RIGSBY NEW HOMES POOLE LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4SD
Company number 06162692
Status Liquidation
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address KPMG LLP, RESTRUCTURING ARLINGTON BUSINESS PARK, READING, RG7 4SD
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/09/2016; Insolvency:liquidators annual progress report to 29/09/2015; Order of court to wind up. The most likely internet sites of RIGSBY NEW HOMES POOLE LIMITED are www.rigsbynewhomespoole.co.uk, and www.rigsby-new-homes-poole.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Rigsby New Homes Poole Limited is a Private Limited Company. The company registration number is 06162692. Rigsby New Homes Poole Limited has been working since 15 March 2007. The present status of the company is Liquidation. The registered address of Rigsby New Homes Poole Limited is Kpmg Llp Restructuring Arlington Business Park Reading Rg7 4sd. . ENTWISTLE, Mark is a Director of the company. Secretary BLACKSTONE, Andrew has been resigned. Secretary SHEARER, Rory Sinclair has been resigned. Secretary YORKE, Hilary has been resigned. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Director GRIFFINS FORMATIONS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
ENTWISTLE, Mark
Appointed Date: 07 November 2007
59 years old

Resigned Directors

Secretary
BLACKSTONE, Andrew
Resigned: 09 March 2009
Appointed Date: 11 August 2008

Secretary
SHEARER, Rory Sinclair
Resigned: 11 August 2008
Appointed Date: 09 April 2008

Secretary
YORKE, Hilary
Resigned: 11 August 2008
Appointed Date: 10 September 2007

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 21 August 2008
Appointed Date: 15 March 2007

Director
GRIFFINS FORMATIONS LIMITED
Resigned: 07 November 2007
Appointed Date: 15 March 2007

RIGSBY NEW HOMES POOLE LIMITED Events

08 Dec 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/09/2016
03 Dec 2015
Insolvency:liquidators annual progress report to 29/09/2015
03 Dec 2015
Order of court to wind up
25 Sep 2015
Court order INSOLVENCY:court order re. Replacement of liquidator
25 Sep 2015
Appointment of a liquidator
...
... and 48 more events
30 Jun 2007
Particulars of mortgage/charge
12 May 2007
Particulars of mortgage/charge
12 May 2007
Particulars of mortgage/charge
05 May 2007
Particulars of mortgage/charge
15 Mar 2007
Incorporation

RIGSBY NEW HOMES POOLE LIMITED Charges

24 April 2013
Charge code 0616 2692 0013
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 5 7 9 and 11 north drive holtspur beaconsfield…
16 May 2008
Legal charge
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 44 and 46 station road, beaconsfield, buckinghamshire by…
4 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 180-182 cherry tree road, beaconsfield, bucks by way of…
8 January 2008
Assignment and charge over exchange bond
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The interest of the company in any suretyship contract…
28 December 2007
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 pennington road beaconsfield bucks. By way of fixed…
23 November 2007
Legal charge
Delivered: 3 December 2007
Status: Outstanding
Persons entitled: Link Lending Limited
Description: 4 osbourne road poole dorset.
14 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 5-11 north drive beaconsfield.
25 July 2007
Legal charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hammants garage waltham road maidenhead. By way of fixed…
11 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 osborne road poole dorset. By way of fixed charge the…
11 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 windsor road parkstone poole dorset. By way of fixed…
3 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 322 ewell road, surbiton.
3 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a building plot at woodberry down, st…
3 May 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…