About

Registered Number: 00985986
Date of Incorporation: 03/08/1970 (54 years and 8 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

 

R R Richardson Ltd was founded on 03 August 1970 and has its registered office in Southampton, it's status is listed as "Liquidation". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen 22 August 2005 04 December 2008 1
JENNER, Michael N/A 31 January 2005 1
JOHNSON, Ian Lawrence 08 December 2005 06 December 2007 1
NELSON, Clive Richard 01 September 2004 24 April 2008 1
SCOFIELD, Graham N/A 15 July 2005 1

Filing History

Document Type Date
LIQ03 - N/A 04 December 2017
AD01 - Change of registered office address 05 December 2016
4.68 - Liquidator's statement of receipts and payments 29 November 2016
2.24B - N/A 23 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2015
2.34B - N/A 29 September 2015
2.24B - N/A 09 June 2015
F2.18 - N/A 21 January 2015
F2.18 - N/A 19 January 2015
2.16B - N/A 07 January 2015
2.17B - N/A 06 January 2015
AD01 - Change of registered office address 12 November 2014
2.12B - N/A 11 November 2014
TM01 - Termination of appointment of director 24 October 2014
MR01 - N/A 17 October 2014
AR01 - Annual Return 11 June 2014
MR04 - N/A 05 June 2014
MR04 - N/A 02 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 05 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 September 2011
SH01 - Return of Allotment of shares 11 August 2011
AUD - Auditor's letter of resignation 08 August 2011
AR01 - Annual Return 08 June 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AA - Annual Accounts 02 December 2010
RESOLUTIONS - N/A 09 July 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AR01 - Annual Return 17 June 2010
AD01 - Change of registered office address 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 24 February 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 21 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AD01 - Change of registered office address 07 January 2010
CERTNM - Change of name certificate 30 December 2009
CONNOT - N/A 30 December 2009
CERTNM - Change of name certificate 23 July 2009
AUD - Auditor's letter of resignation 23 June 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 13 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
AA - Annual Accounts 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
123 - Notice of increase in nominal capital 15 February 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363a - Annual Return 07 June 2007
395 - Particulars of a mortgage or charge 27 April 2007
AAMD - Amended Accounts 11 April 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 12 February 2007
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
363a - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
225 - Change of Accounting Reference Date 08 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
CERT10 - Re-registration of a company from public to private 14 July 2005
MAR - Memorandum and Articles - used in re-registration 14 July 2005
53 - Application by a public company for re-registration as a private company 14 July 2005
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 29 June 1998
AUD - Auditor's letter of resignation 12 March 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 23 May 1994
AA - Annual Accounts 25 August 1993
363x - Annual Return 08 June 1993
287 - Change in situation or address of Registered Office 14 October 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
AA - Annual Accounts 11 September 1992
363x - Annual Return 03 July 1992
395 - Particulars of a mortgage or charge 28 August 1991
363b - Annual Return 08 July 1991
AA - Annual Accounts 01 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1991
395 - Particulars of a mortgage or charge 09 March 1991
363 - Annual Return 10 August 1990
AA - Annual Accounts 18 June 1990
RESOLUTIONS - N/A 18 May 1990
RESOLUTIONS - N/A 18 May 1990
CERT7 - Re-registration of a company from private to public with a change of name 18 May 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 18 May 1990
BS - Balance sheet 18 May 1990
AUDS - Auditor's statement 18 May 1990
AUDR - Auditor's report 18 May 1990
MAR - Memorandum and Articles - used in re-registration 18 May 1990
43(3) - Application by a private company for re-registration as a public company 18 May 1990
395 - Particulars of a mortgage or charge 10 May 1990
RESOLUTIONS - N/A 26 March 1990
RESOLUTIONS - N/A 26 March 1990
RESOLUTIONS - N/A 26 March 1990
RESOLUTIONS - N/A 26 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1990
123 - Notice of increase in nominal capital 26 March 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 14 December 1988
288 - N/A 22 January 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 02 October 1986
AA - Annual Accounts 06 August 1986
MISC - Miscellaneous document 03 August 1970
NEWINC - New incorporation documents 03 August 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2014 Outstanding

N/A

Debenture 14 March 2011 Outstanding

N/A

Licence to assign 17 June 2010 Fully Satisfied

N/A

Lease 18 January 2010 Fully Satisfied

N/A

Debenture 23 April 2007 Fully Satisfied

N/A

Legal charge 22 August 1991 Fully Satisfied

N/A

Legal charge 22 August 1991 Fully Satisfied

N/A

Legal charge 05 March 1991 Fully Satisfied

N/A

Legal charge 08 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.