RIPPLEBAY LIMITED
Overview
Company Name | RIPPLEBAY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01981890 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RIPPLEBAY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RIPPLEBAY LIMITED located?
Registered Office Address | King Edward Business Park 90-92 King Edward Road CV11 4BB Nuneaton Warwickshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIPPLEBAY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for RIPPLEBAY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Appointment of Mrs Nichola Louise Legg as a secretary on Jul 25, 2012 | 1 pages | AP03 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Sapphire Court Paradise Way, Coventry Walsgrave Triangle, Coventry West Midlands CV2 2TX on Aug 01, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jennifer Anne Brierley as a secretary on Jul 25, 2012 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr William Shepherd as a director on Aug 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Smerdon as a director on Aug 01, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of RIPPLEBAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEGG, Nichola Louise | Secretary | Business Park 90-92 King Edward Road CV11 4BB Nuneaton King Edward Warwickshire England | 171100430001 | |||||||
SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | Solicitor | 162873980001 | ||||
WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Chartered Accountant | 120451550002 | ||||
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
FINCH, Madeleine | Secretary | 129 Worting Road RG22 6NL Basingstoke Hampshire | British | 55899850001 | ||||||
HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
THOM, Rosemary Lynn | Secretary | 57 Fennel Close Cufaude Village Chineham RG24 OXF Basingstoke Hampshire | American | 21874220001 | ||||||
HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | Finance Director | 39644740002 | |||||
KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | Director | 8991780003 | ||||
MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | Chief Finance Officer | 62107000001 | |||||
MURDOCK, Andrew Mark | Director | The Barn Caldecott Road LE16 8TB Great Easton Leicestershire | England | British | Pharmacist | 49930640003 | ||||
SANDERS, Alan Christopher | Director | The Pump House, 47 Main Street Kilby LE18 3TD Wigston Leicestershire | British | Retail Director | 46616760003 | |||||
SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Company Secretary | 16898700002 | ||||
THOM, Peter Wilson | Director | Five Acres Broad Oak, Odiham RG29 1AG Hook Hampshire | British | Pharmacist | 40481900002 | |||||
THOM, Rosemary Lynn | Director | 57 Fennel Close Cufaude Village Chineham RG24 OXF Basingstoke Hampshire | American | Company Director | 21874220001 |
Does RIPPLEBAY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 18, 1992 Delivered On Aug 19, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture | |
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 29, 1988 Delivered On Dec 31, 1988 | 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 29, 1988 Delivered On Dec 31, 1988 | 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 May 07, 1986 Delivered On May 24, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc M10). 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
|
Does RIPPLEBAY LIMITED 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