T.D.RIDLEY & SONS LIMITED

T.D.RIDLEY & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameT.D.RIDLEY & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00089271
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of T.D.RIDLEY & SONS LIMITED?

    • (1596) /

    Where is T.D.RIDLEY & SONS LIMITED located?

    Registered Office Address
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for T.D.RIDLEY & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 03, 2009

    What are the latest filings for T.D.RIDLEY & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 24, 2012

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 30, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 30, 2011

    5 pages4.68

    Registered office address changed from Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT on Apr 26, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2010

    LRESSP

    Termination of appointment of Jonathan Webster as a director

    1 pagesTM01

    Termination of appointment of Jonathan Lawson as a director

    1 pagesTM01

    Termination of appointment of Rooney Anand as a director

    1 pagesTM01

    Termination of appointment of Justin Adams as a director

    1 pagesTM01

    Annual return made up to Jan 04, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2010

    Statement of capital on Mar 04, 2010

    • Capital: GBP 359,500
    SH01

    Termination of appointment of David Elliott as a director

    1 pagesTM01

    Termination of appointment of David Elliott as a director

    1 pagesTM01

    Secretary's details changed for Mrs Lindsay Anne Keswick on Nov 27, 2009

    1 pagesCH03

    Director's details changed for Mr Justin Peter Renwick Adams on Oct 16, 2009

    3 pagesCH01

    Full accounts made up to May 03, 2009

    11 pagesAA

    Director's details changed for Mr Jonathan Robert Lawson on Nov 04, 2009

    3 pagesCH01

    Director's details changed for Mr Rooney Anand on Nov 03, 2009

    3 pagesCH01

    Director's details changed for Mr Jonathan Paul Webster on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Mr Ian Alan Bull on Oct 26, 2009

    3 pagesCH01

    Full accounts made up to May 04, 2008

    12 pagesAA

    legacy

    5 pages363a

    Who are the officers of T.D.RIDLEY & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    16
    Suffolk
    Secretary
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    16
    Suffolk
    British92581040002
    BULL, Ian Alan
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    EnglandBritish210299090001
    BRYAN, Louise Joy
    Tile Cottage
    Stebbing Green
    CM6 3TE Great Dunmow
    Essex
    Secretary
    Tile Cottage
    Stebbing Green
    CM6 3TE Great Dunmow
    Essex
    British54191220004
    HAMPSHIRE, Alan Royce
    38 Church Road
    CM8 3JZ Wickham Bishops
    Essex
    Secretary
    38 Church Road
    CM8 3JZ Wickham Bishops
    Essex
    British49315950001
    NOWER, Sally Patricia
    Bridge House Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Essex
    Secretary
    Bridge House Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Essex
    British3485810001
    WILSON, Stephen Richard Mallett
    College Farm
    Forward Green
    IP14 5EH Stowmarket
    Suffolk
    Secretary
    College Farm
    Forward Green
    IP14 5EH Stowmarket
    Suffolk
    British3019330001
    ADAMS, Justin Peter Renwick
    Westgate Brewery
    Westgate Street
    IP33 1QT Bury St Edmunds
    Director
    Westgate Brewery
    Westgate Street
    IP33 1QT Bury St Edmunds
    United KingdomBritish107884110001
    ANAND, Rooney
    Westgate Brewery
    Westgate Street
    IP33 1QT Bury St Edmunds
    Director
    Westgate Brewery
    Westgate Street
    IP33 1QT Bury St Edmunds
    EnglandBritish77808680003
    ANGELA, Mark
    Cockerells Hall
    IP14 3DR Buxhall
    Suffolk
    Director
    Cockerells Hall
    IP14 3DR Buxhall
    Suffolk
    British107319770001
    DOULTON, Pruna Hawkesworth
    Church Farm
    Hankerton
    SN16 9JZ Malmesbury
    Wiltshire
    Director
    Church Farm
    Hankerton
    SN16 9JZ Malmesbury
    Wiltshire
    British100690940001
    ELLIOTT, David John
    Black Nest Farm
    Cameley Lane
    BS39 5AL Hinton Blewett
    Somerset
    Director
    Black Nest Farm
    Cameley Lane
    BS39 5AL Hinton Blewett
    Somerset
    EnglandBritish61525140002
    FIELD, James Richard Brian
    Toads House
    The Street Culford
    IP28 6DP Bury St Edmunds
    Suffolk
    Director
    Toads House
    The Street Culford
    IP28 6DP Bury St Edmunds
    Suffolk
    British40617580005
    JEPHCOTT, John Gregory Paul
    6 London Road
    Great Shelford
    CB2 5DD Cambridge
    Cambridgeshire
    Director
    6 London Road
    Great Shelford
    CB2 5DD Cambridge
    Cambridgeshire
    British28741160001
    LAWSON, Jonathan Robert
    Westgate Brewery
    Westgate Street
    IP33 1QT Bury St Edmunds
    Director
    Westgate Brewery
    Westgate Street
    IP33 1QT Bury St Edmunds
    EnglandBritish105775790003
    MEAD, Richard Barwick
    Clayfurlong House
    Kemble
    GL7 6BS Cirencester
    Gloucestershire
    Director
    Clayfurlong House
    Kemble
    GL7 6BS Cirencester
    Gloucestershire
    United KingdomBritish44255220002
    NOWER, Sally Patricia
    Bridge House Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Essex
    Director
    Bridge House Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Essex
    British3485810001
    RIDLEY, Nicholas Rowland Newport
    Park Palace
    6 Impasse De La Fontaine
    Mc 98000
    Monaco
    Director
    Park Palace
    6 Impasse De La Fontaine
    Mc 98000
    Monaco
    British41829970003
    SHALLOW, Michael St John
    Felsham Hall
    Felsham
    IP30 0QN Bury St Edmunds
    Suffolk
    Director
    Felsham Hall
    Felsham
    IP30 0QN Bury St Edmunds
    Suffolk
    British106495750001
    WALES, Robert
    15 Valleyview Drive
    Rushmere St Andrew
    IP4 5UW Ipswich
    Director
    15 Valleyview Drive
    Rushmere St Andrew
    IP4 5UW Ipswich
    British50844940002
    WEBSTER, Jonathan Paul
    Westgate Brewery
    Westgate Street
    IP33 1QT Bury St Edmunds
    Director
    Westgate Brewery
    Westgate Street
    IP33 1QT Bury St Edmunds
    EnglandBritish43071350002
    WILSON, Stephen Richard Mallett
    College Farm
    Forward Green
    IP14 5EH Stowmarket
    Suffolk
    Director
    College Farm
    Forward Green
    IP14 5EH Stowmarket
    Suffolk
    EnglandBritish3019330001

    Does T.D.RIDLEY & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 29, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 05, 2004Registration of a charge (395)
    • Jul 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 2002
    Delivered On Sep 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the kicking dickey ongar road dunmow.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 2002Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 21, 2001
    Delivered On Jan 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the rose and crown public house,31 mill end,thaxted,essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 2001
    Delivered On Nov 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the nag's head trafalgar public house and adjoining land at church road moreton essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 2001
    Delivered On Oct 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the trafalgar public house,616 main rd,dovercourt,essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 2001Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 2001
    Delivered On Jan 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Alma public house 26 russell court cambridge cambridgeshire t/no.CB161307.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 27, 2000
    Delivered On Jul 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freemasons arms public house church street rowhedge colchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 2000Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 27, 2000
    Delivered On Jul 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a the royal oak ongar essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 2000Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 07, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Judge tindals tavern 6 tindal street chelmsford essex t/no;-EX556480.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 04, 1997
    Delivered On Jun 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1997Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a the swan public house newland st. Witham essex t/n EX474147.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a the george inn collingwood road witham essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the ship broomfield road chelmsford essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a woolpack mildmay road chelmsford essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the eagle stock road galleywood essex t/n EX460803.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a new whittle st. Chelmsford essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The beehive baddow road great badow chelmsford essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the new barn kings road chelmsford essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the prince of wales mountnessing brentwood essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the red lion london road chelmsford essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jun 30, 1906
    Delivered On Jul 07, 1906
    Satisfied
    Amount secured
    £60,000
    Short particulars
    The company's undertaking,goodwill of the business,property & assets present & future including uncalled capital.
    Persons Entitled
    • No Trustees
    Transactions
    • Jul 07, 1906Registration of a charge
    • Dec 20, 1995Statement of satisfaction of a charge in full or part (403a)

    Does T.D.RIDLEY & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2012Dissolved on
    Mar 31, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Howard
    East Coast House Galahad Road
    Gorleston
    NR31 7RU Great Yarmouth
    Norfolk
    practitioner
    East Coast House Galahad Road
    Gorleston
    NR31 7RU Great Yarmouth
    Norfolk
    David Sydney Merrygold
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    practitioner
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0