RIPPONDEN 7 LIMITED

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

    Company NameRIPPONDEN 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03006635
    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 RIPPONDEN 7 LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is RIPPONDEN 7 LIMITED located?

    Registered Office Address
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RIPPONDEN 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARFORD GROUP LIMITEDNov 23, 1995Nov 23, 1995
    ELJAY LIMITEDJan 06, 1995Jan 06, 1995

    What are the latest accounts for RIPPONDEN 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

    What are the latest filings for RIPPONDEN 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Termination of appointment of Paul Justin Humphreys as a director on Jul 02, 2018

    1 pagesTM01

    Termination of appointment of Stephen Roy Baxter as a director on Jul 02, 2018

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 01, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 01, 2016

    23 pages4.68

    Satisfaction of charge 030066350008 in full

    1 pagesMR04

    Satisfaction of charge 030066350007 in full

    1 pagesMR04

    Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ

    2 pagesAD02

    Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on Sep 14, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 02, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Certificate of change of name

    Company name changed carford group LIMITED\certificate issued on 31/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2015

    RES15

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Alan Andrew Barr as a director on Jan 23, 2015

    1 pagesTM01

    Annual return made up to Dec 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 666,667
    SH01

    Appointment of Mr Paul Justin Humphreys as a director on Oct 22, 2014

    2 pagesAP01

    Full accounts made up to Nov 30, 2013

    22 pagesAA

    Registration of charge 030066350008, created on Jul 30, 2014

    79 pagesMR01

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registration of charge 030066350007

    16 pagesMR01

    Annual return made up to Dec 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 666,667
    SH01

    Who are the officers of RIPPONDEN 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, John David
    17 Poplar Close
    BH21 1TL Wimborne
    Dorset
    Secretary
    17 Poplar Close
    BH21 1TL Wimborne
    Dorset
    British22240380001
    CARTER, Sheila Raynor
    17 Poplar Close
    BH21 1TL Wimborne
    Dorset
    Secretary
    17 Poplar Close
    BH21 1TL Wimborne
    Dorset
    British56304790001
    WELLER, Richard Norman
    25 Chander Close
    BH22 8DW Ferndown
    Avalon
    Dorset
    Secretary
    25 Chander Close
    BH22 8DW Ferndown
    Avalon
    Dorset
    British77637390003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUBIN, Nicholas David Ashton
    4 Old Barn Close
    BH23 2QZ Christchurch
    Dorset
    Director
    4 Old Barn Close
    BH23 2QZ Christchurch
    Dorset
    EnglandBritish86274810001
    BARR, Alan Andrew
    Meadowcroft Lane
    Halifax Road
    HX6 4AJ Ripponden
    West Yorkshire
    Director
    Meadowcroft Lane
    Halifax Road
    HX6 4AJ Ripponden
    West Yorkshire
    ScotlandBritish121452150001
    BAXTER, Stephen Roy
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    Director
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    ScotlandBritish86622660005
    CARTER, John David
    19 Greenhill Close
    BH21 2RQ Wimborne
    Dorset
    Director
    19 Greenhill Close
    BH21 2RQ Wimborne
    Dorset
    British22240380003
    CARTER, Leonard Edwin
    Terranova 43 Ashurst Road
    West Moors
    BH22 0LR Ferndown
    Dorset
    Director
    Terranova 43 Ashurst Road
    West Moors
    BH22 0LR Ferndown
    Dorset
    British22240390001
    CARTER, Sheila Raynor
    19 Greenhill Close
    BH21 2RQ Wimborne
    Dorset
    Director
    19 Greenhill Close
    BH21 2RQ Wimborne
    Dorset
    British56304790003
    HUMPHREYS, Paul Justin
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    Director
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    United KingdomBritish33223550003
    ORYINO, Nicholas Paul
    87 Richmond Hill Gate
    Richmond Hill
    BH2 6LT Bournemouth
    Dorset
    Director
    87 Richmond Hill Gate
    Richmond Hill
    BH2 6LT Bournemouth
    Dorset
    EnglandBritish45059670005
    WELLER, Richard Norman
    25 Chander Close
    BH22 8DW Ferndown
    Avalon
    Dorset
    Director
    25 Chander Close
    BH22 8DW Ferndown
    Avalon
    Dorset
    EnglandBritish77637390003

    Does RIPPONDEN 7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 01, 2014
    Satisfied
    Brief description
    Registered domain names: carford.co.UK and carfordgroupltd.co.UK. L/h unit 5 mitchell road, fernside park, ferndown, dorset t/no DT384011. L/h unit 1-4 mitchell road, fernside park, ferndown, dorset t/no DT380116.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hayfin Services LLP
    Transactions
    • Aug 01, 2014Registration of a charge (MR01)
    • Nov 12, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 04, 2014
    Delivered On Feb 06, 2014
    Satisfied
    Brief description
    L/H interest in units 1-4 mitchell road fernside park ferndown industrial estate ferndown dorset and l/h interest in unit 5 mitchell road fernside park ferndown industrial estate ferndown dorset. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hayfin Capital Management LLP
    Transactions
    • Feb 06, 2014Registration of a charge (MR01)
    • Nov 12, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 08, 2009
    Delivered On Oct 15, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    • Jan 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 11, 2008
    Delivered On Jun 13, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 13, 2008Registration of a charge (395)
    • Feb 19, 2014Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On May 19, 2006
    Delivered On Jun 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    • Oct 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 19, 2002
    Delivered On May 03, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • May 03, 2002Registration of a charge (395)
    • Oct 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Mar 19, 2002
    Delivered On Mar 20, 2002
    Satisfied
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Mar 20, 2002Registration of a charge (395)
    • Oct 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 2001
    Delivered On Dec 04, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2001Registration of a charge (395)
    • Oct 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does RIPPONDEN 7 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2015Commencement of winding up
    Nov 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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