RIDGECREST PLC: Filings

  • Overview

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

    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

    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