Company NameRiley Brothers International Haulage Ltd
Company StatusDissolved
Company Number07535122
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date28 March 2018 (6 years ago)
Previous NameRiley Brothers Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Riley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLymefield House Dunnockshaw Farm
Dunnockshaw
Burnley
Lancashire
BB11 5PR
Secretary NameMrs Mandy Bernadette Riley
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLymefield House Dunnockshaw Farm
Dunnockshaw
Burnley
Lancashire
BB11 5PR
Director NameMr Geoffrey Burton Riley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(2 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 St Peters Square
Manchester
M2 3AE
Director NameMr Kevan James Riley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(2 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 St Peters Square
Manchester
M2 3AE
Director NameMr Michael Burton Riley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(2 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 St Peters Square
Manchester
M2 3AE
Secretary NameMrs Patricia Anne Riley
StatusResigned
Appointed18 May 2011(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2015)
RoleCompany Director
Correspondence AddressLymefield House Dunnockshaw Farm
Dunnockshaw
Burnley
Lancashire
BB11 5PR

Location

Registered AddressKpmg Llp
1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£410,058
Cash£572
Current Liabilities£190,947

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2018Final Gazette dissolved following liquidation (1 page)
28 December 2017Notice of move from Administration to Dissolution (23 pages)
28 December 2017Notice of move from Administration to Dissolution (23 pages)
19 December 2017Administrator's progress report (21 pages)
19 December 2017Administrator's progress report (21 pages)
30 December 2016Administrator's progress report to 11 November 2016 (21 pages)
30 December 2016Notice of extension of period of Administration (1 page)
30 December 2016Administrator's progress report to 11 November 2016 (21 pages)
30 December 2016Notice of extension of period of Administration (1 page)
30 September 2016Notice of resignation of an administrator (18 pages)
30 September 2016Notice of resignation of an administrator (18 pages)
30 September 2016Notice of appointment of replacement/additional administrator (1 page)
30 September 2016Notice of appointment of replacement/additional administrator (1 page)
27 July 2016Administrator's progress report to 17 June 2016 (24 pages)
27 July 2016Administrator's progress report to 17 June 2016 (24 pages)
3 March 2016Notice of deemed approval of proposals (1 page)
3 March 2016Notice of deemed approval of proposals (1 page)
22 February 2016Statement of administrator's proposal (28 pages)
22 February 2016Statement of administrator's proposal (28 pages)
8 January 2016Registered office address changed from Lymefield House Dunnockshaw Farm Dunnockshaw Burnley Lancashire BB11 5PR to Kpmg Llp 1 st Peters Square Manchester M2 3AE on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from Lymefield House Dunnockshaw Farm Dunnockshaw Burnley Lancashire BB11 5PR to Kpmg Llp 1 st Peters Square Manchester M2 3AE on 8 January 2016 (2 pages)
6 January 2016Appointment of an administrator (1 page)
6 January 2016Appointment of an administrator (1 page)
14 December 2015Termination of appointment of Patricia Anne Riley as a secretary on 14 December 2015 (1 page)
14 December 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 5
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 5
(3 pages)
14 December 2015Termination of appointment of Patricia Anne Riley as a secretary on 14 December 2015 (1 page)
25 November 2015Registration of charge 075351220003, created on 25 November 2015 (16 pages)
25 November 2015Registration of charge 075351220003, created on 25 November 2015 (16 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
13 September 2014Registration of charge 075351220002, created on 10 September 2014 (29 pages)
13 September 2014Registration of charge 075351220002, created on 10 September 2014 (29 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(5 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(5 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Company name changed riley brothers LTD\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-08-21
(2 pages)
28 September 2012Company name changed riley brothers LTD\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-08-21
(2 pages)
20 September 2012Change of name notice (2 pages)
20 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-21
(1 page)
20 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-21
(1 page)
20 September 2012Change of name notice (2 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2011Appointment of Geoffrey Burton Riley as a director (2 pages)
18 May 2011Appointment of Geoffrey Burton Riley as a director (2 pages)
18 May 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
18 May 2011Appointment of Michael Burton Riley as a director (2 pages)
18 May 2011Appointment of Mrs Patricia Anne Riley as a secretary (1 page)
18 May 2011Appointment of Michael Burton Riley as a director (2 pages)
18 May 2011Appointment of Kevan James Riley as a director (2 pages)
18 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 4
(3 pages)
18 May 2011Appointment of Kevan James Riley as a director (2 pages)
18 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 4
(3 pages)
18 May 2011Appointment of Mrs Patricia Anne Riley as a secretary (1 page)
18 May 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
18 February 2011Incorporation (21 pages)
18 February 2011Incorporation (21 pages)