RILLIX LTD

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

    Company NameRILLIX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04671037
    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 RILLIX LTD?

    • Roofing activities (43910) / Construction

    Where is RILLIX LTD located?

    Registered Office Address
    Grant Thornton Uk Llp 4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of RILLIX LTD?

    Previous Company Names
    Company NameFromUntil
    SIAC FACADES LIMITEDNov 19, 2007Nov 19, 2007
    JAMDAT MOBILE (HOLDINGS) LIMITEDMar 27, 2003Mar 27, 2003
    OVAL (1813) LIMITEDFeb 19, 2003Feb 19, 2003

    What are the latest accounts for RILLIX LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for RILLIX LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for RILLIX LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Registered office address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on Feb 09, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 29, 2015

    LRESEX

    Previous accounting period extended from Dec 31, 2013 to Feb 26, 2014

    1 pagesAA01

    Registered office address changed from * C/O Graham Wood Structural Limited Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TY* on May 14, 2014

    1 pagesAD01

    Annual return made up to Feb 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 1,001,000
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Feb 19, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Siac Tetbury Steel Ltd London Road Tetbury Gloucestershire GL8 8HH United Kingdom* on Oct 12, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Feb 19, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Sean Mcgettigan as a director

    1 pagesTM01

    Appointment of Mr Michael Feighery as a director

    2 pagesAP01

    Annual return made up to Feb 19, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Feb 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sean Francis Mcgettigan on Mar 08, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Registered office address changed from * C/O C/O Siac Construction (Uk) Ltd Unit 1 St Andrews Trading Estate Third Way Avonmouth Bristol BS11 9YE* on Dec 15, 2009

    1 pagesAD01

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    Who are the officers of RILLIX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEIGHERY, Michael
    Rosedale Lodge
    4 Barton Avenue
    IRISH Rathfarnham
    Dublin 14
    Ireland
    Secretary
    Rosedale Lodge
    4 Barton Avenue
    IRISH Rathfarnham
    Dublin 14
    Ireland
    British115990050001
    FEIGHERY, Michael
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    IrelandIrish159736880001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    COCHLIN, Peter James
    17 Deepdene Close
    CF5 4SB Cardiff
    Director
    17 Deepdene Close
    CF5 4SB Cardiff
    British62433270001
    FEIGHERY, Ciaran
    Santa Maria
    Lutterllstown Road
    IRISH Closilla
    Co Dublin
    Ireland
    Director
    Santa Maria
    Lutterllstown Road
    IRISH Closilla
    Co Dublin
    Ireland
    Irish47170440001
    FOGARTY, Henry
    9 South Hill Park
    Booterstown
    Dublin
    Ireland
    Director
    9 South Hill Park
    Booterstown
    Dublin
    Ireland
    Irish55720770001
    HARRIS, Stuart John
    12 Bigstone Meadow
    Tutshill
    NP16 7DH Chepstow
    Director
    12 Bigstone Meadow
    Tutshill
    NP16 7DH Chepstow
    British82770480002
    KELLY, Martin Joseph
    39 Willlowbank Park
    Rathfarnham
    Dublin
    Ireland 14
    Director
    39 Willlowbank Park
    Rathfarnham
    Dublin
    Ireland 14
    Irish123516750001
    LYDEN, Finian
    27 Leinster Lodge
    Clonskeagh
    Dublin
    14
    Ireland
    Director
    27 Leinster Lodge
    Clonskeagh
    Dublin
    14
    Ireland
    United KingdomIrish55720780004
    MCCLURE, Fergus Shaun
    31 Goldney Road
    GU15 1DW Camberley
    Surrey
    Director
    31 Goldney Road
    GU15 1DW Camberley
    Surrey
    EnglandBritish102043860001
    MCGETTIGAN, Sean Francis
    93b Station Road
    Shirehampton
    BS11 9XA Bristol
    Director
    93b Station Road
    Shirehampton
    BS11 9XA Bristol
    EnglandBritish47170410001
    RYAN, Terence Gerald
    Bonabrocka
    IRISH Wicklow Town
    County Wicklow
    Ireland
    Director
    Bonabrocka
    IRISH Wicklow Town
    County Wicklow
    Ireland
    IrelandIrish151894720001
    TOMLINS, Roy
    52 Fielding Road
    BA16 9PG Street
    Somerset
    Director
    52 Fielding Road
    BA16 9PG Street
    Somerset
    British75555330001
    WOOD, Philip James
    The Green
    Thornbury Road Alveston
    BS35 2LF Bristol
    Director
    The Green
    Thornbury Road Alveston
    BS35 2LF Bristol
    United KingdomBritish94680460001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Does RILLIX LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 25, 2005
    Delivered On Dec 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever 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
    • Bank of Scotland (Ireland) Limited as Security Trustee for and on Behalf of the Finance Parties
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    Debenture
    Created On Aug 12, 2005
    Delivered On Aug 31, 2005
    Outstanding
    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 plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Siac Construction Limited
    Transactions
    • Aug 31, 2005Registration of a charge (395)

    Does RILLIX LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2015Commencement of winding up
    Feb 29, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol

    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