Liquidation
Company Information for RISCAPITAL LIMITED
18 SHADOW WOOD DRIVE, MISKIN, PONTYCLUN, CF72 8SX,
|
Company Registration Number
05116864
Private Limited Company
Liquidation |
Company Name | |
---|---|
RISCAPITAL LIMITED | |
Legal Registered Office | |
18 SHADOW WOOD DRIVE MISKIN PONTYCLUN CF72 8SX Other companies in CF72 | |
Company Number | 05116864 | |
---|---|---|
Company ID Number | 05116864 | |
Date formed | 2004-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 30/04/2011 | |
Return next due | 28/05/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 11:06:44 |
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 | ||
---|---|---|---|---|
RISCAPITAL INC. | 3243 THE BOULEVARD WESTMOUNT Quebec H3Y1S5 | Dissolved | Company formed on the 1988-12-22 | |
RISCAPITAL LLC | 418 Broadway STE N Albany Albany NY 12207 | Active | Company formed on the 2004-08-09 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD IAN SMITH |
||
RICHARD IAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH IRENE MARY MILLER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RORY SMITH ELECTRICAL LIMITED | Director | 2018-05-12 | CURRENT | 2017-12-04 | Active - Proposal to Strike off | |
BELL FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
TIME HARD ASSET FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2006-06-01 | Active | |
CHILTON WILLIAMS LIMITED | Director | 2018-02-23 | CURRENT | 2008-05-06 | Active | |
CAR FINANCE 2U LTD | Director | 2018-02-23 | CURRENT | 2008-11-13 | Active | |
INTELLIGENT FINANCING LIMITED | Director | 2018-02-23 | CURRENT | 2010-01-06 | Active | |
MH HOLDINGS (UK) LIMITED | Director | 2018-02-23 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED | Director | 2018-02-23 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
TIME VENDOR FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 1987-03-19 | Active | |
TIME INVOICE FINANCE (SOUTH) LIMITED | Director | 2018-02-23 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
TIME INVOICE FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2007-05-30 | Active | |
GENER8 FINANCE HOLDINGS LIMITED | Director | 2018-02-23 | CURRENT | 2015-01-16 | Active | |
SPEAKERTONE LIMITED | Director | 2018-02-23 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
CLOCK FINANCE LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active | |
TIME COMMERCIAL FINANCE LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
OPSIRX HOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2015-12-08 | |
OPSIRX PHARMACEUTICALS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2015-12-08 | |
TIME FINANCE PLC | Director | 2014-01-27 | CURRENT | 2006-06-14 | Active | |
TIME BROKER FINANCE LIMITED | Director | 2014-01-27 | CURRENT | 1998-12-10 | Active | |
SPHERICAL BLADE LIMITED | Director | 2004-09-15 | CURRENT | 2004-09-15 | Dissolved 2014-09-30 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH MILLER | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ruth Irene Mary Miller on 2010-04-30 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
363a | Return made up to 30/04/08; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 30/04/07; no change of members | |
AA | 30/04/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 30/04/06; full list of members | |
AA | 30/04/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/05 | |
363s | Return made up to 30/04/05; full list of members | |
288c | Director's particulars changed | |
88(2)R | Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 | |
288b | Secretary resigned | |
NEWINC | New incorporation |
Winding-Up Orders | 2011-11-03 |
Petitions to Wind Up (Companies) | 2011-08-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
RISCAPITAL LIMITED owns 1 domain names.
riscapital.co.uk
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as RISCAPITAL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | RISCAPITAL LIMITED | Event Date | 2011-10-19 |
In the Cardiff County Court case number 331 Liquidator appointed: I Carter 3rd Floor Companies House , Crown Way , Cardiff , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | RISCAPITAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | RISCAPITAL LIMITED | Event Date | 2011-08-09 |
In the Cardiff County Court case number 331 A Petition to wind up the above-named Company of 18 Shadow Wood Drive, Miskin, Pontyclun CF72 8SX , presented on 9 August 2011 by RISCAPITAL LIMITED , whose registered office is situate at 18 Shadow Wood Drive , aforesaid, will be heard at Cardiff County Court, at 2 Park Street, Cardiff , on 19 October 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 October 2011 . The Petitioners Solicitor is Hunt & Morgan Solicitors , 4 Park Court Mews, Park Place, Cardiff CF10 3DQ . (Ref MR 1826 001.) : | |||
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. |