RIPPLEBAY LIMITED

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

    Company NameRIPPLEBAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01981890
    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 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 AddressNo

    What are the latest accounts for RIPPLEBAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for RIPPLEBAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of Mrs Nichola Louise Legg as a secretary on Jul 25, 2012

    1 pagesAP03

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2012

    LRESSP

    Registered office address changed from Sapphire Court Paradise Way, Coventry Walsgrave Triangle, Coventry West Midlands CV2 2TX on Aug 01, 2012

    1 pagesAD01

    Termination of appointment of Jennifer Anne Brierley as a secretary on Jul 25, 2012

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2011

    Statement of capital on Dec 22, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of RIPPLEBAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Business Park
    90-92 King Edward Road
    CV11 4BB Nuneaton
    King Edward
    Warwickshire
    England
    Secretary
    Business Park
    90-92 King Edward Road
    CV11 4BB Nuneaton
    King Edward
    Warwickshire
    England
    171100430001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    FINCH, Madeleine
    129 Worting Road
    RG22 6NL Basingstoke
    Hampshire
    Secretary
    129 Worting Road
    RG22 6NL Basingstoke
    Hampshire
    British55899850001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    THOM, Rosemary Lynn
    57 Fennel Close Cufaude Village
    Chineham
    RG24 OXF Basingstoke
    Hampshire
    Secretary
    57 Fennel Close Cufaude Village
    Chineham
    RG24 OXF Basingstoke
    Hampshire
    American21874220001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinance Director39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritishDirector8991780003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    GermanyChief Finance Officer62107000001
    MURDOCK, Andrew Mark
    The Barn
    Caldecott Road
    LE16 8TB Great Easton
    Leicestershire
    Director
    The Barn
    Caldecott Road
    LE16 8TB Great Easton
    Leicestershire
    EnglandBritishPharmacist49930640003
    SANDERS, Alan Christopher
    The Pump House, 47 Main Street
    Kilby
    LE18 3TD Wigston
    Leicestershire
    Director
    The Pump House, 47 Main Street
    Kilby
    LE18 3TD Wigston
    Leicestershire
    BritishRetail Director46616760003
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    THOM, Peter Wilson
    Five Acres
    Broad Oak, Odiham
    RG29 1AG Hook
    Hampshire
    Director
    Five Acres
    Broad Oak, Odiham
    RG29 1AG Hook
    Hampshire
    BritishPharmacist40481900002
    THOM, Rosemary Lynn
    57 Fennel Close Cufaude Village
    Chineham
    RG24 OXF Basingstoke
    Hampshire
    Director
    57 Fennel Close Cufaude Village
    Chineham
    RG24 OXF Basingstoke
    Hampshire
    AmericanCompany Director21874220001

    Does RIPPLEBAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Statim Finance Limited
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • Dec 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • A. A. H. Pharmaceuticals Limited.
    Transactions
    • Dec 31, 1988Registration of a charge
    • Dec 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Statim Finance Limited.
    Transactions
    • Dec 31, 1988Registration of a charge
    • Dec 06, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Statim Finance LTD
    Transactions
    • May 24, 1986Registration of a charge
    • Dec 06, 1993Statement of satisfaction of a charge in full or part (403a)

    Does RIPPLEBAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2013Dissolved on
    Jul 27, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Pattinson
    Pattinsons Insolvency Limited Kings Business Centre
    90-92 King Edward Road
    CV11 4BB Nuneaton
    Warwickshire
    practitioner
    Pattinsons Insolvency Limited Kings Business Centre
    90-92 King Edward Road
    CV11 4BB Nuneaton
    Warwickshire

    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