RIGSBY (NEW HOMES) LIMITED

RIGSBY (NEW HOMES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRIGSBY (NEW HOMES) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05101678
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RIGSBY (NEW HOMES) LIMITED?

    • (4545) /

    Where is RIGSBY (NEW HOMES) LIMITED located?

    Registered Office Address
    GRANT THORNTON HOUSE UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIGSBY (NEW HOMES) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2008
    Next Accounts Due OnJan 31, 2009
    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What is the status of the latest confirmation statement for RIGSBY (NEW HOMES) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 14, 2017
    Next Confirmation Statement DueApr 28, 2017
    OverdueYes

    What is the status of the latest annual return for RIGSBY (NEW HOMES) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for RIGSBY (NEW HOMES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    2 pagesCOCOMP

    Receiver's abstract of receipts and payments to Sep 24, 2014

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Mar 25, 2014

    3 pages3.6

    Receiver's abstract of receipts and payments to Sep 25, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 25, 2013

    3 pages3.6

    Receiver's abstract of receipts and payments to Sep 25, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 25, 2012

    2 pages3.6

    Registered office address changed from * 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom* on Jan 16, 2012

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Receiver's abstract of receipts and payments to Sep 25, 2011

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 25, 2011

    2 pages3.6

    legacy

    3 pagesLQ01

    Order of court to wind up

    2 pagesCOCOMP

    Receiver's abstract of receipts and payments to Nov 19, 2009

    2 pages3.6

    legacy

    1 pagesLQ02

    legacy

    1 pages287

    legacy

    1 pages405(1)

    Notice of completion of voluntary arrangement

    10 pages1.4

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Notice to Registrar of companies voluntary arrangement taking effect

    7 pages1.1

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of RIGSBY (NEW HOMES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENTWHISTLE, Mark
    Jubilee House
    5 Blackhorse Yard Park Street
    SL4 1LA Windsor
    Berkshire
    Director
    Jubilee House
    5 Blackhorse Yard Park Street
    SL4 1LA Windsor
    Berkshire
    BritishPilot97584330001
    BLACKSTONE, Andrew
    Long Lane
    UB10 9PB Hillingdon
    246
    Middlesex
    Secretary
    Long Lane
    UB10 9PB Hillingdon
    246
    Middlesex
    BritishChartered Accountant132616200001
    SHEARER, Rory Sinclair
    Cleeve Brayfield Road
    Bray
    SL6 2BW Maidenhead
    Berkshire
    Secretary
    Cleeve Brayfield Road
    Bray
    SL6 2BW Maidenhead
    Berkshire
    BritishAccountant25918310004
    YORKE, Hilary
    Flat 2
    134 Arthur Road
    SL4 1RY Windsor
    Berkshire
    Secretary
    Flat 2
    134 Arthur Road
    SL4 1RY Windsor
    Berkshire
    British121395720001
    CAWLEY REGISTRARS LIMITED
    Griffins Court
    24-32 London Road
    RG14 1JX Newbury
    Berkshire
    Secretary
    Griffins Court
    24-32 London Road
    RG14 1JX Newbury
    Berkshire
    4368440010
    GRIFFINS SECRETARIES LIMITED
    24-32 London Road
    RG14 1LA Newbury
    Berkshire
    Secretary
    24-32 London Road
    RG14 1LA Newbury
    Berkshire
    82484910001
    BARRY, Stephen James
    10 Bexley Street
    SL4 5BP Windsor
    Berkshire
    Director
    10 Bexley Street
    SL4 5BP Windsor
    Berkshire
    BritishProjects Director115467940001
    MATTEY, Christopher
    19 Lupin Ride
    RG45 6US Crowthorne
    Berkkshire
    Director
    19 Lupin Ride
    RG45 6US Crowthorne
    Berkkshire
    United KingdomBritishSenior Land Manager111004130001
    SEAL, Christopher Roy
    15 Manor Road
    GU10 1BL Farnham
    Surrey
    Director
    15 Manor Road
    GU10 1BL Farnham
    Surrey
    EnglandBritishSenior Construction Manager126784120002
    SEAMONS, Matthew Justin
    9 Coxborrow Close
    SL6 9HH Cookham
    Berkshire
    Director
    9 Coxborrow Close
    SL6 9HH Cookham
    Berkshire
    EnglandBritishSenior Land Manager165852050001
    GRIFFINS FORMATIONS LIMITED
    24-32 London Road
    RG14 1LA Newbury
    Berkshire
    Director
    24-32 London Road
    RG14 1LA Newbury
    Berkshire
    82484900001

    Does RIGSBY (NEW HOMES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 28, 2007
    Delivered On Oct 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 oatlands chase weybridge surrey including all rights and buildings, fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Derbyshire Building Society
    Transactions
    • Oct 05, 2007Registration of a charge (395)
    • May 14, 2009Appointment of a receiver or manager (405 (1))
    • 2Nov 20, 2009Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Debenture
    Created On Sep 28, 2007
    Delivered On Oct 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    20 oatlands chase weybridge surrey together with all present and future buildings fixtures (including trade and tenant's fixtures) plant and machinery,all present and future interests and rights of the company,licences,guarantees,rents,deposits,agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Derbyshire Building Society
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    Deed of assignment of rental income
    Created On Sep 29, 2006
    Delivered On Oct 07, 2006
    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 charge all payments reserved as rent under the lease of the property floating security all rent now or in the future payable by the tenant to the company. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 07, 2006Registration of a charge (395)
    Charge over deposit account
    Created On Sep 29, 2006
    Delivered On Oct 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The principal sums from time to time standing to the credit of the company's accounts namely account no 0010-6933 account no 0010-6941 and account no 410-6968. see the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 07, 2006Registration of a charge (395)
    Legal charge
    Created On Sep 29, 2006
    Delivered On Oct 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a ellar house 2-4 sheet street windsor berkshire t/no BK12860.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 07, 2006Registration of a charge (395)
    • 4Apr 03, 2010Appointment of a receiver or manager (LQ01)
    • 4Jan 09, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 4
    Debenture
    Created On Sep 29, 2006
    Delivered On Oct 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 07, 2006Registration of a charge (395)
    Mortgage debenture
    Created On Jul 03, 2006
    Delivered On Jul 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 2 and 4 sheet street windsor t/no BK12860. 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
    • Cheval Property Developments Limited
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    • Oct 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 27, 2006
    Delivered On Jun 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a loxwood 20 oatslands chase walton on thames t/no sy 129568. see the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 30, 2006Registration of a charge (395)

    Does RIGSBY (NEW HOMES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2008Date of meeting to approve CVA
    Sep 12, 2008Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Robert Christopher Keyes
    Aquarium 1-7 King Street
    RG1 2AN Reading
    practitioner
    Aquarium 1-7 King Street
    RG1 2AN Reading
    Gareth Wyn Roberts
    Aquarium 1-7 King Street
    RG1 2AN Reading
    practitioner
    Aquarium 1-7 King Street
    RG1 2AN Reading
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Derek Peter Mason
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    receiver manager
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    Nigel Patrick London
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    United Kingdom
    receiver manager
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    United Kingdom
    3
    DateType
    Jul 24, 2009Petition date
    Oct 22, 2009Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Reading
    3d Apex Plaza
    Forbury Road
    RG1 1AX Reading
    practitioner
    3d Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Nicholas Stewart Wood
    30 Finsbury Square
    EC2P 2YC London
    practitioner
    30 Finsbury Square
    EC2P 2YC London
    Kevin John Hellard
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Rosalind Jane Goode
    Gva Grimley Limited 10 Stratton Street
    W1J 8JR London
    receiver manager
    Gva Grimley Limited 10 Stratton Street
    W1J 8JR London
    Roland Simon Morgan
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London
    receiver manager
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London

    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