RIPPONDEN 5 LIMITED

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

    Company NameRIPPONDEN 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00903083
    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 RIPPONDEN 5 LIMITED?

    • Repair of other equipment (33190) / Manufacturing
    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RIPPONDEN 5 LIMITED located?

    Registered Office Address
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RIPPONDEN 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMERCIAL KITCHEN MAINTENANCE LIMITEDApr 07, 1967Apr 07, 1967

    What are the latest accounts for RIPPONDEN 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for RIPPONDEN 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Termination of appointment of Paul Humphreys as a secretary on Jul 02, 2018

    1 pagesTM02

    Termination of appointment of Paul Justin Humphreys as a director on Jul 02, 2018

    1 pagesTM01

    Termination of appointment of Stephen Roy Baxter as a director on Jul 02, 2018

    1 pagesTM01

    Termination of appointment of Stephen Roy Baxter as a director on Jul 02, 2018

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 01, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 01, 2016

    23 pages4.68

    Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ

    2 pagesAD02

    Registered office address changed from C/O Jla Limited Meadowcroft Lane Ripponden Sowerby Bridge West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on Sep 14, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 02, 2015

    LRESSP

    Certificate of change of name

    Company name changed commercial kitchen maintenance LIMITED\certificate issued on 31/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2015

    RES15

    All of the property or undertaking has been released from charge 7

    2 pagesMR05

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Appointment of Mr Paul Humphreys as a secretary on Jan 23, 2015

    2 pagesAP03

    Termination of appointment of Alan Andrew Barr as a secretary on Jan 23, 2015

    1 pagesTM02

    Termination of appointment of Alan Andrew Barr as a director on Jan 23, 2015

    1 pagesTM01

    Annual return made up to Dec 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 368
    SH01

    Appointment of Mr Paul Justin Humphreys as a director on Oct 22, 2014

    2 pagesAP01

    Annual return made up to Dec 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 368
    SH01

    Termination of appointment of Anthony Edge as a director

    1 pagesTM01

    Who are the officers of RIPPONDEN 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Alan Andrew
    Meadowcroft Lane
    Ripponden
    HX6 4AJ Sowerby Bridge
    C/O Jla Limited
    West Yorkshire
    England
    Secretary
    Meadowcroft Lane
    Ripponden
    HX6 4AJ Sowerby Bridge
    C/O Jla Limited
    West Yorkshire
    England
    183023010001
    DERMODY, Kay Annette
    55 Wern Goch West
    Llanedeyrn
    CF23 7AB Cardiff
    Secretary
    55 Wern Goch West
    Llanedeyrn
    CF23 7AB Cardiff
    BritishDirector97448400001
    HARRIS, George Charles
    1 Fairwater Grove West
    Fairwater
    CF5 2JN Cardiff
    South Glamorgan
    Secretary
    1 Fairwater Grove West
    Fairwater
    CF5 2JN Cardiff
    South Glamorgan
    British4223610001
    HUMPHREYS, Paul
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    Secretary
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    194712490001
    MORGAN, John
    2 Gawain Close
    Thornhill
    CF4 9AG Cardiff
    Secretary
    2 Gawain Close
    Thornhill
    CF4 9AG Cardiff
    British36703250001
    BARR, Alan Andrew
    Meadowcroft Lane
    Ripponden
    HX6 4AJ Sowerby Bridge
    C/O Jla Limited
    West Yorkshire
    England
    Director
    Meadowcroft Lane
    Ripponden
    HX6 4AJ Sowerby Bridge
    C/O Jla Limited
    West Yorkshire
    England
    ScotlandBritishCompany Director121452150001
    BAXTER, Stephen Roy
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    Director
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    ScotlandBritishCompany Director86622660005
    BRADLEY, James Robert
    2 Mill Place
    Caegarw
    CF45 4DH Mountain Ash
    R C T
    Director
    2 Mill Place
    Caegarw
    CF45 4DH Mountain Ash
    R C T
    United KingdomBritishChairman3166350002
    BRADLEY, Margaret
    32 Richmond Road
    Caegarw
    CF45 4AN Mountain Ash
    Mid Gamorgan
    Director
    32 Richmond Road
    Caegarw
    CF45 4AN Mountain Ash
    Mid Gamorgan
    BritishCompany Director22726960003
    BRADLEY, Simon Paul
    14 Danygraig Heights
    CF72 8FD Llantrisant
    Rhondda Cynon Taff
    Director
    14 Danygraig Heights
    CF72 8FD Llantrisant
    Rhondda Cynon Taff
    WalesBritishDirector195686920001
    COTTRELL, Dennis
    Sudden
    Downs View
    SA68 0RF Jeffreyston
    Pembrokshire
    Director
    Sudden
    Downs View
    SA68 0RF Jeffreyston
    Pembrokshire
    BritishService Director10611930001
    DERMODY, Kay Annette
    55 Wern Goch West
    Llanedeyrn
    CF23 7AB Cardiff
    Director
    55 Wern Goch West
    Llanedeyrn
    CF23 7AB Cardiff
    WalesBritishDirector97448400001
    EDGE, Anthony Raymond
    Heol Drindod
    Johnstown
    SA31 3NU Carmarthen
    23
    Carmarthenshire
    Director
    Heol Drindod
    Johnstown
    SA31 3NU Carmarthen
    23
    Carmarthenshire
    WalesBritishDirector97448150002
    FAY, Michael Charles
    34 Pennyfarthing Lane
    Undy
    NP26 3NU Newport
    Monmouthshire
    Director
    34 Pennyfarthing Lane
    Undy
    NP26 3NU Newport
    Monmouthshire
    United KingdomBritishManaging Director87069550001
    HARRIS, George Charles
    1 Fairwater Grove West
    Fairwater
    CF5 2JN Cardiff
    South Glamorgan
    Director
    1 Fairwater Grove West
    Fairwater
    CF5 2JN Cardiff
    South Glamorgan
    BritishSales Director4223610001
    HART, June Margaret
    17 Ashgrove
    CF64 4TL Dinas Powys
    South Glamorgan
    Director
    17 Ashgrove
    CF64 4TL Dinas Powys
    South Glamorgan
    BritishCompany Director22726970001
    HART, Richard George
    17 Ashgrove,
    Long Meadow
    CF64 4TL Dinas Powys
    South Glamorgan
    Director
    17 Ashgrove,
    Long Meadow
    CF64 4TL Dinas Powys
    South Glamorgan
    BritishCompany Director3166340002
    HUMPHREYS, Paul Justin
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    Director
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    United KingdomBritishCompany Director33223550003
    MORGAN, Celia Barbara
    2 Gawain Close
    CF4 9AG Cardiff
    Director
    2 Gawain Close
    CF4 9AG Cardiff
    BritishCompany Director56268490001
    MORGAN, John
    2 Gawain Close
    Thornhill
    CF4 9AG Cardiff
    Director
    2 Gawain Close
    Thornhill
    CF4 9AG Cardiff
    BritishSales Director36703250001
    PRESDEE, William Keith
    4 Heol Lewis
    Rhiwbina
    CF4 6QA Cardiff
    South Glamorgan
    Director
    4 Heol Lewis
    Rhiwbina
    CF4 6QA Cardiff
    South Glamorgan
    BritishService Director39039240001
    SMITH, Maynard William
    36 Clos Enfys
    Castle View
    CF83 1SB Caerphilly
    Mid Glamorgan
    Director
    36 Clos Enfys
    Castle View
    CF83 1SB Caerphilly
    Mid Glamorgan
    BritishService Director74138330001
    WICKLAND, Frances
    The Bungalow
    Bumblers Corner, St. Florence
    SA70 8LJ Tenby
    Penbrokeshire
    Director
    The Bungalow
    Bumblers Corner, St. Florence
    SA70 8LJ Tenby
    Penbrokeshire
    WalesBritishSales Director74138360001

    Does RIPPONDEN 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 04, 2005
    Delivered On Jul 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    87 jubilee road goedreaman aberdare.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 2005Registration of a charge (395)
    • May 08, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the east of market street narbeth pembrokeshire t/n WA614519.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • May 08, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 18, 2003
    Delivered On Feb 24, 2003
    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
    • Barclays Bank PLC
    Transactions
    • Feb 24, 2003Registration of a charge (395)
    • May 08, 2015All of the property or undertaking has been released from the charge (MR05)
    • May 08, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 16, 1995
    Delivered On Aug 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6A dalcross street, roath, cardiff. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 26, 1995Registration of a charge (395)
    • Oct 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 19, 1992
    Delivered On Aug 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Olieme house market square narbeth dyfed together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 25, 1992Registration of a charge (395)
    • Oct 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 19, 1991
    Delivered On Sep 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold - the malthouse market square, narberth dyfed.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 20, 1991Registration of a charge
    • Oct 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 21, 1990
    Delivered On Dec 28, 1990
    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 over the undertaking and all property and assets present and future including books otherdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 28, 1990Registration of a charge
    • Oct 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 03, 1989
    Delivered On Apr 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - 2 causeway cottages penally tenby dyfed.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1989Registration of a charge
    • Oct 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 07, 1988
    Delivered On Jan 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - st. Raphaels 3 causeway cottages penally dyfed.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 12, 1988Registration of a charge
    • Oct 28, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does RIPPONDEN 5 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2015Commencement of winding up
    Nov 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA 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