Company NameRilcherry Limited
DirectorsMatthew Clark and Leslie William Gipps
Company StatusDissolved
Company Number02695520
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years ago)
Previous NameRadleys Limited

Business Activity

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

Directors

Director NameMr Matthew Clark
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 year after company formation)
Appointment Duration31 years
RoleBuilder
Correspondence AddressMelrose House
Cock Green
Felsted
Essex
CM6 3NA
Secretary NameMr Matthew Clark
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 year after company formation)
Appointment Duration31 years
RoleBuilder
Correspondence AddressMelrose House
Cock Green
Felsted
Essex
CM6 3NA
Director NameLeslie William Gipps
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(6 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address4 Foresters Close
Rags Lane
Cheshunt
Hertfordshire
EN7 6TF
Director NameMr Pelham Clark
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992
Appointment Duration7 years, 2 months (resigned 04 May 1999)
RoleBuilder
Correspondence Address41 Priory Road
Bicknacre
Chelmsford
CM3 4EY
Director NameMr Terence Arthur Robinson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleOil Consultant
Correspondence AddressThe Cottage Fullers End
Elsenham
Bishops Stortford
Hertfordshire
CM22 6EA
Secretary NameCornelius William Burgess
NationalityBritish
StatusResigned
Appointed20 March 1992(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleRetired
Correspondence AddressDower Cottage Nursery Road
Loughton
Essex
IG10 4RJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBenedict McKenzie
3-4 Mulgrave Court Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,033
Current Liabilities£502,221

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 December 2006Dissolved (1 page)
19 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (6 pages)
19 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2001Appointment of a voluntary liquidator (1 page)
19 June 2001Statement of affairs (19 pages)
30 May 2001Registered office changed on 30/05/01 from: high road chigwell essex IG7 6QQ (1 page)
13 March 2001Return made up to 10/03/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Return made up to 10/03/00; full list of members; amend (6 pages)
16 March 2000Return made up to 10/03/00; full list of members (6 pages)
2 March 2000£ ic 100/60 01/05/99 £ sr 40@1=40 (1 page)
6 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Director resigned (1 page)
31 March 1999Return made up to 10/03/99; no change of members (4 pages)
30 December 1998Particulars of mortgage/charge (9 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 March 1998Return made up to 10/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1997Return made up to 10/03/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 April 1996Return made up to 10/03/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 March 1995Return made up to 10/03/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
26 April 1993Accounts for a small company made up to 31 December 1992 (6 pages)
8 June 1992Accounting reference date notified as 31/12 (1 page)
10 March 1992Incorporation (7 pages)