Company NameR B Recoveries Limited
Company StatusActive
Company Number00699191
CategoryPrivate Limited Company
Incorporation Date24 July 1961(62 years, 9 months ago)
Previous NamesRiley (Builders) Limited and Riley Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Joseph William Baines
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Fulton Close
Norwich
Norfolk
NR4 6HX
Director NameMr Norman Christopher Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration32 years
RoleBuilder
Correspondence AddressLyngarth
Smith Road
Beccles
Suffolk
NR34 9NZ
Director NameMr Michael Irvin Riley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration32 years
RoleBuilder
Correspondence AddressGarden Cottage
Dereham Road, Scarning
Norwich
Norfolk
NR19 2PW
Secretary NameMr Joseph William Baines
NationalityBritish
StatusCurrent
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fulton Close
Norwich
Norfolk
NR4 6HX
Director NameMr Edward Harold London
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleBuilder
Correspondence Address14 Elm Avenue
Gorleston-On-Sea
Norfolk

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£6,116,699
Gross Profit£465,772
Net Worth£262,379
Cash£218,209
Current Liabilities£1,833,486

Accounts

Next Accounts Due30 June 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
12 February 2001Withdrawal of application for striking off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
23 November 2000Application for striking-off (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Restoration by order of the court (3 pages)
9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
29 July 1999Receiver's abstract of receipts and payments (2 pages)
29 July 1999Receiver ceasing to act (1 page)
8 January 1999Receiver's abstract of receipts and payments (2 pages)
16 January 1998Receiver's abstract of receipts and payments (2 pages)
16 January 1997Receiver's abstract of receipts and payments (3 pages)
23 August 1996Registered office changed on 23/08/96 from: mason road, mile cross lane, norwich NR6 6RS (1 page)
13 June 1996Company name changed riley builders LIMITED\certificate issued on 14/06/96 (2 pages)
12 March 1996Administrative Receiver's report (10 pages)
29 December 1995Appointment of receiver/manager (1 page)
7 November 1995Full accounts made up to 28 August 1994 (17 pages)
19 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Return made up to 19/04/95; no change of members (4 pages)
3 August 1994Return made up to 19/04/94; full list of members (6 pages)
26 July 1993Return made up to 19/04/93; full list of members (7 pages)
14 August 1992Return made up to 19/04/92; full list of members (7 pages)
5 September 1991Return made up to 19/04/91; no change of members (3 pages)
26 June 1990Return made up to 19/04/90; full list of members (4 pages)
22 March 1989Return made up to 19/01/89; no change of members (5 pages)
26 September 1988Return made up to 18/07/88; full list of members (5 pages)
3 August 1987Return made up to 15/06/87; full list of members (4 pages)
7 July 1986Return made up to 03/06/86; full list of members (4 pages)