ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rio Homes & Estates Ltd

Rio Homes & Estates Ltd is a dissolved company incorporated on 8 January 2007 with the registered office located in Cardiff, South Glamorgan. Rio Homes & Estates Ltd was registered 18 years ago.
Status
Dissolved
Dissolved on 27 June 2025 (4 months ago)
Was 18 years old at the time of dissolution
Following liquidation
Company No
06044151
Private limited company
Age
18 years
Incorporated 8 January 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2023 (2 years 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
16 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Address changed on 21 May 2024 (1 year 5 months ago)
Previous address was 1st Floor North Anchor Court, Keen Road Cardiff CF24 5JW
Telephone
01252615000
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Aug 1956
Director • British • Lives in England • Born in Oct 1958
Mr Christopher Alan Foster
PSC • British • Lives in UK • Born in Aug 1956
Mrs Christine Anne Foster
PSC • British • Lives in England • Born in Oct 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fosters Of Fleet Limited
Christopher Alan Foster and are mutual people.
Active
Avondale Business Park Ltd
Christopher Alan Foster is a mutual person.
Active
Sandy Lane (Cove) Management Company Ltd
Christopher Alan Foster is a mutual person.
Active
Rio Homes (Sandringham) Limited
Christopher Alan Foster and Christine Anne Foster are mutual people.
Active
Rio Homes Victoria Limited
Christopher Alan Foster and Christine Anne Foster are mutual people.
Active
Foster Properties Fleet Limited
Christopher Alan Foster and Christine Anne Foster are mutual people.
Active
Amprop Limited
Christopher Alan Foster is a mutual person.
Active
Kensington Place Residents Company Limited
Christopher Alan Foster is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£20.22K
Decreased by £23.11K (-53%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£788.75K
Decreased by £559.44K (-41%)
Total Liabilities
-£914.52K
Decreased by £226.67K (-20%)
Net Assets
-£125.77K
Decreased by £332.77K (-161%)
Debt Ratio (%)
116%
Increased by 31.3% (+37%)
Latest Activity
Dissolved After Liquidation
4 Months Ago on 27 Jun 2025
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Liquidator Removed By Court
1 Year 10 Months Ago on 22 Dec 2023
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 22 Dec 2023
Registered Address Changed
2 Years Ago on 2 Nov 2023
Voluntary Liquidator Appointed
2 Years 2 Months Ago on 19 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 19 Aug 2023
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 6 Jun 2023
Confirmation Submitted
2 Years 10 Months Ago on 12 Jan 2023
Get Credit Report
Discover Rio Homes & Estates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Jun 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 27 Mar 2025
Liquidators' statement of receipts and payments to 3 August 2024
Submitted on 28 Aug 2024
Registered office address changed from 1st Floor North Anchor Court, Keen Road Cardiff CF24 5JW to 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 21 May 2024
Submitted on 21 May 2024
Appointment of a voluntary liquidator
Submitted on 22 Dec 2023
Removal of liquidator by court order
Submitted on 22 Dec 2023
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to 1st Floor North Anchor Court, Keen Road Cardiff CF24 5JW on 2 November 2023
Submitted on 2 Nov 2023
Registered office address changed from The Studio 38 Fleet Road Fleet Hampshire GU51 4PW to The Maltings East Tyndall Street Cardiff CF24 5EZ on 19 August 2023
Submitted on 19 Aug 2023
Appointment of a voluntary liquidator
Submitted on 19 Aug 2023
Resolutions
Submitted on 19 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year