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

R R RICHARDSON LIMITED

4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
Company Registration Number
00985986
Private Limited Company
Liquidation

Company Overview

About R R Richardson Ltd
R R RICHARDSON LIMITED was founded on 1970-08-03 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". R R Richardson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R R RICHARDSON LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BG
Other companies in GU14
 
Previous Names
SGMS PROPERTY SOLUTIONS LIMITED30/12/2009
R.R. RICHARDSON LIMITED25/07/2009
Filing Information
Company Number 00985986
Company ID Number 00985986
Date formed 1970-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 07/06/2014
Return next due 05/07/2015
Type of accounts FULL
VAT Number /Sales tax ID GB863979459  
Last Datalog update: 2018-10-04 12:52:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R R RICHARDSON 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 R R RICHARDSON LIMITED
The following companies were found which have the same name as R R RICHARDSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R R RICHARDSON GROUP LIMITED WELLESLEY HOUSE 10 EELMOOR ROAD FARNBOROUGH HAMPSHIRE GU14 7QN Dissolved Company formed on the 2005-06-28
R R RICHARDSON MAINTENANCE LIMITED 4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG Liquidation Company formed on the 1984-03-29
R R RICHARDSON TRUSTEES LIMITED THE OLD GRAIN STORE BROMLEY LANE MUCH HADHAM HERTFORDSHIRE SG10 6HU Dissolved Company formed on the 2005-09-15
R R RICHARDSON TRUCKING INC North Carolina Unknown

Company Officers of R R RICHARDSON LIMITED

Current Directors
Officer Role Date Appointed
JOHN MORRISON
Company Secretary 2005-08-22
DAVID IAN ALEXANDER MORRISON
Director 2010-01-21
GORDON MORRISON
Director 2005-07-15
JOHN MORRISON
Director 2008-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALAN NEVILLE
Director 2008-01-15 2014-10-22
RICHARD FORBES ANTHONY
Director 2005-07-15 2010-01-25
GEOFFREY TERRY PHILLIPS
Director 2008-01-15 2009-02-24
STEPHEN BROWN
Director 2005-08-22 2008-12-04
CLIVE RICHARD NELSON
Director 2004-09-01 2008-04-24
SUZANNE CLAIRE PACKER
Director 2006-06-01 2007-12-21
IAN LAWRENCE JOHNSON
Director 2005-12-08 2007-12-06
GRAHAM MATTHEW REID
Director 2005-12-08 2007-12-06
ANTHONY DAVID KEMP
Director 2005-08-22 2007-06-30
ALAN WILLIAM LOOSE
Director 2005-08-22 2007-06-30
DAVID JOHN MCCABE
Director 2005-08-22 2007-01-19
JOHN FRANKLIN SAYERS
Director 1992-06-07 2006-01-13
RICHARD FORBES ANTHONY
Company Secretary 2005-07-15 2005-08-22
JOHN FRANKLIN SAYERS
Company Secretary 2005-01-31 2005-07-15
GRAHAM SCOFIELD
Director 1992-06-07 2005-07-15
MICHAEL JENNER
Company Secretary 1992-06-07 2005-01-31
MICHAEL JENNER
Director 1992-06-07 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MORRISON FMNET LIMITED Company Secretary 2009-02-19 CURRENT 2003-03-31 Dissolved 2014-02-18
JOHN MORRISON IPG SYSTEMS LIMITED Company Secretary 2008-10-15 CURRENT 2006-07-25 Dissolved 2015-06-16
JOHN MORRISON INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED Company Secretary 2008-10-15 CURRENT 1998-04-06 Dissolved 2015-06-16
JOHN MORRISON R R RICHARDSON MAINTENANCE LIMITED Company Secretary 2008-10-15 CURRENT 1984-03-29 Liquidation
JOHN MORRISON R R RICHARDSON TRUSTEES LIMITED Company Secretary 2005-10-17 CURRENT 2005-09-15 Dissolved 2015-07-14
JOHN MORRISON R R RICHARDSON GROUP LIMITED Company Secretary 2005-08-22 CURRENT 2005-06-28 Dissolved 2014-08-26
JOHN MORRISON SCOTSBURN LIMITED Company Secretary 2005-08-22 CURRENT 2005-05-05 Active - Proposal to Strike off
DAVID IAN ALEXANDER MORRISON DBAY UK LIMITED Director 2017-05-30 CURRENT 2011-10-06 Active
DAVID IAN ALEXANDER MORRISON ISANTI CONSTRUCTION LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
DAVID IAN ALEXANDER MORRISON R R RICHARDSON GROUP LIMITED Director 2010-01-21 CURRENT 2005-06-28 Dissolved 2014-08-26
DAVID IAN ALEXANDER MORRISON R R RICHARDSON TRUSTEES LIMITED Director 2010-01-21 CURRENT 2005-09-15 Dissolved 2015-07-14
DAVID IAN ALEXANDER MORRISON SCOTSBURN LIMITED Director 2010-01-21 CURRENT 2005-05-05 Active - Proposal to Strike off
DAVID IAN ALEXANDER MORRISON FMNET LIMITED Director 2009-02-19 CURRENT 2003-03-31 Dissolved 2014-02-18
DAVID IAN ALEXANDER MORRISON CHALDEAN ESTATE LIMITED Director 2008-11-19 CURRENT 1997-10-13 Active
DAVID IAN ALEXANDER MORRISON IPG SYSTEMS LIMITED Director 2008-10-15 CURRENT 2006-07-25 Dissolved 2015-06-16
DAVID IAN ALEXANDER MORRISON R R RICHARDSON MAINTENANCE LIMITED Director 2008-10-15 CURRENT 1984-03-29 Liquidation
DAVID IAN ALEXANDER MORRISON INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED Director 2008-02-20 CURRENT 1998-04-06 Dissolved 2015-06-16
DAVID IAN ALEXANDER MORRISON CHALDEAN PROPERTIES LIMITED Director 2004-08-16 CURRENT 2001-12-11 Active
GORDON MORRISON ENTERPRISE PROPERTY GROUP LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
GORDON MORRISON WORLD CHILD CANCER GLOBAL LIMITED Director 2013-06-06 CURRENT 2013-02-11 Active
GORDON MORRISON INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED Director 2008-02-20 CURRENT 1998-04-06 Dissolved 2015-06-16
GORDON MORRISON ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED Director 2007-03-21 CURRENT 1994-04-11 Liquidation
GORDON MORRISON R R RICHARDSON TRUSTEES LIMITED Director 2005-10-05 CURRENT 2005-09-15 Dissolved 2015-07-14
GORDON MORRISON R R RICHARDSON GROUP LIMITED Director 2005-07-14 CURRENT 2005-06-28 Dissolved 2014-08-26
GORDON MORRISON SCOTSBURN LIMITED Director 2005-07-11 CURRENT 2005-05-05 Active - Proposal to Strike off
GORDON MORRISON CHALDEAN MANAGEMENT LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active - Proposal to Strike off
GORDON MORRISON CHALDEAN PROPERTIES LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active
GORDON MORRISON CHALDEAN ESTATE LIMITED Director 1997-10-28 CURRENT 1997-10-13 Active
JOHN MORRISON INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED Director 2013-05-22 CURRENT 1998-04-06 Dissolved 2015-06-16
JOHN MORRISON FMNET LIMITED Director 2011-03-31 CURRENT 2003-03-31 Dissolved 2014-02-18

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
2021-12-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-28
2019-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-28
2018-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2017-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-28
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT
2016-11-294.68 Liquidators' statement of receipts and payments to 2016-09-28
2015-10-232.24BAdministrator's progress report to 2015-09-29
2015-10-12600Appointment of a voluntary liquidator
2015-09-292.34BNotice of move from Administration to creditors voluntary liquidation
2015-06-092.24BAdministrator's progress report to 2015-05-02
2015-01-21F2.18Notice of deemed approval of proposals
2015-01-19F2.18Notice of deemed approval of proposals
2015-01-072.16BStatement of affairs with form 2.14B/2.15B
2015-01-062.17BStatement of administrator's proposal
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM Wellesley House 10 Eelmoor Road Farnborough Hampshire GU14 7QN
2014-11-112.12BAppointment of an administrator
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN NEVILLE
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009859860009
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2050000
2014-06-11AR0107/06/14 ANNUAL RETURN FULL LIST
2014-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-09-30AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-11AR0107/06/13 ANNUAL RETURN FULL LIST
2012-12-05CH01Director's details changed for Mr John Morrison on 2012-12-05
2012-11-14MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
2012-09-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-12AR0107/06/12 ANNUAL RETURN FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-11SH0130/06/11 STATEMENT OF CAPITAL GBP 2050000
2011-08-08AUDAUDITOR'S RESIGNATION
2011-06-08AR0107/06/11 FULL LIST
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-09RES01ADOPT ARTICLES 28/06/2010
2010-07-09RES04NC INC ALREADY ADJUSTED 28/06/2010
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-17AR0107/06/10 FULL LIST
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM WELLESLEY HOUSE 10 EELMOR ROAD FARNBOROUGH HAMPSHIRE GU14 7QN
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN NEVILLE / 06/06/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MORRISON / 06/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRISON / 06/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MORRISON / 06/06/2010
2010-02-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY
2010-01-21AP01DIRECTOR APPOINTED MR DAVID IAN ALEXANDER MORRISON
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM JUNCTION HOUSE 4-6 SOUTHEND ROAD BECKENHAM KENT BR3 1SD
2009-12-30RES15CHANGE OF NAME 15/12/2009
2009-12-30CERTNMCOMPANY NAME CHANGED SGMS PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/12/09
2009-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-23CERTNMCOMPANY NAME CHANGED R.R. RICHARDSON LIMITED CERTIFICATE ISSUED ON 25/07/09
2009-06-23AUDAUDITOR'S RESIGNATION
2009-06-10363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY PHILLIPS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY / 19/12/2008
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BROWN
2008-06-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED JOHN MORRISON
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR CLIVE NELSON
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-15123NC INC ALREADY ADJUSTED 21/12/07
2008-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-15RES04£ NC 50000/1825000 21/1
2008-02-1588(2)RAD 21/12/07--------- £ SI 1775000@1=1775000 £ IC 50000/1825000
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-06-07363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-23288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-01ELRESS386 DISP APP AUDS 25/07/06
2006-08-01ELRESS366A DISP HOLDING AGM 25/07/06
2006-07-18363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to R R RICHARDSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-03-31
Appointment of Administrators2014-11-10
Fines / Sanctions
No fines or sanctions have been issued against R R RICHARDSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-17 Outstanding GORDON MORRISON, MARY SCOTT MORRISON AND WILLIAM PAUL HARRIMAN AS TRUSTEES OF THE GORDON MORRISON 2002 LIFE INTEREST SETTLEMENT
DEBENTURE 2011-03-17 Outstanding LLOYDS TSB BANK PLC
LICENCE TO ASSIGN 2010-06-17 Satisfied ASPIRE DEFENCE SERVICES LIMITED
LEASE 2010-01-18 Satisfied PENGE PARTNERS LLP
DEBENTURE 2007-04-23 Satisfied HSBC BANK PLC
LEGAL CHARGE 1991-08-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-08-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-03-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-08 Satisfied FARMER DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 R RICHARDSON LIMITED

Intangible Assets
Patents
We have not found any records of R R RICHARDSON LIMITED registering or being granted any patents
Domain Names

R R RICHARDSON LIMITED owns 2 domain names.

richardsonltd.co.uk   sgmsgroup.co.uk  

Trademarks
We have not found any records of R R RICHARDSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R R RICHARDSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2014-10 GBP £96,437 3207
Wealden District Council 2014-9 GBP £81,036 3150
Wealden District Council 2014-8 GBP £51,080 3129
Wealden District Council 2014-7 GBP £131,437 3045
Wealden District Council 2014-6 GBP £90,034 3015
Wealden District Council 2014-5 GBP £60,694 2959
Wealden District Council 2014-4 GBP £156,594 2879
Wealden District Council 2014-3 GBP £75,906 2846
Kent County Council 2014-3 GBP £754 Building Works - Main Contract
Wealden District Council 2014-2 GBP £113,843 2746
Wealden District Council 2014-1 GBP £97,015 2682
Wealden District Council 2013-12 GBP £100,715 2650
Wealden District Council 2013-11 GBP £107,873 2596
Wealden District Council 2013-10 GBP £120,688 2540
Wealden District Council 2013-9 GBP £92,425 2495
Thanet District Council 2013-8 GBP £64,699
Wealden District Council 2013-8 GBP £120,809 2399
Thanet District Council 2013-7 GBP £41,604
Thanet District Council 2013-6 GBP £54,473
Wealden District Council 2013-6 GBP £148,382 2202
Wealden District Council 2013-5 GBP £22,076 2266
Thanet District Council 2013-5 GBP £31,704
Thanet District Council 2013-3 GBP £77,951
Kent County Council 2012-5 GBP £32,667 Building Works - Main Contract
Royal Borough of Greenwich 2012-3 GBP £87,170
Royal Borough of Greenwich 2011-8 GBP £32,139
London Borough of Bexley 2011-5 GBP £29,396
Royal Borough of Greenwich 2011-4 GBP £209,610
Royal Borough of Greenwich 2011-2 GBP £55,455
Royal Borough of Greenwich 2011-1 GBP £139,531
Royal Borough of Greenwich 2010-12 GBP £107,833

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council building construction work 2012/08/31 GBP 150,000,000

Hampshire County Council and Surrey County Council have jointly sought to establish a framework agreement for the provision of building works (including projects based upon design and build) for Hampshire, Surrey and the surrounding local areas.

Outgoings
Business Rates/Property Tax
No properties were found where R R RICHARDSON 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyR R RICHARDSON LIMITEDEvent Date2017-03-27
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first Dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith & Williamson LLP, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG no later than 21 April 2017 (the last date for proving). Ceditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 29 September 2015. Office holder details: David John Blenkarn and Stephen John Adshead (IP Nos. 6676 and 8574) of Smith & Williamson LLP, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG For further details contact: Tel: 023 8082 7600. Alternative contact: Sam Tovey, Email: sam.tovey@smithandwilliamson.com, Tel: 02380 827646 Ag GF123415
 
Initiating party Event TypeAppointment of Administrators
Defending partyR R RICHARDSON LIMITEDEvent Date2014-11-03
In the High Court of Justice, Chancery Division case number 7849 David John Blenkarn and Stephen John Adshead (IP Nos 6676 and 8574 ), both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT For further details contact: The Joint Administrators, Tel: 023 8082 7600. Alternative contact: Garry Lee :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R R RICHARDSON 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 R R RICHARDSON 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.