UKBizDB.co.uk

RICKMANSWORTH INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rickmansworth Investments Limited. The company was founded 62 years ago and was given the registration number 00691599. The firm's registered office is in CLAYBROOKE PARVA. You can find them at Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RICKMANSWORTH INVESTMENTS LIMITED
Company Number:00691599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 May 1961
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Pollards Hill North, Norbury, London, SW16 4NZ

Secretary02 October 2002Active
81, Penn Place, Penn Place Northway, Rickmansworth, England, WD3 1QG

Director-Active
94 Pollards Hill North, Norbury, London, SW16 4NZ

Director-Active
Franklins Spring, Cedars Avenue, Rickmansworth, WD3 2AW

Secretary-Active
Maggies Bairn, 35 Cedars Avenue, Rickmansworth, WD3 7AW

Secretary24 September 1999Active
Franklins Spring, Cedars Avenue, Rickmansworth, WD3 2AW

Director-Active
Franklins Spring, Cedars Avenue, Rickmansworth, WD3 2AW

Director-Active
Maggies Bairn, 35 Cedars Avenue, Rickmansworth, WD3 7AW

Director-Active

People with Significant Control

Mr John Keith Hicks
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:Irish
Address:Fa Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Penelope Margaret Hicks
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Fa Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-17Insolvency

Liquidation miscellaneous.

Download
2019-09-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2019-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-19Resolution

Resolution.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Accounts

Accounts with accounts type total exemption small.

Download
2013-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.