In Administration
Administrative Receiver
Administrative Receiver
Company Information for THE RIGGING HOUSE LTD
C/0 ERNST & YOUNG LLP, 2 ST PETERS SQUARE, MANCHESTER, M2 3EY,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
THE RIGGING HOUSE LTD | ||
Legal Registered Office | ||
C/0 ERNST & YOUNG LLP 2 ST PETERS SQUARE MANCHESTER M2 3EY Other companies in TS2 | ||
Previous Names | ||
|
Company Number | 07786032 | |
---|---|---|
Company ID Number | 07786032 | |
Date formed | 2011-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 13:24:07 |
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 |
---|---|---|
SUSAN SHARDLOW |
||
MARK HIERONS |
||
CHRISTOPHER JOHN HULL |
||
SUSAN SHARDLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN MICHAEL MURPHY |
Director | ||
PATRICK FRANCIS JELLY |
Director | ||
KEVIN CHALMERS |
Director | ||
GAVIN JAMES PETERS |
Director | ||
WILLIAM GARETH SHAW |
Director | ||
STANLEY HARRISON |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODSTER REALISATIONS LIMITED | Director | 2016-01-12 | CURRENT | 2006-02-28 | In Administration/Administrative Receiver | |
HEWDEN PROPERTIES LIMITED | Director | 2013-05-01 | CURRENT | 1966-02-08 | In Administration | |
HS REALISATIONS LIMITED | Director | 2013-05-01 | CURRENT | 1968-05-16 | Active - Proposal to Strike off | |
ESSENTIAL CONTROL LIMITED | Director | 2018-05-14 | CURRENT | 1995-09-21 | Active | |
YLEM GROUP LIMITED | Director | 2018-05-14 | CURRENT | 1998-02-20 | Active | |
SWITCH2 ENERGY LIMITED | Director | 2018-05-14 | CURRENT | 1989-07-31 | Active | |
YLEM ENERGY LIMITED | Director | 2018-05-14 | CURRENT | 1987-08-03 | Active | |
COBACO BARRIER COMPANY LIMITED | Director | 2017-11-30 | CURRENT | 2000-01-24 | Active - Proposal to Strike off | |
COBACO LIMITED | Director | 2017-11-30 | CURRENT | 2005-11-11 | Active | |
VEHICLE PROTECTION SECURITY POSTS LIMITED | Director | 2017-11-30 | CURRENT | 2003-08-06 | Active - Proposal to Strike off | |
ATG ACCESS (HOLDINGS) LIMITED | Director | 2017-11-30 | CURRENT | 1999-10-25 | Active - Proposal to Strike off | |
WOODSTER REALISATIONS LIMITED | Director | 2016-01-12 | CURRENT | 2006-02-28 | In Administration/Administrative Receiver | |
HEWDEN PROPERTIES LIMITED | Director | 2015-05-11 | CURRENT | 1966-02-08 | In Administration | |
HS REALISATIONS LIMITED | Director | 2015-05-11 | CURRENT | 1968-05-16 | Active - Proposal to Strike off | |
XANGEO LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Dissolved 2014-04-15 | |
WOODSTER REALISATIONS LIMITED | Director | 2016-01-12 | CURRENT | 2006-02-28 | In Administration/Administrative Receiver | |
SEARCH HOUSING ASSOCIATION LIMITED | Director | 2014-05-01 | CURRENT | 1988-11-01 | Active | |
STILLNESS 924 LIMITED | Director | 2014-05-01 | CURRENT | 2008-02-18 | Active | |
HONEYCOMB CHARITABLE SERVICES LTD | Director | 2012-04-02 | CURRENT | 1989-03-09 | Active | |
HS REALISATIONS LIMITED | Director | 2010-05-05 | CURRENT | 1968-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077860320001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL MURPHY | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM Trafford House (9th Floor) Chester Road Manchester M32 0RL United Kingdom | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCIS JELLY | |
AP01 | DIRECTOR APPOINTED MR PATRICK FRANCIS JELLY | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ADRIAN MICHAEL MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CHALMERS | |
AP01 | DIRECTOR APPOINTED MRS SUSAN SHARDLOW | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN HULL | |
AP03 | Appointment of Susan Shardlow as company secretary on 2016-01-12 | |
AP01 | DIRECTOR APPOINTED MR MARK HIERONS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM Unit 8 Trident Business Centre, Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077860320002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077860320001 | |
AP01 | DIRECTOR APPOINTED MR KEVIN CHALMERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN PETERS | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW | |
AP01 | DIRECTOR APPOINTED MR. GAVIN JAMES PETERS | |
RES15 | CHANGE OF NAME 01/11/2013 | |
CERTNM | COMPANY NAME CHANGED C.D.C. GLOBAL LTD CERTIFICATE ISSUED ON 01/11/13 | |
AR01 | 26/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. WILLIAM GARETH SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY HARRISON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 110 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM, 110 WHITLEY ROAD, WHITLEY BAY, TYNE AND WEAR, NE26 2NE, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 112 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM, 112 WHITLEY ROAD, WHITLEY BAY, TYNE AND WEAR, NE26 2NE | |
AP01 | DIRECTOR APPOINTED MR. STAN HARRISON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-11-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF AMERICA, NATIONAL ASSOCIATION (LONDON BRANCH) | ||
Outstanding | FSJC XI, LLC |
Creditors Due Within One Year | 2011-09-26 | £ 103,729 |
---|
Creditors and other liabilities
|
|
|
|
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 THE RIGGING HOUSE LTD
Called Up Share Capital | 2011-09-26 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-26 | £ 18,347 |
Current Assets | 2011-09-26 | £ 123,545 |
Debtors | 2011-09-26 | £ 53,922 |
Fixed Assets | 2011-09-26 | £ 27,190 |
Shareholder Funds | 2011-09-26 | £ 47,006 |
Stocks Inventory | 2011-09-26 | £ 51,276 |
Tangible Fixed Assets | 2011-09-26 | £ 27,190 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as THE RIGGING HOUSE LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | THE RIGGING HOUSE LIMITED | Event Date | 2016-11-22 |
In the High Court of Justice, (Chancery Division) Manchester District Registry case number 3099 Principal trading address (if different from above): N/A Any other name under which the company was registered in the previous 12 months: N/A Any other name(s) or style(s) under whichg the company carried on business or incurred debts: N/A Samuel James Woodward , Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY , and Colin Peter Dempster , Ernst & Young LLP , 10 George Street, Edinburgh EH2 2DZ . (IP Nos: 12030 and 8908 ). Telephone number: 016 1234 6475 . Name of alternative person to contact with enquiries about the case: Daniel Miller. : | |||
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. |