RIDHAM 1 LIMITED
Overview
| Company Name | RIDHAM 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03641695 |
| 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 RIDHAM 1 LIMITED?
- (7011) /
Where is RIDHAM 1 LIMITED located?
| Registered Office Address | Tempsford Hall Sandy SG19 2BD Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIDHAM 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| REFAL 543 LIMITED | Oct 01, 1998 | Oct 01, 1998 |
What are the latest accounts for RIDHAM 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for RIDHAM 1 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 | ||
Director's details changed for Mr Ian Paul Woods on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Nicholas Howard White on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Alan Turner on Oct 01, 2009 | 2 pages | CH01 | ||
Secretary's details changed for Mr Ian Paul Woods on Oct 01, 2009 | 1 pages | CH03 | ||
Accounts made up to Jun 30, 2009 | 2 pages | AA | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 288b | ||
Full accounts made up to Jun 30, 2008 | 8 pages | AA | ||
legacy | 4 pages | 363a | ||
Full accounts made up to Jun 30, 2007 | 9 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288c | ||
Full accounts made up to Jun 30, 2006 | 9 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288a | ||
Full accounts made up to Jun 30, 2005 | 8 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
Full accounts made up to Jun 30, 2004 | 8 pages | AA | ||
Who are the officers of RIDHAM 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODS, Ian Paul | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | British | 3535740003 | ||||||
| SIMKIN, Richard William | Director | 14 Little Plucketts Way IG9 5QU Buckhurst Hill Essex | England | British | 13432460001 | |||||
| TURNER, Nigel Alan, Mr. | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 71592210007 | |||||
| WHITE, Andrew Nicholas Howard | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 99292200003 | |||||
| WOODS, Ian Paul | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 3535740003 | |||||
| BOND, Christopher Joseph | Secretary | 22 George Street MK17 9PY Woburn Bedfordshire | British | 169680930001 | ||||||
| FEATHERSTONE, Derek William | Secretary | 21 The Strand Walmer CT14 7DY Deal Kent | British | 38485580002 | ||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| SANDARS, Paul Francis | Secretary | 5 Crescent Road SW20 8EY London | British | 60469150001 | ||||||
| ARDERN, Derrick | Director | Twyvidales 85 Eythrope Road HP17 8PH Stone Aylesbury Buckinghamshire | United Kingdom | British | 44478670001 | |||||
| BOND, Christopher Joseph | Director | 22 George Street MK17 9PY Woburn Bedfordshire | England | British | 169680930001 | |||||
| BYRNE, James Anthony John | Director | 4 Blythe Way B91 3EY Solihull West Midlands | British | 83499160001 | ||||||
| DUNCOMBE, Roger John | Director | Croft House 16 Faircross Way AL1 4SD St Albans Hertfordshire | United Kingdom | British | 20158760001 | |||||
| GILMAN, Thomas George | Director | 70 High Street Clifford LS23 6HJ Leeds West Yorkshire | United Kingdom | British | 103084110001 | |||||
| LAMBERT, James Paul | Director | 2 Portman Avenue East Sheen SW14 8NX London | United Kingdom | British | 103062380001 | |||||
| SANDARS, George Russell | Nominee Director | 5 Crescent Road SW20 8EY London | British | 900007300001 |
Does RIDHAM 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Jul 29, 2004 Delivered On Aug 12, 2004 | Outstanding | Amount secured All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property 4 and 6 cavendish place london t/n NGL734622 by way of fixed charge all interests in the new property or the proceeds of sale, the benefit of all options easements agreements for lease and other agreements, all plant and machinery and all rights and interests of the company under all agreements for purchase maintenance or use of plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 12, 2002 Delivered On Apr 22, 2002 | Outstanding | Amount secured All monies and liabilities due or to become due from the company to the chargee as security agent or to each other beneficiary (as defined) on any account whatsoever 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