Belfast
BT2 7HG
Northern Ireland
Director Name | Ian Johnson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Developer |
Correspondence Address | 25 Back Lane Hardingstone Northampton Northamptonshire NN4 6BY |
Secretary Name | Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Developer |
Correspondence Address | 25 Back Lane Hardingstone Northampton Northamptonshire NN4 6BY |
Secretary Name | Kathleen Mc Causland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 November 2011) |
Role | Retired |
Correspondence Address | 61 Foxborough Dungannon County Tyrone BT70 1FB Northern Ireland |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
200 at £1 | Richland Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,471 |
Cash | £8,558 |
Current Liabilities | £186,838 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 March 2006 | Delivered 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 2006 | Delivered 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 |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 January 2017 | Director's details changed for Mr Gary John Mccausland on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Gary John Mccausland on 13 January 2017 (2 pages) |
30 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
30 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
3 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
2 August 2013 | Director's details changed for Mr Gary John Mccausland on 11 June 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Gary John Mccausland on 11 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages) |
3 June 2013 | Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages) |
3 June 2013 | Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
6 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Change of name notice (2 pages) |
24 November 2011 | Change of name notice (2 pages) |
24 November 2011 | Company name changed richland holdings LIMITED\certificate issued on 24/11/11
|
24 November 2011 | Company name changed richland holdings LIMITED\certificate issued on 24/11/11
|
21 November 2011 | Termination of appointment of Kathleen Mc Causland as a secretary (2 pages) |
21 November 2011 | Termination of appointment of Kathleen Mc Causland as a secretary (2 pages) |
14 November 2011 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 14 November 2011 (2 pages) |
14 November 2011 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 14 November 2011 (2 pages) |
16 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Mr Gary John Mccausland on 1 January 2011 (2 pages) |
16 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Mr Gary John Mccausland on 1 January 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Gary John Mccausland on 1 January 2011 (2 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Gary John Mccausland on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Gary John Mccausland on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Gary John Mccausland on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 September 2009 | Director's change of particulars / gary mccausland / 01/01/2008 (1 page) |
21 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 September 2009 | Director's change of particulars / gary mccausland / 01/01/2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 October 2007 | Return made up to 12/06/07; full list of members (6 pages) |
22 October 2007 | Return made up to 12/06/07; full list of members (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 6 hazelwood road northampton NN1 1LW (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 6 hazelwood road northampton NN1 1LW (1 page) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
22 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Location of debenture register (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 42 hazelwood road northampton northamptonshire NN1 1LA (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 42 hazelwood road northampton northamptonshire NN1 1LA (1 page) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Particulars of mortgage/charge (6 pages) |
4 February 2006 | Particulars of mortgage/charge (6 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: marpol house 6 the green richmond surrey TW9 1PL (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: marpol house 6 the green richmond surrey TW9 1PL (1 page) |
28 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Return made up to 12/06/04; full list of members (7 pages) |
18 October 2004 | Return made up to 12/06/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: gainsborough house 2 sheen road richmond surrey TW9 1AE (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: gainsborough house 2 sheen road richmond surrey TW9 1AE (1 page) |
17 September 2003 | Return made up to 12/06/03; full list of members
|
17 September 2003 | Return made up to 12/06/03; full list of members
|
19 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
19 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 July 2002 | Ad 12/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 July 2002 | Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Ad 12/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 July 2002 | Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | New director appointed (2 pages) |
12 June 2002 | Incorporation (13 pages) |
12 June 2002 | Incorporation (13 pages) |