RICH CONTRACTING GROUP LIMITED

RICH CONTRACTING GROUP LIMITED

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

    Company NameRICH CONTRACTING GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09947655
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RICH CONTRACTING GROUP LIMITED?

    • Demolition (43110) / Construction

    Where is RICH CONTRACTING GROUP LIMITED located?

    Registered Office Address
    Juniper House The Drive
    Warley Business Park
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of RICH CONTRACTING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICH DEMOLITION LIMITEDJan 12, 2016Jan 12, 2016

    What are the latest accounts for RICH CONTRACTING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RICH CONTRACTING GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 12, 2025
    Next Confirmation Statement DueJan 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2024
    OverdueYes

    What are the latest filings for RICH CONTRACTING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 04, 2024

    LRESEX

    Registered office address changed from Unit 5, Elms Industrial Estate Church Road Harold Wood Romford Essex RM3 0JU England to Juniper House the Drive Warley Business Park Brentwood Essex CM13 3BE on Nov 06, 2024

    3 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Termination of appointment of Neil Robert Milner as a director on Sep 16, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Certificate of change of name

    Company name changed rich demolition LIMITED\certificate issued on 18/01/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 03, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW United Kingdom to Unit 5, Elms Industrial Estate Church Road Harold Wood Romford Essex RM3 0JU on Sep 19, 2023

    1 pagesAD01

    Registered office address changed from C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on Sep 13, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Current accounting period extended from Jan 31, 2021 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Jan 12, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Richie Edward Burke on Apr 18, 2019

    2 pagesCH01

    Total exemption full accounts made up to Jan 31, 2019

    7 pagesAA

    Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on Apr 18, 2019

    1 pagesAD01

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Who are the officers of RICH CONTRACTING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Richie Edward
    The Drive
    Warley Business Park
    CM13 3BE Brentwood
    Juniper House
    Essex
    Director
    The Drive
    Warley Business Park
    CM13 3BE Brentwood
    Juniper House
    Essex
    EnglandBritishCompany Director204120940001
    MILNER, Neil Robert
    Church Road
    Harold Wood
    RM3 0JU Romford
    Unit 5, Elms Industrial Estate
    Essex
    England
    Director
    Church Road
    Harold Wood
    RM3 0JU Romford
    Unit 5, Elms Industrial Estate
    Essex
    England
    EnglandBritishDirector126862840003

    Who are the persons with significant control of RICH CONTRACTING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richie Edward Burke
    Wenlock Road
    N1 7GU London
    20-22
    England
    Jan 12, 2017
    Wenlock Road
    N1 7GU London
    20-22
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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 RICH CONTRACTING GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin John Weller
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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