RICHBAR LIMITED
WYMONDHAM WOODLANDS FREEHOUSE LTD

Hellopages » Norfolk » South Norfolk » NR18 0NN

Company number 05014630
Status Liquidation
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address FITSPACE HOUSE VALLEY SIDE, STATION ROAD, WYMONDHAM, NORFOLK, NR18 0NN
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Declaration that part of the property/undertaking: released/ceased /whole /charge no 1; Order of court to wind up; Annual return made up to 14 January 2010 with full list of shareholders Statement of capital on 2010-04-01 GBP 200 . The most likely internet sites of RICHBAR LIMITED are www.richbar.co.uk, and www.richbar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Spooner Row Rail Station is 2.6 miles; to Attleborough Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richbar Limited is a Private Limited Company. The company registration number is 05014630. Richbar Limited has been working since 14 January 2004. The present status of the company is Liquidation. The registered address of Richbar Limited is Fitspace House Valley Side Station Road Wymondham Norfolk Nr18 0nn. . RICHES, Trevor Robert is a Secretary of the company. RICHES, Trevor Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Sharon Patricia has been resigned. Director DORLING, Sidney has been resigned. Director RICHES, Trevor Robert has been resigned. The company operates in "Bars".


Current Directors

Secretary
RICHES, Trevor Robert
Appointed Date: 14 January 2004

Director
RICHES, Trevor Robert
Appointed Date: 19 March 2008
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
BARKER, Sharon Patricia
Resigned: 01 April 2009
Appointed Date: 22 July 2004
59 years old

Director
DORLING, Sidney
Resigned: 22 July 2004
Appointed Date: 14 January 2004
82 years old

Director
RICHES, Trevor Robert
Resigned: 22 July 2004
Appointed Date: 14 January 2004
68 years old

RICHBAR LIMITED Events

16 Nov 2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
19 Jul 2010
Order of court to wind up
01 Apr 2010
Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 200

01 Apr 2010
Director's details changed for Trevor Riches on 1 January 2010
31 Oct 2009
Total exemption small company accounts made up to 31 December 2008
...
... and 17 more events
31 Aug 2004
Director resigned
31 Aug 2004
Director resigned
31 Aug 2004
New director appointed
14 Jan 2004
Secretary resigned
14 Jan 2004
Incorporation

RICHBAR LIMITED Charges

31 October 2008
Rent deposit deed
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Acorswood Limited
Description: The deposited sum of £10,000, see image for full details.
20 March 2007
Debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…