Company NameRiding Hall Homes Limited
DirectorChristopher James Gillam
Company StatusActive
Company Number01609114
CategoryPrivate Limited Company
Incorporation Date22 January 1982(42 years, 3 months ago)
Previous NamesOssetvale Limited and Riding Hall Carpets Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Gillam
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(10 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary NameMrs Jane Diana Bell
NationalityBritish
StatusCurrent
Appointed14 September 2007(25 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Director NameDonald Gillespie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 1994)
RoleSales Director
Correspondence AddressHollytree House
8 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP
Director NameMr Derek Stoddard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(10 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 09 August 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Dene
Thornhill Lane
Bamford
Derbyshire
S33 0BR
Director NameJohn Phillip Thompson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(10 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 29 September 2000)
RoleManaging Director
Correspondence AddressDeardon Lodge The Avenue
Nevilles Cross
Durham
County Durham
DH1 4DX
Director NameMr Robert Geoffrey Wolff
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleChief Executive
Correspondence AddressUnder Willow
Applehaigh Lane
Notton
West Yorkshire
WF4 2NA
Secretary NameMr Ronald Scott
NationalityBritish
StatusResigned
Appointed09 March 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address225 Raby Road
Ferryhill
County Durham
DL17 8DY
Director NameMr Robin Stanford Somers Reid
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 School Lane
Cliviger
Burnley
Lancashire
BB10 4RJ
Secretary NameMr Stephen Crawford
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 September 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hillside Court
Spennymoor
County Durham
DL16 6BL
Director NameMr Stephen Crawford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hillside Court
Spennymoor
County Durham
DL16 6BL

Location

Registered AddressTower House
Fishergate
York
North Yorks
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Aurega Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,504
Current Liabilities£2,504

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due23 March 2017 (overdue)

Charges

6 May 1988Delivered on: 13 May 1988
Satisfied on: 7 March 2008
Persons entitled: Homfray Carpets Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (in receivership) under the terms of a contract dated 7/4/88.
Particulars: Land comprised in a transfer dated 6TH may 1988.
Fully Satisfied
24 October 1985Delivered on: 29 October 1985
Satisfied on: 7 March 2008
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 August 1983Delivered on: 6 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and building situate at low willington durham.
Fully Satisfied
18 August 1983Delivered on: 25 August 1983
Satisfied on: 7 March 2008
Persons entitled: Durham County Council

Classification: Legal charge
Secured details: £125,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold factory premises at low willington co. Durham.
Fully Satisfied
18 August 1983Delivered on: 30 August 1983
Satisfied on: 7 March 2008
Persons entitled: Honsfray Leasing Limited

Classification: Mortgage
Secured details: £30,000.
Particulars: Land & buildings at low willington. Co durham.
Fully Satisfied
25 August 1982Delivered on: 1 September 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the:- undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

9 August 2019Restoration by order of the court (2 pages)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (3 pages)
30 May 2015Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 October 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
26 October 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 April 2011Statement by directors (1 page)
5 April 2011Statement by directors (1 page)
5 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2011Statement of capital on 5 April 2011
  • GBP 1,000
(4 pages)
5 April 2011Solvency statement dated 31/03/11 (1 page)
5 April 2011Statement of capital on 5 April 2011
  • GBP 1,000
(4 pages)
5 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2011Statement of capital on 5 April 2011
  • GBP 1,000
(4 pages)
5 April 2011Solvency statement dated 31/03/11 (1 page)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 April 2009Return made up to 09/03/09; full list of members (5 pages)
15 April 2009Return made up to 09/03/09; full list of members (5 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 July 2008Return made up to 09/03/08; full list of members (4 pages)
28 July 2008Return made up to 09/03/08; full list of members (4 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 November 2007Accounts for a small company made up to 30 November 2006 (5 pages)
8 November 2007Accounts for a small company made up to 30 November 2006 (5 pages)
12 October 2007Memorandum and Articles of Association (13 pages)
12 October 2007Memorandum and Articles of Association (13 pages)
3 October 2007Company name changed riding hall carpets LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed riding hall carpets LIMITED\certificate issued on 03/10/07 (2 pages)
1 October 2007£ ic 65000/21667 09/08/07 £ sr 43333@1=43333 (1 page)
1 October 2007£ ic 65000/21667 09/08/07 £ sr 43333@1=43333 (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 20A racecommon road barnsley south yorkshire S70 1BH (1 page)
11 September 2007Registered office changed on 11/09/07 from: 20A racecommon road barnsley south yorkshire S70 1BH (1 page)
17 August 2007Resolutions
  • RES13 ‐ Contact for shr purch 09/08/07
(1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Resolutions
  • RES13 ‐ Contact for shr purch 09/08/07
(1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 August 2007Resolutions
  • RES13 ‐ Contact for shr purch 09/08/07
(1 page)
17 August 2007Resolutions
  • RES13 ‐ Contact for shr purch 09/08/07
(1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2007Return made up to 09/03/07; full list of members (8 pages)
18 April 2007Return made up to 09/03/07; full list of members (8 pages)
21 November 2006Total exemption full accounts made up to 30 November 2005 (16 pages)
21 November 2006Total exemption full accounts made up to 30 November 2005 (16 pages)
2 May 2006Return made up to 09/03/06; full list of members (8 pages)
2 May 2006Return made up to 09/03/06; full list of members (8 pages)
30 July 2005Total exemption full accounts made up to 30 November 2004 (24 pages)
30 July 2005Total exemption full accounts made up to 30 November 2004 (24 pages)
14 March 2005Return made up to 09/03/05; full list of members (8 pages)
14 March 2005Return made up to 09/03/05; full list of members (8 pages)
27 May 2004Registered office changed on 27/05/04 from: willington nr crook co durham DL15 0UB (2 pages)
27 May 2004Registered office changed on 27/05/04 from: willington nr crook co durham DL15 0UB (2 pages)
14 May 2004Total exemption full accounts made up to 30 November 2002 (17 pages)
14 May 2004Total exemption full accounts made up to 30 November 2003 (17 pages)
14 May 2004Total exemption full accounts made up to 30 November 2002 (17 pages)
14 May 2004Total exemption full accounts made up to 30 November 2003 (17 pages)
19 April 2004Return made up to 09/03/04; full list of members (8 pages)
19 April 2004Return made up to 09/03/04; full list of members (8 pages)
17 April 2003Return made up to 09/03/03; full list of members (8 pages)
17 April 2003Return made up to 09/03/03; full list of members (8 pages)
20 September 2002Full accounts made up to 30 November 2001 (17 pages)
20 September 2002Full accounts made up to 30 November 2001 (17 pages)
5 May 2002Return made up to 09/03/02; full list of members (7 pages)
5 May 2002Return made up to 09/03/02; full list of members (7 pages)
25 September 2001Full accounts made up to 30 November 2000 (18 pages)
25 September 2001Full accounts made up to 30 November 2000 (18 pages)
18 May 2001Return made up to 09/03/01; full list of members (7 pages)
18 May 2001Return made up to 09/03/01; full list of members (7 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
15 September 2000Full group accounts made up to 30 November 1999 (22 pages)
15 September 2000Full group accounts made up to 30 November 1999 (22 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
10 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1999Full group accounts made up to 30 November 1998 (24 pages)
11 May 1999Full group accounts made up to 30 November 1998 (24 pages)
18 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1998Full group accounts made up to 30 November 1997 (24 pages)
8 June 1998Full group accounts made up to 30 November 1997 (24 pages)
6 March 1998Return made up to 09/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1998Return made up to 09/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 1997£ ic 85000/65000 10/08/97 £ sr 20000@1=20000 (1 page)
10 October 1997£ ic 105000/85000 19/09/97 £ sr 20000@1=20000 (1 page)
10 October 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
10 October 1997£ ic 85000/65000 10/08/97 £ sr 20000@1=20000 (1 page)
10 October 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
10 October 1997£ ic 105000/85000 19/09/97 £ sr 20000@1=20000 (1 page)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
14 August 1997Full group accounts made up to 30 November 1996 (21 pages)
14 August 1997Full group accounts made up to 30 November 1996 (21 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
16 July 1996Full group accounts made up to 30 November 1995 (19 pages)
16 July 1996Full group accounts made up to 30 November 1995 (19 pages)
22 March 1996Return made up to 09/03/96; full list of members (6 pages)
22 March 1996Return made up to 09/03/96; full list of members (6 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995New secretary appointed (2 pages)
4 May 1995Full group accounts made up to 30 November 1994 (38 pages)
4 May 1995Full group accounts made up to 30 November 1994 (38 pages)
17 September 1987Company name changed\certificate issued on 17/09/87 (2 pages)
17 September 1987Company name changed\certificate issued on 17/09/87 (2 pages)
22 January 1982Incorporation (15 pages)
22 January 1982Incorporation (15 pages)