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 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 | ||||
|
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 |
Last Datalog update: | 2018-10-04 12:52:23 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MORRISON |
||
DAVID IAN ALEXANDER MORRISON |
||
GORDON MORRISON |
||
JOHN MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALAN NEVILLE |
Director | ||
RICHARD FORBES ANTHONY |
Director | ||
GEOFFREY TERRY PHILLIPS |
Director | ||
STEPHEN BROWN |
Director | ||
CLIVE RICHARD NELSON |
Director | ||
SUZANNE CLAIRE PACKER |
Director | ||
IAN LAWRENCE JOHNSON |
Director | ||
GRAHAM MATTHEW REID |
Director | ||
ANTHONY DAVID KEMP |
Director | ||
ALAN WILLIAM LOOSE |
Director | ||
DAVID JOHN MCCABE |
Director | ||
JOHN FRANKLIN SAYERS |
Director | ||
RICHARD FORBES ANTHONY |
Company Secretary | ||
JOHN FRANKLIN SAYERS |
Company Secretary | ||
GRAHAM SCOFIELD |
Director | ||
MICHAEL JENNER |
Company Secretary | ||
MICHAEL JENNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FMNET LIMITED | Company Secretary | 2009-02-19 | CURRENT | 2003-03-31 | Dissolved 2014-02-18 | |
IPG SYSTEMS LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2006-07-25 | Dissolved 2015-06-16 | |
INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1998-04-06 | Dissolved 2015-06-16 | |
R R RICHARDSON MAINTENANCE LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1984-03-29 | Liquidation | |
R R RICHARDSON TRUSTEES LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-09-15 | Dissolved 2015-07-14 | |
R R RICHARDSON GROUP LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2005-06-28 | Dissolved 2014-08-26 | |
SCOTSBURN LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
DBAY UK LIMITED | Director | 2017-05-30 | CURRENT | 2011-10-06 | Active | |
ISANTI CONSTRUCTION LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
R R RICHARDSON GROUP LIMITED | Director | 2010-01-21 | CURRENT | 2005-06-28 | Dissolved 2014-08-26 | |
R R RICHARDSON TRUSTEES LIMITED | Director | 2010-01-21 | CURRENT | 2005-09-15 | Dissolved 2015-07-14 | |
SCOTSBURN LIMITED | Director | 2010-01-21 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
FMNET LIMITED | Director | 2009-02-19 | CURRENT | 2003-03-31 | Dissolved 2014-02-18 | |
CHALDEAN ESTATE LIMITED | Director | 2008-11-19 | CURRENT | 1997-10-13 | Active | |
IPG SYSTEMS LIMITED | Director | 2008-10-15 | CURRENT | 2006-07-25 | Dissolved 2015-06-16 | |
R R RICHARDSON MAINTENANCE LIMITED | Director | 2008-10-15 | CURRENT | 1984-03-29 | Liquidation | |
INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED | Director | 2008-02-20 | CURRENT | 1998-04-06 | Dissolved 2015-06-16 | |
CHALDEAN PROPERTIES LIMITED | Director | 2004-08-16 | CURRENT | 2001-12-11 | Active | |
ENTERPRISE PROPERTY GROUP LIMITED | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active - Proposal to Strike off | |
WORLD CHILD CANCER GLOBAL LIMITED | Director | 2013-06-06 | CURRENT | 2013-02-11 | Active | |
INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED | Director | 2008-02-20 | CURRENT | 1998-04-06 | Dissolved 2015-06-16 | |
ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED | Director | 2007-03-21 | CURRENT | 1994-04-11 | Liquidation | |
R R RICHARDSON TRUSTEES LIMITED | Director | 2005-10-05 | CURRENT | 2005-09-15 | Dissolved 2015-07-14 | |
R R RICHARDSON GROUP LIMITED | Director | 2005-07-14 | CURRENT | 2005-06-28 | Dissolved 2014-08-26 | |
SCOTSBURN LIMITED | Director | 2005-07-11 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
CHALDEAN MANAGEMENT LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Active - Proposal to Strike off | |
CHALDEAN PROPERTIES LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Active | |
CHALDEAN ESTATE LIMITED | Director | 1997-10-28 | CURRENT | 1997-10-13 | Active | |
INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED | Director | 2013-05-22 | CURRENT | 1998-04-06 | Dissolved 2015-06-16 | |
FMNET LIMITED | Director | 2011-03-31 | CURRENT | 2003-03-31 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-28 | |
2.24B | Administrator's progress report to 2015-09-29 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-05-02 | |
F2.18 | Notice of deemed approval of proposals | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/14 FROM Wellesley House 10 Eelmoor Road Farnborough Hampshire GU14 7QN | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN NEVILLE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009859860009 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 2050000 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Morrison on 2012-12-05 | |
MG04 | Statement 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 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 2050000 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 07/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
RES01 | ADOPT ARTICLES 28/06/2010 | |
RES04 | NC INC ALREADY ADJUSTED 28/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 07/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM WELLESLEY HOUSE 10 EELMOR ROAD FARNBOROUGH HAMPSHIRE GU14 7QN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN NEVILLE / 06/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MORRISON / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRISON / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MORRISON / 06/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN ALEXANDER MORRISON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM JUNCTION HOUSE 4-6 SOUTHEND ROAD BECKENHAM KENT BR3 1SD | |
RES15 | CHANGE OF NAME 15/12/2009 | |
CERTNM | COMPANY NAME CHANGED SGMS PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED R.R. RICHARDSON LIMITED CERTIFICATE ISSUED ON 25/07/09 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY PHILLIPS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY / 19/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BROWN | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN MORRISON | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE NELSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
123 | NC INC ALREADY ADJUSTED 21/12/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 50000/1825000 21/1 | |
88(2)R | AD 21/12/07--------- £ SI 1775000@1=1775000 £ IC 50000/1825000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
ELRES | S386 DISP APP AUDS 25/07/06 | |
ELRES | S366A DISP HOLDING AGM 25/07/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2017-03-31 |
Appointment of Administrators | 2014-11-10 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GORDON MORRISON, MARY SCOTT MORRISON AND WILLIAM PAUL HARRIMAN AS TRUSTEES OF THE GORDON MORRISON 2002 LIFE INTEREST SETTLEMENT | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LICENCE TO ASSIGN | Satisfied | ASPIRE DEFENCE SERVICES LIMITED | |
LEASE | Satisfied | PENGE PARTNERS LLP | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | FARMER DEVELOPMENTS LIMITED |
|
|
|
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
R R RICHARDSON LIMITED owns 2 domain names.
richardsonltd.co.uk sgmsgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wealden District Council | |
|
3207 |
Wealden District Council | |
|
3150 |
Wealden District Council | |
|
3129 |
Wealden District Council | |
|
3045 |
Wealden District Council | |
|
3015 |
Wealden District Council | |
|
2959 |
Wealden District Council | |
|
2879 |
Wealden District Council | |
|
2846 |
Kent County Council | |
|
Building Works - Main Contract |
Wealden District Council | |
|
2746 |
Wealden District Council | |
|
2682 |
Wealden District Council | |
|
2650 |
Wealden District Council | |
|
2596 |
Wealden District Council | |
|
2540 |
Wealden District Council | |
|
2495 |
Thanet District Council | |
|
|
Wealden District Council | |
|
2399 |
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Wealden District Council | |
|
2202 |
Wealden District Council | |
|
2266 |
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Bexley | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
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.
Customer | Description | 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. |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | R R RICHARDSON LIMITED | Event Date | 2017-03-27 |
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 Type | Appointment of Administrators | |
Defending party | R R RICHARDSON LIMITED | Event Date | 2014-11-03 |
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 : | |||
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. |