Liquidation
Company Information for RICHMOND CORPORATEWEAR LIMITED
WARWICK HOUSE, 116 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ,
|
Company Registration Number
04144378
Private Limited Company
Liquidation |
Company Name | |
---|---|
RICHMOND CORPORATEWEAR LIMITED | |
Legal Registered Office | |
WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ Other companies in EC2N | |
Company Number | 04144378 | |
---|---|---|
Company ID Number | 04144378 | |
Date formed | 2001-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB783132531 |
Last Datalog update: | 2018-10-04 11:10:53 |
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 |
---|---|---|
RONAK HUSSAIN |
||
HUSSAIN LYLUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLOOMSBURY SECRETARIES LIMITED |
Nominated Secretary | ||
BLOOMSBURY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM C/O Baptiste & Co P O Box 72098 London EC2P 2NS | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/15 FROM C/O Baptiste & Co 27 Austin Friars London EC2N 2QP | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 19/01/12 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/01/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUSSAIN LYLUS / 31/12/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM C/O BAPTISTE & CO 13 AUSTIN FRIARS LONDON EC2N 2JX | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 2ND FLOOR 10-12 RATCLIFFE CROSS STREET LONDON E1 0HS | |
363(287) | REGISTERED OFFICE CHANGED ON 17/02/05 | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
88(2)R | AD 02/04/02--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02 | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 203 MILE END ROAD LONDON E1 4AA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-07 |
Appointment of Liquidators | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Meetings of Creditors | 2017-01-23 |
Proposal to Strike Off | 2011-09-13 |
Proposal to Strike Off | 2010-12-14 |
Proposal to Strike Off | 2010-05-25 |
Proposal to Strike Off | 2009-06-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-06-01 | £ 105,366 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 137,824 |
Creditors Due Within One Year | 2011-06-01 | £ 105,976 |
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 RICHMOND CORPORATEWEAR LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Current Assets | 2012-06-01 | £ 147,756 |
Current Assets | 2011-06-01 | £ 107,688 |
Debtors | 2012-06-01 | £ 70,374 |
Debtors | 2011-06-01 | £ 32,200 |
Fixed Assets | 2012-06-01 | £ 20,451 |
Fixed Assets | 2011-06-01 | £ 25,289 |
Shareholder Funds | 2012-06-01 | £ 30,383 |
Shareholder Funds | 2011-06-01 | £ 78,365 |
Stocks Inventory | 2012-06-01 | £ 77,382 |
Stocks Inventory | 2011-06-01 | £ 75,488 |
Tangible Fixed Assets | 2012-06-01 | £ 20,451 |
Tangible Fixed Assets | 2011-06-01 | £ 25,289 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14120 - Manufacture of workwear) as RICHMOND CORPORATEWEAR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RICHMOND CORPORATEWEAR LIMITED | Event Date | 2017-02-02 |
Liquidator's name and address: Stewart Bennett , of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ . : Further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. Ag FF110291 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RICHMOND CORPORATEWEAR LIMITED | Event Date | 2017-02-02 |
At a General Meeting of the Company, duly convened and held at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ on 02 February 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stewart Bennett , of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ , (IP No 1205) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. Hussain Lylus , Director : Ag FF110291 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RICHMOND CORPORATEWEAR LIMITED | Event Date | 2017-02-01 |
Notice is hereby given that the Creditors of the Company are required on or before 2 April 2017 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Stewart Bennett of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 2 February 2017. Office Holder details: Stewart Bennett (IP No. 1205) of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. Ag FF110291 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RICHMOND CORPORATEWEAR LIMITED | Event Date | 2017-01-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 02 February 2017 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim at the offices of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ , by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 31 January 2017 and 1 February 2017 between the hours of 10.00 am and 4.00 pm. For further details contact: Matthew Bennett, Tel: 0208 505 2941. Ag EF102078 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RICHMOND CORPORATEWEAR LIMITED | Event Date | 2011-09-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RICHMOND CORPORATEWEAR LIMITED | Event Date | 2010-12-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RICHMOND CORPORATEWEAR LIMITED | Event Date | 2010-05-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RICHMOND CORPORATEWEAR LIMITED | Event Date | 2009-06-16 |
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. |