RIDGECREST PLC
Overview
| Company Name | RIDGECREST PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 01700310 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RIDGECREST PLC?
| Company Name | From | Until |
|---|---|---|
| NAKAMA GROUP PLC | Oct 13, 2011 | Oct 13, 2011 |
| HIGHAMS SYSTEMS SERVICES GROUP PLC | Oct 28, 1988 | Oct 28, 1988 |
| J.E. HIGHAM AND ASSOCIATES LIMITED | Feb 17, 1983 | Feb 17, 1983 |
What are the latest accounts for RIDGECREST PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for RIDGECREST PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 21, 2025 |
| Next Confirmation Statement Due | Mar 07, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2024 |
| Overdue | Yes |
What are the latest filings for RIDGECREST PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 19, 2025 | 12 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Robert Mark Barker as a secretary on May 09, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Philip James Eric Holt as a secretary on May 09, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of James Patrick Normand as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Robert Mark Barker as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Clark as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip James Eric Holt as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||||||
Termination of appointment of Robert Cedric Thesiger as a director on Aug 30, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 18, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr James Patrick Normand as a director on Jan 20, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Philip James Eric Holt as a director on Jan 20, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy John Digby Sheffield as a director on Jan 20, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of RIDGECREST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, John Robert Mark | Secretary | New Kings Court Tollgate, Chandler's Ford SO53 3LG Eastleigh Blake Morgan Llp Hampshire United Kingdom | 323045600001 | |||||||
| BARKER, John Robert Mark | Director | New Kings Court Tollgate, Chandler's Ford SO53 3LG Eastleigh Blake Morgan Llp Hampshire United Kingdom | United Kingdom | British | 171158070001 | |||||
| CLARK, Nicholas | Director | New Kings Court Tollgate, Chandler's Ford SO53 3LG Eastleigh Blake Morgan Llp Hampshire United Kingdom | England | British | 47255930003 | |||||
| ANDREWS, Edward Ian | Secretary | 1b Manor Way CR8 3BL Purley Surrey | British | 4086780003 | ||||||
| ANDREWS, Edward Ian | Secretary | 1b Manor Way CR8 3BL Purley Surrey | British | 4086780003 | ||||||
| CONROY, Maria Veronica | Secretary | 52 Charlwood Street SW1V 2DP London | Irish | 68576490001 | ||||||
| EVE, Maurice Anthony | Secretary | 5 Julien Road CR5 2DN Coulsdon Surrey | British | 70589320001 | ||||||
| EVE, Maurice Anthony | Secretary | 5 Julien Road CR5 2DN Coulsdon Surrey | British | 70589320001 | ||||||
| HIGHAM, Susan | Secretary | 306 Peaks Hill Purley Surrey | British | 26902940002 | ||||||
| HOLT, Philip James Eric | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | 267694380001 | |||||||
| NADARAJAH, Roshan | Secretary | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | 248633210001 | |||||||
| SAYERS, Kerri Anne | Secretary | Redehall Road Smallfield RH6 9QL Horley 58 Surrey United Kingdom | British | 133661810002 | ||||||
| WATSON, Angus | Secretary | Quadrant House 33/45 Croydon Road CR3 6PB Caterham Surrey | 203148560001 | |||||||
| ANDREWS, Edward Ian | Director | 1b Manor Way CR8 3BL Purley Surrey | British | 4086780003 | ||||||
| BURBIDGE, Glen David | Director | Riverswood Hempstead Road TN22 1DZ Uckfield East Sussex | British | 110572090001 | ||||||
| CIECIERSKI, Stefan Oliver | Director | Quadrant House 33/45 Croydon Road CR3 6PB Caterham Surrey | United Kingdom | British | 164309340001 | |||||
| CLELLAND, Michael James | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | 83049130001 | |||||
| DELACY, Mark | Director | Croydon Road CR3 6PB Caterham Quadrant House Surrey England | United Kingdom | British | 133667190001 | |||||
| DRINAN, Denis John | Director | Rosemount High Street BN8 6DR East Hoathly East Sussex | British | 78089380001 | ||||||
| EVE, Maurice Anthony | Director | 5 Julien Road CR5 2DN Coulsdon Surrey | England | British | 70589320001 | |||||
| FORD, Eric Kenelm | Director | Main Road Clenchwarton PE34 4BG King's Lynn Margarett House England | England | British | 129683380004 | |||||
| GOODSHIP, Paul Jonathan Crawford | Director | Quadrant House 33/45 Croydon Road CR3 6PB Caterham Surrey | England | British | 146376370002 | |||||
| GRAHAM MAW, Nigel Nawton | Director | The Old Rectory Avington SO21 1DD Winchester Hampshire | British | 46394720001 | ||||||
| HIGHAM, John Edward | Director | Water Mead CR5 3NT Chipstead 37 Surrey | United Kingdom | British | 1990840006 | |||||
| HOLT, Philip James Eric | Director | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | England | British | 60761060001 | |||||
| HOWARTH, Alan Miles | Director | The Ridges Penwith Drive GU27 3PP Haslemere Surrey | United Kingdom | British | 65713330001 | |||||
| MARTIN, Bryan John | Director | New Prospect Horsham Road RH13 8BX Cowfold West Sussex | United Kingdom | British | 62794090002 | |||||
| MEEHAN, Patrick Thomas | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | 253041530001 | |||||
| NORMAND, James Patrick | Director | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | England | British | 31485020001 | |||||
| NORTHAM, Christopher Frederick | Director | Jackmans Jacobs Well Road Jacobs Well GU4 7PD Guildford Surrey | United Kingdom | British | 32666830001 | |||||
| PYE, Dave | Director | The Old Barn Sandon Brook Manor, Sandon CM2 7UJ Chelmsford Essex | United Kingdom | British | 113045670001 | |||||
| SAYERS, Kerri Anne | Director | Redehall Road Smallfield RH6 9QL Horley 58 Surrey United Kingdom | England | British | 165028470001 | |||||
| SHEFFIELD, Robert James | Director | Croydon Road CR3 6PB Caterham Quadrant House Surrey England | England | British | 146376710001 | |||||
| SHEFFIELD, Timothy John Digby | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | 39515400008 | |||||
| SHEFFIELD, Timothy John Digby | Director | Gresham Street EC2V 7BB London 60 United Kingdom | England | British | 39515400009 |
Who are the persons with significant control of RIDGECREST PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Andrea Williams | Apr 10, 2018 | Quadrant House 33/45 Croydon Road CR3 6PB Caterham Surrey | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Angus Watson | Apr 06, 2016 | Quadrant House 33/45 Croydon Road CR3 6PB Caterham Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RIDGECREST PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 2019 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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