Dissolved 2018-02-20
Company Information for WILSON RIGDEN INDUSTRIAL INVESTMENTS LIMITED
BROADSTAIRS, KENT, CT10,
|
Company Registration Number
05273467
Private Limited Company
Dissolved Dissolved 2018-02-20 |
Company Name | |
---|---|
WILSON RIGDEN INDUSTRIAL INVESTMENTS LIMITED | |
Legal Registered Office | |
BROADSTAIRS KENT | |
Company Number | 05273467 | |
---|---|---|
Date formed | 2004-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-02-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-14 06:24:10 |
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 |
---|---|---|
SCOTT CARLO RIGDEN |
||
MARTIN CARLO RIGDEN |
||
GEORGE ARCHIBALD WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEAN DRIVE MANAGEMENT COMPANY LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
BLUEBERRY HOMES DEVELOPMENTS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
PARK VIEW BROADSTAIRS MANAGEMENT COMPANY LIMITED | Director | 2013-05-24 | CURRENT | 2013-02-21 | Active - Proposal to Strike off | |
RIGDEN ESTATES (KENT) LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Active | |
BLUEBERRY DEVELOPMENTS ESTATES LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-01 | Active | |
HAMPTON HEIGHTS MANAGEMENT COMPANY LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
BLUEBERRY DEVELOPMENTS (KENT) LIMITED | Director | 2003-05-08 | CURRENT | 2001-07-12 | Active | |
ASHFORD COMMERCIAL QUARTER LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
CLOVER HOUSE (WHITSTABLE) LIMITED | Director | 2015-06-12 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
THE WHITSTABLE CASTLE TRUST | Director | 2014-09-17 | CURRENT | 2008-01-30 | Active | |
THE LINKS (HERNE BAY) MANAGEMENT COMPANY LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
EURO CENTRE MANAGEMENT COMPANY LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Active | |
PQW MILLSTROOD LIMITED | Director | 2007-10-19 | CURRENT | 2007-07-03 | Active | |
LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2002-08-07 | CURRENT | 2002-04-09 | Active | |
JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 1995-05-11 | CURRENT | 1989-07-12 | Active | |
JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) | Director | 1991-12-31 | CURRENT | 1984-03-09 | Active | |
GEORGE WILSON HOLDINGS LIMITED | Director | 1991-05-09 | CURRENT | 1989-05-09 | Active | |
GEORGE WILSON CONSTRUCTION LIMITED | Director | 1991-04-14 | CURRENT | 1980-11-06 | Active | |
GEORGE WILSON DEVELOPMENTS LIMITED | Director | 1991-04-14 | CURRENT | 1982-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 29/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 29/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 19-23 HIGH STREET, ST LAWRENCE RAMSGATE KENT CT11 0QW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 29/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CARLO RIGDEN / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RIGDEN / 31/12/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
88(2)R | AD 29/10/04--------- £ SI 1@1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 WILSON RIGDEN INDUSTRIAL INVESTMENTS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WILSON RIGDEN INDUSTRIAL INVESTMENTS LIMITED are:
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. |