RIPLEY TRUST INFRASTRUCTURE LIMITED

RIPLEY TRUST INFRASTRUCTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIPLEY TRUST INFRASTRUCTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02976584
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIPLEY TRUST INFRASTRUCTURE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RIPLEY TRUST INFRASTRUCTURE LIMITED located?

    Registered Office Address
    45/46 Meeting House Lane
    BN1 1HB Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIPLEY TRUST INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIPLEY TRUST LIMITEDAug 22, 2000Aug 22, 2000
    RIPLY INVESTMENTS LIMITEDOct 07, 1994Oct 07, 1994

    What are the latest accounts for RIPLEY TRUST INFRASTRUCTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2020

    What are the latest filings for RIPLEY TRUST INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 28, 2020

    8 pagesAA

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 136 Kingsway Woking Surrey GU21 6NR to 45/46 Meeting House Lane Brighton BN1 1HB on Jul 02, 2020

    1 pagesAD01

    Total exemption full accounts made up to Jun 28, 2019

    8 pagesAA

    Confirmation statement made on Oct 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 28, 2018

    8 pagesAA

    Previous accounting period shortened from Jun 29, 2018 to Jun 28, 2018

    1 pagesAA01

    Confirmation statement made on Oct 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 29, 2017

    8 pagesAA

    Previous accounting period shortened from Jun 30, 2017 to Jun 29, 2017

    1 pagesAA01

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 07, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Certificate of change of name

    Company name changed ripley trust LIMITED\certificate issued on 11/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 11, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 09, 2016

    RES15

    Annual return made up to Oct 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 763,994.3
    SH01

    Annual return made up to Oct 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 763,994.3
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of RIPLEY TRUST INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Christopher Robert
    Meeting House Lane
    BN1 1HB Brighton
    45/46
    England
    Director
    Meeting House Lane
    BN1 1HB Brighton
    45/46
    England
    EnglandBritishCompany Director186838040001
    BAKER, Christopher Robert
    Old George 8 Abbotswood
    GU1 1UT Guildford
    Surrey
    Secretary
    Old George 8 Abbotswood
    GU1 1UT Guildford
    Surrey
    BritishInvestment Banking6124830001
    BLYTH, Christopher John
    Wheal Mary Cottage
    St Neot
    PL14 6PB Liskeard
    Cornwall
    Secretary
    Wheal Mary Cottage
    St Neot
    PL14 6PB Liskeard
    Cornwall
    BritishChartered Accountant39083040003
    BRASIER, Peter John
    The Old Malt House
    Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Secretary
    The Old Malt House
    Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    British13491820001
    EDGE, Francis Andrew
    6 Upper Edgeborough Road
    GU1 2BG Guildford
    Surrey
    Secretary
    6 Upper Edgeborough Road
    GU1 2BG Guildford
    Surrey
    BritishChartered Accountant84097360001
    HOARE, Edward Andrew James
    18 Micklethwaite Road
    SW6 1QD London
    Secretary
    18 Micklethwaite Road
    SW6 1QD London
    BritishSolicitor60847620001
    KHANBHAI, Aftabhussein Nurdin, Mr.
    Jalminisa
    Forest Road
    GU22 8NA Pyreford
    Surrey
    Secretary
    Jalminisa
    Forest Road
    GU22 8NA Pyreford
    Surrey
    BritishDirector40454800001
    MCBREARTY, Christine Linda
    4 Beufort
    Parklands
    GU2 9JX Guildford
    Surrey
    Secretary
    4 Beufort
    Parklands
    GU2 9JX Guildford
    Surrey
    BritishBusiness Manager105857460001
    ARGILL, Charles Anthony
    Bingham House 87 Bingham Road
    Radcliffe On Trent
    NG12 2GP Nottingham
    Director
    Bingham House 87 Bingham Road
    Radcliffe On Trent
    NG12 2GP Nottingham
    BritishDirector74001760002
    BAKER, Christopher Robert
    4 Beufort
    Parklands
    GU2 9JX Guildford
    Surrey
    Director
    4 Beufort
    Parklands
    GU2 9JX Guildford
    Surrey
    United KingdomBritishInvestment Banking6124830001
    BLYTH, Christopher John
    Wheal Mary Cottage
    St Neot
    PL14 6PB Liskeard
    Cornwall
    Director
    Wheal Mary Cottage
    St Neot
    PL14 6PB Liskeard
    Cornwall
    United KingdomBritishChartered Accountant39083040003
    BRASIER, Peter John
    The Old Malt House
    Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Director
    The Old Malt House
    Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    EnglandBritishFinance Director13491820001
    BROCKBANK, Anthony Lionel
    Flat 3
    5 Westgate Terrace
    SW10 9BT London
    Director
    Flat 3
    5 Westgate Terrace
    SW10 9BT London
    BritishSolicitor30387650001
    CLAYTON-SMITH, Ian
    Meeting House Lane
    BN1 1HB Brighton
    45-46
    Sussex
    England
    Director
    Meeting House Lane
    BN1 1HB Brighton
    45-46
    Sussex
    England
    EnglandBritishCeo158137800001
    CLAYTON-SMITH, Ian
    45-46 Meeting House Lane
    BN1 1HB Brighton
    East Sussex
    Director
    45-46 Meeting House Lane
    BN1 1HB Brighton
    East Sussex
    EnglandBritishCompany Director158137800002
    DRAKEFORD, Michael William
    Hillcrest
    21 Abbotswood
    GU1 1UX Guildford
    Surrey
    Director
    Hillcrest
    21 Abbotswood
    GU1 1UX Guildford
    Surrey
    BritishCompany Director79045550001
    EDGE, Francis Andrew
    6 Upper Edgeborough Road
    GU1 2BG Guildford
    Surrey
    Director
    6 Upper Edgeborough Road
    GU1 2BG Guildford
    Surrey
    EnglandBritishChartered Accountant84097360001
    HOARE, Edward Andrew James
    18 Micklethwaite Road
    SW6 1QD London
    Director
    18 Micklethwaite Road
    SW6 1QD London
    BritishSolicitor60847620001
    KHANBHAI, Aftabhussein Nurdin, Mr.
    Jalminisa
    Forest Road
    GU22 8NA Pyreford
    Surrey
    Director
    Jalminisa
    Forest Road
    GU22 8NA Pyreford
    Surrey
    United KingdomBritishDirector40454800001
    MCBREARTY, Christine Linda
    Penlee Cottage
    Cavendish Road
    KT13 0JN Weybridge
    Surrey
    Director
    Penlee Cottage
    Cavendish Road
    KT13 0JN Weybridge
    Surrey
    United KingdomBritishBusiness Manager105857460001
    TRAILL, Anthony
    6 Bramcote Road
    SW15 6UG London
    Director
    6 Bramcote Road
    SW15 6UG London
    BritishStockbroker40918150001

    Who are the persons with significant control of RIPLEY TRUST INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Christopher Robert Baker
    Kingsway
    GU21 6NR Woking
    136
    England
    Apr 06, 2016
    Kingsway
    GU21 6NR Woking
    136
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RIPLEY TRUST INFRASTRUCTURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 15, 2003
    Delivered On May 24, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Christine Linda Mcbrearty
    Transactions
    • May 24, 2003Registration of a charge (395)

    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