Company NameRiley (Holdings) Limited
Company StatusDissolved
Company Number03307229
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date3 June 2015 (8 years, 11 months ago)
Previous NameTrent Park Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Ralph William Riley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 03 June 2015)
RoleProperty Manager And Developer
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMrs Pauline Christiane Riley
NationalityBritish
StatusClosed
Appointed19 October 1999(2 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMrs Pauline Christiane Riley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(5 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 03 June 2015)
RoleAcademy Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameDr John Thomas Martin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleErgonomist
Country of ResidenceUnited Kingdom
Correspondence Address192 Musters Road
West Bridgford
Nottingham
NG2 7AL
Secretary NameDerek George Parris
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address94 Smithurst Road
Giltbrook
Nottingham
Nottinghamshire
NG16 2UP
Director NameMr John Edward Rhodes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2009)
RoleCompany Dir
Correspondence Address101 Cyprus Road
Nottingham
Nottinghamshire
NG3 5ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.nda.ac.uk
Telephone0115 9123412
Telephone regionNottingham

Location

Registered AddressThe Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mr Kevin Ralph William Riley
100.00%
Ordinary

Financials

Year2014
Turnover£1,502,055
Gross Profit£502,231
Net Worth£4,017,275
Current Liabilities£39,809,853

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Notice of move from Administration to Dissolution on 13 February 2015 (21 pages)
3 March 2015Notice of move from Administration to Dissolution on 13 February 2015 (21 pages)
15 September 2014Notice of extension of period of Administration (1 page)
15 September 2014Administrator's progress report to 27 July 2014 (20 pages)
15 September 2014Notice of extension of period of Administration (1 page)
15 September 2014Administrator's progress report to 27 July 2014 (20 pages)
26 March 2014Administrator's progress report to 23 February 2014 (20 pages)
26 March 2014Administrator's progress report to 23 February 2014 (20 pages)
25 September 2013Notice of extension of period of Administration (1 page)
25 September 2013Administrator's progress report to 23 August 2013 (14 pages)
25 September 2013Notice of extension of period of Administration (1 page)
25 September 2013Administrator's progress report to 23 August 2013 (14 pages)
4 April 2013Notice of extension of period of Administration (1 page)
4 April 2013Notice of extension of period of Administration (1 page)
4 April 2013Administrator's progress report to 15 March 2013 (15 pages)
4 April 2013Administrator's progress report to 15 March 2013 (15 pages)
1 November 2012Administrator's progress report to 1 October 2012 (13 pages)
1 November 2012Administrator's progress report to 1 October 2012 (13 pages)
1 November 2012Administrator's progress report to 1 October 2012 (13 pages)
19 June 2012Notice of deemed approval of proposals (1 page)
19 June 2012Notice of deemed approval of proposals (1 page)
25 May 2012Statement of administrator's proposal (27 pages)
25 May 2012Statement of administrator's proposal (27 pages)
9 May 2012Statement of affairs with form 2.14B (10 pages)
9 May 2012Statement of affairs with form 2.14B (10 pages)
10 April 2012Registered office address changed from Rufford Hall Waterside Way Off Racecourse Road Nottingham NG2 4DP on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Rufford Hall Waterside Way Off Racecourse Road Nottingham NG2 4DP on 10 April 2012 (2 pages)
10 April 2012Appointment of an administrator (1 page)
10 April 2012Appointment of an administrator (1 page)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1,000
(4 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1,000
(4 pages)
10 June 2011Full accounts made up to 31 January 2010 (16 pages)
10 June 2011Full accounts made up to 31 January 2010 (16 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
2 June 2010Full accounts made up to 31 January 2009 (17 pages)
2 June 2010Full accounts made up to 31 January 2009 (17 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
29 January 2010Director's details changed for Mr Kevin Ralph William Riley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Kevin Ralph William Riley on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (1 page)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Kevin Ralph William Riley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Mrs Pauline Christiane Riley on 1 October 2009 (1 page)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 June 2009Full accounts made up to 31 January 2008 (17 pages)
2 June 2009Full accounts made up to 31 January 2008 (17 pages)
9 April 2009Registered office changed on 09/04/2009 from rufford hall trent lane nottingham NG2 4DS (1 page)
9 April 2009Appointment terminated director john rhodes (1 page)
9 April 2009Appointment terminated director john rhodes (1 page)
9 April 2009Registered office changed on 09/04/2009 from rufford hall trent lane nottingham NG2 4DS (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Return made up to 24/01/09; full list of members (4 pages)
11 March 2009Return made up to 24/01/09; full list of members (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2008Return made up to 24/01/08; full list of members (7 pages)
20 May 2008Return made up to 24/01/08; full list of members (7 pages)
2 December 2007Full accounts made up to 31 January 2007 (13 pages)
2 December 2007Full accounts made up to 31 January 2007 (13 pages)
15 March 2007Return made up to 24/01/07; full list of members (7 pages)
15 March 2007Return made up to 24/01/07; full list of members (7 pages)
5 December 2006Full accounts made up to 31 January 2006 (14 pages)
5 December 2006Full accounts made up to 31 January 2006 (14 pages)
19 June 2006Particulars of mortgage/charge (3 pages)
19 June 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 24/01/06; full list of members (7 pages)
9 February 2006Return made up to 24/01/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 January 2005 (14 pages)
2 February 2006Full accounts made up to 31 January 2005 (14 pages)
25 February 2005Full accounts made up to 31 January 2004 (13 pages)
25 February 2005Full accounts made up to 31 January 2004 (13 pages)
4 February 2005Return made up to 24/01/05; full list of members (7 pages)
4 February 2005Return made up to 24/01/05; full list of members (7 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
16 March 2004Full accounts made up to 31 January 2003 (14 pages)
16 March 2004Full accounts made up to 31 January 2003 (14 pages)
10 March 2004Return made up to 24/01/04; full list of members (7 pages)
10 March 2004Return made up to 24/01/04; full list of members (7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
10 February 2003Return made up to 24/01/03; full list of members (7 pages)
10 February 2003Return made up to 24/01/03; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
5 December 2002Full accounts made up to 31 January 2002 (15 pages)
5 December 2002Full accounts made up to 31 January 2002 (15 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
6 June 2002Full accounts made up to 31 January 2001 (15 pages)
6 June 2002Full accounts made up to 31 January 2001 (15 pages)
31 January 2002Full accounts made up to 31 January 2000 (15 pages)
31 January 2002Full accounts made up to 31 January 2000 (15 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
1 February 2001Return made up to 24/01/01; full list of members (6 pages)
1 February 2001Return made up to 24/01/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 January 1999 (15 pages)
14 November 2000Full accounts made up to 31 January 1999 (15 pages)
22 February 2000Return made up to 24/01/00; full list of members (6 pages)
22 February 2000Return made up to 24/01/00; full list of members (6 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 July 1999Full accounts made up to 31 January 1998 (14 pages)
20 July 1999Full accounts made up to 31 January 1998 (14 pages)
8 February 1999Return made up to 24/01/99; full list of members (6 pages)
8 February 1999Return made up to 24/01/99; full list of members (6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
24 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Ad 21/01/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
23 February 1998Ad 21/01/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
29 August 1997Company name changed trent park developments LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed trent park developments LIMITED\certificate issued on 01/09/97 (2 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
27 January 1997Registered office changed on 27/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
24 January 1997Incorporation (13 pages)
24 January 1997Incorporation (13 pages)