RIPPER JOINERY LIMITED
Overview
Company Name | RIPPER JOINERY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00139240 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RIPPER JOINERY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RIPPER JOINERY LIMITED located?
Registered Office Address | PO BOX 572 Woodlands 21 Roydsdale Way Euroway BD4 6SE Industrial Estate Bradford West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIPPER JOINERY LIMITED?
Company Name | From | Until |
---|---|---|
BOWATER RIPPER LIMITED | Dec 31, 1981 | Dec 31, 1981 |
RIPPERS LIMITED | Feb 04, 1915 | Feb 04, 1915 |
What are the latest accounts for RIPPER JOINERY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2013 |
What are the latest filings for RIPPER JOINERY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher Pearson as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for The Spring Ram Corporation Limited on Feb 06, 2014 | 1 pages | CH02 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Mackinnon as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of David Mackinnon as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for The Spring Ram Corporation Plc on Mar 22, 2013 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2013 | 3 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2012 to Mar 30, 2013 | 3 pages | AA01 | ||||||||||
Appointment of The Spring Ram Corporation Plc as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Philip White as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Pearson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 03, 2010 | 3 pages | AA | ||||||||||
Appointment of Philip White as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Lisa Flannery as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 13 pages | AR01 | ||||||||||
Who are the officers of RIPPER JOINERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Secretary | 27825440001 | |||||||||
MACKINNON, David Stuart | Secretary | 4 Meadow Fold Uppermill OL3 6EZ Oldham Lancashire | British | 64869460001 | ||||||||||
SMITH, John Leslie | Secretary | 23 Long Pastures Glemsford CO10 7SS Sudbury Suffolk | British | 12034930001 | ||||||||||
WILSON, John Michael | Secretary | Apple Trees Forge Hill Hampstead Norreys RG16 0TE Newbury Berkshire | British | 190290001 | ||||||||||
BAXANDALL, Catherine Elizabeth | Director | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Secretary | 27825440001 | |||||||||
BROWN, Stephen John | Director | Wharferise 111 Weston Lane LS21 2DF Otley West Yorkshire | British | Director | 70149030001 | |||||||||
CUBBAGE, Kevin John | Director | Larums Eaton Bray Road Northall LU6 2EU Dunstable Bedfordshire | British | Company Director | 11667870001 | |||||||||
CURTIS, David Michael | Director | 3a Lynwood GU2 7NY Guildford Surrey | United Kingdom | British | Accountant | 6029820002 | ||||||||
FLANNERY, Lisa | Director | 28 Lee Lane East Horsforth LS18 5RE Leeds West Yorkshire | England | British | Finance Director | 69964220001 | ||||||||
FRASER, Margaret Elaine | Director | 40 Prince William Drive Tilehurst RG3 5WD Reading Berkshire | British | Corporate Treasurer | 28360010001 | |||||||||
HAMILTON, David William | Director | Wheatlands Manor Park Lane Finchampstead RG40 4QG Wokingham Berkshire | England | British | Company Secretary | 635050002 | ||||||||
MACKINNON, David Stuart | Director | 4 Meadow Fold Uppermill OL3 6EZ Oldham Lancashire | England | British | Company Secretary | 64869460001 | ||||||||
PEARSON, Christopher | Director | PO BOX 572 Woodlands 21 Roydsdale Way Euroway BD4 6SE Industrial Estate Bradford West Yorkshire | England | British | Director | 174624400001 | ||||||||
TOWERS, Martin George | Director | Linton House Avenue Des Hirondelles Pool In Wharfedale LS21 1EY Otley West Yorkshire | British | Company Director | 36252860002 | |||||||||
WHITE, Philip Charles | Director | Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Woodlands 21 West Yorkshire | England | British | Finance Director | 112021740001 | ||||||||
WILSON, Andrew George Richard | Director | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | Director | 47433990002 | |||||||||
CRS OLD LIMITED | Director | Roydsdale Way Euroway Industrial Estate 572 BD4 6SE Bradford 21 West Yorkshire England |
| 174629640021 |
Does RIPPER JOINERY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee debenture | Created On Feb 27, 1989 Delivered On Mar 13, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 10, 1988 Delivered On Jun 25, 1988 | Satisfied | Amount secured All monies due or to become due from turnpress limited to the chargee under the terms of a facility letter dated 24.2.88 and/or this debenture. | |
Short particulars (For full details see form 395 ref: M98C). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 10, 1988 Delivered On Jun 25, 1988 | Satisfied | Amount secured All monies due or to become due from turnpress limited to the chargee under the terms of a facility letter dated 24.2.88 and/or this debenture | |
Short particulars (For full details see form 395 ref:: M91C). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 04, 1986 Delivered On Apr 09, 1986 | Satisfied | Amount secured All moneys due or to become due from turnpress limited to the chargee pursuant to an agreement of even date in respect of a loan facility of a principal amount of £5,000,000 and/or the terms of the charge. | |
Short particulars F/Hold land and buildings and l/hold land and buildings on the north and east and swan street, castle hedingham halstead essex. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 04, 1986 Delivered On Apr 09, 1986 | Satisfied | Amount secured All moneys due or to become due from turnpress limited to the chargee pursuant to an agreement of even date under the terms of the charge. | |
Short particulars F/Hold land and buildings and l/hold land and buildings on the north and east and swan street, castle hedingham, halstead essex. 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. | ||||
Persons Entitled
| ||||
Transactions
|
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