Company Information for RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED
THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF,
|
Company Registration Number
04528956
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED | ||
Legal Registered Office | ||
THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 04528956 | |
---|---|---|
Company ID Number | 04528956 | |
Date formed | 2002-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2009 | |
Account next due | 31/05/2011 | |
Latest return | 06/09/2010 | |
Return next due | 04/10/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 20:20:53 |
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 |
---|---|---|
GUY EDWARD RILEY |
||
JASON PAUL BENSON |
||
STEVEN DAVID BOX |
||
GUY EDWARD RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DOUGLAS MCLAREN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BB INVESTMENTS (BEDFORD) LTD | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
BOX & CHARNOCK MAINTENANCE LTD | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active | |
BOX & CHARNOCK HOLDINGS LTD | Director | 2008-01-04 | CURRENT | 2008-01-04 | Active | |
BOX & CHARNOCK LIMITED | Director | 1995-01-09 | CURRENT | 1977-12-22 | Active | |
BOX & CHARNOCK MAINTENANCE LTD | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active | |
PRIORY PARK MANAGEMENT LIMITED | Director | 2008-04-03 | CURRENT | 2002-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-27 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/01/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/01/2018:LIQ. CASE NO.2 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-27 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2013 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-07-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-02-15 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-09-16 | |
2.16B | Statement of affairs with form 2.15B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/11 FROM Unit 10 Bedford Business Centre Mile Road Bedford Bedfordshire MK42 9TW | |
LATEST SOC | 21/09/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/09/10 FULL LIST | |
RES01 | ADOPT ARTICLES 08/07/2010 | |
AP01 | DIRECTOR APPOINTED STEVEN DAVID BOX | |
AP01 | DIRECTOR APPOINTED JASON PAUL BENSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCLAREN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS MCLAREN / 12/11/2009 | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: UNIT 10 ALEXA COURT ASTON ROAD CAMBRIDGE ROAD BEDFORD BEDFORDSHIRE MK42 0LW | |
363s | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 30/09/03 | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
88(2)R | AD 12/09/02--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03 | |
CERTNM | COMPANY NAME CHANGED RILEY MCLAREN LIMITED CERTIFICATE ISSUED ON 27/11/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-02-05 |
Appointment of Administrators | 2011-03-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DOOBA INVESTMENTS III LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
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 RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED
RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED owns 2 domain names.
rileymclaren.co.uk ritzhotel.co.uk
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RILEY MCLAREN ELECTRICIAL CONTRACTORS LIMITED | Event Date | 2013-01-28 |
Martin Dominic Pickard , Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF and Roderick John Weston , Mazars LLP , Tower Bridge House, St Katharines Way, London E1W 1DD : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED | Event Date | 2011-03-17 |
In the Bedford County Court case number 45 Martin Dominic Pickard (IP No 6833 ) of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF ; and Roderick John Weston (IP No 8730) of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD : Joint Administrators | |||
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. |