RILEY CATERING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

RILEY CATERING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01667805

Incorporation date

27/09/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Begbies Traynor, The Old Barn Caverswall Park, Caverswall Lane Stoke On Trent, Staffordshire ST3 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon19/10/2011
Final Gazette dissolved following liquidation
dot icon19/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2011
Liquidators' statement of receipts and payments to 2011-05-25
dot icon01/12/2010
Liquidators' statement of receipts and payments to 2010-11-25
dot icon20/06/2010
Liquidators' statement of receipts and payments to 2010-05-25
dot icon24/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon05/01/2010
Insolvency court order
dot icon05/01/2010
Appointment of a voluntary liquidator
dot icon10/12/2009
Liquidators' statement of receipts and payments to 2009-11-25
dot icon04/06/2009
Liquidators' statement of receipts and payments to 2009-05-25
dot icon10/12/2008
Liquidators' statement of receipts and payments to 2008-11-25
dot icon11/12/2007
Registered office changed on 12/12/07 from: 6 charter point way ashby park ashby de la zouch leicestershire LE65 1NF
dot icon06/12/2007
Statement of affairs
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Appointment of a voluntary liquidator
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/03/2007
Registered office changed on 10/03/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN
dot icon19/01/2007
Particulars of mortgage/charge
dot icon27/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/11/2006
Return made up to 31/10/06; full list of members
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Director resigned
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New secretary appointed
dot icon27/11/2005
Return made up to 31/10/05; full list of members
dot icon27/11/2005
Director resigned
dot icon27/11/2005
Secretary resigned
dot icon27/11/2005
Registered office changed on 28/11/05 from: midland bank chambers 62-64 market street ashby de la zouch leicestershire LE65 1AN
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Director resigned
dot icon17/11/2004
Return made up to 31/10/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/12/2003
Certificate of change of name
dot icon25/11/2003
Return made up to 31/10/03; full list of members
dot icon30/05/2003
Resolutions
dot icon30/05/2003
Resolutions
dot icon30/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 31/10/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 31/10/01; full list of members
dot icon22/04/2001
Accounts for a small company made up to 2000-12-31
dot icon21/11/2000
Return made up to 31/10/00; full list of members
dot icon18/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/01/2000
Return made up to 31/10/99; full list of members
dot icon24/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/12/1998
Particulars of mortgage/charge
dot icon26/11/1998
Return made up to 31/10/98; full list of members
dot icon01/11/1998
Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/1998
New director appointed
dot icon28/04/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon01/03/1998
Accounts for a small company made up to 1997-12-31
dot icon29/10/1997
Return made up to 31/10/97; full list of members
dot icon16/03/1997
Accounts for a small company made up to 1996-12-31
dot icon22/01/1997
Registered office changed on 23/01/97 from: 6 town hall mews south street ashby de la zouch leicestershire LE65 1BQ
dot icon05/11/1996
Return made up to 31/10/96; no change of members
dot icon26/02/1996
Accounts for a small company made up to 1995-12-31
dot icon24/10/1995
Return made up to 31/10/95; no change of members
dot icon24/10/1995
Director's particulars changed
dot icon24/10/1995
Registered office changed on 25/10/95
dot icon12/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Return made up to 31/10/94; full list of members
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon22/03/1994
Certificate of change of name
dot icon21/03/1994
New director appointed
dot icon01/02/1994
Registered office changed on 02/02/94 from: eastgate house 19-23 humberstone road leicester LE5 3GJ
dot icon01/02/1994
New secretary appointed;director resigned;new director appointed
dot icon01/02/1994
Secretary resigned;director resigned;new director appointed
dot icon13/01/1994
Particulars of mortgage/charge
dot icon14/12/1993
New director appointed
dot icon14/11/1993
Full accounts made up to 1992-12-31
dot icon14/11/1993
Return made up to 31/10/93; no change of members
dot icon20/09/1993
Registered office changed on 21/09/93 from: cumberland house 35 park row nottingham NG1 6FY
dot icon12/11/1992
Return made up to 31/10/92; full list of members
dot icon12/11/1992
Registered office changed on 13/11/92
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon26/03/1992
Certificate of change of name
dot icon18/01/1992
Return made up to 31/12/91; full list of members
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon01/04/1991
Return made up to 31/12/90; full list of members
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon18/03/1990
Return made up to 31/12/89; full list of members
dot icon18/03/1990
Resolutions
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon16/07/1989
Certificate of change of name
dot icon17/01/1989
Return made up to 31/12/88; full list of members
dot icon17/01/1989
Registered office changed on 18/01/89 from: compass house the ropewalk nottingham NG1 5DQ
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon02/03/1988
Director's particulars changed
dot icon29/02/1988
Return made up to 22/11/87; full list of members
dot icon11/01/1988
Full accounts made up to 1986-12-31
dot icon19/07/1987
Resolutions
dot icon09/07/1987
Certificate of change of name
dot icon21/12/1986
Full accounts made up to 1985-12-31
dot icon10/10/1986
Return made up to 22/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Allan
Secretary
31/12/1993 - 01/01/2005
-
Armstrong, Samantha Lucy
Secretary
01/01/2005 - Present
-
Armstrong, Simon Allan
Director
01/09/1998 - Present
3
Smith, Michelle Anne
Director
31/12/1993 - 01/01/2005
-
Harrington, David
Director
01/01/2004 - Present
-

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 RILEY CATERING EQUIPMENT LIMITED

RILEY CATERING EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 27/09/1982 with the registered office located at C/O Begbies Traynor, The Old Barn Caverswall Park, Caverswall Lane Stoke On Trent, Staffordshire ST3 6HP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RILEY CATERING EQUIPMENT LIMITED?

toggle

RILEY CATERING EQUIPMENT LIMITED is currently Dissolved. It was registered on 27/09/1982 and dissolved on 19/10/2011.

Where is RILEY CATERING EQUIPMENT LIMITED located?

toggle

RILEY CATERING EQUIPMENT LIMITED is registered at C/O Begbies Traynor, The Old Barn Caverswall Park, Caverswall Lane Stoke On Trent, Staffordshire ST3 6HP.

What does RILEY CATERING EQUIPMENT LIMITED do?

toggle

RILEY CATERING EQUIPMENT LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for RILEY CATERING EQUIPMENT LIMITED?

toggle

The latest filing was on 19/10/2011: Final Gazette dissolved following liquidation.