Twyford
Reading
Berkshire
RG10 9JT
Director Name | Mr David Simpson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House Forest Road Winfield Row Bracknell Berkshire RG42 7PY |
Secretary Name | Paul Andrew Wills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 December 2012) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 The Piper Building Peterborough Road London SW6 3EF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Paddy Brice |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Keith Henry Cockell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill Farm Back Lane Upper Oddington Moreton On Marsh Gloucestershire GL56 0XL Wales |
Director Name | Paul Jackson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
101 at £1 | Richmond Care Villages Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,200,000 |
Net Worth | -£2,090,000 |
Current Liabilities | £6,897,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved following liquidation (1 page) |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 September 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2011 | Registered office address changed from Millgate House Ruscombe Lane Twyford Reading Berkshire RG10 9JT United Kingdom on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Millgate House Ruscombe Lane Twyford Reading Berkshire RG10 9JT United Kingdom on 10 November 2011 (2 pages) |
9 November 2011 | Appointment of a voluntary liquidator (1 page) |
9 November 2011 | Appointment of a voluntary liquidator (1 page) |
9 November 2011 | Declaration of solvency (3 pages) |
9 November 2011 | Declaration of solvency (3 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Registered office address changed from Millgate Court Ruscombe Lane Twyford Berkshire RG10 9JT on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Millgate Court Ruscombe Lane Twyford Berkshire RG10 9JT on 19 May 2011 (1 page) |
7 March 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
7 March 2011 | Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 7 March 2011 (2 pages) |
7 March 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
7 March 2011 | Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 7 March 2011 (2 pages) |
26 January 2011 | Appointment of David Simpson as a director (3 pages) |
26 January 2011 | Appointment of Nicholas Stephen Jackson as a director (3 pages) |
26 January 2011 | Appointment of Nicholas Stephen Jackson as a director (3 pages) |
26 January 2011 | Appointment of David Simpson as a director (3 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
20 January 2011 | Termination of appointment of Michael Parsons as a director (2 pages) |
20 January 2011 | Termination of appointment of Jon Hather as a director (2 pages) |
20 January 2011 | Termination of appointment of Jon Hather as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Paddy Brice as a director (2 pages) |
20 January 2011 | Termination of appointment of Jon Hather as a director (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
20 January 2011 | Appointment of Paul Andrew Wills as a secretary (3 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
20 January 2011 | Termination of appointment of Paul Jackson as a director (2 pages) |
20 January 2011 | Appointment of Paul Andrew Wills as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Paul Jackson as a director (2 pages) |
20 January 2011 | Termination of appointment of Michael Parsons as a director (2 pages) |
20 January 2011 | Termination of appointment of Jon Hather as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Paddy Brice as a director (2 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
6 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Paul Jackson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Paul Jackson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Paddy Brice on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Paddy Brice on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Paul Jackson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Paddy Brice on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
10 August 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
15 January 2009 | Director appointed paul jackson (3 pages) |
15 January 2009 | Director appointed paul jackson (3 pages) |
4 December 2008 | Appointment terminated director keith cockell (1 page) |
4 December 2008 | Appointment Terminated Director keith cockell (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 April 2008 | Director's Change of Particulars / michael parsons / 01/12/2007 / Occupation was: chairman, now: director (1 page) |
28 April 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
9 December 2006 | New director appointed (3 pages) |
9 December 2006 | New director appointed (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
26 October 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
26 October 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
5 July 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Particulars of mortgage/charge (8 pages) |
5 July 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Particulars of mortgage/charge (8 pages) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (17 pages) |
28 April 2005 | Incorporation (17 pages) |