Company NameRigsby New Homes Poole Limited
DirectorMark Entwistle
Company StatusLiquidation
Company Number06162692
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Entwistle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(7 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House
5 Blackhorse Yard Park Street
Windsor
Berkshire
SL4 1LA
Secretary NameHilary Yorke
NationalityBritish
StatusResigned
Appointed10 September 2007(5 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 11 August 2008)
RoleCompany Director
Correspondence AddressFlat 2
134 Arthur Road
Windsor
Berkshire
SL4 1RY
Secretary NameMr Rory Sinclair Shearer
NationalityBritish
StatusResigned
Appointed09 April 2008(1 year after company formation)
Appointment Duration4 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Brayfield Road
Bray
Maidenhead
Berkshire
SL6 2BW
Secretary NameAndrew Blackstone
NationalityBritish
StatusResigned
Appointed11 August 2008(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 09 March 2009)
RoleChartered Accountant
Correspondence Address246 Long Lane
Hillingdon
Middlesex
UB10 9PB
Director NameGriffins Formations Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA
Secretary NameGriffins Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Next Accounts Due15 January 2009 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due29 March 2017 (overdue)

Filing History

20 November 2023Progress report in a winding up by the court (21 pages)
23 November 2022Progress report in a winding up by the court (21 pages)
24 June 2022Appointment of a liquidator (3 pages)
24 June 2022Notice of removal of liquidator by court (104 pages)
21 December 2021Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages)
23 November 2021Progress report in a winding up by the court (21 pages)
8 October 2021Registered office address changed from Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD to 15 Canada Square Canary Wharf London E14 5GL on 8 October 2021 (2 pages)
8 December 2020Progress report in a winding up by the court (20 pages)
19 December 2019Registered office address changed from Kpmg Llp Restructuring Arlington Business Park Theale Reading RG7 4SD to Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD on 19 December 2019 (2 pages)
29 November 2019Progress report in a winding up by the court (16 pages)
11 December 2018Progress report in a winding up by the court (15 pages)
7 December 2017Progress report in a winding up by the court (16 pages)
7 December 2017Progress report in a winding up by the court (16 pages)
8 December 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/09/2016 (14 pages)
8 December 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/09/2016 (14 pages)
3 December 2015Insolvency:liquidators annual progress report to 29/09/2015 (13 pages)
3 December 2015Insolvency:liquidators annual progress report to 29/09/2015 (13 pages)
25 September 2015Appointment of a liquidator (1 page)
25 September 2015Court order INSOLVENCY:court order re. Replacement of liquidator (9 pages)
25 September 2015Court order INSOLVENCY:court order re. Replacement of liquidator (9 pages)
25 September 2015Appointment of a liquidator (1 page)
14 November 2014Notice of a court order ending Administration (21 pages)
14 November 2014Notice of a court order ending Administration (21 pages)
29 October 2014Appointment of a liquidator (1 page)
29 October 2014Appointment of a liquidator (1 page)
29 October 2014Administrator's progress report to 30 September 2014 (18 pages)
29 October 2014Order of court to wind up (2 pages)
29 October 2014Administrator's progress report to 30 September 2014 (18 pages)
29 October 2014Order of court to wind up (2 pages)
18 September 2014Administrator's progress report to 27 August 2014 (16 pages)
18 September 2014Administrator's progress report to 27 August 2014 (16 pages)
28 March 2014Administrator's progress report to 27 February 2014 (16 pages)
28 March 2014Administrator's progress report to 27 February 2014 (16 pages)
21 October 2013Notice of appointment of replacement/additional administrator (1 page)
21 October 2013Notice of appointment of replacement/additional administrator (1 page)
21 October 2013Notice of vacation of office by administrator (10 pages)
21 October 2013Notice of vacation of office by administrator (10 pages)
21 October 2013 (1 page)
25 September 2013Administrator's progress report to 27 August 2013 (16 pages)
25 September 2013Administrator's progress report to 27 August 2013 (16 pages)
4 May 2013Registration of charge 061626920013 (12 pages)
4 May 2013Registration of charge 061626920013 (12 pages)
2 April 2013Administrator's progress report to 27 February 2013 (17 pages)
2 April 2013Administrator's progress report to 27 February 2013 (17 pages)
25 September 2012Notice of extension of period of Administration (17 pages)
25 September 2012Notice of extension of period of Administration (17 pages)
25 September 2012Administrator's progress report to 27 August 2012 (17 pages)
25 September 2012Administrator's progress report to 27 August 2012 (17 pages)
6 June 2012Notice of ceasing to act as receiver or manager (2 pages)
6 June 2012Notice of ceasing to act as receiver or manager (2 pages)
28 March 2012Administrator's progress report to 27 February 2012 (17 pages)
28 March 2012Administrator's progress report to 27 February 2012 (17 pages)
28 September 2011Administrator's progress report to 27 August 2011 (20 pages)
28 September 2011Administrator's progress report to 27 August 2011 (20 pages)
12 September 2011Notice of extension of period of Administration (1 page)
12 September 2011Notice of extension of period of Administration (1 page)
30 March 2011Administrator's progress report to 27 February 2011 (19 pages)
30 March 2011Administrator's progress report to 27 February 2011 (19 pages)
13 October 2010Administrator's progress report to 27 August 2010 (18 pages)
13 October 2010Administrator's progress report to 27 August 2010 (18 pages)
30 September 2010Notice of extension of period of Administration (1 page)
30 September 2010Notice of extension of period of Administration (1 page)
11 May 2010Administrator's progress report to 7 April 2010 (18 pages)
11 May 2010Administrator's progress report to 7 April 2010 (18 pages)
11 May 2010Administrator's progress report to 7 April 2010 (18 pages)
12 March 2010Notice of extension of period of Administration (1 page)
12 March 2010Notice of extension of period of Administration (1 page)
4 December 2009Termination of appointment of Griffins Formations Limited as a director (1 page)
4 December 2009Termination of appointment of Griffins Formations Limited as a director (1 page)
10 November 2009Administrator's progress report to 7 October 2009 (24 pages)
10 November 2009Administrator's progress report to 7 October 2009 (24 pages)
10 November 2009Administrator's progress report to 7 October 2009 (24 pages)
17 July 2009Statement of affairs with form 2.14B (7 pages)
17 July 2009Statement of affairs with form 2.14B (7 pages)
1 June 2009Statement of administrator's proposal (16 pages)
1 June 2009Statement of administrator's proposal (16 pages)
27 April 2009Registered office changed on 27/04/2009 from 24-32 london road newbury berkshire RG14 1LA (2 pages)
27 April 2009Registered office changed on 27/04/2009 from 24-32 london road newbury berkshire RG14 1LA (2 pages)
22 April 2009Appointment of an administrator (1 page)
22 April 2009Appointment of an administrator (1 page)
15 April 2009Registered office changed on 15/04/2009 from ellar house 2-4 sheet street windsor berkshire SL4 1BG (1 page)
15 April 2009Registered office changed on 15/04/2009 from ellar house 2-4 sheet street windsor berkshire SL4 1BG (1 page)
17 March 2009Appointment terminated secretary andrew blackstone (1 page)
17 March 2009Appointment terminated secretary andrew blackstone (1 page)
25 November 2008Notice of appointment of receiver or manager (1 page)
25 November 2008Notice of appointment of receiver or manager (1 page)
29 August 2008Appointment terminated secretary griffins secretaries LIMITED (1 page)
29 August 2008Appointment terminated secretary griffins secretaries LIMITED (1 page)
15 August 2008Appointment terminated secretary rory shearer (1 page)
15 August 2008Secretary appointed andrew blackstone (1 page)
15 August 2008Appointment terminated secretary rory shearer (1 page)
15 August 2008Secretary appointed andrew blackstone (1 page)
11 August 2008Appointment terminated secretary hilary yorke (1 page)
11 August 2008Appointment terminated secretary hilary yorke (1 page)
27 May 2008Registered office changed on 27/05/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page)
27 May 2008Registered office changed on 27/05/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 April 2008Secretary appointed rory shearer (1 page)
23 April 2008Secretary appointed rory shearer (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
3 December 2007Particulars of mortgage/charge (3 pages)
3 December 2007Particulars of mortgage/charge (3 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
15 March 2007Incorporation (12 pages)
15 March 2007Incorporation (12 pages)