Dissolved
Dissolved 2017-02-22
Company Information for RIGBANNER LIMITED
ALTRINCHAM, CHESHIRE, WA14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-22 |
Company Name | |
---|---|
RIGBANNER LIMITED | |
Legal Registered Office | |
ALTRINCHAM CHESHIRE | |
Company Number | 06387387 | |
---|---|---|
Date formed | 2007-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-02-22 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-26 16:40:27 |
Companies House |
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 |
---|---|---|
KAREN LEACH |
||
VIVIENNE BEN-DAVID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM SIXTH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 68 UPPER PARK ROAD SALFORD M7 4JA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-24 |
Appointment of Administrators | 2010-09-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | REGENCY FACTORS PLC | |
CHARGE OVER SHARES | Outstanding | REGENCY FACTORS PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as RIGBANNER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RIGBANNER LTD | Event Date | 2016-08-24 |
Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (IP Number 8622) and Michael Simister (IP number 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, telephone number 0161 929 1905, who were appointed Joint Liquidators of said Company on 20 July 2011, hereby give notice that final meetings of the members and creditors of the above named Company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on Tuesday 8 November 2016 at 11.30 am and 11.45 am respectively to receive an account of the winding up, showing how it has been conducted and the company's property has been disposed of and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Rules 1986. Please contact Lisa McAllister of Lines Henry Limited should you require any further assistance. Michael Simister , Joint Liquidator Dated: 22 August 2016 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RIGBANNER LIMITED | Event Date | 2010-09-15 |
In the High Court of Justice, Manchester District Registry case number 2184 Neil Henry (IP No. 8622 ) and Michael Simister (IP No. 9028 ), Lines Henry Limited , Sixth Floor, Grafton Tower, Stamford New Road, Altrincham, Cheshire WA14 1DQ . Telephone 0161 929 1905. Office Contact: L. McAllister. : | |||
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. |