Company Information for RICECON LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
05495590
Private Limited Company
Liquidation |
Company Name | |
---|---|
RICECON LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | |
Company Number | 05495590 | |
---|---|---|
Company ID Number | 05495590 | |
Date formed | 2005-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/12/2012 | |
Account next due | 26/12/2014 | |
Latest return | 30/06/2014 | |
Return next due | 28/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-01-08 09:03:37 |
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 | ||
---|---|---|---|---|
RICECONNECTION LLC | NEW YORK | Active | Company formed on the 2011-06-02 | |
Ricecontrol Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRACEY RICE |
||
MICHAEL WILLIAM CRAIG RICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PETER CONROY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/14 FROM 22 Bridge Street Horncastle Lincolnshire LN9 5HZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 29/12/13 TO 28/12/13 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 448100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 29/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
RES13 | SUBSCRIPTION OF ADDITIONAL E SHARES 21/11/2012 | |
RES13 | SUBSCRIPTION OF ADDITIONAL E SHARES 21/11/2012 | |
SH01 | 12/02/12 STATEMENT OF CAPITAL GBP 448100 | |
AA | 29/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 02/04/12 | |
SH01 | 12/02/12 STATEMENT OF CAPITAL GBP 448100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CONROY | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM CRAIG RICE / 30/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER CONROY / 30/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY RICE / 30/06/2011 | |
AA | 29/12/10 TOTAL EXEMPTION SMALL | |
AA | 29/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AA | 29/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 29/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TRACEY BENNETT / 31/05/2008 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 29/12/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-09-01 |
Notice of | 2021-01-06 |
Appointment of Liquidators | 2014-10-23 |
Resolutions for Winding-up | 2014-10-23 |
Meetings of Creditors | 2014-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
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 RICECON LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as RICECON LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | RICECON LIMITED | Event Date | 2021-09-01 |
Initiating party | Event Type | Notice of | |
Defending party | RICECON LIMITED | Event Date | 2021-01-06 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RICECON LIMITED | Event Date | 2014-10-15 |
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RICECON LIMITED | Event Date | 2014-10-15 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at Best Western Plus Stoke on Trent Moat House, Festival Way, Stoke on Trent ST1 5BQ on 15 October 2014 at 10.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481 ) & John Russell (IP Number 5544 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033 . Michael Rice , Chairman of Both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RICECON LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Best Western Plus Stoke on Trent Moat House, Festival Way, Stoke on Trent ST1 5BQ on 15 October 2014 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Gareth Rusling at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandapartnership.com. Michael Rice, Director : | |||
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. |