RICHTEC LIMITED

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

    Company NameRICHTEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02248232
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RICHTEC LIMITED?

    • (7487) /

    Where is RICHTEC LIMITED located?

    Registered Office Address
    Glenwood House 5 Arundel Way
    Cawston
    CV22 7TU Rugby
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHTEC PUBLIC LIMITED COMPANYMay 09, 1996May 09, 1996
    RICHWARE LIMITEDApr 26, 1988Apr 26, 1988

    What are the latest accounts for RICHTEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for RICHTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jun 22, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 22, 2010

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 40 High Street Pershore Worcestershire WR10 1DP on Jan 29, 2010

    2 pagesAD01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2009

    LRESSP

    Termination of appointment of Andersen Cheng as a director

    1 pagesTM01

    Annual return made up to Sep 27, 2009 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2006

    14 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    legacy

    6 pages363s

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2005

    15 pagesAA

    legacy

    22 pages363s

    legacy

    pages363(353)

    Who are the officers of RICHTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Royston Douglas
    Hall House Farm
    Gloucester Road
    HR8 2JE Ledbury
    Herefordshire
    Secretary
    Hall House Farm
    Gloucester Road
    HR8 2JE Ledbury
    Herefordshire
    BritishEngineer/Co Director30424650001
    COLE, Royston Douglas
    Hall House Farm
    Gloucester Road
    HR8 2JE Ledbury
    Herefordshire
    Director
    Hall House Farm
    Gloucester Road
    HR8 2JE Ledbury
    Herefordshire
    United KingdomBritishDirector30424650001
    SADLER, Dorothy Ann
    The Studio
    Belchamp St. Paul
    CO10 7DF Sudbury
    Suffolk
    Secretary
    The Studio
    Belchamp St. Paul
    CO10 7DF Sudbury
    Suffolk
    British72422600001
    SHEARGOLD, Robert Albert
    Hoys House
    Wixoe
    CO10 8UD Stoke By Clare
    Suffolk
    Secretary
    Hoys House
    Wixoe
    CO10 8UD Stoke By Clare
    Suffolk
    British1467290001
    ALLAN, Roger Douglas
    Longfield Bedwardine House
    Upper Wick Lane Rushwick
    WR2 5SU Worcester
    Director
    Longfield Bedwardine House
    Upper Wick Lane Rushwick
    WR2 5SU Worcester
    BritishEngineer/Co Director58481580001
    ASLIN, David
    Parkside
    Much Marcle
    HR8 2NW Ledbury
    Herefordshire
    Director
    Parkside
    Much Marcle
    HR8 2NW Ledbury
    Herefordshire
    BritishGeneral Manager Communications45893640002
    CHENG, Andersen Yuk Fai
    1c Queens Grove
    NW8 6EL London
    Director
    1c Queens Grove
    NW8 6EL London
    EnglandBritishConsultant94342880001
    HARRIS, Paul Graeme
    1 Lewis Avenue
    Longford
    GL2 9BQ Gloucester
    Gloucestershire
    Director
    1 Lewis Avenue
    Longford
    GL2 9BQ Gloucester
    Gloucestershire
    BritishEngineer/Co Director7831680001
    HUTCHINGS, Mark Alexander
    The Granary
    Berden Hall Berden
    CM23 1AY Bishops Stortford
    Hertfordshire
    Director
    The Granary
    Berden Hall Berden
    CM23 1AY Bishops Stortford
    Hertfordshire
    BritishFinance Director98873040001
    JONES, William Arthur
    The Whitehouse
    50 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    Director
    The Whitehouse
    50 Camp Road
    SL9 7PD Gerrards Cross
    Buckinghamshire
    United KingdomBritishCompany Director33004760001
    LADE, David Alan
    Tocknells Court
    Near Painwick
    GL6 6TZ Stroud
    Gloucestershire
    Director
    Tocknells Court
    Near Painwick
    GL6 6TZ Stroud
    Gloucestershire
    EnglandBritishSoftware Engineer/Marketing Director49569710001
    MCKEE, Peter Robert
    12 Southcote Way
    Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    Director
    12 Southcote Way
    Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    United KingdomBritishDirector13424020001
    PEARCE, William Harold Neil
    Tickley
    Burkham
    GU34 5RR Alton
    Hampshire
    Director
    Tickley
    Burkham
    GU34 5RR Alton
    Hampshire
    EnglandBritishInvestment Director4508640002
    SHEARGOLD, Robert Albert
    Hoys House
    Wixoe
    CO10 8UD Stoke By Clare
    Suffolk
    Director
    Hoys House
    Wixoe
    CO10 8UD Stoke By Clare
    Suffolk
    BritishChartered Secretary1467290001
    TURNER, Brian Roy
    Littleword
    Lower End Eckington
    WR10 3BJ Pershore
    Worcs
    Director
    Littleword
    Lower End Eckington
    WR10 3BJ Pershore
    Worcs
    EnglandBritishEngineer/Co Director30508250001

    Does RICHTEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge acceding to a guarantee and debenture dated 13 july 2004
    Created On Jul 13, 2004
    Delivered On Aug 02, 2004
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2004Registration of a charge (395)
    Debenture
    Created On Dec 28, 2001
    Delivered On Jan 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Inmarsat Limited
    Transactions
    • Jan 09, 2002Registration of a charge (395)
    • Nov 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 02, 2001
    Delivered On May 17, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 2001Registration of a charge (395)
    Legal charge
    Created On Jul 20, 1998
    Delivered On Jul 28, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of ashchurch road ashchurch tewkesbury gloucestershire t/no.GR187554.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 28, 1998Registration of a charge (395)
    Legal charge
    Created On Jun 17, 1994
    Delivered On Jun 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at shannon way ashchurch tewkesbury gloucester t/n GR144583.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 1994Registration of a charge (395)
    • Jan 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 30, 1994
    Delivered On Apr 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 1994Registration of a charge (395)
    • Apr 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1993
    Delivered On May 28, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ellendale long green forthampton tewkesbury gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 28, 1993Registration of a charge (395)
    Guarantee and debenture
    Created On Oct 27, 1992
    Delivered On Nov 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See doc ref M735C for full details. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 1992Registration of a charge (395)
    • Apr 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge.
    Created On Oct 15, 1992
    Delivered On Oct 23, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The barn ,moss farm , nipe lane, upholland, lancashire title no la 562851.
    Persons Entitled
    • Barclays Bank PLC.
    Transactions
    • Oct 23, 1992Registration of a charge (395)
    Legal charge
    Created On Dec 11, 1991
    Delivered On Dec 13, 1991
    Satisfied
    Amount secured
    £261,000
    Short particulars
    Land at shannon way ashchurch tewksbury.
    Persons Entitled
    • Robert Hitchens Limited
    Transactions
    • Dec 13, 1991Registration of a charge (395)
    • Jun 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 16, 1991
    Delivered On Aug 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See form 395 ref m 542C for full details). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1991Registration of a charge
    • Feb 18, 1993Statement of satisfaction of a charge in full or part (403a)

    Does RICHTEC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 29, 2012Dissolved on
    Dec 23, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David H Bottomley
    Bottomley & Co
    Glenwood House
    CV22 7TU 5 Arundel Way
    Cawston, Rugby Warwickshire
    practitioner
    Bottomley & Co
    Glenwood House
    CV22 7TU 5 Arundel Way
    Cawston, Rugby Warwickshire

    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