Liquidation
Company Information for RISBURY JOINERY PRODUCTS LTD
MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB,
|
Company Registration Number
07185273
Private Limited Company
Liquidation |
Company Name | |
---|---|
RISBURY JOINERY PRODUCTS LTD | |
Legal Registered Office | |
MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB Other companies in B63 | |
Company Number | 07185273 | |
---|---|---|
Company ID Number | 07185273 | |
Date formed | 2010-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 31/05/2014 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-16 03:41:51 |
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 | ||
---|---|---|---|---|
RISBURY JOINERY PRODUCTS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL WARREN STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NICHOLAS BRINTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANGEWORTHY COURT WEDDING VENUE LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
BROCKINGTON HALL LIMITED | Director | 2016-09-16 | CURRENT | 2014-07-30 | Dissolved 2018-03-27 | |
31 HYDE PARK GARDEN MEWS LTD | Director | 2016-09-16 | CURRENT | 2010-07-29 | Active | |
HERITAGE CONSTRUCTION (STOKE PRIOR) LTD | Director | 2010-06-11 | CURRENT | 2010-03-10 | Dissolved 2016-11-12 | |
PARK HALL COUNTRY HOUSE LIMITED | Director | 2010-06-11 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
COURTYARD DESIGNS LIMITED | Director | 2010-05-13 | CURRENT | 1996-08-12 | Active - Proposal to Strike off | |
REALLY DESIRABLE HOTELS LIMITED | Director | 2010-04-01 | CURRENT | 2000-12-21 | Dissolved 2014-07-01 | |
MOSS COTTAGE HOTELS LIMITED | Director | 2003-06-16 | CURRENT | 2003-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1210 | |
SH01 | 01/05/17 STATEMENT OF CAPITAL GBP 1210 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
SH01 | 16/06/16 STATEMENT OF CAPITAL GBP 1010 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 910 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 510 | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 510 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 25/09/14 STATEMENT OF CAPITAL GBP 510 | |
SH01 | 25/09/14 STATEMENT OF CAPITAL GBP 410 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
SH01 | 25/09/14 STATEMENT OF CAPITAL GBP 410 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 FULL LIST | |
AR01 | 10/03/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 FULL LIST | |
AA01 | CURREXT FROM 31/03/2011 TO 31/08/2011 | |
SH01 | 11/06/10 STATEMENT OF CAPITAL GBP 410 | |
AP01 | DIRECTOR APPOINTED MIR RUSSELL WARREN STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRINTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-06-21 |
Petitions | 2019-05-31 |
Proposal to Strike Off | 2014-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.55 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16230 - Manufacture of other builders' carpentry and joinery
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as RISBURY JOINERY PRODUCTS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | RISBURY JOINERY PRODUCTS LTD | Event Date | 2019-06-12 |
In the High Court Of Justice case number 002922 Liquidator appointed: K Read 3rd Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | RISBURY JOINERY PRODUCTS LTD | Event Date | 2019-05-31 |
In the High Court of Justice (Chancery Division) Companies Court No 2922 of 2019 In the Matter of RISBURY JOINERY PRODUCTS LTD (Company Number 07185273 ) and in the Matter of the Insolvency Act 1986 A… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RISBURY JOINERY PRODUCTS LTD | Event Date | 2014-09-09 |
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. |