RIPLEY GROUP LIMITED

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

    Company NameRIPLEY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00214314
    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 RIPLEY GROUP LIMITED?

    • (7499) /

    Where is RIPLEY GROUP LIMITED located?

    Registered Office Address
    25 Moorgate
    London
    EC2R 6AY
    Undeliverable Registered Office AddressNo

    What were the previous names of RIPLEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIPLEY & COMPANY LIMITEDJun 12, 1926Jun 12, 1926

    What are the latest accounts for RIPLEY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for RIPLEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 25, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 29, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2008

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Miscellaneous

    Sp.res. "In specie"
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    6 pagesAA

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages244

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of RIPLEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VITTORINI, Ronald Joseph
    1350 North Lake
    Shore Drive/1906
    Illinois 60610
    Usa
    Secretary
    1350 North Lake
    Shore Drive/1906
    Illinois 60610
    Usa
    American104666070001
    SARKISIAN, Azad Alex
    1310 Elmwood
    Wilmette
    Illinois 60091
    Usa
    Director
    1310 Elmwood
    Wilmette
    Illinois 60091
    Usa
    United StatesAmerican102625550001
    SCHAWK, David Andrew
    1089 Glencrest Drive
    Barrington
    Illinios 60010
    Usa
    Director
    1089 Glencrest Drive
    Barrington
    Illinios 60010
    Usa
    UsaAmerican102625220003
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Secretary
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    IRVING, Eleanor Kate
    Flat 2, 37 Highbury New Park
    N5 2EN London
    Secretary
    Flat 2, 37 Highbury New Park
    N5 2EN London
    British79177030001
    NOBLE, Garry Grant
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    Secretary
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    British65816630002
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Secretary
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    British51293510001
    RITCHIE, Finlay Scott
    38 Friary Road
    N12 9PB London
    Secretary
    38 Friary Road
    N12 9PB London
    British178110001
    BAKER, Harold Thomas
    Tudor House Manor Road
    Great Bowden Market Harborough
    LE11 0AS Leicester
    Director
    Tudor House Manor Road
    Great Bowden Market Harborough
    LE11 0AS Leicester
    British3265280001
    CLEGG, John Michael
    Flowerways 92 Winnington Road
    N2 0TU London
    Director
    Flowerways 92 Winnington Road
    N2 0TU London
    British1843680001
    CROSSLEY, Thomas Hird
    77 Rosemary Hill Road
    B74 4HH Sutton Coldfield
    West Midlands
    Director
    77 Rosemary Hill Road
    B74 4HH Sutton Coldfield
    West Midlands
    British7540750001
    DRASNER, Fred
    Waldorf Towers
    100 East 50th Street Apt 32h
    10022 New York
    New York
    Usa
    Director
    Waldorf Towers
    100 East 50th Street Apt 32h
    10022 New York
    New York
    Usa
    American62767000001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Director
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    EnglandBritish39917050001
    GOODALL, Christopher
    15 Huntings
    Barns Close
    LE8 8BX Kirby Muxloe
    Leicester
    Director
    15 Huntings
    Barns Close
    LE8 8BX Kirby Muxloe
    Leicester
    British69769540001
    GRICE, Trevor Charles
    High Woodhouse
    Appletreewick
    BD23 6DA Skipton
    North Yorkshire
    Director
    High Woodhouse
    Appletreewick
    BD23 6DA Skipton
    North Yorkshire
    British31359850001
    HARRIS, John
    2808 Mckinney Avenue
    Suite 220
    75201 Dallas
    Texas Tx 75204
    Usa
    Director
    2808 Mckinney Avenue
    Suite 220
    75201 Dallas
    Texas Tx 75204
    Usa
    American71254900001
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Director
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    KRALL, Martin
    785 Fifth Avenue
    New York
    USA New York
    10022
    Usa
    Director
    785 Fifth Avenue
    New York
    USA New York
    10022
    Usa
    American64702830001
    LACOVARA, Christopher
    65 Central Park West
    Penthouse G
    New York
    10023
    America
    Director
    65 Central Park West
    Penthouse G
    New York
    10023
    America
    UsaAmerican95253230001
    MCGRATH, Brian
    10 Langley Hall
    BT37 0FB Jordanstown
    Director
    10 Langley Hall
    BT37 0FB Jordanstown
    Northern IrelandBritish114381990002
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Director
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    EnglandBritish33925450006
    RIPLEY, Andrew Earles
    Cherrytree House
    Walton
    S42 7LD Chesterfield
    Derbyshire
    Director
    Cherrytree House
    Walton
    S42 7LD Chesterfield
    Derbyshire
    United KingdomBritish13647170001
    SALAMONE JNR, Louis
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    Usa
    Director
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    Usa
    American64703540001
    STONEBRIDGE, Paul William
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    Director
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    United KingdomBritish97803360001
    VECCHIOLLA, Joseph
    2707 Royal Latham Court
    Saint Charles
    Illinois 60174
    Usa
    Director
    2707 Royal Latham Court
    Saint Charles
    Illinois 60174
    Usa
    American75651800001
    WOODWARD, Gordon
    32 Bretton Ridge Road
    Bedford Corners Ny 10549
    New York
    Usa
    Director
    32 Bretton Ridge Road
    Bedford Corners Ny 10549
    New York
    Usa
    American92727570001

    Does RIPLEY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jul 06, 1989
    Delivered On Jul 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on book and other debts owed the company flaoting charge over the undertaking and all property and assets present and future including bookdebts excluding those uncalled capital mentioned above.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 14, 1989Registration of a charge
    • Nov 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Jan 23, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond.
    Short particulars
    That plot or area of ground on the north west of culzean road, maybole, in the burgh of maybole, ayrshire, scotland (see form 395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 10, 1989Registration of a charge
    • Mar 11, 1993Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Oct 13, 1980
    Delivered On Oct 29, 1980
    Satisfied
    Amount secured
    A standard security which was presented for registration at the register of sasilies or 22.10.80 all monies due or to become due from the company to the chargee
    Short particulars
    All and whole the area of ground in the parish of tibbemore & former burgh of perth in the county of perth extending to 0.46 lectures (1.15 acres) or therelby.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Oct 29, 1980Registration of a charge
    Mortgage and further charge
    Created On Apr 02, 1965
    Delivered On Apr 12, 1965
    Satisfied
    Amount secured
    All moneyd due etc.
    Short particulars
    Site on fairfield ind est cornwall rd wigston leicester. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank
    Transactions
    • Apr 12, 1965Registration of a charge
    • Nov 06, 1992Statement of satisfaction of a charge in full or part (403a)

    Does RIPLEY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2007Commencement of winding up
    Jul 05, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Anthony Cliff Spicer
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    practitioner
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London

    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