Company NameRiley Consulting Project Management Limited
Company StatusDissolved
Company Number07505313
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Dissolution Date15 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David James Needham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameMr John Wilson Gray
StatusClosed
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Derek Brian Chalkley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Colin Ingledew
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Paul John Lindsay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 months after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr David John Sellens
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 months after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Michael John Hazelton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Timothy Hilton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Marcus Parkins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2013(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2014)
RoleCdm Co-Ordinator
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX

Contact

Websiteriley-consulting.com
Email address[email protected]
Telephone020 86622200
Telephone regionLondon

Location

Registered AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£160,536
Current Liabilities£254,152

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 July 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Liquidators' statement of receipts and payments to 5 March 2016 (17 pages)
15 April 2016Return of final meeting in a members' voluntary winding up (17 pages)
15 April 2016Return of final meeting in a members' voluntary winding up (17 pages)
15 April 2016Liquidators' statement of receipts and payments to 5 March 2016 (17 pages)
15 April 2016Liquidators statement of receipts and payments to 5 March 2016 (17 pages)
1 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-06
(2 pages)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Appointment of a voluntary liquidator (1 page)
19 March 2015Declaration of solvency (3 pages)
19 March 2015Declaration of solvency (3 pages)
6 March 2015Satisfaction of charge 1 in full (1 page)
6 March 2015Satisfaction of charge 1 in full (1 page)
3 March 2015Termination of appointment of Michael John Hazelton as a director on 23 February 2015 (1 page)
3 March 2015Termination of appointment of Michael John Hazelton as a director on 23 February 2015 (1 page)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 25,000
(5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 25,000
(5 pages)
7 April 2014Termination of appointment of Marcus Parkins as a director (1 page)
7 April 2014Termination of appointment of Marcus Parkins as a director (1 page)
7 April 2014Termination of appointment of David Sellens as a director (1 page)
7 April 2014Termination of appointment of Paul Lindsay as a director (1 page)
7 April 2014Termination of appointment of Timothy Hilton as a director (1 page)
7 April 2014Termination of appointment of Timothy Hilton as a director (1 page)
7 April 2014Termination of appointment of David Sellens as a director (1 page)
7 April 2014Termination of appointment of Paul Lindsay as a director (1 page)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 25,000
(7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 25,000
(7 pages)
2 January 2014Termination of appointment of Colin Ingledew as a director (1 page)
2 January 2014Termination of appointment of Colin Ingledew as a director (1 page)
20 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 November 2013Appointment of Mr Marcus Parkins as a director (2 pages)
5 November 2013Appointment of Mr Marcus Parkins as a director (2 pages)
4 April 2013Termination of appointment of Derek Chalkley as a director (1 page)
4 April 2013Termination of appointment of Derek Chalkley as a director (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
26 January 2012Director's details changed for Mr. David James Needham on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr. David James Needham on 26 January 2012 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 August 2011Appointment of Mr Timothy Hilton as a director (2 pages)
30 August 2011Appointment of Mr Timothy Hilton as a director (2 pages)
18 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 25,000
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 25,000
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 25,000
(3 pages)
11 May 2011Appointment of Mr David John Sellens as a director (2 pages)
11 May 2011Appointment of Mr David John Sellens as a director (2 pages)
9 May 2011Appointment of Mr Paul John Lindsay as a director (2 pages)
9 May 2011Appointment of Mr Colin Ingledew as a director (2 pages)
9 May 2011Appointment of Mr Michael John Hazelton as a director (2 pages)
9 May 2011Appointment of Mr Derek Brian Chalkley as a director (2 pages)
9 May 2011Appointment of Mr Derek Brian Chalkley as a director (2 pages)
9 May 2011Appointment of Mr Colin Ingledew as a director (2 pages)
9 May 2011Appointment of Mr Michael John Hazelton as a director (2 pages)
9 May 2011Appointment of Mr Paul John Lindsay as a director (2 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2011Current accounting period shortened from 31 January 2012 to 31 March 2011 (1 page)
28 January 2011Current accounting period shortened from 31 January 2012 to 31 March 2011 (1 page)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)