RIDGECREST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameRIDGECREST PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 01700310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RIDGECREST PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is RIDGECREST PLC located?

    Registered Office Address
    Castlegate House
    36 Castle Street
    SG14 1HH Hertford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RIDGECREST PLC?

    Previous Company Names
    Company NameFromUntil
    NAKAMA GROUP PLCOct 13, 2011Oct 13, 2011
    HIGHAMS SYSTEMS SERVICES GROUP PLCOct 28, 1988Oct 28, 1988
    J.E. HIGHAM AND ASSOCIATES LIMITEDFeb 17, 1983Feb 17, 1983

    What are the latest accounts for RIDGECREST PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for RIDGECREST PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 21, 2025
    Next Confirmation Statement DueMar 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2024
    OverdueYes

    What are the latest filings for RIDGECREST PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 19, 2025

    12 pagesLIQ03

    Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Oct 02, 2024

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2024

    LRESSP

    Appointment of Mr John Robert Mark Barker as a secretary on May 09, 2024

    2 pagesAP03

    Termination of appointment of Philip James Eric Holt as a secretary on May 09, 2024

    1 pagesTM02

    Termination of appointment of James Patrick Normand as a director on May 09, 2024

    1 pagesTM01

    Appointment of Mr John Robert Mark Barker as a director on May 09, 2024

    2 pagesAP01

    Appointment of Mr Nicholas Clark as a director on May 09, 2024

    2 pagesAP01

    Termination of appointment of Philip James Eric Holt as a director on May 09, 2024

    1 pagesTM01

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Termination of appointment of Robert Cedric Thesiger as a director on Aug 30, 2023

    1 pagesTM01

    Confirmation statement made on Feb 21, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 18, 2021

    • Capital: GBP 1,635,703.321
    3 pagesSH01

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    50 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on Feb 18, 2021

    1 pagesAD01

    Appointment of Mr James Patrick Normand as a director on Jan 20, 2021

    2 pagesAP01

    Appointment of Mr Philip James Eric Holt as a director on Jan 20, 2021

    2 pagesAP01

    Termination of appointment of Timothy John Digby Sheffield as a director on Jan 20, 2021

    1 pagesTM01

    Who are the officers of RIDGECREST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, John Robert Mark
    New Kings Court
    Tollgate, Chandler's Ford
    SO53 3LG Eastleigh
    Blake Morgan Llp
    Hampshire
    United Kingdom
    Secretary
    New Kings Court
    Tollgate, Chandler's Ford
    SO53 3LG Eastleigh
    Blake Morgan Llp
    Hampshire
    United Kingdom
    323045600001
    BARKER, John Robert Mark
    New Kings Court
    Tollgate, Chandler's Ford
    SO53 3LG Eastleigh
    Blake Morgan Llp
    Hampshire
    United Kingdom
    Director
    New Kings Court
    Tollgate, Chandler's Ford
    SO53 3LG Eastleigh
    Blake Morgan Llp
    Hampshire
    United Kingdom
    United KingdomBritish171158070001
    CLARK, Nicholas
    New Kings Court
    Tollgate, Chandler's Ford
    SO53 3LG Eastleigh
    Blake Morgan Llp
    Hampshire
    United Kingdom
    Director
    New Kings Court
    Tollgate, Chandler's Ford
    SO53 3LG Eastleigh
    Blake Morgan Llp
    Hampshire
    United Kingdom
    EnglandBritish47255930003
    ANDREWS, Edward Ian
    1b Manor Way
    CR8 3BL Purley
    Surrey
    Secretary
    1b Manor Way
    CR8 3BL Purley
    Surrey
    British4086780003
    ANDREWS, Edward Ian
    1b Manor Way
    CR8 3BL Purley
    Surrey
    Secretary
    1b Manor Way
    CR8 3BL Purley
    Surrey
    British4086780003
    CONROY, Maria Veronica
    52 Charlwood Street
    SW1V 2DP London
    Secretary
    52 Charlwood Street
    SW1V 2DP London
    Irish68576490001
    EVE, Maurice Anthony
    5 Julien Road
    CR5 2DN Coulsdon
    Surrey
    Secretary
    5 Julien Road
    CR5 2DN Coulsdon
    Surrey
    British70589320001
    EVE, Maurice Anthony
    5 Julien Road
    CR5 2DN Coulsdon
    Surrey
    Secretary
    5 Julien Road
    CR5 2DN Coulsdon
    Surrey
    British70589320001
    HIGHAM, Susan
    306 Peaks Hill
    Purley
    Surrey
    Secretary
    306 Peaks Hill
    Purley
    Surrey
    British26902940002
    HOLT, Philip James Eric
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Secretary
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    267694380001
    NADARAJAH, Roshan
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Secretary
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    248633210001
    SAYERS, Kerri Anne
    Redehall Road
    Smallfield
    RH6 9QL Horley
    58
    Surrey
    United Kingdom
    Secretary
    Redehall Road
    Smallfield
    RH6 9QL Horley
    58
    Surrey
    United Kingdom
    British133661810002
    WATSON, Angus
    Quadrant House
    33/45 Croydon Road
    CR3 6PB Caterham
    Surrey
    Secretary
    Quadrant House
    33/45 Croydon Road
    CR3 6PB Caterham
    Surrey
    203148560001
    ANDREWS, Edward Ian
    1b Manor Way
    CR8 3BL Purley
    Surrey
    Director
    1b Manor Way
    CR8 3BL Purley
    Surrey
    British4086780003
    BURBIDGE, Glen David
    Riverswood
    Hempstead Road
    TN22 1DZ Uckfield
    East Sussex
    Director
    Riverswood
    Hempstead Road
    TN22 1DZ Uckfield
    East Sussex
    British110572090001
    CIECIERSKI, Stefan Oliver
    Quadrant House
    33/45 Croydon Road
    CR3 6PB Caterham
    Surrey
    Director
    Quadrant House
    33/45 Croydon Road
    CR3 6PB Caterham
    Surrey
    United KingdomBritish164309340001
    CLELLAND, Michael James
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandBritish83049130001
    DELACY, Mark
    Croydon Road
    CR3 6PB Caterham
    Quadrant House
    Surrey
    England
    Director
    Croydon Road
    CR3 6PB Caterham
    Quadrant House
    Surrey
    England
    United KingdomBritish133667190001
    DRINAN, Denis John
    Rosemount
    High Street
    BN8 6DR East Hoathly
    East Sussex
    Director
    Rosemount
    High Street
    BN8 6DR East Hoathly
    East Sussex
    British78089380001
    EVE, Maurice Anthony
    5 Julien Road
    CR5 2DN Coulsdon
    Surrey
    Director
    5 Julien Road
    CR5 2DN Coulsdon
    Surrey
    EnglandBritish70589320001
    FORD, Eric Kenelm
    Main Road
    Clenchwarton
    PE34 4BG King's Lynn
    Margarett House
    England
    Director
    Main Road
    Clenchwarton
    PE34 4BG King's Lynn
    Margarett House
    England
    EnglandBritish129683380004
    GOODSHIP, Paul Jonathan Crawford
    Quadrant House
    33/45 Croydon Road
    CR3 6PB Caterham
    Surrey
    Director
    Quadrant House
    33/45 Croydon Road
    CR3 6PB Caterham
    Surrey
    EnglandBritish146376370002
    GRAHAM MAW, Nigel Nawton
    The Old Rectory
    Avington
    SO21 1DD Winchester
    Hampshire
    Director
    The Old Rectory
    Avington
    SO21 1DD Winchester
    Hampshire
    British46394720001
    HIGHAM, John Edward
    Water Mead
    CR5 3NT Chipstead
    37
    Surrey
    Director
    Water Mead
    CR5 3NT Chipstead
    37
    Surrey
    United KingdomBritish1990840006
    HOLT, Philip James Eric
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritish60761060001
    HOWARTH, Alan Miles
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    Director
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    United KingdomBritish65713330001
    MARTIN, Bryan John
    New Prospect
    Horsham Road
    RH13 8BX Cowfold
    West Sussex
    Director
    New Prospect
    Horsham Road
    RH13 8BX Cowfold
    West Sussex
    United KingdomBritish62794090002
    MEEHAN, Patrick Thomas
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandBritish253041530001
    NORMAND, James Patrick
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritish31485020001
    NORTHAM, Christopher Frederick
    Jackmans Jacobs Well Road
    Jacobs Well
    GU4 7PD Guildford
    Surrey
    Director
    Jackmans Jacobs Well Road
    Jacobs Well
    GU4 7PD Guildford
    Surrey
    United KingdomBritish32666830001
    PYE, Dave
    The Old Barn
    Sandon Brook Manor, Sandon
    CM2 7UJ Chelmsford
    Essex
    Director
    The Old Barn
    Sandon Brook Manor, Sandon
    CM2 7UJ Chelmsford
    Essex
    United KingdomBritish113045670001
    SAYERS, Kerri Anne
    Redehall Road
    Smallfield
    RH6 9QL Horley
    58
    Surrey
    United Kingdom
    Director
    Redehall Road
    Smallfield
    RH6 9QL Horley
    58
    Surrey
    United Kingdom
    EnglandBritish165028470001
    SHEFFIELD, Robert James
    Croydon Road
    CR3 6PB Caterham
    Quadrant House
    Surrey
    England
    Director
    Croydon Road
    CR3 6PB Caterham
    Quadrant House
    Surrey
    England
    EnglandBritish146376710001
    SHEFFIELD, Timothy John Digby
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandBritish39515400008
    SHEFFIELD, Timothy John Digby
    Gresham Street
    EC2V 7BB London
    60
    United Kingdom
    Director
    Gresham Street
    EC2V 7BB London
    60
    United Kingdom
    EnglandBritish39515400009

    Who are the persons with significant control of RIDGECREST PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Andrea Williams
    Quadrant House
    33/45 Croydon Road
    CR3 6PB Caterham
    Surrey
    Apr 10, 2018
    Quadrant House
    33/45 Croydon Road
    CR3 6PB Caterham
    Surrey
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Angus Watson
    Quadrant House
    33/45 Croydon Road
    CR3 6PB Caterham
    Surrey
    Apr 06, 2016
    Quadrant House
    33/45 Croydon Road
    CR3 6PB Caterham
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for RIDGECREST PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RIDGECREST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2024Commencement of winding up
    Aug 20, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christine Bartlett
    Castlegate House 36 Castle Street
    Castlegate House
    SG14 1HH Hertford
    Hertfordshire
    practitioner
    Castlegate House 36 Castle Street
    Castlegate House
    SG14 1HH Hertford
    Hertfordshire
    Nigel Heath Sinclair
    Castlegate House 36 Castle Street
    SG14 1HH Hertford
    Hertfordshire
    practitioner
    Castlegate House 36 Castle Street
    SG14 1HH Hertford
    Hertfordshire

    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