Liquidation
Company Information for RICHARDSON MOORE DEVELOPMENTS LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
02383979
Private Limited Company
Liquidation |
Company Name | |
---|---|
RICHARDSON MOORE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in HP16 | |
Company Number | 02383979 | |
---|---|---|
Company ID Number | 02383979 | |
Date formed | 1989-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 12:11:16 |
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 |
---|---|---|
MICHAEL GORDON MOORE |
||
MARIAN MOORE |
||
MICHAEL GORDON MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ALEC RICHARDSON |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 59 HIGH STREET GREAT MISSENDEN BUCKS HP16 0AL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 15/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 15/05/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MOORE / 08/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOORE / 08/05/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/90 |
Notice of | 2018-05-02 |
Appointment of Liquidators | 2017-04-10 |
Notices to Creditors | 2017-04-10 |
Resolutions for Winding-up | 2017-04-10 |
Meetings of Creditors | 2017-03-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RICHARDSON MOORE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | RICHARDSON MOORE DEVELOPMENTS LIMITED | Event Date | 2018-05-02 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | RICHARDSON MOORE DEVELOPMENTS LIMITED | Event Date | 2017-04-04 |
We, Matthew John Waghorn and David William Tann (IP Nos: 009432 and 008101) of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, give notice that we were appointed Joint Liquidators of the above named Company on 3 April 2017. Notice is hereby given that the creditors of the above named Company which is being voluntary wound up, are required, on or before 5 May 2017 to send their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Matthew John Waghorn of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, the Joint Liquidator of the Company, and if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Should creditors have any queries they should contact Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag HF10474 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RICHARDSON MOORE DEVELOPMENTS LIMITED | Event Date | 2017-04-03 |
Liquidator's name and address: Matthew John Waghorn and David William Tann , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag HF10474 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RICHARDSON MOORE DEVELOPMENTS LIMITED | Event Date | 2017-04-03 |
At a General Meeting of the Company duly convened and held at 92 London Street, Reading, Berkshire, RG1 4SJ, on 03 April 2017 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and for the appointment of Matthew John Waghorn and David William Tann , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , (IP Nos: 9432 and 8101) as joint liquidators of the Company and that they be authorised to act either jointly or severally. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Matthew John Waghorn and David William Tann as Joint Liquidators. Further information can be obtained by contacting Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Michael Moore , Chairman : Ag HF10474 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RICHARDSON MOORE DEVELOPMENTS LIMITED | Event Date | 2017-03-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 92 London Street, Reading, Berkshire, RG1 4SJ on 03 April 2017 at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , not later than 12.00 noon on the business day prior to the meeting. Matthew John Waghorn and David William Tann (IP Nos 009432 and 008101) of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ are qualified to act as insolvency practitioners in relation to the above. Such information concerning the company's affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. Please contact Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Ag GF122816 | |||
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. |