RISE INVESTMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRISE INVESTMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07933736
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RISE INVESTMENTS LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RISE INVESTMENTS LTD located?

    Registered Office Address
    4 Beaconsfield Road
    AL1 3RD St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RISE INVESTMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for RISE INVESTMENTS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2022

    What are the latest filings for RISE INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 06, 2023

    23 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 80 Middlesex Street London E1 7EZ United Kingdom to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Dec 19, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 07, 2022

    LRESEX

    Appointment of Mr Nigel David Stapleton as a director on Nov 24, 2022

    2 pagesAP01

    Termination of appointment of James Brown Harkins as a secretary on Oct 21, 2022

    1 pagesTM02

    Termination of appointment of James Brown Harkins as a director on Oct 21, 2022

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Hall as a director on Dec 23, 2021

    1 pagesTM01

    Appointment of Mr James Brown Harkins as a director on Oct 13, 2021

    2 pagesAP01

    Appointment of Mr James Brown Harkins as a secretary on Jun 23, 2021

    2 pagesAP03

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Notification of Sorauren Limited as a person with significant control on Oct 02, 2020

    2 pagesPSC02

    Cessation of Robert Frederick White as a person with significant control on Oct 02, 2020

    1 pagesPSC07

    Cessation of Gareth Rhys Stapleton as a person with significant control on Oct 02, 2020

    1 pagesPSC07

    Confirmation statement made on Feb 02, 2021 with updates

    5 pagesCS01

    Termination of appointment of Robert Frederick White as a director on Oct 02, 2020

    1 pagesTM01

    Appointment of Mr Simon Richard Hall as a director on Aug 14, 2020

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01

    Registration of charge 079337360001, created on Jul 25, 2019

    8 pagesMR01

    Who are the officers of RISE INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Gareth Rhys
    Floor Quality House
    5-9 Quality Court
    WC2A 1HP London
    3rd
    United Kingdom
    Director
    Floor Quality House
    5-9 Quality Court
    WC2A 1HP London
    3rd
    United Kingdom
    EnglandBritish142568360001
    STAPLETON, Nigel David
    80 Middlesex Street
    E1 7EZ London
    80 Mappin House
    United Kingdom
    Director
    80 Middlesex Street
    E1 7EZ London
    80 Mappin House
    United Kingdom
    United KingdomBritish185293770001
    HARKINS, James Brown
    E1 7EZ London
    80 Middlesex Street
    United Kingdom
    Secretary
    E1 7EZ London
    80 Middlesex Street
    United Kingdom
    284575970001
    EGGERS, Ian David
    Floor Quality House
    Quality Court
    WC2A 1HP London
    3rd
    United Kingdom
    Director
    Floor Quality House
    Quality Court
    WC2A 1HP London
    3rd
    United Kingdom
    United KingdomBritish162229650001
    HALL, Simon Richard
    125 Winchester Road
    SO53 2DR Chandlers Ford
    Fryern House
    Hampshire
    England
    Director
    125 Winchester Road
    SO53 2DR Chandlers Ford
    Fryern House
    Hampshire
    England
    United KingdomBritish130327300001
    HARKINS, James Brown
    E1 7EZ London
    80 Middlesex Street
    United Kingdom
    Director
    E1 7EZ London
    80 Middlesex Street
    United Kingdom
    United KingdomBritish66932540002
    VALAITIS, Peter Anthony
    Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    The Bristol Office 2
    United Kingdom
    Director
    Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    The Bristol Office 2
    United Kingdom
    United KingdomBritish133234740001
    WHITE, Robert Frederick
    Floor Quality House
    5-9 Quality Court
    WC2A 1HP London
    3rd
    United Kingdom
    Director
    Floor Quality House
    5-9 Quality Court
    WC2A 1HP London
    3rd
    United Kingdom
    United KingdomBritish162229920002

    Who are the persons with significant control of RISE INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sorauren Limited
    125 Winchester Road
    SO53 2DR Chandlers Ford
    Fryern House
    Hampshire
    United Kingdom
    Oct 02, 2020
    125 Winchester Road
    SO53 2DR Chandlers Ford
    Fryern House
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number12860918
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gareth Rhys Stapleton
    SE1 1DB London
    5-13 Trinity Street
    London
    United Kingdom
    Apr 06, 2016
    SE1 1DB London
    5-13 Trinity Street
    London
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Frederick White
    SE1 1DB London
    5-13 Trinity Street
    London
    United Kingdom
    Apr 06, 2016
    SE1 1DB London
    5-13 Trinity Street
    London
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RISE INVESTMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2022Commencement of winding up
    May 03, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Cook
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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