Company NameRiabond Limited
Company StatusDissolved
Company Number01471802
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NamesRiabond Limited and Gleave Estates Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeorge Arthur Gleave
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(11 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 16 May 2017)
RoleCompany Director
Correspondence AddressSmithy Fold
Under Rainow Road
Congleton
Cheshire
CW12 3PN
Secretary NameAngela Ledward Gleave
NationalityBritish
StatusClosed
Appointed01 February 1995(15 years after company formation)
Appointment Duration22 years, 3 months (closed 16 May 2017)
RoleCompany Director
Correspondence Address1 Overton Hall Barns
Overton Road
Congleton
Cheshire
CW12 3QW
Director NameMr Richard Nicholas Farrimond
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1995)
RoleSolicitor
Correspondence Address54 High Street
Congleton
Cheshire
CW12 1BA
Secretary NameMr Richard Nicholas Farrimond
NationalityBritish
StatusResigned
Appointed06 July 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address54 High Street
Congleton
Cheshire
CW12 1BA

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Trafford
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£22,329
Cash£310
Current Liabilities£415,551

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

9 March 2010Delivered on: 19 March 2010
Persons entitled: Peniche Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of delamere street winsford t/n's CH483706 and CH518050.
Outstanding
28 November 2007Delivered on: 6 December 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at gorse farm gorse lane congleton cheshire t/no CH317394. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
28 November 2007Delivered on: 30 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a no 53 school road, wharton, winsford, cheshire. 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
28 November 2007Delivered on: 30 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a no 51A school road, wharton, winsford, cheshire. 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
28 November 2007Delivered on: 30 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a no 53A school road, wharton, winsford, cheshire. 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
28 November 2007Delivered on: 30 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a no 51 school road, wharton, winsford, cheshire. 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
26 October 2007Delivered on: 30 October 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 old chester court barkbridge nantwich cheshire t/no CH447674.
Outstanding
15 September 2006Delivered on: 22 September 2006
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the assets and undertakings of the company whatsoever and wheresoever both present and future.
Outstanding
15 September 2006Delivered on: 22 September 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings at field house farm winsford road cholmondeston winsford cheshire t/no CH544956.
Outstanding
27 June 2006Delivered on: 29 June 2006
Persons entitled: The Co-Operative Bank PLC

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.
Outstanding
21 June 2006Delivered on: 24 June 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: 2 st johns court delamere street winsford cheshire (t/no CH522236). 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
21 June 2006Delivered on: 24 June 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: 3 fernback close winsford cheshire (t/no CH407743). 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
21 June 2006Delivered on: 24 June 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: 5, 6, 7, 8 brierley court winsford cheshire (t/no CH306301). 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
21 June 2006Delivered on: 24 June 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: 10, 12, 14 nunsmere close winsford cheshire (t/no CH527055). 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
26 June 2006Delivered on: 18 November 2006
Persons entitled: The Co-Operative Bank PLC

Classification: A standard security which was presented for registration in scotland on 15 november 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 tarbatness road portmahmack in the village of portmahomack parish of tarbat and ross and cromarty area of the highland council. See the mortgage charge document for full details.
Part Satisfied
7 September 2004Delivered on: 17 September 2004
Satisfied on: 10 October 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings at 120 station rd,winsford,cheshire; t/no CH394123; land and buildings on the east side of rilshaw lane,winsford,cheshire; CH306301; all right,title and interest,plant machinery utensils furniture and equipment thereon; the goodwill of any business.
Fully Satisfied
7 September 2004Delivered on: 17 September 2004
Satisfied on: 4 October 2006
Persons entitled: Investec Bank (UK) Limited

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.
Fully Satisfied
18 May 2004Delivered on: 29 May 2004
Satisfied on: 19 August 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 st. Johns court delamere street winsford cheshire.
Fully Satisfied
18 May 2004Delivered on: 29 May 2004
Satisfied on: 19 August 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10,12 & 14 nunsmere close winsford cheshire.
Fully Satisfied
4 March 2004Delivered on: 20 March 2004
Satisfied on: 3 September 2004
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: Land and premises at 104 delamere street, vale, royal cheshire,.
Fully Satisfied
15 November 2002Delivered on: 28 November 2002
Satisfied on: 19 August 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at cornhill farm long lane wettenhall winsford cheshire containing in the whole 11.03 acres or thereabouts.
Fully Satisfied
22 March 2002Delivered on: 26 March 2002
Satisfied on: 29 May 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 eaton hill farm, tarporley road, eaton hill, tarporley, cheshire. Fixed charge over all rental income present and future and the proceeds of sale of any lease of the property. Floating charge over the undertaking and all other property assets and rights of the company both present and future.
Fully Satisfied
22 March 2002Delivered on: 26 March 2002
Satisfied on: 19 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £40,575.00 due or to become due from the company to the chargee.
Particulars: Property k/a 3 fernbank close winsford cheshire CW7 3BN.
Fully Satisfied
22 March 2002Delivered on: 26 March 2002
Satisfied on: 19 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £25,275.00 due or to become due from the company to the chargee.
Particulars: Property k/a 17 nunsmere close winsford cheshire CW7 3TT.
Fully Satisfied
22 March 2002Delivered on: 26 March 2002
Satisfied on: 19 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £25,700.00 due or to become due from the company to the chargee.
Particulars: Property k/a 15 nunsmere close winsford cheshire CW7 3TT.
Fully Satisfied

Filing History

27 February 2018Bona Vacantia disclaimer (1 page)
13 November 2017Bona Vacantia disclaimer (1 page)
13 November 2017Bona Vacantia disclaimer (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
18 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
18 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 August 2009Return made up to 05/07/09; full list of members (3 pages)
10 August 2009Return made up to 05/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 September 2008Return made up to 05/07/08; full list of members (3 pages)
17 September 2008Return made up to 05/07/08; full list of members (3 pages)
4 September 2008Director's change of particulars / george gleave / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / george gleave / 04/09/2008 (1 page)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
18 November 2006Particulars of mortgage/charge (5 pages)
18 November 2006Particulars of mortgage/charge (5 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2006Particulars of mortgage/charge (4 pages)
29 June 2006Particulars of mortgage/charge (4 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
19 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 July 2005Return made up to 06/07/05; full list of members (6 pages)
5 July 2005Return made up to 06/07/05; full list of members (6 pages)
22 December 2004Company name changed gleave estates LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed gleave estates LIMITED\certificate issued on 22/12/04 (2 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Registered office changed on 14/09/04 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
14 September 2004Registered office changed on 14/09/04 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 2 eaton hill farm tarporley road tarporley cheshire CW6 9DN (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 2 eaton hill farm tarporley road tarporley cheshire CW6 9DN (2 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 September 2003Return made up to 06/07/03; full list of members (6 pages)
11 September 2003Return made up to 06/07/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
9 February 2003Registered office changed on 09/02/03 from: greyholme buxton road congleton cheshire CW12 3PH (1 page)
9 February 2003Registered office changed on 09/02/03 from: greyholme buxton road congleton cheshire CW12 3PH (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Secretary's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Secretary's particulars changed (1 page)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
31 July 2002Return made up to 06/07/02; full list of members (6 pages)
31 July 2002Return made up to 06/07/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
13 July 2001Return made up to 06/07/01; full list of members (6 pages)
13 July 2001Return made up to 06/07/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 February 2001Company name changed riabond LIMITED\certificate issued on 22/02/01 (2 pages)
22 February 2001Company name changed riabond LIMITED\certificate issued on 22/02/01 (2 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
13 July 2000Return made up to 06/07/00; full list of members (6 pages)
13 July 2000Return made up to 06/07/00; full list of members (6 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
2 August 1999Return made up to 06/07/99; full list of members (6 pages)
2 August 1999Return made up to 06/07/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 May 1998 (13 pages)
21 April 1999Full accounts made up to 31 May 1998 (13 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Registered office changed on 04/08/98 from: greyholme buxton road congleton cheshire CW12 3PH (1 page)
4 August 1998Registered office changed on 04/08/98 from: greyholme buxton road congleton cheshire CW12 3PH (1 page)
4 August 1998Return made up to 06/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1998Return made up to 06/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1998Full accounts made up to 31 May 1997 (13 pages)
30 March 1998Full accounts made up to 31 May 1997 (13 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
4 September 1997Return made up to 06/07/97; no change of members (4 pages)
4 September 1997Return made up to 06/07/97; no change of members (4 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 October 1996Full accounts made up to 31 May 1996 (14 pages)
19 October 1996Full accounts made up to 31 May 1996 (14 pages)
8 October 1996Registered office changed on 08/10/96 from: 17 crofters court holmes chapel cheshire CW4 7EX (1 page)
8 October 1996Registered office changed on 08/10/96 from: 17 crofters court holmes chapel cheshire CW4 7EX (1 page)
5 September 1996Return made up to 06/07/96; full list of members (6 pages)
5 September 1996Return made up to 06/07/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (14 pages)
1 April 1996Full accounts made up to 31 May 1995 (14 pages)
4 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 November 1995New secretary appointed (2 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
21 September 1995Return made up to 06/07/95; no change of members (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995Return made up to 06/07/95; no change of members (2 pages)
21 September 1995New secretary appointed (2 pages)
31 August 1995Secretary resigned;director resigned (2 pages)
31 August 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 January 1980Incorporation (14 pages)
8 January 1980Incorporation (14 pages)