RICHTEC LIMITED

Register to unlock more data on OkredoRegister

RICHTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02248232

Incorporation date

25/04/1988

Size

Full

Contacts

Registered address

Registered address

Glenwood House 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1988)
dot icon28/02/2012
Final Gazette dissolved following liquidation
dot icon29/11/2011
Return of final meeting in a members' voluntary winding up
dot icon06/07/2011
Liquidators' statement of receipts and payments to 2011-06-22
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-22
dot icon31/01/2010
Declaration of solvency
dot icon28/01/2010
Registered office address changed from 40 High Street Pershore Worcestershire WR10 1DP on 2010-01-29
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon07/01/2010
Appointment of a voluntary liquidator
dot icon07/01/2010
Resolutions
dot icon21/12/2009
Termination of appointment of Andersen Cheng as a director
dot icon05/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon30/11/2008
Return made up to 27/09/08; full list of members
dot icon30/11/2008
Location of register of members
dot icon27/11/2008
Location of debenture register
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 27/09/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 27/09/06; full list of members
dot icon30/11/2006
Registered office changed on 01/12/06 from: shannon way ashchurch tewkesbury gloucestershire GL20 8ND
dot icon27/02/2006
Return made up to 27/09/05; full list of members
dot icon13/02/2006
New director appointed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon31/07/2005
Return made up to 27/09/04; full list of members
dot icon31/07/2005
Location of register of members address changed
dot icon15/06/2005
Ad 29/06/04--------- £ si 400000@1
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon30/08/2004
Director resigned
dot icon30/08/2004
Director resigned
dot icon10/08/2004
Miscellaneous
dot icon01/08/2004
Particulars of mortgage/charge
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon25/07/2004
Declaration of assistance for shares acquisition
dot icon18/07/2004
Memorandum and Articles of Association
dot icon07/07/2004
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon04/07/2004
Re-registration of Memorandum and Articles
dot icon04/07/2004
Resolutions
dot icon04/07/2004
Resolutions
dot icon04/07/2004
Resolutions
dot icon04/07/2004
Application for reregistration from PLC to private
dot icon01/07/2004
Court order
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon06/05/2004
Secretary resigned;director resigned
dot icon20/04/2004
New secretary appointed
dot icon29/02/2004
Amended group of companies' accounts made up to 2003-03-31
dot icon22/12/2003
Ad 04/11/03--------- £ si 41736@1=41736 £ ic 1396055/1437791
dot icon06/12/2003
New director appointed
dot icon06/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon05/10/2003
Return made up to 27/09/03; full list of members
dot icon05/10/2003
Director's particulars changed
dot icon05/10/2003
Location of register of members address changed
dot icon20/05/2003
Ad 02/04/03--------- £ si 8000@1=8000 £ ic 1553279/1561279
dot icon18/05/2003
Ad 29/04/03--------- £ si 13500@1=13500 £ ic 1539779/1553279
dot icon29/04/2003
Ad 27/02/03-06/03/03 £ si 184500@1=184500 £ ic 1355279/1539779
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon12/03/2003
Director resigned
dot icon14/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon17/12/2002
Registered office changed on 18/12/02 from: 3 well lane clare sudbury suffolk CO10 8NH
dot icon04/11/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Return made up to 27/09/02; full list of members
dot icon16/04/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Ad 28/12/01-06/02/02 £ si 284716@1=284716 £ ic 1070525/1355241
dot icon08/01/2002
Particulars of mortgage/charge
dot icon10/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon04/11/2001
New director appointed
dot icon03/11/2001
Secretary resigned
dot icon01/10/2001
Return made up to 27/09/01; change of members
dot icon16/07/2001
Director resigned
dot icon16/05/2001
Particulars of mortgage/charge
dot icon22/03/2001
Ad 28/02/01--------- £ si 13000@1=13000 £ ic 1070525/1083525
dot icon08/03/2001
Ad 28/02/01--------- £ si 13000@1=13000 £ ic 1057525/1070525
dot icon29/10/2000
Full group accounts made up to 2000-03-31
dot icon12/10/2000
New secretary appointed
dot icon03/10/2000
Return made up to 27/09/00; full list of members
dot icon25/01/2000
Ad 11/01/00--------- £ si 9000@1=9000 £ ic 1048525/1057525
dot icon20/10/1999
Full group accounts made up to 1999-03-31
dot icon29/09/1999
Return made up to 27/09/99; full list of members
dot icon25/11/1998
Ad 24/09/98--------- £ si 17000@1
dot icon25/11/1998
Ad 11/11/98--------- £ si 5714@1=5714 £ ic 1025811/1031525
dot icon30/10/1998
Full group accounts made up to 1998-03-31
dot icon28/09/1998
Return made up to 27/09/98; change of members
dot icon28/09/1998
Director's particulars changed
dot icon27/07/1998
Particulars of mortgage/charge
dot icon20/07/1998
Director resigned
dot icon15/01/1998
Ad 28/11/97--------- £ si 762@1=762 £ ic 1025049/1025811
dot icon29/10/1997
Full group accounts made up to 1997-03-31
dot icon01/10/1997
Return made up to 27/09/97; full list of members
dot icon20/04/1997
Ad 03/03/97--------- £ si 2000@1=2000 £ ic 1023049/1025049
dot icon20/04/1997
Ad 03/03/97--------- £ si 4262@1=4262 £ ic 1018787/1023049
dot icon13/01/1997
Ad 31/12/96--------- £ si 114000@1=114000 £ ic 904787/1018787
dot icon09/01/1997
Resolutions
dot icon12/11/1996
Certificate of re-registration from Private to Public Limited Company
dot icon12/11/1996
Re-registration of Memorandum and Articles
dot icon12/11/1996
Auditor's report
dot icon12/11/1996
Auditor's statement
dot icon12/11/1996
Balance Sheet
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Declaration on reregistration from private to PLC
dot icon12/11/1996
Application for reregistration from private to PLC
dot icon31/10/1996
Full group accounts made up to 1996-03-31
dot icon06/10/1996
Return made up to 27/09/96; no change of members
dot icon08/05/1996
Certificate of change of name
dot icon21/04/1996
Memorandum and Articles of Association
dot icon04/03/1996
Full group accounts made up to 1995-03-31
dot icon08/01/1996
New director appointed
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Director resigned
dot icon28/09/1995
Return made up to 27/09/95; full list of members
dot icon15/08/1995
Director resigned
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 27/09/94; change of members
dot icon25/07/1994
Accounting reference date extended from 30/09 to 31/03
dot icon24/07/1994
Full group accounts made up to 1993-09-30
dot icon23/06/1994
Particulars of mortgage/charge
dot icon10/05/1994
Ad 27/04/94--------- £ si 2666@1=2666 £ ic 902121/904787
dot icon10/04/1994
Particulars of mortgage/charge
dot icon27/11/1993
Registered office changed on 28/11/93 from: 11 homefield road haverhill suffolk CB9 8QP
dot icon02/10/1993
Return made up to 27/09/93; full list of members
dot icon17/06/1993
Ad 09/06/93--------- £ si 207588@1=207588 £ ic 694533/902121
dot icon17/06/1993
Nc inc already adjusted 09/06/93
dot icon17/06/1993
Memorandum and Articles of Association
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon15/06/1993
New director appointed
dot icon09/06/1993
Full group accounts made up to 1992-09-30
dot icon08/06/1993
Declaration of satisfaction of mortgage/charge
dot icon27/05/1993
Particulars of mortgage/charge
dot icon04/03/1993
Statement of affairs
dot icon04/03/1993
Ad 27/01/93--------- £ si 3750@1
dot icon17/02/1993
Declaration of satisfaction of mortgage/charge
dot icon09/02/1993
Ad 27/01/93--------- £ si 3750@1=3750 £ ic 690783/694533
dot icon28/01/1993
Registered office changed on 29/01/93 from: 3 well lane clare suffolk CO10 8NH
dot icon08/11/1992
Particulars of mortgage/charge
dot icon22/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Return made up to 27/09/92; full list of members
dot icon28/09/1992
Ad 12/09/92--------- £ si 1000@1=1000 £ ic 989781/990781
dot icon07/09/1992
New director appointed
dot icon07/09/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon27/07/1992
Ad 17/07/92--------- £ si 7273@1=7273 £ ic 982508/989781
dot icon27/07/1992
Ad 07/07/92--------- £ si 77899@1=77899 £ ic 904609/982508
dot icon01/07/1992
Full group accounts made up to 1991-09-30
dot icon26/03/1992
Ad 20/03/92--------- £ si 1000@1=1000 £ ic 903609/904609
dot icon17/03/1992
Ad 09/03/92--------- £ si 10000@1=10000 £ ic 893609/903609
dot icon17/03/1992
Ad 24/02/92--------- £ si 8000@1=8000 £ ic 885609/893609
dot icon12/12/1991
Particulars of mortgage/charge
dot icon29/09/1991
Return made up to 27/09/91; full list of members
dot icon28/08/1991
Particulars of mortgage/charge
dot icon23/07/1991
Full group accounts made up to 1990-09-30
dot icon18/07/1991
Ad 02/04/91--------- £ si 10000@1=10000 £ ic 875609/885609
dot icon03/03/1991
Return made up to 31/12/90; full list of members
dot icon06/06/1990
Full group accounts made up to 1989-09-30
dot icon01/10/1989
Return made up to 27/09/89; full list of members
dot icon08/06/1989
New director appointed
dot icon05/06/1989
Wd 22/05/89 ad 02/05/89--------- £ si 4550@1=4550 £ ic 871059/875609
dot icon23/02/1989
Wd 15/02/89 ad 14/02/89--------- £ si 36000@1=36000 £ ic 835059/871059
dot icon23/02/1989
Wd 15/02/89 ad 14/02/89--------- premium £ si 8333@1=8333 £ ic 826726/835059
dot icon19/02/1989
Wd 08/02/89 ad 01/01/89--------- premium £ si 367263@1=367263 £ ic 459463/826726
dot icon19/02/1989
Wd 08/02/89 ad 01/01/89--------- £ si 30000@1=30000 £ ic 429463/459463
dot icon19/02/1989
Wd 08/02/89 ad 01/01/89--------- premium £ si 129463@1=129463 £ ic 300000/429463
dot icon31/10/1988
Wd 19/10/88 ad 02/09/88--------- £ si 299998@1=299998 £ ic 2/300000
dot icon31/10/1988
Resolutions
dot icon31/10/1988
£ nc 100000/1000000
dot icon04/07/1988
Accounting reference date notified as 30/09
dot icon27/06/1988
Nc inc already adjusted
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Resolutions
dot icon25/05/1988
Memorandum and Articles of Association
dot icon25/05/1988
Director resigned;new director appointed
dot icon25/05/1988
Director resigned
dot icon25/05/1988
New director appointed
dot icon25/05/1988
Secretary resigned;new secretary appointed
dot icon25/05/1988
Director resigned;new director appointed
dot icon25/05/1988
Registered office changed on 26/05/88 from: 2 baches street london N1 6UB
dot icon25/05/1988
Resolutions
dot icon25/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, William Arthur
Director
01/11/2001 - 27/02/2003
6
Mr Andersen Yukfai Cheng
Director
01/12/2003 - 18/12/2009
15
Hutchings, Mark Alexander
Director
08/07/2004 - 14/07/2004
10
Mckee, Peter Robert
Director
08/07/2004 - 14/07/2004
16
Pearce, William Harold Neil
Director
09/06/1993 - 10/07/2001
16

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 RICHTEC LIMITED

RICHTEC LIMITED is an(a) Dissolved company incorporated on 25/04/1988 with the registered office located at Glenwood House 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU. 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 RICHTEC LIMITED?

toggle

RICHTEC LIMITED is currently Dissolved. It was registered on 25/04/1988 and dissolved on 28/02/2012.

Where is RICHTEC LIMITED located?

toggle

RICHTEC LIMITED is registered at Glenwood House 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU.

What does RICHTEC LIMITED do?

toggle

RICHTEC LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for RICHTEC LIMITED?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved following liquidation.