Company Information for RISC MANAGEMENT LTD
BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
05339303
Private Limited Company
Liquidation |
Company Name | |
---|---|
RISC MANAGEMENT LTD | |
Legal Registered Office | |
BDO LLP 55 BAKER STREET LONDON W1U 7EU Other companies in ME4 | |
Company Number | 05339303 | |
---|---|---|
Company ID Number | 05339303 | |
Date formed | 2005-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 21/01/2014 | |
Return next due | 18/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-04-11 15:01:06 |
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 | ||
---|---|---|---|---|
RISC Management, LLC | 1435 Sky Rock Way Castle Rock CO 80109 | Voluntarily Dissolved | Company formed on the 2011-01-01 | |
RISC MANAGEMENT INC. | 2500 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6 | Active | Company formed on the 2010-03-03 | |
Risc Management, Inc. | Delaware | Unknown | ||
RISC MANAGEMENT AND CONSULTING LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL JEREMY DUFFEN |
||
SIMON PATRICK HUME-KENDALL |
||
KEITH LINDSAY HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CHARLES JOHN MAYHEW-ARNOLD |
Director | ||
KEITH LINDSAY HUNTER |
Director | ||
STEVEN MILES SMITH |
Director | ||
ERNIE PALLETT |
Director | ||
PAUL FULLICKS |
Director | ||
NICHOLAS JOHN HUDSON |
Company Secretary | ||
NICHOLAS JOHN HUDSON |
Director | ||
TIMOTHY THOMAS CYRIL COLLINS |
Director | ||
PAUL JEREMY DUFFEN |
Director | ||
CLIFF GRAEME KNUCKEY |
Director | ||
CLIFFORD KNUCKEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAR CORPORATE SERVICES LTD | Director | 2016-01-08 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
JUICEMASTER JUICEBARS LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Dissolved 2017-09-19 | |
EXCELLENCE FIRST LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Dissolved 2017-03-28 | |
ANIMUS ASSOCIATES LTD | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
PAUL DUFFEN ASSOCIATES LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
CLINKER LIMITED | Director | 2011-12-22 | CURRENT | 1979-09-25 | Dissolved 2016-06-07 | |
CENTIPEDE VENTURES LIMITED | Director | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2017-02-21 | |
ROOKER LIMITED | Director | 2018-03-28 | CURRENT | 2015-11-10 | Active | |
COBHAM CONSTRUCTION GROUP LIMITED | Director | 2016-12-17 | CURRENT | 2007-11-23 | Active - Proposal to Strike off | |
MADDOX CAPITAL ADVISORS LTD | Director | 2016-08-27 | CURRENT | 2016-08-27 | Dissolved 2017-10-17 | |
ANIMUS ASSOCIATES LTD | Director | 2015-03-20 | CURRENT | 2014-01-22 | Active | |
MADDOX ADVISORS (UK) LTD | Director | 2014-11-25 | CURRENT | 2013-11-21 | Active | |
ASSET HUNTER LIMITED | Director | 2013-09-23 | CURRENT | 2013-04-18 | Dissolved 2014-12-02 | |
RISC HOLDINGS LTD | Director | 2010-01-12 | CURRENT | 2010-01-12 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH | |
LIQ MISC | Insolvency:sec of state release of liq | |
LIQ MISC | Insolvency:sec of state release of liq | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-01 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY DUFFEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY DUFFEN | |
LIQ MISC | INSOLVENCY:secretary of states' release of liquidator form LIQ12 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008595 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008595 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-01 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-01 | |
LIQ MISC | Insolvency:s/s cert, release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To Remove/Appoint Liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-12-02 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/14 FROM 45 Hertford Street London W1J 7SN England | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/14 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 3RD FLOOR 7-8 CONDUIT STREET LONDON W1S 2XF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 195001 | |
AR01 | 21/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME-KENDALL / 18/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY DUFFEN / 18/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LINDSAY HUNTER / 08/04/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYHEW-ARNOLD | |
AP01 | DIRECTOR APPOINTED MR KEITH LINDSAY HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HUNTER | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES JOHN MAYHEW-ARNOLD | |
AR01 | 21/01/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON PATRICK HUME-KENDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNIE PALLETT | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 195001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FULLICKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUDSON | |
RES01 | ADOPT ARTICLES 30/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR PAUL JEREMY DUFFEN | |
AR01 | 21/01/11 FULL LIST | |
Annotation | ||
Annotation | ||
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR ERNEST PALLETT | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 3RD FLOOR 7-8 CONDUIT STREET LONDON W1S 2XF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 1 CAVENDISH PLACE LONDON W1G 1QD | |
AR01 | 21/01/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLLINS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FULLICKS / 30/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COLLINS / 30/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HUDSON / 30/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUNTER / 30/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HUDSON / 30/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUNTER / 25/08/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PAUL FULLICKS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL DUFFEN | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2014-12-08 |
Meetings of Creditors | 2014-03-19 |
Appointment of Administrators | 2014-02-04 |
Petitions to Wind Up (Companies) | 2011-03-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | KEITH LINDSAY HUNTER | |
RENT DEPOSIT DEED | Satisfied | STONEMILE PROPERTIES LIMITED AND WELLMILE ESTATES LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-06-30 | £ 81,840 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 610,242 |
Creditors Due Within One Year | 2011-06-30 | £ 775,143 |
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 RISC MANAGEMENT LTD
Called Up Share Capital | 2012-06-30 | £ 195,001 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 195,001 |
Cash Bank In Hand | 2012-06-30 | £ 60,902 |
Cash Bank In Hand | 2011-06-30 | £ 21,420 |
Current Assets | 2012-06-30 | £ 914,926 |
Current Assets | 2011-06-30 | £ 967,282 |
Debtors | 2012-06-30 | £ 653,966 |
Debtors | 2011-06-30 | £ 604,396 |
Fixed Assets | 2012-06-30 | £ 53,235 |
Fixed Assets | 2011-06-30 | £ 62,958 |
Shareholder Funds | 2012-06-30 | £ 276,079 |
Shareholder Funds | 2011-06-30 | £ 255,097 |
Stocks Inventory | 2012-06-30 | £ 200,058 |
Stocks Inventory | 2011-06-30 | £ 341,466 |
Tangible Fixed Assets | 2012-06-30 | £ 53,135 |
Tangible Fixed Assets | 2011-06-30 | £ 62,758 |
Debtors and other cash assets
RISC MANAGEMENT LTD owns 2 domain names.
managingrisc.co.uk riscmanagement.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RISC MANAGEMENT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RISC MANAGEMENT LTD | Event Date | 2014-12-02 |
Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : Further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101. Ref: RISC | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RISC MANAGEMENT LTD | Event Date | 2014-01-21 |
In the High Court of Justice case number 477 Simon Paterson and David Elliott (IP Nos 6856 and 8595 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101. Ref: C69721 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RISC MANAGEMENT LTD | Event Date | 2011-01-27 |
In the High Court of Justice (Chancery Division) case number 589 A Petition to wind up the above-named Company of 3rd Floor, 7-8 Conduit Street, London W1S 2XF , was presented on 27 January 2011 by NICHOLAS JOHN HUDSON , of Lower Barn, Durleighmarsh, Petersfield GU31 5AX (the Petitioner), claiming to be a Creditor of the Company, will be heard by the High Court sitting at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 16 March 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 15 March 2011 . Important: If the Company does not attend the hearing of the Petition the Court may make a winding-up order in its absence. The Petition may be inspected at Royal Courts of Justice, Chancery Division, Companies Court, 2nd Floor, Thomas More Building, Strand, London WC2A 2LL . The Petitioners Solicitors are Bridgehouse Partners LLP , Suite 426, Linen Hall, 162-168 Regent Street, London W1B 5TE . (Ref AB/HUD001.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RISC MANAGEMENT LTD | Event Date | |
In the High Court of Justice case number 477 Notice is hereby given by Simon Paterson and David Elliott (IP Nos 6856 and 1141), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU that instead of holding a meeting of the creditors of RISC Management Ltd the relevantbusiness under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 will be conducted by correspondence. Form 2.25 must be received by 12.00 noon on31 March 2014 in order to be counted. It must be accompanied by details in writingof your claim. Failure to do so will lead to your vote being disregarded. Should youhave not received form 2.25, please contact me to request a copy. Further details contact: Lynn Tremain, Tel: 01634 895100, Fax: 01634-895101, Email:lynn.tremain@moorestephens.com, Reference: C69721. | |||
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. |