RIPPONDEN 7 LIMITED
Overview
| Company Name | RIPPONDEN 7 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03006635 |
| 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 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 Address | No |
What were the previous names of RIPPONDEN 7 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARFORD GROUP LIMITED | Nov 23, 1995 | Nov 23, 1995 |
| ELJAY LIMITED | Jan 06, 1995 | Jan 06, 1995 |
What are the latest accounts for RIPPONDEN 7 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2013 |
What are the latest filings for RIPPONDEN 7 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of Paul Justin Humphreys as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Roy Baxter as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2017 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2016 | 23 pages | 4.68 | ||||||||||
Satisfaction of charge 030066350008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 030066350007 in full | 1 pages | MR04 | ||||||||||
Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Certificate of change of name Company name changed carford group LIMITED\certificate issued on 31/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Alan Andrew Barr as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Justin Humphreys as a director on Oct 22, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Nov 30, 2013 | 22 pages | AA | ||||||||||
Registration of charge 030066350008, created on Jul 30, 2014 | 79 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Registration of charge 030066350007 | 16 pages | MR01 | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RIPPONDEN 7 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, John David | Secretary | 17 Poplar Close BH21 1TL Wimborne Dorset | British | 22240380001 | ||||||
| CARTER, Sheila Raynor | Secretary | 17 Poplar Close BH21 1TL Wimborne Dorset | British | 56304790001 | ||||||
| WELLER, Richard Norman | Secretary | 25 Chander Close BH22 8DW Ferndown Avalon Dorset | British | 77637390003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AUBIN, Nicholas David Ashton | Director | 4 Old Barn Close BH23 2QZ Christchurch Dorset | England | British | 86274810001 | |||||
| BARR, Alan Andrew | Director | Meadowcroft Lane Halifax Road HX6 4AJ Ripponden West Yorkshire | Scotland | British | 121452150001 | |||||
| BAXTER, Stephen Roy | Director | 1 City Square LS1 2AL Leeds Deloitte Llp West Yorkshire | Scotland | British | 86622660005 | |||||
| CARTER, John David | Director | 19 Greenhill Close BH21 2RQ Wimborne Dorset | British | 22240380003 | ||||||
| CARTER, Leonard Edwin | Director | Terranova 43 Ashurst Road West Moors BH22 0LR Ferndown Dorset | British | 22240390001 | ||||||
| CARTER, Sheila Raynor | Director | 19 Greenhill Close BH21 2RQ Wimborne Dorset | British | 56304790003 | ||||||
| HUMPHREYS, Paul Justin | Director | 1 City Square LS1 2AL Leeds Deloitte Llp West Yorkshire | United Kingdom | British | 33223550003 | |||||
| ORYINO, Nicholas Paul | Director | 87 Richmond Hill Gate Richmond Hill BH2 6LT Bournemouth Dorset | England | British | 45059670005 | |||||
| WELLER, Richard Norman | Director | 25 Chander Close BH22 8DW Ferndown Avalon Dorset | England | British | 77637390003 |
Does RIPPONDEN 7 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does RIPPONDEN 7 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