RISHANA HOMES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 04685889
Status Liquidation
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address C/O GREENFIELDS RECOVERY LIMITED TRINITY HOUSE, 28 - 30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Receiver's abstract of receipts and payments to 5 December 2016; Notice of ceasing to act as receiver or manager; Liquidators' statement of receipts and payments to 23 September 2016. The most likely internet sites of RISHANA HOMES LIMITED are www.rishanahomes.co.uk, and www.rishana-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rishana Homes Limited is a Private Limited Company. The company registration number is 04685889. Rishana Homes Limited has been working since 04 March 2003. The present status of the company is Liquidation. The registered address of Rishana Homes Limited is C O Greenfields Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . DALLEY, Alney Wain is a Secretary of the company. DALLEY, Alney Wain is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DALLEY, Maria Ann has been resigned. Director DALLEY, Rianna Laurel Shanice has been resigned. Director DALLEY, Shana Kachira Maria has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
DALLEY, Alney Wain
Appointed Date: 13 March 2003

Director
DALLEY, Alney Wain
Appointed Date: 13 March 2003
59 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 March 2003
Appointed Date: 04 March 2003

Director
DALLEY, Maria Ann
Resigned: 10 April 2015
Appointed Date: 07 March 2003
58 years old

Director
DALLEY, Rianna Laurel Shanice
Resigned: 10 April 2015
Appointed Date: 01 January 2015
32 years old

Director
DALLEY, Shana Kachira Maria
Resigned: 10 April 2015
Appointed Date: 01 January 2015
35 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 March 2003
Appointed Date: 04 March 2003

RISHANA HOMES LIMITED Events

28 Dec 2016
Receiver's abstract of receipts and payments to 5 December 2016
28 Dec 2016
Notice of ceasing to act as receiver or manager
02 Dec 2016
Liquidators' statement of receipts and payments to 23 September 2016
08 Nov 2016
Receiver's abstract of receipts and payments to 22 September 2016
28 Oct 2016
Registered office address changed from C/O Greenfield Recovery Limited 2 Wellington Place Leeds LS1 4AP to C/O Greenfields Recovery Limited Trinity House 28 - 30 Blucher Street Birmingham B1 1QH on 28 October 2016
...
... and 52 more events
19 Mar 2003
Registered office changed on 19/03/03 from: 216 grove road chadwell heath romford essex RM6 4XB
13 Mar 2003
Secretary resigned
13 Mar 2003
Director resigned
13 Mar 2003
Registered office changed on 13/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Mar 2003
Incorporation

RISHANA HOMES LIMITED Charges

30 January 2013
Legal charge
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 linden road bedford t/n BD79438.
19 September 2012
Debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2010
Debenture
Delivered: 30 July 2010
Status: Satisfied on 8 December 2011
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over all property and assets…
30 January 2009
All assets debenture
Delivered: 5 February 2009
Status: Satisfied on 8 December 2011
Persons entitled: Challenge Finance Limited
Description: Fixed and floating charge over the undertaking and all…