Company NameRichmont Properties Limited
Company StatusDissolved
Company Number04025308
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date19 August 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Frederick Beaumont
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2000(6 days after company formation)
Appointment Duration20 years, 1 month (closed 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonestack 56 Dee Park Road
Gayton
Wirral
Merseyside
CH60 3RA
Wales
Director NameMr Christopher Gordon Edgar Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2000(6 days after company formation)
Appointment Duration20 years, 1 month (closed 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameMr Christopher Gordon Edgar Richards
NationalityBritish
StatusClosed
Appointed30 June 2005(4 years, 12 months after company formation)
Appointment Duration15 years, 1 month (closed 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameStephen O'Neill
NationalityBritish
StatusResigned
Appointed09 July 2000(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address5 Springs Road
Longridge
Preston
Lancashire
PR3 3TE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O Cg&Co
Greg's Building 1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£246,388
Cash£13,643
Current Liabilities£1,719,317

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 January 2004Delivered on: 27 January 2004
Satisfied on: 7 October 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
20 January 2004Delivered on: 22 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 wellington road rhyl t/no WA981853. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2004Delivered on: 22 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: King edward public house land on the south east side of roberts street liverpool land and buildings on the south side of great howard street liverpool t/nos MS262945, MS432310 and MS367260. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
9 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
19 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
18 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
19 March 2019Declaration of solvency (5 pages)
19 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-08
(1 page)
19 March 2019Appointment of a voluntary liquidator (3 pages)
15 February 2019Registered office address changed from Lake House Lake Place Hoylake Wirral CH47 2DN to Greg's Building 1 Booth Street Manchester M2 4DU on 15 February 2019 (2 pages)
15 February 2019Satisfaction of charge 2 in full (4 pages)
15 February 2019Satisfaction of charge 1 in full (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 03/07/09; full list of members (10 pages)
14 July 2009Return made up to 03/07/09; full list of members (10 pages)
16 March 2009Registered office changed on 16/03/2009 from 2A lake place hoylake wirral CH47 2DW (1 page)
16 March 2009Registered office changed on 16/03/2009 from 2A lake place hoylake wirral CH47 2DW (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 03/07/08; no change of members (7 pages)
11 August 2008Return made up to 03/07/08; no change of members (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 August 2007Return made up to 03/07/07; no change of members (7 pages)
10 August 2007Return made up to 03/07/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Return made up to 03/07/06; full list of members (7 pages)
24 July 2006Return made up to 03/07/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Registered office changed on 04/01/06 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
4 January 2006Registered office changed on 04/01/06 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Return made up to 03/07/05; full list of members (5 pages)
15 July 2005Return made up to 03/07/05; full list of members (5 pages)
15 July 2005Secretary resigned (1 page)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Return made up to 03/07/04; full list of members (5 pages)
20 July 2004Return made up to 03/07/04; full list of members (5 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 August 2003Return made up to 03/07/03; no change of members (4 pages)
7 August 2003Return made up to 03/07/03; no change of members (4 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 July 2002Return made up to 03/07/02; no change of members (7 pages)
8 July 2002Return made up to 03/07/02; no change of members (7 pages)
20 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
18 September 2001Return made up to 03/07/01; full list of members (6 pages)
18 September 2001Return made up to 03/07/01; full list of members (6 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Ad 09/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2000Ad 09/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
3 July 2000Incorporation (13 pages)
3 July 2000Incorporation (13 pages)