THE RIPLEY CONSULTANCY LIMITED
Overview
Company Name | THE RIPLEY CONSULTANCY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03306225 |
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 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 Address | No |
What were the previous names of THE RIPLEY CONSULTANCY LIMITED?
Company Name | From | Until |
---|---|---|
MDM ASSOCIATES LIMITED | Jan 22, 1997 | Jan 22, 1997 |
What are the latest accounts for THE RIPLEY CONSULTANCY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for THE RIPLEY CONSULTANCY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Christopher Keith Mealing as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Lisanne Mealing as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Dominic Rose as a director on Jan 14, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Lisanne Mealing as a director on Jan 14, 2016 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Dominic Rose as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christopher Keith Mealing as a director on Jan 14, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Sole Associates Accountants Ltd as a secretary on Jan 14, 2015 | 1 pages | TM02 | ||||||||||||||||||
Certificate of change of name Company name changed mdm associates LIMITED\certificate issued on 09/02/16 | 5 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Secretary's details changed for Sole Associates Accountants Ltd on Feb 25, 2015 | 1 pages | CH04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 02, 2015
| 4 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 02, 2015
| 4 pages | SH06 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
|
Who are the officers of THE RIPLEY CONSULTANCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEALING, Christopher Keith | Director | High Street Ripley GU23 6AN Woking Bellpenny House Surrey | England | British | Director | 73716440004 | ||||||||
MEALING, Lisanne | Director | High Street Ripley GU23 6AE Woking The Old Vicarage Surrey England | England | British | Director | 74631920003 | ||||||||
MEALING, Christopher Keith | Secretary | 13 Stringhams Copse Send Marsh. GU23 6JE Woking Surrey | British | Ifa | 73716440002 | |||||||||
MEALING, Lisanne | Secretary | Little Barn High Street, Ripley GU23 6BB Woking Surrey | British | Ifa | 74631920002 | |||||||||
MIDDLETON, David James | Secretary | Cypress Lodge Sandy Lane RH19 3LP East Grinstead West Sussex | British | Director | 76189780001 | |||||||||
ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||||||
SOLE ASSOCIATES ACCOUNTANTS LTD | Secretary | Pyrford Road KT14 6SD West Byfleet 3 Park Court Surrey England |
| 150998240001 | ||||||||||
BROWN, Duncan Morrison | Director | 19 The Drive SM6 9LY Wallington Surrey | United Kingdom | British | Ifa | 31708430001 | ||||||||
DEMERY, Timothy Reginald | Director | The Lodge 37 Boxgrove Road Merrow GU1 2NF Guildford Surrey | British | Director | 73716310001 | |||||||||
HARRIDINE, Martin Alfred | Director | 30 Wittersham Rise Churchwood Place TN38 9PW St Leonards On Sea East Sussex | United Kingdom | British | Consultant | 53734440002 | ||||||||
MEALING, Christopher Keith | Director | High Street Ripley GU23 6AE Woking The Vicarage Surrey England | England | British | Director | 73716440004 | ||||||||
MEALING, Lisanne | Director | High Street Ripley GU23 6AE Woking The Vicarage Surrey England | England | British | Ifa | 74631920003 | ||||||||
MIDDLETON, David James | Director | Cypress Lodge Sandy Lane RH19 3LP East Grinstead West Sussex | England | British | Director | 76189780001 | ||||||||
ROSE, Dominic | Director | High Street Ripley GU23 6AN Woking Bellpenny House Surrey | England | British | Director | 200006290001 | ||||||||
ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of THE RIPLEY CONSULTANCY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Lisanne Mealing | Apr 06, 2016 | High Street Ripley GU23 6AE Woking The Vicarage Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Keith Mealing | Apr 06, 2016 | High Street Ripley GU23 6AE Woking The Vicarage Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does THE RIPLEY CONSULTANCY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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