RIPLEY TRUST INFRASTRUCTURE LIMITED
Overview
Company Name | RIPLEY TRUST INFRASTRUCTURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02976584 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RIPLEY TRUST INFRASTRUCTURE LIMITED?
Company Name | From | Until |
---|---|---|
RIPLEY TRUST LIMITED | Aug 22, 2000 | Aug 22, 2000 |
RIPLY INVESTMENTS LIMITED | Oct 07, 1994 | Oct 07, 1994 |
What are the latest accounts for RIPLEY TRUST INFRASTRUCTURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 28, 2020 |
What are the latest filings for RIPLEY TRUST INFRASTRUCTURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 28, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 28, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 28, 2018 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2018 to Jun 28, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2017 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Jun 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed ripley trust LIMITED\certificate issued on 11/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of RIPLEY TRUST INFRASTRUCTURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Christopher Robert | Director | Meeting House Lane BN1 1HB Brighton 45/46 England | England | British | Company Director | 186838040001 | ||||
BAKER, Christopher Robert | Secretary | Old George 8 Abbotswood GU1 1UT Guildford Surrey | British | Investment Banking | 6124830001 | |||||
BLYTH, Christopher John | Secretary | Wheal Mary Cottage St Neot PL14 6PB Liskeard Cornwall | British | Chartered Accountant | 39083040003 | |||||
BRASIER, Peter John | Secretary | The Old Malt House Leigh Hill Road KT11 2HX Cobham Surrey | British | 13491820001 | ||||||
EDGE, Francis Andrew | Secretary | 6 Upper Edgeborough Road GU1 2BG Guildford Surrey | British | Chartered Accountant | 84097360001 | |||||
HOARE, Edward Andrew James | Secretary | 18 Micklethwaite Road SW6 1QD London | British | Solicitor | 60847620001 | |||||
KHANBHAI, Aftabhussein Nurdin, Mr. | Secretary | Jalminisa Forest Road GU22 8NA Pyreford Surrey | British | Director | 40454800001 | |||||
MCBREARTY, Christine Linda | Secretary | 4 Beufort Parklands GU2 9JX Guildford Surrey | British | Business Manager | 105857460001 | |||||
ARGILL, Charles Anthony | Director | Bingham House 87 Bingham Road Radcliffe On Trent NG12 2GP Nottingham | British | Director | 74001760002 | |||||
BAKER, Christopher Robert | Director | 4 Beufort Parklands GU2 9JX Guildford Surrey | United Kingdom | British | Investment Banking | 6124830001 | ||||
BLYTH, Christopher John | Director | Wheal Mary Cottage St Neot PL14 6PB Liskeard Cornwall | United Kingdom | British | Chartered Accountant | 39083040003 | ||||
BRASIER, Peter John | Director | The Old Malt House Leigh Hill Road KT11 2HX Cobham Surrey | England | British | Finance Director | 13491820001 | ||||
BROCKBANK, Anthony Lionel | Director | Flat 3 5 Westgate Terrace SW10 9BT London | British | Solicitor | 30387650001 | |||||
CLAYTON-SMITH, Ian | Director | Meeting House Lane BN1 1HB Brighton 45-46 Sussex England | England | British | Ceo | 158137800001 | ||||
CLAYTON-SMITH, Ian | Director | 45-46 Meeting House Lane BN1 1HB Brighton East Sussex | England | British | Company Director | 158137800002 | ||||
DRAKEFORD, Michael William | Director | Hillcrest 21 Abbotswood GU1 1UX Guildford Surrey | British | Company Director | 79045550001 | |||||
EDGE, Francis Andrew | Director | 6 Upper Edgeborough Road GU1 2BG Guildford Surrey | England | British | Chartered Accountant | 84097360001 | ||||
HOARE, Edward Andrew James | Director | 18 Micklethwaite Road SW6 1QD London | British | Solicitor | 60847620001 | |||||
KHANBHAI, Aftabhussein Nurdin, Mr. | Director | Jalminisa Forest Road GU22 8NA Pyreford Surrey | United Kingdom | British | Director | 40454800001 | ||||
MCBREARTY, Christine Linda | Director | Penlee Cottage Cavendish Road KT13 0JN Weybridge Surrey | United Kingdom | British | Business Manager | 105857460001 | ||||
TRAILL, Anthony | Director | 6 Bramcote Road SW15 6UG London | British | Stockbroker | 40918150001 |
Who are the persons with significant control of RIPLEY TRUST INFRASTRUCTURE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Christopher Robert Baker | Apr 06, 2016 | Kingsway GU21 6NR Woking 136 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does RIPLEY TRUST INFRASTRUCTURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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