Company NameRichland Developments (Spv4) Limited
Company StatusDissolved
Company Number04459468
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameRichland Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary John McCausland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleSurveyor
Country of ResidenceNorthern Ireland
Correspondence AddressThe Gallery Office 65 - 71 Dublin Road
Belfast
BT2 7HG
Northern Ireland
Director NameIan Johnson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleDeveloper
Correspondence Address25 Back Lane
Hardingstone
Northampton
Northamptonshire
NN4 6BY
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleDeveloper
Correspondence Address25 Back Lane
Hardingstone
Northampton
Northamptonshire
NN4 6BY
Secretary NameKathleen Mc Causland
NationalityBritish
StatusResigned
Appointed19 December 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2011)
RoleRetired
Correspondence Address61 Foxborough
Dungannon
County Tyrone
BT70 1FB
Northern Ireland
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Johnsons Solicitors
21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200 at £1Richland Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£206,471
Cash£8,558
Current Liabilities£186,838

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 March 2006Delivered on: 7 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 103A kingston hill kingston surrye. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 January 2006Delivered on: 4 February 2006
Satisfied on: 22 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (3 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 January 2017Director's details changed for Mr Gary John Mccausland on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Gary John Mccausland on 13 January 2017 (2 pages)
30 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 200
(6 pages)
30 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 200
(6 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200
(3 pages)
7 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200
(3 pages)
3 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(3 pages)
3 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 24 September 2014 (1 page)
5 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 200
(3 pages)
5 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 200
(3 pages)
2 August 2013Director's details changed for Mr Gary John Mccausland on 11 June 2013 (2 pages)
2 August 2013Director's details changed for Mr Gary John Mccausland on 11 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages)
3 June 2013Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages)
3 June 2013Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
6 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Change of name notice (2 pages)
24 November 2011Change of name notice (2 pages)
24 November 2011Company name changed richland holdings LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
24 November 2011Company name changed richland holdings LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
21 November 2011Termination of appointment of Kathleen Mc Causland as a secretary (2 pages)
21 November 2011Termination of appointment of Kathleen Mc Causland as a secretary (2 pages)
14 November 2011Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 14 November 2011 (2 pages)
16 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Mr Gary John Mccausland on 1 January 2011 (2 pages)
16 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Mr Gary John Mccausland on 1 January 2011 (2 pages)
16 August 2011Director's details changed for Mr Gary John Mccausland on 1 January 2011 (2 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Gary John Mccausland on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Gary John Mccausland on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Gary John Mccausland on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Return made up to 12/06/09; full list of members (3 pages)
21 September 2009Director's change of particulars / gary mccausland / 01/01/2008 (1 page)
21 September 2009Return made up to 12/06/09; full list of members (3 pages)
21 September 2009Director's change of particulars / gary mccausland / 01/01/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 12/06/08; full list of members (3 pages)
11 July 2008Return made up to 12/06/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 October 2007Return made up to 12/06/07; full list of members (6 pages)
22 October 2007Return made up to 12/06/07; full list of members (6 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2007Registered office changed on 17/02/07 from: 6 hazelwood road northampton NN1 1LW (1 page)
17 February 2007Registered office changed on 17/02/07 from: 6 hazelwood road northampton NN1 1LW (1 page)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
22 August 2006Return made up to 12/06/06; full list of members (2 pages)
22 August 2006Return made up to 12/06/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Location of debenture register (1 page)
21 April 2006Resolutions
  • RES13 ‐ Purchase of property 30/03/06
(1 page)
21 April 2006Resolutions
  • RES13 ‐ Purchase of property 30/03/06
(1 page)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
16 February 2006Registered office changed on 16/02/06 from: 42 hazelwood road northampton northamptonshire NN1 1LA (1 page)
16 February 2006Registered office changed on 16/02/06 from: 42 hazelwood road northampton northamptonshire NN1 1LA (1 page)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
17 October 2005Registered office changed on 17/10/05 from: marpol house 6 the green richmond surrey TW9 1PL (1 page)
17 October 2005Registered office changed on 17/10/05 from: marpol house 6 the green richmond surrey TW9 1PL (1 page)
28 July 2005Return made up to 12/06/05; full list of members (7 pages)
28 July 2005Return made up to 12/06/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Return made up to 12/06/04; full list of members (7 pages)
18 October 2004Return made up to 12/06/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2004Registered office changed on 18/03/04 from: gainsborough house 2 sheen road richmond surrey TW9 1AE (1 page)
18 March 2004Registered office changed on 18/03/04 from: gainsborough house 2 sheen road richmond surrey TW9 1AE (1 page)
17 September 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
19 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 July 2002Registered office changed on 11/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 July 2002Ad 12/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 July 2002Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Ad 12/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 July 2002Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002New director appointed (2 pages)
12 June 2002Incorporation (13 pages)
12 June 2002Incorporation (13 pages)