Company NameThe Rigging House Ltd
Company StatusDissolved
Company Number07786032
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)
Previous NameC.D.C. Global Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Mark Hierons
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Director NameMr Christopher John Hull
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Director NameMrs Susan Shardlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Secretary NameSusan Shardlow
StatusClosed
Appointed12 January 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2019)
RoleCompany Director
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Stanley Harrison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Trident Business Centre, Startforth Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PY
Director NameMr William Gareth Shaw
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Trident Business Centre, Startforth Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PY
Director NameMr Gavin James Peters
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Trident Business Centre, Startforth Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PY
Director NameMr Kevin Chalmers
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(4 years, 3 months after company formation)
Appointment Duration4 days (resigned 12 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Director NameMr Adrian Michael Murphy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Director NameMr Patrick Francis Jelly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL

Contact

Websitewww.therigginghouse.com/
Telephone01642 245765
Telephone regionMiddlesbrough

Location

Registered AddressC/0 Ernst & Young Llp
2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1William Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£103,976
Cash£394
Current Liabilities£135,513

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

12 January 2016Delivered on: 21 January 2016
Persons entitled: Fsjc Xi, Llc

Classification: A registered charge
Outstanding
12 January 2016Delivered 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

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
30 November 2018Notice of move from Administration to Dissolution (20 pages)
3 July 2018Administrator's progress report (18 pages)
6 January 2018Administrator's progress report (18 pages)
6 January 2018Administrator's progress report (18 pages)
29 November 2017Notice of extension of period of Administration (3 pages)
29 November 2017Notice of extension of period of Administration (3 pages)
9 August 2017Registered 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 2017Registered 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 2017Administrator's progress report (34 pages)
28 June 2017Administrator's progress report (34 pages)
26 April 2017Satisfaction of charge 077860320001 in full (4 pages)
26 April 2017Satisfaction of charge 077860320001 in full (4 pages)
28 February 2017Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages)
28 February 2017Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages)
10 February 2017Notice of deemed approval of proposals (1 page)
10 February 2017Notice of deemed approval of proposals (1 page)
18 January 2017Statement of administrator's proposal (112 pages)
18 January 2017Statement of administrator's proposal (112 pages)
11 January 2017Statement of affairs with form 2.14B (9 pages)
11 January 2017Statement of affairs with form 2.14B (9 pages)
5 December 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
2 December 2016Appointment of an administrator (1 page)
20 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 July 2016Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page)
29 July 2016Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages)
4 July 2016Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 February 2016Appointment of Susan Shardlow as a secretary on 12 January 2016 (2 pages)
4 February 2016Appointment of Mrs Susan Shardlow as a director on 12 January 2016 (2 pages)
4 February 2016Termination of appointment of Kevin Chalmers as a director on 12 January 2016 (1 page)
4 February 2016Appointment of Mr Adrian Michael Murphy as a director on 12 January 2016 (2 pages)
4 February 2016Termination of appointment of Kevin Chalmers as a director on 12 January 2016 (1 page)
4 February 2016Appointment of Susan Shardlow as a secretary on 12 January 2016 (2 pages)
4 February 2016Appointment of Mr Mark Hierons as a director on 12 January 2016 (2 pages)
4 February 2016Appointment of Mrs Susan Shardlow as a director on 12 January 2016 (2 pages)
4 February 2016Appointment of Mr Adrian Michael Murphy as a director on 12 January 2016 (2 pages)
4 February 2016Appointment of Christopher John Hull as a director on 12 January 2016 (2 pages)
4 February 2016Appointment of Christopher John Hull as a director on 12 January 2016 (2 pages)
4 February 2016Appointment of Mr Mark Hierons as a director on 12 January 2016 (2 pages)
3 February 2016Registered 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 2016Registered 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 2016Memorandum and Articles of Association (31 pages)
29 January 2016Memorandum and Articles of Association (31 pages)
29 January 2016Memorandum and Articles of Association (30 pages)
21 January 2016Registration of charge 077860320002, created on 12 January 2016 (17 pages)
21 January 2016Registration of charge 077860320002, created on 12 January 2016 (17 pages)
15 January 2016Registration of charge 077860320001, created on 12 January 2016 (9 pages)
15 January 2016Registration of charge 077860320001, created on 12 January 2016 (9 pages)
8 January 2016Appointment of Mr Kevin Chalmers as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Gavin James Peters as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Mr Kevin Chalmers as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Gavin James Peters as a director on 8 January 2016 (1 page)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 December 2013Termination of appointment of William Shaw as a director (1 page)
6 December 2013Appointment of Mr. Gavin James Peters as a director (2 pages)
6 December 2013Termination of appointment of William Shaw as a director (1 page)
6 December 2013Appointment of Mr. Gavin James Peters as a director (2 pages)
1 November 2013Company name changed C.D.C. global LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed C.D.C. global LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
18 October 2011Appointment of Mr. William Gareth Shaw as a director (2 pages)
18 October 2011Termination of appointment of Stanley Harrison as a director (1 page)
18 October 2011Registered office address changed from 110 Whitley Road Whitley Bay Tyne and Wear NE26 2NE United Kingdom on 18 October 2011 (1 page)
18 October 2011Termination of appointment of Stanley Harrison as a director (1 page)
18 October 2011Registered office address changed from , 110 Whitley Road, Whitley Bay, Tyne and Wear, NE26 2NE, United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from , 110 Whitley Road, Whitley Bay, Tyne and Wear, NE26 2NE, United Kingdom on 18 October 2011 (1 page)
18 October 2011Appointment of Mr. William Gareth Shaw as a director (2 pages)
4 October 2011Registered office address changed from , 112 Whitley Road, Whitley Bay, Tyne and Wear, NE26 2NE on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 4 October 2011 (1 page)
4 October 2011Registered office address changed from , 112 Whitley Road, Whitley Bay, Tyne and Wear, NE26 2NE on 4 October 2011 (1 page)
3 October 2011Appointment of Mr. Stan Harrison as a director (2 pages)
3 October 2011Appointment of Mr. Stan Harrison as a director (2 pages)
28 September 2011Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 28 September 2011 (1 page)
27 September 2011Termination of appointment of Graham Cowan as a director (1 page)
27 September 2011Termination of appointment of Graham Cowan as a director (1 page)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)