RIDER HOUSE LIMITED

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

    Company NameRIDER HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02796826
    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 RIDER HOUSE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is RIDER HOUSE LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of RIDER HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIDER HOMES LIMITEDMar 05, 1993Mar 05, 1993

    What are the latest accounts for RIDER HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for RIDER HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    15 pagesAM23

    Administrator's progress report

    16 pagesAM10

    Termination of appointment of David Hetherington Messenger as a director on Jul 07, 2017

    2 pagesTM01

    Administrator's progress report

    41 pagesAM10

    Administrator's progress report to Jan 11, 2017

    34 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of vacation of office by administrator

    13 pages2.39B

    Administrator's progress report to Aug 17, 2016

    34 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    62 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from The Counting House Nelson Street Kingston upon Hull Humberside HU1 1XE to 4 Hardman Square Spinningfields Manchester M3 3EB on Mar 03, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Previous accounting period extended from Apr 30, 2015 to Oct 31, 2015

    1 pagesAA01

    Accounts for a medium company made up to Apr 30, 2014

    18 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a medium company made up to Apr 30, 2013

    16 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Richard Cameron Shore on Jan 15, 2014

    3 pagesCH03

    Director's details changed for Mr David Hetherington Messenger on Jan 05, 2014

    3 pagesCH01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Apr 30, 2012

    7 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Apr 30, 2011

    7 pagesAA

    Who are the officers of RIDER HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHORE, Richard Cameron
    Nelson Street
    HU1 1XE Hull
    The Counting House
    East Yorkshire
    United Kingdom
    Secretary
    Nelson Street
    HU1 1XE Hull
    The Counting House
    East Yorkshire
    United Kingdom
    British128224870001
    MOXHAM, Stephen Miles
    Rider House
    Stapenhill Road
    DE15 9AE Burton On Trent
    Staffordshire
    Secretary
    Rider House
    Stapenhill Road
    DE15 9AE Burton On Trent
    Staffordshire
    British8285280002
    TYTEL, Howard J
    41 Beverley Road
    USA Great Neck
    New York Ny 11021
    Usa
    Secretary
    41 Beverley Road
    USA Great Neck
    New York Ny 11021
    Usa
    American67047170001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    BENSON, Thomas Paul
    7 Whitman Court
    Huntington
    New York Ny 11743
    Usa
    Director
    7 Whitman Court
    Huntington
    New York Ny 11743
    Usa
    American67193680001
    ELMS, Valerie Anne
    Rider House
    Stapenhill Road
    DE15 9AE Burton On Trent
    Staffordshire
    Director
    Rider House
    Stapenhill Road
    DE15 9AE Burton On Trent
    Staffordshire
    British38068640002
    FERREL, Michael George
    58 Eaglewood Road
    Longmeadow 01106
    FOREIGN Massachusetts Usa
    Director
    58 Eaglewood Road
    Longmeadow 01106
    FOREIGN Massachusetts Usa
    American66781240001
    GALBRAITH, Stuart Walter
    Bromley Lodge
    Bromley Wood, Abbots Bromley
    WS15 3AG Staffordshire
    Director
    Bromley Lodge
    Bromley Wood, Abbots Bromley
    WS15 3AG Staffordshire
    British98307510001
    JONES, Maurice Thomas
    16 Birmingham Road
    WS1 2NA Walsall
    West Midlands
    Director
    16 Birmingham Road
    WS1 2NA Walsall
    West Midlands
    British29801900001
    MESSENGER, David Hetherington
    Nelson Street
    HU1 1XE Hull
    The Counting House
    East Yorkshire
    Director
    Nelson Street
    HU1 1XE Hull
    The Counting House
    East Yorkshire
    EnglandBritish95053160002
    MOXHAM, Helen
    18 Mansion Drive
    Hammerwich
    WS7 0JD Burntwood
    Staffordshire
    Director
    18 Mansion Drive
    Hammerwich
    WS7 0JD Burntwood
    Staffordshire
    British124106520001
    MOXHAM, Stephen Miles
    Rider House
    Stapenhill Road
    DE15 9AE Burton On Trent
    Staffordshire
    Director
    Rider House
    Stapenhill Road
    DE15 9AE Burton On Trent
    Staffordshire
    British8285280002
    PARSONS, Timothy Gordon
    Lea End House, Lea End Lane
    Hopwood, Alvechurch
    B48 7AY Birmingham
    5
    West Midlands
    England
    Director
    Lea End House, Lea End Lane
    Hopwood, Alvechurch
    B48 7AY Birmingham
    5
    West Midlands
    England
    EnglandBritish132856870001
    TYTEL, Howard J
    41 Beverley Road
    USA Great Neck
    New York Ny 11021
    Usa
    Director
    41 Beverley Road
    USA Great Neck
    New York Ny 11021
    Usa
    American67047170001
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Does RIDER HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 08, 2009
    Delivered On Dec 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    Legal charge
    Created On Dec 08, 2009
    Delivered On Dec 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    Short particulars
    F/H property k/a rider house, stapenhill road, burton on trent, staffordshire t/no SF323873. All right, title and interest in and to the insuarnces, benefit of all authorisations and the rental income see image for full details.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    Third party legal and general charge
    Created On Apr 03, 2008
    Delivered On Mar 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H stapenhill road burton on trent staffordshire see image for full details.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Mar 21, 2009Registration of a charge (395)
    Legal charge
    Created On Nov 08, 2000
    Delivered On Nov 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rowans 17 ashby road burton upon trent staffordshire t/n SF276273.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 2000Registration of a charge (395)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 08, 2000
    Delivered On Nov 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    George rider house stapenhill road stapenhill burton upon trent staffordshire t/n SF323873.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 2000Registration of a charge (395)
    • May 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 21, 2000
    Delivered On Oct 03, 2000
    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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 2000Registration of a charge (395)
    • May 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 09, 1998
    Delivered On Jul 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from donington park leisure limited and classic catering limited to the chargee
    Short particulars
    Land and f/h premises k/a george rider house stapenhill road stapenhill burton upon trent staffordshire t/no SF323873 with the fixtures and fittings thereon and all moveable plant etc and a floating charge over all other assets.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Jul 27, 1998Registration of a charge (395)
    • Jan 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 09, 1998
    Delivered On Jul 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from donington park leisure limited and classic catering limited to the chargee
    Short particulars
    Land and f/h premises k/a the rowans 17 ashby road burton upon trent staffordshire t/no SF276273 with fixtures and fittings thereon and all moveable plant etc and a floating charge over all other assets.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Jul 27, 1998Registration of a charge (395)
    • Jan 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1997
    Delivered On Apr 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or two four sports limited to the chargee on any account whatsoever
    Short particulars
    The rowans 17 ashby road burton on trent staffordshire t/n-sf 276274.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1997Registration of a charge (395)
    • Jan 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1997
    Delivered On Apr 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or two four sports limited to the chargee on any account whatsoever
    Short particulars
    George rider house, stapenhill road stapenhill burton-on-trent staffordshire t/n-SF323873.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1997Registration of a charge (395)
    • Jan 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 27, 1996
    Delivered On Mar 04, 1996
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1996Registration of a charge (395)
    • Jan 06, 2000Statement of satisfaction of a charge in full or part (403a)

    Does RIDER HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2016Administration started
    Feb 22, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Joseph Peter Francis Mclean
    Grant Thornton Uk Llp
    1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    practitioner
    Grant Thornton Uk Llp
    1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds

    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