RIG 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRIG 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02051243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIG 2 LIMITED?

    • Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities

    Where is RIG 2 LIMITED located?

    Registered Office Address
    10 Pittbrook Street
    Manchester
    M12 6JX
    Undeliverable Registered Office AddressNo

    What were the previous names of RIG 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REFINERY PHOTOGRAPHIC LIMITEDSep 27, 2001Sep 27, 2001
    MONTAGE ASSOCIATES LIMITEDOct 29, 1991Oct 29, 1991
    MONTAGE PHOTOGRAPHIC STUDIOS LIMITEDApr 06, 1990Apr 06, 1990
    MONTAGE PHOTOGRAPHY LIMITEDSep 01, 1986Sep 01, 1986

    What are the latest accounts for RIG 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for RIG 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Jun 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1,000
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Jun 26, 2015

    17 pagesRP04

    Accounts for a small company made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Apr 19, 2016Clarification A SECOND FILED AR01 WAS REGISTERED ON 19/04/2016

    Accounts for a small company made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Jun 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital following an allotment of shares on Jul 01, 2013

    SH01

    Certificate of change of name

    Company name changed refinery photographic LIMITED\certificate issued on 08/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2012

    Change company name resolution on Oct 08, 2012

    RES15
    change-of-nameOct 08, 2012

    Change of name by resolution

    NM01

    Accounts for a small company made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Jun 26, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Jun 26, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Oct 31, 2009

    6 pagesAA

    Termination of appointment of Patrick Caddick as a director

    2 pagesTM01

    Annual return made up to Jun 26, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Oct 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of RIG 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWERS, Colin
    49 Bryn Lea Terrace
    Barrow Bridge
    BL1 7NB Bolton
    Lancashire
    Secretary
    49 Bryn Lea Terrace
    Barrow Bridge
    BL1 7NB Bolton
    Lancashire
    British72062820002
    BOWERS, Colin
    49 Bryn Lea Terrace
    Barrow Bridge
    BL1 7NB Bolton
    Lancashire
    Director
    49 Bryn Lea Terrace
    Barrow Bridge
    BL1 7NB Bolton
    Lancashire
    EnglandBritish72062820002
    LAFFAN, Martin
    83 Northenden Road
    M33 2ED Sale
    Cheshire
    Director
    83 Northenden Road
    M33 2ED Sale
    Cheshire
    United KingdomBritish17810460003
    PAPWORTH, Nigel
    53 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Cheadle
    Cheshire
    Director
    53 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Cheadle
    Cheshire
    EnglandBritish61570140002
    CHAPMAN, David George
    Sandhurst Sandy Lane
    Goostrey
    CW4 8NT Crewe
    Cheshire
    Secretary
    Sandhurst Sandy Lane
    Goostrey
    CW4 8NT Crewe
    Cheshire
    British6100020001
    COLE, Peter Reginald Urquhart
    4 Derwent Close
    SK13 8RH Glossop
    Derbyshire
    Secretary
    4 Derwent Close
    SK13 8RH Glossop
    Derbyshire
    British2218460001
    BARNES, Barry Arthur
    10 Claremont Range
    Gorton
    M18 7LT Manchester
    Lancashire
    Director
    10 Claremont Range
    Gorton
    M18 7LT Manchester
    Lancashire
    British31505370001
    CADDICK, Patrick Crichton
    Hawkridge Drive
    Northern Moor
    M230GG Manchester
    21
    Lancashire
    United Kingdom
    Director
    Hawkridge Drive
    Northern Moor
    M230GG Manchester
    21
    Lancashire
    United Kingdom
    United KingdomBritish152257580001
    CHAPMAN, David George
    Sandhurst Sandy Lane
    Goostrey
    CW4 8NT Crewe
    Cheshire
    Director
    Sandhurst Sandy Lane
    Goostrey
    CW4 8NT Crewe
    Cheshire
    British6100020001
    CHAPMAN, David George
    Sandhurst Sandy Lane
    Goostrey
    CW4 8NT Crewe
    Cheshire
    Director
    Sandhurst Sandy Lane
    Goostrey
    CW4 8NT Crewe
    Cheshire
    British6100020001
    CLEGG, Ian Kenneth
    Greenmount Close
    Greenmount
    BL8 4HN Bury
    5
    Lancashire
    United Kingdom
    Director
    Greenmount Close
    Greenmount
    BL8 4HN Bury
    5
    Lancashire
    United Kingdom
    British71567160004
    COLE, Peter Reginald Urquhart
    4 Derwent Close
    SK13 8RH Glossop
    Derbyshire
    Director
    4 Derwent Close
    SK13 8RH Glossop
    Derbyshire
    British2218460001
    HARDICRE, Colin
    7 Parkfield Lodge
    Parkfield Road South
    M20 6DD Manchester
    Director
    7 Parkfield Lodge
    Parkfield Road South
    M20 6DD Manchester
    EnglandBritish41444420001
    WILD, John
    54 Fairlands Road
    BL9 6QB Bury
    Lancashire
    Director
    54 Fairlands Road
    BL9 6QB Bury
    Lancashire
    British71567000001

    Does RIG 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 05, 2002
    Delivered On Mar 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Colin Hardicre
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    Debenture
    Created On Mar 05, 2002
    Delivered On Mar 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Carol Hardicre
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    Debenture
    Created On Mar 05, 2002
    Delivered On Mar 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Jennifer Cole
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    Debenture
    Created On Mar 05, 2002
    Delivered On Mar 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Peter Cole
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    Debenture
    Created On Mar 05, 2002
    Delivered On Mar 18, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Jul 02, 1987
    Delivered On Jul 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 1987Registration of a charge
    • Mar 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 1986
    Delivered On Nov 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0