THE RIPLEY CONSULTANCY LIMITED

THE RIPLEY CONSULTANCY LIMITED

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

    Company NameTHE RIPLEY CONSULTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03306225
    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 THE RIPLEY CONSULTANCY LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is THE RIPLEY CONSULTANCY LIMITED located?

    Registered Office Address
    Bellpenny House High Street
    Ripley
    GU23 6AN Woking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RIPLEY CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MDM ASSOCIATES LIMITEDJan 22, 1997Jan 22, 1997

    What are the latest accounts for THE RIPLEY CONSULTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for THE RIPLEY CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jan 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • Capital: GBP 10,002
    SH01

    Appointment of Mr Christopher Keith Mealing as a director on Jan 14, 2016

    2 pagesAP01

    Appointment of Mrs Lisanne Mealing as a director on Jan 14, 2016

    2 pagesAP01

    Termination of appointment of Dominic Rose as a director on Jan 14, 2016

    1 pagesTM01

    Termination of appointment of Lisanne Mealing as a director on Jan 14, 2016

    1 pagesTM01

    Appointment of Mr Dominic Rose as a director on Jan 14, 2016

    2 pagesAP01

    Termination of appointment of Christopher Keith Mealing as a director on Jan 14, 2016

    1 pagesTM01

    Termination of appointment of Sole Associates Accountants Ltd as a secretary on Jan 14, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed mdm associates LIMITED\certificate issued on 09/02/16
    5 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Previous accounting period extended from Dec 31, 2014 to Jan 31, 2015

    1 pagesAA01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 10,002
    SH01

    Registered office address changed from Mdm House, High Street Ripley Woking Surrey GU23 6AN to Bellpenny House High Street Ripley Woking Surrey GU23 6AN on Jul 23, 2015

    1 pagesAD01

    Purchase of own shares.

    3 pagesSH03

    Secretary's details changed for Sole Associates Accountants Ltd on Feb 25, 2015

    1 pagesCH04

    Statement of capital following an allotment of shares on Feb 02, 2015

    • Capital: GBP 10,002
    4 pagesSH01

    Cancellation of shares. Statement of capital on Feb 02, 2015

    • Capital: GBP 9,232
    4 pagesSH06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of THE RIPLEY CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEALING, Christopher Keith
    High Street
    Ripley
    GU23 6AN Woking
    Bellpenny House
    Surrey
    Director
    High Street
    Ripley
    GU23 6AN Woking
    Bellpenny House
    Surrey
    EnglandBritishDirector73716440004
    MEALING, Lisanne
    High Street
    Ripley
    GU23 6AE Woking
    The Old Vicarage
    Surrey
    England
    Director
    High Street
    Ripley
    GU23 6AE Woking
    The Old Vicarage
    Surrey
    England
    EnglandBritishDirector74631920003
    MEALING, Christopher Keith
    13 Stringhams Copse
    Send Marsh.
    GU23 6JE Woking
    Surrey
    Secretary
    13 Stringhams Copse
    Send Marsh.
    GU23 6JE Woking
    Surrey
    BritishIfa73716440002
    MEALING, Lisanne
    Little Barn
    High Street, Ripley
    GU23 6BB Woking
    Surrey
    Secretary
    Little Barn
    High Street, Ripley
    GU23 6BB Woking
    Surrey
    BritishIfa74631920002
    MIDDLETON, David James
    Cypress Lodge Sandy Lane
    RH19 3LP East Grinstead
    West Sussex
    Secretary
    Cypress Lodge Sandy Lane
    RH19 3LP East Grinstead
    West Sussex
    BritishDirector76189780001
    ACCESS REGISTRARS LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Secretary
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011510001
    SOLE ASSOCIATES ACCOUNTANTS LTD
    Pyrford Road
    KT14 6SD West Byfleet
    3 Park Court
    Surrey
    England
    Secretary
    Pyrford Road
    KT14 6SD West Byfleet
    3 Park Court
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number05658681
    150998240001
    BROWN, Duncan Morrison
    19 The Drive
    SM6 9LY Wallington
    Surrey
    Director
    19 The Drive
    SM6 9LY Wallington
    Surrey
    United KingdomBritishIfa31708430001
    DEMERY, Timothy Reginald
    The Lodge 37 Boxgrove Road
    Merrow
    GU1 2NF Guildford
    Surrey
    Director
    The Lodge 37 Boxgrove Road
    Merrow
    GU1 2NF Guildford
    Surrey
    BritishDirector73716310001
    HARRIDINE, Martin Alfred
    30 Wittersham Rise
    Churchwood Place
    TN38 9PW St Leonards On Sea
    East Sussex
    Director
    30 Wittersham Rise
    Churchwood Place
    TN38 9PW St Leonards On Sea
    East Sussex
    United KingdomBritishConsultant53734440002
    MEALING, Christopher Keith
    High Street
    Ripley
    GU23 6AE Woking
    The Vicarage
    Surrey
    England
    Director
    High Street
    Ripley
    GU23 6AE Woking
    The Vicarage
    Surrey
    England
    EnglandBritishDirector73716440004
    MEALING, Lisanne
    High Street
    Ripley
    GU23 6AE Woking
    The Vicarage
    Surrey
    England
    Director
    High Street
    Ripley
    GU23 6AE Woking
    The Vicarage
    Surrey
    England
    EnglandBritishIfa74631920003
    MIDDLETON, David James
    Cypress Lodge Sandy Lane
    RH19 3LP East Grinstead
    West Sussex
    Director
    Cypress Lodge Sandy Lane
    RH19 3LP East Grinstead
    West Sussex
    EnglandBritishDirector76189780001
    ROSE, Dominic
    High Street
    Ripley
    GU23 6AN Woking
    Bellpenny House
    Surrey
    Director
    High Street
    Ripley
    GU23 6AN Woking
    Bellpenny House
    Surrey
    EnglandBritishDirector200006290001
    ACCESS NOMINEES LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Director
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011500001

    Who are the persons with significant control of THE RIPLEY CONSULTANCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lisanne Mealing
    High Street
    Ripley
    GU23 6AE Woking
    The Vicarage
    Surrey
    England
    Apr 06, 2016
    High Street
    Ripley
    GU23 6AE Woking
    The Vicarage
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher Keith Mealing
    High Street
    Ripley
    GU23 6AE Woking
    The Vicarage
    Surrey
    England
    Apr 06, 2016
    High Street
    Ripley
    GU23 6AE Woking
    The Vicarage
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE RIPLEY CONSULTANCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 30, 1997
    Delivered On May 31, 1997
    Satisfied
    Amount secured
    £3,187.50 due or to become due from the company to the chargee
    Short particulars
    Rent deposit of £3,187.50.
    Persons Entitled
    • Brian William John Sweby
    Transactions
    • May 31, 1997Registration of a charge (395)
    • Dec 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 26, 1997
    Delivered On Mar 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1997Registration of a charge (395)
    • Dec 02, 2011Statement of satisfaction of a charge in full or part (MG02)

    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