Manchester
M32 0RL
Director Name | Mr Christopher John Hull |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Director Name | Mrs Susan Shardlow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Secretary Name | Susan Shardlow |
---|---|
Status | Closed |
Appointed | 12 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2019) |
Role | Company Director |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Stanley Harrison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Trident Business Centre, Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY |
Director Name | Mr William Gareth Shaw |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Trident Business Centre, Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY |
Director Name | Mr Gavin James Peters |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Trident Business Centre, Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY |
Director Name | Mr Kevin Chalmers |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 12 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Director Name | Mr Adrian Michael Murphy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Director Name | Mr Patrick Francis Jelly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Website | www.therigginghouse.com/ |
---|---|
Telephone | 01642 245765 |
Telephone region | Middlesbrough |
Registered Address | C/0 Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | William Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,976 |
Cash | £394 |
Current Liabilities | £135,513 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Delivered on: 21 January 2016 Persons entitled: Fsjc Xi, Llc Classification: A registered charge Outstanding |
---|---|
12 January 2016 | Delivered on: 15 January 2016 Persons entitled: Bank of America, National Association (London Branch) Classification: A registered charge Particulars: Land. The chargors (as defined in the debenture) charge by way of legal mortgage the property listed in schedule 2 to the debenture. With regard to the deed of accession, this includes:. Periodic tenancy over unit 8 trident business centre, riverside park industrial estate, middlesbrough. And, by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land.. Intellectual property. Thechargor charges by way of fixed charge all intellectual property, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property. Outstanding |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2018 | Notice of move from Administration to Dissolution (20 pages) |
3 July 2018 | Administrator's progress report (18 pages) |
6 January 2018 | Administrator's progress report (18 pages) |
6 January 2018 | Administrator's progress report (18 pages) |
29 November 2017 | Notice of extension of period of Administration (3 pages) |
29 November 2017 | Notice of extension of period of Administration (3 pages) |
9 August 2017 | Registered office address changed from Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/0 Ernst & Young Llp 2 st Peters Square Manchester Mr 3Ey on 9 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/0 Ernst & Young Llp 2 st Peters Square Manchester Mr 3Ey on 9 August 2017 (2 pages) |
28 June 2017 | Administrator's progress report (34 pages) |
28 June 2017 | Administrator's progress report (34 pages) |
26 April 2017 | Satisfaction of charge 077860320001 in full (4 pages) |
26 April 2017 | Satisfaction of charge 077860320001 in full (4 pages) |
28 February 2017 | Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages) |
10 February 2017 | Notice of deemed approval of proposals (1 page) |
10 February 2017 | Notice of deemed approval of proposals (1 page) |
18 January 2017 | Statement of administrator's proposal (112 pages) |
18 January 2017 | Statement of administrator's proposal (112 pages) |
11 January 2017 | Statement of affairs with form 2.14B (9 pages) |
11 January 2017 | Statement of affairs with form 2.14B (9 pages) |
5 December 2016 | Registered office address changed from Trafford House (9th Floor) Chester Road Manchester M32 0RL United Kingdom to Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 5 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from Trafford House (9th Floor) Chester Road Manchester M32 0RL United Kingdom to Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 5 December 2016 (2 pages) |
2 December 2016 | Appointment of an administrator (1 page) |
2 December 2016 | Appointment of an administrator (1 page) |
20 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 July 2016 | Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages) |
4 July 2016 | Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 February 2016 | Appointment of Susan Shardlow as a secretary on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Susan Shardlow as a director on 12 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Kevin Chalmers as a director on 12 January 2016 (1 page) |
4 February 2016 | Appointment of Mr Adrian Michael Murphy as a director on 12 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Kevin Chalmers as a director on 12 January 2016 (1 page) |
4 February 2016 | Appointment of Susan Shardlow as a secretary on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Mark Hierons as a director on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Susan Shardlow as a director on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Adrian Michael Murphy as a director on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of Christopher John Hull as a director on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of Christopher John Hull as a director on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Mark Hierons as a director on 12 January 2016 (2 pages) |
3 February 2016 | Registered office address changed from Unit 8 Trident Business Centre, Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY to Trafford House (9th Floor) Chester Road Manchester M32 0RL on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Unit 8 Trident Business Centre, Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY to Trafford House (9th Floor) Chester Road Manchester M32 0RL on 3 February 2016 (1 page) |
29 January 2016 | Memorandum and Articles of Association (31 pages) |
29 January 2016 | Memorandum and Articles of Association (31 pages) |
29 January 2016 | Memorandum and Articles of Association (30 pages) |
21 January 2016 | Registration of charge 077860320002, created on 12 January 2016 (17 pages) |
21 January 2016 | Registration of charge 077860320002, created on 12 January 2016 (17 pages) |
15 January 2016 | Registration of charge 077860320001, created on 12 January 2016 (9 pages) |
15 January 2016 | Registration of charge 077860320001, created on 12 January 2016 (9 pages) |
8 January 2016 | Appointment of Mr Kevin Chalmers as a director on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Gavin James Peters as a director on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Kevin Chalmers as a director on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Gavin James Peters as a director on 8 January 2016 (1 page) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 December 2013 | Termination of appointment of William Shaw as a director (1 page) |
6 December 2013 | Appointment of Mr. Gavin James Peters as a director (2 pages) |
6 December 2013 | Termination of appointment of William Shaw as a director (1 page) |
6 December 2013 | Appointment of Mr. Gavin James Peters as a director (2 pages) |
1 November 2013 | Company name changed C.D.C. global LTD\certificate issued on 01/11/13
|
1 November 2013 | Company name changed C.D.C. global LTD\certificate issued on 01/11/13
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Appointment of Mr. William Gareth Shaw as a director (2 pages) |
18 October 2011 | Termination of appointment of Stanley Harrison as a director (1 page) |
18 October 2011 | Registered office address changed from 110 Whitley Road Whitley Bay Tyne and Wear NE26 2NE United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Termination of appointment of Stanley Harrison as a director (1 page) |
18 October 2011 | Registered office address changed from , 110 Whitley Road, Whitley Bay, Tyne and Wear, NE26 2NE, United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from , 110 Whitley Road, Whitley Bay, Tyne and Wear, NE26 2NE, United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Appointment of Mr. William Gareth Shaw as a director (2 pages) |
4 October 2011 | Registered office address changed from , 112 Whitley Road, Whitley Bay, Tyne and Wear, NE26 2NE on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from , 112 Whitley Road, Whitley Bay, Tyne and Wear, NE26 2NE on 4 October 2011 (1 page) |
3 October 2011 | Appointment of Mr. Stan Harrison as a director (2 pages) |
3 October 2011 | Appointment of Mr. Stan Harrison as a director (2 pages) |
28 September 2011 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 28 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
27 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|