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

RIGO SPA LIMITED

REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
Company Registration Number
06487710
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Rigo Spa Ltd
RIGO SPA LIMITED was founded on 2008-01-29 and has its registered office in Bolton. The organisation's status is listed as "In Administration
Administrative Receiver". Rigo Spa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIGO SPA LIMITED
 
Legal Registered Office
REGENCY HOUSE
45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR
Other companies in L3
 
Filing Information
Company Number 06487710
Company ID Number 06487710
Date formed 2008-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926503136  
Last Datalog update: 2023-12-05 06:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGO SPA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY PLUS (NW) LIMITED   BROOK INDIA LIMITED   CHR OUTSOURCING LIMITED   COWGILL HOLLOWAY CARE 1 LIMITED   COWGILL HOLLOWAY NORTH WEST LIMITED   MONSTERMOB GROUP PLC   MULTISOLO LIMITED   MULTISOLO UMBRELLA 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.
Companies with same name RIGO SPA LIMITED
The following companies were found which have the same name as RIGO SPA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIGO SPA (HOLDINGS) LIMITED 2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE Liquidation Company formed on the 2019-09-13

Company Officers of RIGO SPA LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JOHN COAN
Director 2008-02-14
RICHARD JAMES GOWLAND
Director 2008-01-29
LUCINDA HOPKINS
Director 2017-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS DANIEL COX
Director 2015-09-10 2016-11-29
THOMAS JOHN COAN
Company Secretary 2008-02-14 2009-02-20
KATHERINE MCNIGHT
Company Secretary 2008-01-29 2008-02-14
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2008-01-29 2008-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES GOWLAND RIGO CONSTRUCTION LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active - Proposal to Strike off

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
2023-08-16Liquidation. Administration move to dissolve company
2023-05-12Administrator's progress report
2022-11-09Administrator's progress report
2022-11-09AM10Administrator's progress report
2022-10-21AM19liquidation-in-administration-extension-of-period
2022-05-12AM10Administrator's progress report
2021-12-15Notice of deemed approval of proposals
2021-12-15AM06Notice of deemed approval of proposals
2021-11-24AM03Statement of administrator's proposal
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 176 Telegraph Road Heswall Wirral CH60 0AH England
2021-10-28AM01Appointment of an administrator
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Scotia House Kelvinside Wallasey Merseyside CH44 7JY United Kingdom
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064877100003
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-03PSC07CESSATION OF RICHARD JAMES GOWLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GOWLAND
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-06-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA HOPKINS
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CH01Director's details changed for Mr Richard James Gowland on 2018-03-01
2018-03-06PSC04Change of details for Mr Richard James Gowland as a person with significant control on 2018-03-01
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 120
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-12-21SH08Change of share class name or designation
2017-12-08AP01DIRECTOR APPOINTED MS LUCINDA HOPKINS
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM Rigo Spa 1 Lanyork Road Pall Mall Liverpool L3 6JB
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 120
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DANIEL COX
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-25SH08Change of share class name or designation
2016-06-14SH0130/01/16 STATEMENT OF CAPITAL GBP 120
2016-04-05AR0129/01/16 ANNUAL RETURN FULL LIST
2016-04-05SH0106/04/15 STATEMENT OF CAPITAL GBP 100
2015-09-10AP01DIRECTOR APPOINTED MR CHRIS DANIEL COX
2015-07-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-26AR0129/01/15 ANNUAL RETURN FULL LIST
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064877100003
2014-07-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-25AR0129/01/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0129/01/13 ANNUAL RETURN FULL LIST
2012-10-24MG01Particulars of a mortgage or charge / charge no: 2
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/12 FROM 403 Tower Street Brunswick Business Park Liverpool L3 4BL
2012-05-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-30AR0129/01/12 FULL LIST
2011-07-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0129/01/11 FULL LIST
2010-10-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM UNIT 46 DUNES WAY LIVERPOOL MERSEYSIDE L5 9RJ
2010-02-05AR0129/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOWLAND / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN COAN / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOWLAND / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN COAN / 05/02/2010
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 50 SPINDUS ROAD SPEKE HALL INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L24 1YA
2009-05-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09288bAPPOINTMENT TERMINATED
2009-03-09225CURREXT FROM 31/01/2009 TO 31/03/2009
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS COAN / 02/03/2009
2009-03-02363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOWLAND / 02/03/2009
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY THOMAS COAN
2009-01-20288aDIRECTOR APPOINTED THOMAS JOHN COAN
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY KATHERINE MCNIGHT
2008-12-17288aSECRETARY APPOINTED THOMAS JOHN COAN
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 10 SHREWSBURY PLACE LIVERPOOL L19 5PD
2008-01-29288bSECRETARY RESIGNED
2008-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIGO SPA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2021-10-27
Fines / Sanctions
No fines or sanctions have been issued against RIGO SPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding THE NORTH WEST FUND FOR BUSINESS LOANS LP ACTING BY NW LOANS LIMITED AS THE GENERAL PARTNER OF THE NORTH WEST FUND FOR BUSINESS LOANS LP ACTING BY FW CAPITAL LIMITED
DEBENTURE 2012-10-24 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-02-21 Outstanding ROBERT TALBOT ARTHUR SMITH, CHRISTOPHER JAMES HODGKINS
Creditors
Creditors Due Within One Year 2013-03-31 £ 360,229
Creditors Due Within One Year 2012-03-31 £ 264,062
Provisions For Liabilities Charges 2013-03-31 £ 7,995
Provisions For Liabilities Charges 2012-03-31 £ 9,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 RIGO SPA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 34,746
Current Assets 2013-03-31 £ 374,329
Current Assets 2012-03-31 £ 256,059
Debtors 2013-03-31 £ 254,751
Debtors 2012-03-31 £ 164,364
Secured Debts 2013-03-31 £ 10,881
Shareholder Funds 2013-03-31 £ 46,078
Shareholder Funds 2012-03-31 £ 30,009
Stocks Inventory 2013-03-31 £ 119,127
Stocks Inventory 2012-03-31 £ 56,949
Tangible Fixed Assets 2013-03-31 £ 39,973
Tangible Fixed Assets 2012-03-31 £ 47,515

Debtors and other cash assets

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

Government spend with RIGO SPA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-01-16 GBP £6,990 R&M - Reactive

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 RIGO SPA 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.
Import/Export of Goods
Goods imported/exported by RIGO SPA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0138

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGO SPA 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 RIGO SPA 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.