RIPPER JOINERY LIMITED

RIPPER JOINERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRIPPER JOINERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00139240
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RIPPER JOINERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWATER RIPPER LIMITEDDec 31, 1981Dec 31, 1981
    RIPPERS LIMITEDFeb 04, 1915Feb 04, 1915

    What are the latest accounts for RIPPER JOINERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2013

    What are the latest filings for RIPPER JOINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Pearson as a director on Nov 26, 2014

    1 pagesTM01

    Annual return made up to May 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 666,666
    SH01

    Director's details changed for The Spring Ram Corporation Limited on Feb 06, 2014

    1 pagesCH02

    Termination of appointment of a director

    2 pagesTM01

    Termination of appointment of David Mackinnon as a secretary

    2 pagesTM02

    Termination of appointment of David Mackinnon as a director

    2 pagesTM01

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital on Jul 08, 2013

    • Capital: GBP 666,666
    SH01

    Director's details changed for The Spring Ram Corporation Plc on Mar 22, 2013

    1 pagesCH02

    Accounts for a dormant company made up to Mar 30, 2013

    3 pagesAA

    Current accounting period extended from Sep 30, 2012 to Mar 30, 2013

    3 pagesAA01

    Appointment of The Spring Ram Corporation Plc as a director

    2 pagesAP02

    Termination of appointment of Philip White as a director

    1 pagesTM01

    Appointment of Mr Christopher Pearson as a director

    2 pagesAP01

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Oct 01, 2011

    3 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Oct 03, 2010

    3 pagesAA

    Appointment of Philip White as a director

    3 pagesAP01

    Termination of appointment of Lisa Flannery as a director

    2 pagesTM01

    Annual return made up to May 31, 2010 with full list of shareholders

    13 pagesAR01

    Who are the officers of RIPPER JOINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishCompany Secretary27825440001
    MACKINNON, David Stuart
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    Secretary
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    British64869460001
    SMITH, John Leslie
    23 Long Pastures
    Glemsford
    CO10 7SS Sudbury
    Suffolk
    Secretary
    23 Long Pastures
    Glemsford
    CO10 7SS Sudbury
    Suffolk
    British12034930001
    WILSON, John Michael
    Apple Trees
    Forge Hill Hampstead Norreys
    RG16 0TE Newbury
    Berkshire
    Secretary
    Apple Trees
    Forge Hill Hampstead Norreys
    RG16 0TE Newbury
    Berkshire
    British190290001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishCompany Secretary27825440001
    BROWN, Stephen John
    Wharferise
    111 Weston Lane
    LS21 2DF Otley
    West Yorkshire
    Director
    Wharferise
    111 Weston Lane
    LS21 2DF Otley
    West Yorkshire
    BritishDirector70149030001
    CUBBAGE, Kevin John
    Larums Eaton Bray Road
    Northall
    LU6 2EU Dunstable
    Bedfordshire
    Director
    Larums Eaton Bray Road
    Northall
    LU6 2EU Dunstable
    Bedfordshire
    BritishCompany Director11667870001
    CURTIS, David Michael
    3a Lynwood
    GU2 7NY Guildford
    Surrey
    Director
    3a Lynwood
    GU2 7NY Guildford
    Surrey
    United KingdomBritishAccountant6029820002
    FLANNERY, Lisa
    28 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Director
    28 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    EnglandBritishFinance Director69964220001
    FRASER, Margaret Elaine
    40 Prince William Drive
    Tilehurst
    RG3 5WD Reading
    Berkshire
    Director
    40 Prince William Drive
    Tilehurst
    RG3 5WD Reading
    Berkshire
    BritishCorporate Treasurer28360010001
    HAMILTON, David William
    Wheatlands Manor
    Park Lane Finchampstead
    RG40 4QG Wokingham
    Berkshire
    Director
    Wheatlands Manor
    Park Lane Finchampstead
    RG40 4QG Wokingham
    Berkshire
    EnglandBritishCompany Secretary635050002
    MACKINNON, David Stuart
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    Director
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    EnglandBritishCompany Secretary64869460001
    PEARSON, Christopher
    PO BOX 572 Woodlands
    21 Roydsdale Way Euroway
    BD4 6SE Industrial Estate Bradford
    West Yorkshire
    Director
    PO BOX 572 Woodlands
    21 Roydsdale Way Euroway
    BD4 6SE Industrial Estate Bradford
    West Yorkshire
    EnglandBritishDirector174624400001
    TOWERS, Martin George
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    Director
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    BritishCompany Director36252860002
    WHITE, Philip Charles
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodlands 21
    West Yorkshire
    Director
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodlands 21
    West Yorkshire
    EnglandBritishFinance Director112021740001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Director
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    BritishDirector47433990002
    CRS OLD LIMITED
    Roydsdale Way
    Euroway Industrial Estate
    572
    BD4 6SE Bradford
    21
    West Yorkshire
    England
    Director
    Roydsdale Way
    Euroway Industrial Estate
    572
    BD4 6SE Bradford
    21
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number1398977
    174629640021

    Does RIPPER JOINERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ferroscandia Bank Limited
    Transactions
    • Mar 13, 1989Registration of a charge
    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
    • Gotabakes
    Transactions
    • Jun 25, 1988Registration of a charge
    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
    • Gotabakes
    Transactions
    • Jun 25, 1988Registration of a charge
    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
    • Svenska Handels Banken
    Transactions
    • Apr 09, 1986Registration of a charge
    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
    • Svenska International Limited
    Transactions
    • Apr 09, 1986Registration of a charge

    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