GL (RINGSTEAD) LIMITED
Overview
Company Name | GL (RINGSTEAD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00657807 |
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 GL (RINGSTEAD) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GL (RINGSTEAD) LIMITED located?
Registered Office Address | Old Furnace Site Kettering Road Islip NN14 3JW Kettering England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GL (RINGSTEAD) LIMITED?
Company Name | From | Until |
---|---|---|
DODSON & HORRELL (RINGSTEAD) LIMITED | May 05, 1987 | May 05, 1987 |
DODSON & HORRELL LIMITED | Apr 29, 1960 | Apr 29, 1960 |
What are the latest accounts for GL (RINGSTEAD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for GL (RINGSTEAD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2020 to Apr 30, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of John Horrell as a director on Dec 16, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Dodson & Horrell (Holdings) Limited as a person with significant control on Dec 11, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Kettering Road Islip Kettering Northamptonshire NN14 3JW to Old Furnace Site Kettering Road Islip Kettering NN14 3JW on Dec 17, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Apr 30, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Cecile Helen Cook as a secretary on Jun 18, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Who are the officers of GL (RINGSTEAD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORRELL, Richard Thomas | Director | 8 Mill Road Islip NN14 3LB Kettering Northamptonshire | England | British | Company Director | 17910630001 | ||||
COOK, Cecile Helen | Secretary | 6 Main Street Caldecott LE16 8RS Market Harborough Leicestershire | British | 17910590001 | ||||||
HORRELL, John | Director | Lodge Farm Aldwincle NN14 3EN Kettering Northamptonshire | England | British | Company Director | 17910600002 | ||||
HORRELL, Thomas Claude | Director | Micuzi Islip NN1 3JS Kettering Northants | British | Company Director | 17958760001 | |||||
SHARP, John Clifford | Director | Barnston Grange Farm Main St Sudborough NN14 3BX Kettering Northamptonshire | British | Company Director | 54839820001 |
Who are the persons with significant control of GL (RINGSTEAD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gold Line Holdings Limited | Apr 06, 2016 | Kettering Road Islip NN14 3JW Kettering Old Furnace Site England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GL (RINGSTEAD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture deed | Created On Dec 19, 2002 Delivered On Dec 27, 2002 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Feb 27, 2002 Delivered On Feb 28, 2002 | Outstanding | Amount secured £360,277.40 together with interest due or to become due from the company to the chargee | |
Short particulars A first fixed charge over the goods being animal fees extrusion line consisting of sprout matador dryer and cooler s/n 055330 for further goods please refer to form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Feb 25, 2002 Delivered On Feb 27, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The goods listed in the schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Feb 25, 2002 Delivered On Feb 27, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1 x scania P94 rigid registration T685 arp chassis number 01248920. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Aug 01, 2001 Delivered On Aug 03, 2001 | Outstanding | Amount secured The principal sum of £197,483.84 together with interest and charges due or to become due from the company to the chargee | |
Short particulars A first fixed charge over 1 x concetti automatic weighing bagging and closing installation serial number 1GF600 3514 meal silos along with conveyors and extruder C219449 6 x hopper units with elevator and shaft along with 2 tonne weigher package 4 elevators 6 bin dischargor inlet sections and 1 reffold 2 tonne live bin and SW9000 control system for further details of the goods charged please refer to the form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Mar 30, 2000 Delivered On Mar 31, 2000 | Outstanding | Amount secured The principal sum of £62,020.17 together with interest and charges thereon due or to become due from the company to the chargee | |
Short particulars A first fixed charge over 1 x cockran steam boiler with blowdown vessel stainless steel tank & water treatment equiupment s/no 25/2412. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Jan 26, 2000 Delivered On Jan 27, 2000 | Outstanding | Amount secured The principal sum of £212,872.92 together with interest and charges thereon due from the company to the chargee | |
Short particulars A first fixed charge over 1 x automatic weighing installation based on CBC weigher comprising: load hopper for CBC hopper type netg. Antomatic electronic weighing installation, discharge hopper. Serial no. Type 16 F900.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Oct 20, 1999 Delivered On Oct 21, 1999 | Outstanding | Amount secured The principal sum of £109,988.52 together with interest and charges thereon | |
Short particulars A first fixed charge over a concetti animal feed bagging and closing line. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Feb 04, 1999 Delivered On Feb 05, 1999 | Outstanding | Amount secured £42,798.32 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars First fixed charge over 1 x micro ingredient weighing system with serial number 503683. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Mar 02, 1998 Delivered On Mar 03, 1998 | Satisfied | Amount secured The principal sum of £120,168.32 and all other monies due or to become due from the company to the chargee under the fixed charge | |
Short particulars A first fixed charge over 1 x TG250 l packaging machine serial number 2187; 1 x ccw-nz-210W-s/30-wp 10 head single discharge-waterproof weigher serial number 26814; 1 x willett 2500I label printer applicator serial number 63492. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Jan 24, 1997 Delivered On Jan 25, 1997 | Satisfied | Amount secured £21,997.43 and all other monies due or to become due from the company to the chargee | |
Short particulars A fixed charge over the goods listed in the schedule attached. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Nov 12, 1996 Delivered On Nov 13, 1996 | Outstanding | Amount secured £196,650.00 and all other monies due from the company to the chargee under the terms of the charge | |
Short particulars Fixed charge over the goods listed in the schedule :- animal feed weighing mixing & processing plant comprising one storage and weighing machinery supplied concetti spa. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Nov 07, 1996 Delivered On Nov 08, 1996 | Outstanding | Amount secured £118,600.00 due or to become due from the company to the chargee | |
Short particulars First fixed charge over: computer system consisting of:- server with operating system serial no. AY63308552; 7 x P120 gateway personal computers serial nos. 408621, 402548, 402551, 402550, 402549, 408619 & 426536; software including gold utilities, gold vendor and gold provider serial no. 3110401. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Dec 15, 1994 Delivered On Dec 16, 1994 | Satisfied | Amount secured £178,256.00 and all other monies due or to become due from the company to the chargee | |
Short particulars A fixed charge over: 1 x 20 kg plastic bag weighing and packaging line comprising:-1 x machine serial number 3173-including feeder,bagger,stitching unit,conveyor,safety guards and metal support frame. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 27, 1984 Delivered On Nov 29, 1984 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 03, 1982 Delivered On Dec 08, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
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