Liquidation
Company Information for R I DESIGN & BUILD LTD
KIRKER & CO CENTRE 645, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
R I DESIGN & BUILD LTD | ||||
Legal Registered Office | ||||
KIRKER & CO CENTRE 645 2 OLD BROMPTON ROAD LONDON SW7 3DQ Other companies in SE19 | ||||
Previous Names | ||||
|
Company Number | 07218777 | |
---|---|---|
Company ID Number | 07218777 | |
Date formed | 2010-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2021 | |
Account next due | 28/02/2023 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 19:33:55 |
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 |
---|---|---|
NICHOLAS JOHN CHADD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COURTLANDS SITE SURVEYING LTD | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2015-03-31 | |
M & S SCAFFOLD (SOUTH) LTD | Director | 2012-01-25 | CURRENT | 2012-01-25 | Dissolved 2014-09-16 | |
ESSENTIAL LIVING (WARLINGHAM) LIMITED | Director | 2011-12-08 | CURRENT | 2011-10-17 | Active - Proposal to Strike off | |
R I WORKS LTD | Director | 2010-08-27 | CURRENT | 2010-08-27 | Liquidation | |
BENCEWELL PROPERTIES LTD | Director | 2006-02-03 | CURRENT | 2006-02-03 | Liquidation | |
RIVENDELL INVESTMENTS LIMITED | Director | 1999-05-17 | CURRENT | 1999-05-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to voluntary liquidation | ||
Administrator's progress report | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM C/O Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG | ||
Liquidation. Notice of resignation of administrator | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Liquidation creditors meeting | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/22 FROM Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CHRISTINE CHADD | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 09/04/2017 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CHADD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072187770001 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/14 FROM 67 Westow Street London SE19 3RW | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AA01 | Current accounting period extended from 30/04/12 TO 31/05/12 | |
RES15 | CHANGE OF NAME 17/04/2012 | |
CERTNM | COMPANY NAME CHANGED BENCEWELL SUPPLIES LTD CERTIFICATE ISSUED ON 18/04/12 | |
AR01 | 09/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 09/04/11 FULL LIST | |
RES15 | CHANGE OF NAME 12/04/2010 | |
CERTNM | COMPANY NAME CHANGED BENCEWELL BUILDING SUPPLIES LTD CERTIFICATE ISSUED ON 20/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED NICHOLAS JOHN CHADD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-07-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 R I DESIGN & BUILD LTD
Cash Bank In Hand | 2012-06-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-06-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as R I DESIGN & BUILD LTD are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | R I DESIGN & BUILD LTD | Event Date | 2022-07-21 |
In the High Court of Justice Court Number: CR-2022-002115 R I DESIGN & BUILD LTD (Company Number 07218777 ) Nature of Business: Development of building projects Registered office: Unit 6 Bencewell Far… | |||
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. |