RICHMOND HOMES (UK) LIMITED

Register to unlock more data on OkredoRegister

RICHMOND HOMES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04524774

Incorporation date

02/09/2002

Size

Full

Contacts

Registered address

Registered address

53 Church Street, Weybridge, Surrey KT13 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2002)
dot icon25/02/2016
Final Gazette dissolved following liquidation
dot icon25/11/2015
Notice of final account prior to dissolution
dot icon25/08/2015
Receiver's abstract of receipts and payments to 2015-08-17
dot icon25/08/2015
Notice of ceasing to act as receiver or manager
dot icon08/04/2015
Receiver's abstract of receipts and payments to 2015-02-26
dot icon22/10/2014
Insolvency filing
dot icon04/09/2014
Receiver's abstract of receipts and payments to 2014-08-26
dot icon16/03/2014
Receiver's abstract of receipts and payments to 2014-02-26
dot icon10/11/2013
Insolvency filing
dot icon11/09/2013
Receiver's abstract of receipts and payments to 2013-08-26
dot icon18/04/2013
Receiver's abstract of receipts and payments to 2013-02-26
dot icon10/10/2012
Insolvency filing
dot icon04/10/2012
Receiver's abstract of receipts and payments to 2012-08-26
dot icon26/03/2012
Receiver's abstract of receipts and payments to 2012-02-26
dot icon05/12/2011
Registered office address changed from 7 Yorke House 353a Station Road Harrow Middlx HA1 1LN on 2011-12-06
dot icon28/11/2011
Appointment of a liquidator
dot icon19/09/2011
Receiver's abstract of receipts and payments to 2011-08-26
dot icon30/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/05/2011
Order of court to wind up
dot icon03/05/2011
Order of court to wind up
dot icon28/03/2011
Order of court to wind up
dot icon07/03/2011
Receiver's abstract of receipts and payments to 2011-02-26
dot icon29/09/2010
Receiver's abstract of receipts and payments to 2010-08-26
dot icon09/08/2010
Receiver's abstract of receipts and payments to 2010-02-26
dot icon09/08/2010
Receiver's abstract of receipts and payments to 2009-08-26
dot icon09/08/2010
Receiver's abstract of receipts and payments to 2009-02-26
dot icon14/09/2008
Appointment terminated director nimral sahota
dot icon30/03/2008
Appointment terminated director and secretary daniel mccarthy
dot icon30/03/2008
Secretary appointed john mccarthy
dot icon06/03/2008
Notice of appointment of receiver or manager
dot icon16/09/2007
Return made up to 03/09/07; no change of members
dot icon05/06/2007
Full accounts made up to 2005-09-30
dot icon16/04/2007
Registered office changed on 17/04/07 from: 28 calvert court manor park richmond TW9 1XY
dot icon23/03/2007
Return made up to 03/09/06; full list of members
dot icon20/08/2006
Secretary's particulars changed;director's particulars changed
dot icon13/03/2006
Accounts for a small company made up to 2004-09-30
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned;director resigned
dot icon23/02/2006
New director appointed
dot icon22/09/2005
Return made up to 03/09/05; full list of members
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Secretary's particulars changed;director's particulars changed
dot icon18/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Accounts for a small company made up to 2003-09-30
dot icon08/09/2004
Return made up to 03/09/04; full list of members
dot icon07/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Registered office changed on 25/06/04 from: york house 353A station road harrow middlesex HA1 1LN
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Particulars of mortgage/charge
dot icon15/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Particulars of mortgage/charge
dot icon12/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Return made up to 03/09/03; full list of members
dot icon22/10/2003
Registered office changed on 23/10/03 from: 12 teddington business park station road teddington TW11 9BQ
dot icon06/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon05/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Particulars of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Director resigned
dot icon25/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon16/02/2003
Particulars of mortgage/charge
dot icon13/01/2003
Particulars of mortgage/charge
dot icon05/01/2003
New director appointed
dot icon29/10/2002
Registered office changed on 30/10/02 from: 128 shakespeare crescent london E12 6LP
dot icon28/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
Director resigned
dot icon02/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2005
dot iconLast change occurred
29/09/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2005
dot iconNext account date
29/09/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puaar, Satpal Singh
Director
03/09/2002 - 03/09/2002
96
Mr Daniel Christopher Mccarthy
Director
06/09/2002 - 27/02/2008
19
Sahota, Narinder
Director
01/12/2002 - 20/12/2005
1
Sahota, Surjit Singh
Director
06/09/2002 - 27/05/2003
-
Sahota, Nimral
Director
20/02/2006 - 11/09/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RICHMOND HOMES (UK) LIMITED

RICHMOND HOMES (UK) LIMITED is an(a) Dissolved company incorporated on 02/09/2002 with the registered office located at 53 Church Street, Weybridge, Surrey KT13 8DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RICHMOND HOMES (UK) LIMITED?

toggle

RICHMOND HOMES (UK) LIMITED is currently Dissolved. It was registered on 02/09/2002 and dissolved on 25/02/2016.

Where is RICHMOND HOMES (UK) LIMITED located?

toggle

RICHMOND HOMES (UK) LIMITED is registered at 53 Church Street, Weybridge, Surrey KT13 8DJ.

What does RICHMOND HOMES (UK) LIMITED do?

toggle

RICHMOND HOMES (UK) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RICHMOND HOMES (UK) LIMITED?

toggle

The latest filing was on 25/02/2016: Final Gazette dissolved following liquidation.