Company NameRiccal Investments Ltd
Company StatusDissolved
Company Number08013829
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameIngleby (1885) Limited

Business Activity

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

Directors

Director NameMr Andrew Graham Garside
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(5 days after company formation)
Appointment Duration3 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr David Stephen Amos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(6 days after company formation)
Appointment Duration3 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr David James Cox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(6 days after company formation)
Appointment Duration3 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Andreas Savvas Stylianou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45k at £0.01Baronsmead Vct 2 PLC
9.54%
Ordinary A
45k at £0.01Baronsmead Vct 3 PLC
9.54%
Ordinary A
45k at £0.01Baronsmead Vct 4 PLC
9.54%
Ordinary A
45k at £0.01Baronsmead Vct PLC
9.54%
Ordinary A
240k at £0.01Management
50.88%
Ordinary
27.3k at £0.01Fis Nominee LTD
5.78%
Ordinary A
20k at £0.01Baronsmead Vct 5 PLC
4.24%
Ordinary A
10m at £0.000001Baronsmead Vct 2 PLC
0.21%
Ordinary B
10m at £0.000001Baronsmead Vct 3 PLC
0.21%
Ordinary B
10m at £0.000001Baronsmead Vct 4 PLC
0.21%
Ordinary B
10m at £0.000001Baronsmead Vct PLC
0.21%
Ordinary B
4.4m at £0.000001Baronsmead Vct 5 PLC
0.09%
Ordinary B

Financials

Year2014
Net Worth£208,200
Cash£4,447,759
Current Liabilities£2,079

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2015Application to strike the company off the register (3 pages)
29 July 2015Application to strike the company off the register (3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4,716.964927
(6 pages)
1 September 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4,716.964927
(6 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 4,716.965
(6 pages)
2 May 2013Registered office address changed from 2Nd Floor 100 Wood Street London EC2N 7AN on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 2Nd Floor 100 Wood Street London EC2N 7AN on 2 May 2013 (1 page)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 4,716.965
(6 pages)
2 May 2013Registered office address changed from 2Nd Floor 100 Wood Street London EC2N 7AN on 2 May 2013 (1 page)
23 November 2012Company name changed ingleby (1885) LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(5 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Company name changed ingleby (1885) LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(5 pages)
17 April 2012Sub-division of shares on 4 April 2012 (5 pages)
17 April 2012Sub-division of shares on 4 April 2012 (5 pages)
17 April 2012Sub-division of shares on 4 April 2012 (5 pages)
13 April 2012Appointment of Andrew Graham Garside as a director (3 pages)
13 April 2012Termination of appointment of Andreas Stylianou as a director (2 pages)
13 April 2012Appointment of David Stephen Amos as a director (4 pages)
13 April 2012Termination of appointment of Andreas Stylianou as a director (2 pages)
13 April 2012Memorandum and Articles of Association (41 pages)
13 April 2012Memorandum and Articles of Association (41 pages)
13 April 2012Resolutions
  • RES13 ‐ Sections 180(4)(a) & 175 04/04/2012
(2 pages)
13 April 2012Appointment of David James Cox as a director (3 pages)
13 April 2012Appointment of David James Cox as a director (3 pages)
13 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 4,716.964927
(7 pages)
13 April 2012Resolutions
  • RES13 ‐ Sections 180(4)(a) & 175 04/04/2012
(2 pages)
13 April 2012Resolutions
  • RES13 ‐ Sub division & section 175 04/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 April 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 April 2012 (2 pages)
13 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 4,716.964927
(7 pages)
13 April 2012Appointment of David Stephen Amos as a director (4 pages)
13 April 2012Resolutions
  • RES13 ‐ Sub division & section 175 04/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 April 2012Appointment of Andrew Graham Garside as a director (3 pages)
13 April 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 April 2012 (2 pages)
13 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 4,716.964927
(7 pages)
30 March 2012Incorporation (40 pages)
30 March 2012Incorporation (40 pages)