTEMS LTD
The following companies were found which have the same name as RIGISYSTEMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIGISYSTEMS INTERNATIONAL LIMITED 11 WOODBURY PARK HOLT HEATH WORCESTER WORCESTERSHIRE WR6 6NT Dissolved Company formed on the 2013-05-16

Company Officers of RIGISYSTEMS LTD

Current Directors
Officer Role Date Appointed
SIMON CHARLES NEALE
Company Secretary 2012-08-01
SIMON CHARLES NEALE
Director 2010-06-01
GRAHAME RANKIN
Director 2004-04-01
PETER TAYLOR
Director 2001-02-21
MARK WALDER
Director 2010-06-01
JOHN RAYMOND WILLIAMS
Director 2005-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA KAREN TAYLOR
Company Secretary 2007-06-20 2012-08-01
LINDA KAREN TAYLOR
Director 2004-04-01 2012-08-01
JOHN KEVIN CHARLTON
Director 2007-02-01 2010-01-22
WAYNE ALAN BURMAN
Company Secretary 2004-04-01 2007-06-20
WAYNE ALAN BURMAN
Director 2005-09-28 2007-06-20
ROBERT FRANK KILBY
Company Secretary 2001-02-21 2004-04-01
ROBERT FRANK KILBY
Director 2001-02-21 2004-04-01
DANIEL KEITH KETTLEBOROUGH
Director 2001-02-21 2002-11-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-09 2001-02-21
INSTANT COMPANIES LIMITED
Nominated Director 2001-01-09 2001-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES NEALE WELLPAK DIRECT LIMITED Director 2018-08-17 CURRENT 2001-11-01 Active - Proposal to Strike off
SIMON CHARLES NEALE WORLD OF FLAVOURS LIMITED Director 2018-08-17 CURRENT 2010-08-17 Active - Proposal to Strike off
SIMON CHARLES NEALE ALOMORA UK LIMITED Director 2017-04-24 CURRENT 2010-08-19 Liquidation
SIMON CHARLES NEALE TALFAB HOLDINGS LIMITED Director 2013-09-18 CURRENT 1980-12-10 Dissolved 2016-10-04
SIMON CHARLES NEALE RIGISYSTEMS INTERNATIONAL LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2018-07-17
SIMON CHARLES NEALE SOFAS DIRECT.COM LTD. Director 2003-10-20 CURRENT 2002-12-11 Dissolved 2014-06-10
GRAHAME RANKIN TALFAB HOLDINGS LIMITED Director 2013-09-16 CURRENT 1980-12-10 Dissolved 2016-10-04
GRAHAME RANKIN RIGISYSTEMS INTERNATIONAL LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2018-07-17
MARK WALDER TALFAB HOLDINGS LIMITED Director 2013-09-18 CURRENT 1980-12-10 Dissolved 2016-10-04
MARK WALDER RIGISYSTEMS INTERNATIONAL LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2018-07-17
JOHN RAYMOND WILLIAMS TALFAB HOLDINGS LIMITED Director 2013-09-18 CURRENT 1980-12-10 Dissolved 2016-10-04
JOHN RAYMOND WILLIAMS RIGISYSTEMS INTERNATIONAL LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2018-07-17

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
2018-03-19AC92Restoration by order of the court
2017-08-08GAZ2Final Gazette dissolved via compulsory strike-off
2017-05-082.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-05-082.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-10-072.24BAdministrator's progress report to 2016-09-01
2016-04-012.24BAdministrator's progress report to 2016-03-01
2016-04-012.31BNotice of extension of period of Administration
2015-11-062.24BAdministrator's progress report to 2015-10-01
2015-06-12F2.18Notice of deemed approval of proposals
2015-06-082.16BStatement of affairs with form 2.14B
2015-06-082.17BStatement of administrator's proposal
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM Unit 62 Blackpole Trading Estate West Worcester WR3 8ZJ
2015-04-212.12BAppointment of an administrator
2015-04-02ANNOTATIONOther
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041373510007
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-02AR0109/01/14 ANNUAL RETURN FULL LIST
2013-10-11SH02Statement of capital on 2013-09-18 GBP100,000
2013-10-11RES13Resolutions passed:
  • Redemption of shares 29/08/2013
2013-10-03RES13Resolutions passed:
  • Agreement for employment approved 18/09/2013
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041373510006
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041373510005
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041373510004
2013-02-11AR0109/01/13 FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TAYLOR
2013-02-01AP03SECRETARY APPOINTED MR SIMON CHARLES NEALE
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY LINDA TAYLOR
2012-03-22AR0109/01/12 FULL LIST
2012-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA KAREN TAYLOR / 02/01/2012
2011-10-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-07AR0109/01/11 FULL LIST
2010-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-06-28AP01DIRECTOR APPOINTED SIMON NEALE
2010-06-28AP01DIRECTOR APPOINTED MARK WALDER
2010-01-28AR0109/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND WILLIAMS / 09/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLOR / 09/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAREN TAYLOR / 09/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME RANKIN / 09/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN CHARLTON / 09/01/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON
2009-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-03-05RES01ADOPT MEM AND ARTS 17/02/2009
2009-03-05RES13AUTH TO VOTE 26/02/2009
2009-03-05RES13RE SECT 190 CA2006 17/02/2009
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-24363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS; AMEND
2009-02-19CERTNMCOMPANY NAME CHANGED RIGIDAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/02/09
2009-01-27363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-08-21RES01ADOPT ARTICLES 11/08/2008
2008-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-01-25363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-22123NC INC ALREADY ADJUSTED 15/01/08
2008-01-22RES04£ NC 900000/919048
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-2288(2)RAD 15/01/08--------- £ SI 19048@1=19048 £ IC 900000/919048
2007-09-04363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-07-24363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: C/O PCB CYPRESS CENTRE SHREWSBURY BUISNESS PARK SHREWSBURY SHROPSHIRE SY2 6LG
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW SECRETARY APPOINTED
2007-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-17288aNEW DIRECTOR APPOINTED
2006-03-03225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIGISYSTEMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-01-20
Appointment of Administrators2015-04-15
Fines / Sanctions
No fines or sanctions have been issued against RIGISYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding SEEBECK 121 LIMITED
2013-09-25 Outstanding HSBC BANK PLC
2013-09-25 Outstanding HSBC BANK PLC
2013-09-24 Outstanding CLOSE BROTHERS LIMITED (THE SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2011-03-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-02-24 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2003-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 RIGISYSTEMS LTD

Intangible Assets
Patents
We have not found any records of RIGISYSTEMS LTD registering or being granted any patents
Domain Names

RIGISYSTEMS LTD owns 2 domain names.

rigisystem.co.uk   rigisystems.co.uk  

Trademarks
We have not found any records of RIGISYSTEMS LTD registering or being granted any trademarks
Income
Government Income

Government spend with RIGISYSTEMS LTD

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2013-04-11 GBP £19,627 Works - Construction, Repair & Maintenance PROPERTY AND HIGHWAYS Middleton Arena roof repairs 263

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 RIGISYSTEMS LTD 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.
Import/Export of Goods
Goods imported/exported by RIGISYSTEMS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0176042990Solid profiles, of aluminium alloys, n.e.s.
2015-04-0076042990Solid profiles, of aluminium alloys, n.e.s.
2015-03-0176069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2015-03-0076069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2015-02-0176061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2015-02-0076061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2014-12-0176061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2014-11-0176061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2014-09-0176061193Plates, sheets and strip, of non-alloy aluminium, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-09-0176061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2014-08-0176042990Solid profiles, of aluminium alloys, n.e.s.
2014-03-0176069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2014-02-0176061220Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics
2014-02-0176069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyRIGISYSTEMS LTDEvent Date2017-01-17
Final Date for Proving: 10 February 2017. The administrators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a prescribed part dividend. Date of Appointment: 2 April 2015 Joint Administrator's Name and Address: Eddie Williams (IP No. 9663) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. : Joint Administrator's Name and Address: Robert Dymond (IP No. 10430) of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyRIGISYSTEMS LTDEvent Date2015-04-02
In the High Court of Justice, Chancery Division Companies Court case number 2457 Eddie Williams (IP No 9663 ), of Grant Thornton UK LLP , Colmore Plaza, 20 Colmore Circus, Birmingham, West Midlands B4 6AR and Robert Dymond (IP No 10430 ), of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS For further details contact: Eddie Williams or Robert Dymond, E-mail: Paula.Martin@uk.gt.com or Tel: 0161 953 6334. Alternative contact: Paula Martin. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGISYSTEMS LTD 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 RIGISYSTEMS LTD 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.