Company NameRIIG Limited
DirectorFrederick John French
Company StatusLiquidation
Company Number03922902
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Previous NamesEver 1288 Limited and Claim Analysts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Frederick John French
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(13 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr David Croston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
Keynsham Lane, Woolaston
Lydney
Gloucestershire
GL15 6PY
Wales
Director NameBarry Ian Whyte
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameBarry Ian Whyte
NationalityBritish
StatusResigned
Appointed07 April 2000(1 month, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressHazlemead House
Lower Stone
Berkeley
Gloucestershire
GL13 9DP
Wales
Director NamePeter Martin Morgan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2007)
RoleChartered Accountant
Correspondence AddressBirchfield
Rye Road, Hawkhurst
Cranbrook
Kent
TN18 5DA
Secretary NamePeter Martin Morgan
NationalityBritish
StatusResigned
Appointed01 November 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2007)
RoleChartered Accountant
Correspondence AddressBirchfield
Rye Road, Hawkhurst
Cranbrook
Kent
TN18 5DA
Secretary NameDominic Arthur Boyce
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2RE
Secretary NameMr Stephen John Coke
StatusResigned
Appointed21 September 2011(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2015)
RoleCompany Director
Correspondence Address1 High Street
Thatcham
Berks
RG19 3JG
Director NameMr Stephen John Coke
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 High Street
Thatcham
Berks
RG19 3JG
Director NameMr Gordon Henry Vater
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensbury House Queens Road
Brighton
BN1 3XF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewww.riig.co.uk
Email address[email protected]

Location

Registered AddressWestgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£40,280
Cash£49,082
Current Liabilities£420,971

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2017 (6 years, 5 months ago)
Next Return Due24 November 2018 (overdue)

Charges

31 March 2017Delivered on: 1 April 2017
Persons entitled: Tvc 1 Limited

Classification: A registered charge
Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest including but not limited to those properties referred to in the schedule to the debenture as charged in clauses 3.1.1 and 3.1.2.1 and 3.1.2.5 of the debenture and all rights of the company from times to time in any intellectual property or similar rights including (without limitation) all present and future patents, designs, copyrights, design rights, trade marks, service marks, know how software, computer rights and programmes disk any interest in any of these rights (whether registered or not) including any applications and rights to apply for registration of any of them and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
21 October 2016Delivered on: 25 October 2016
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 21 October 2016
Persons entitled: Spread Trustee Company Limited

Classification: A registered charge
Outstanding
27 November 2014Delivered on: 2 December 2014
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2013Delivered on: 24 December 2013
Persons entitled: Spread Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 17 December 2013
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2024Satisfaction of charge 039229020006 in full (4 pages)
22 January 2024Liquidators' statement of receipts and payments to 11 November 2023 (22 pages)
20 November 2023Satisfaction of charge 039229020006 in part (4 pages)
18 January 2023Liquidators' statement of receipts and payments to 11 November 2022 (22 pages)
11 January 2022Liquidators' statement of receipts and payments to 11 November 2021 (31 pages)
17 July 2021Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 17 July 2021 (2 pages)
10 December 2020Liquidators' statement of receipts and payments to 11 November 2020 (20 pages)
20 January 2020Liquidators' statement of receipts and payments to 11 November 2019 (27 pages)
4 December 2018Registered office address changed from C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ to 102 Sunlight House Quay Street Manchester M3 3JZ on 4 December 2018 (2 pages)
29 November 2018Appointment of a voluntary liquidator (3 pages)
29 November 2018Statement of affairs (8 pages)
29 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-12
(1 page)
28 November 2018Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2018 (17 pages)
28 November 2018Notice of completion of voluntary arrangement (20 pages)
15 October 2018Termination of appointment of Gordon Henry Vater as a director on 12 October 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 November 2017Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
7 July 2017Satisfaction of charge 039229020003 in full (1 page)
7 July 2017Satisfaction of charge 039229020003 in full (1 page)
1 April 2017Registration of charge 039229020006, created on 31 March 2017 (26 pages)
1 April 2017Registration of charge 039229020006, created on 31 March 2017 (26 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Director's details changed for Mr Gordon Henry Vater on 10 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Gordon Henry Vater on 10 November 2016 (2 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 November 2016Satisfaction of charge 039229020002 in full (1 page)
21 November 2016Satisfaction of charge 039229020001 in full (1 page)
21 November 2016Satisfaction of charge 039229020001 in full (1 page)
21 November 2016Satisfaction of charge 039229020002 in full (1 page)
25 October 2016Registration of charge 039229020005, created on 21 October 2016 (24 pages)
25 October 2016Registration of charge 039229020005, created on 21 October 2016 (24 pages)
21 October 2016Registration of charge 039229020004, created on 21 October 2016 (24 pages)
21 October 2016Registration of charge 039229020004, created on 21 October 2016 (24 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(4 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(4 pages)
19 March 2015Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on 19 March 2015 (1 page)
28 January 2015Termination of appointment of Stephen John Coke as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Stephen John Coke as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Stephen John Coke as a secretary on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Stephen John Coke as a secretary on 28 January 2015 (1 page)
22 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 December 2014Registration of charge 039229020003, created on 27 November 2014 (39 pages)
2 December 2014Registration of charge 039229020003, created on 27 November 2014 (39 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
(6 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
(6 pages)
5 March 2014Director's details changed for Mr Frederick John French on 26 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Frederick John French on 26 February 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 50,000
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 50,000
(3 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(6 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(6 pages)
9 January 2014Termination of appointment of Barry Whyte as a director (1 page)
9 January 2014Termination of appointment of Barry Whyte as a director (1 page)
24 December 2013Registration of charge 039229020002 (24 pages)
24 December 2013Registration of charge 039229020002 (24 pages)
17 December 2013Registration of charge 039229020001 (24 pages)
17 December 2013Registration of charge 039229020001 (24 pages)
13 December 2013Company name changed claim analysts LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(1 page)
13 December 2013Change of name notice (2 pages)
13 December 2013Company name changed claim analysts LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(1 page)
13 December 2013Change of name notice (2 pages)
5 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(1 page)
5 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(1 page)
5 December 2013Change of name notice (2 pages)
5 December 2013Change of name notice (2 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 April 2013Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 18 April 2013 (1 page)
15 March 2013Appointment of Mr. Stephen John Coke as a director (2 pages)
15 March 2013Appointment of Mr Frederick John French as a director (2 pages)
15 March 2013Appointment of Mr Gordon Henry Vater as a director (2 pages)
15 March 2013Appointment of Mr Gordon Henry Vater as a director (2 pages)
15 March 2013Appointment of Mr. Stephen John Coke as a director (2 pages)
15 March 2013Appointment of Mr Frederick John French as a director (2 pages)
12 March 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
12 March 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Director's details changed for Barry Ian Whyte on 4 November 2011 (2 pages)
15 February 2012Director's details changed for Barry Ian Whyte on 4 November 2011 (2 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Barry Ian Whyte on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from 3 More London Riverside London SE1 2RE England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 3 More London Riverside London SE1 2RE England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 3 More London Riverside London SE1 2RE England on 4 November 2011 (1 page)
4 October 2011Appointment of Mr. Stephen John Coke as a secretary (2 pages)
4 October 2011Termination of appointment of Dominic Boyce as a secretary (1 page)
4 October 2011Appointment of Mr. Stephen John Coke as a secretary (2 pages)
4 October 2011Termination of appointment of Dominic Boyce as a secretary (1 page)
21 September 2011Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX on 21 September 2011 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 March 2010Director's details changed for Barry Ian Whyte on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Barry Ian Whyte on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Dominic Arthur Boyce on 5 March 2010 (1 page)
5 March 2010Director's details changed for Barry Ian Whyte on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Dominic Arthur Boyce on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for Dominic Arthur Boyce on 5 March 2010 (1 page)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
6 May 2009Appointment terminated director david croston (1 page)
6 May 2009Appointment terminated director david croston (1 page)
17 March 2009Return made up to 10/02/09; full list of members (3 pages)
17 March 2009Return made up to 10/02/09; full list of members (3 pages)
4 March 2009Director's change of particulars / barry whyte / 02/01/2009 (1 page)
4 March 2009Registered office changed on 04/03/2009 from 6 lloyd's avenue london EC3N 3AX (1 page)
4 March 2009Registered office changed on 04/03/2009 from 6 lloyd's avenue london EC3N 3AX (1 page)
4 March 2009Director's change of particulars / barry whyte / 02/01/2009 (1 page)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 February 2008Return made up to 10/02/08; full list of members (3 pages)
28 February 2008Return made up to 10/02/08; full list of members (3 pages)
27 February 2008Director's change of particulars / barry whyte / 06/02/2008 (1 page)
27 February 2008Director's change of particulars / barry whyte / 06/02/2008 (1 page)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 April 2007Return made up to 10/02/07; full list of members (2 pages)
23 April 2007Return made up to 10/02/07; full list of members (2 pages)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: 49 southwark street london SE1 1RU (1 page)
7 November 2006Registered office changed on 07/11/06 from: 49 southwark street london SE1 1RU (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 February 2006Return made up to 10/02/06; full list of members (2 pages)
23 February 2006Return made up to 10/02/06; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 February 2005Return made up to 10/02/05; full list of members (2 pages)
21 February 2005Return made up to 10/02/05; full list of members (2 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 April 2004Return made up to 10/02/04; full list of members (7 pages)
3 April 2004Return made up to 10/02/04; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 March 2003Return made up to 10/02/03; full list of members (7 pages)
12 March 2003Return made up to 10/02/03; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 April 2002Return made up to 10/02/02; full list of members (7 pages)
8 April 2002Return made up to 10/02/02; full list of members (7 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 March 2001Return made up to 10/02/01; full list of members (7 pages)
2 March 2001Return made up to 10/02/01; full list of members (7 pages)
5 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
5 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 215 cardamom building shad thames london SE1 2YR (1 page)
8 November 2000Registered office changed on 08/11/00 from: 215 cardamom building shad thames london SE1 2YR (1 page)
30 May 2000Memorandum and Articles of Association (30 pages)
30 May 2000Memorandum and Articles of Association (30 pages)
19 May 2000New director appointed (3 pages)
19 May 2000New director appointed (3 pages)
16 May 2000Company name changed ever 1288 LIMITED\certificate issued on 17/05/00 (3 pages)
16 May 2000Company name changed ever 1288 LIMITED\certificate issued on 17/05/00 (3 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
12 May 2000Registered office changed on 12/05/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
21 February 2000Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
21 February 2000Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
10 February 2000Incorporation (29 pages)
10 February 2000Incorporation (29 pages)