RIDHAM 1 LIMITED

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

    Company NameRIDHAM 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03641695
    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 RIDHAM 1 LIMITED?

    • (7011) /

    Where is RIDHAM 1 LIMITED located?

    Registered Office Address
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RIDHAM 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REFAL 543 LIMITEDOct 01, 1998Oct 01, 1998

    What are the latest accounts for RIDHAM 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for RIDHAM 1 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

    Director's details changed for Mr Ian Paul Woods on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Andrew Nicholas Howard White on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Nigel Alan Turner on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Ian Paul Woods on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Jun 30, 2009

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2008

    8 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jun 30, 2006

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Full accounts made up to Jun 30, 2005

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2004

    8 pagesAA

    Who are the officers of RIDHAM 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Ian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    British3535740003
    SIMKIN, Richard William
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    Director
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    EnglandBritish13432460001
    TURNER, Nigel Alan, Mr.
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish71592210007
    WHITE, Andrew Nicholas Howard
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish99292200003
    WOODS, Ian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish3535740003
    BOND, Christopher Joseph
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    Secretary
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    British169680930001
    FEATHERSTONE, Derek William
    21 The Strand
    Walmer
    CT14 7DY Deal
    Kent
    Secretary
    21 The Strand
    Walmer
    CT14 7DY Deal
    Kent
    British38485580002
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SANDARS, Paul Francis
    5 Crescent Road
    SW20 8EY London
    Secretary
    5 Crescent Road
    SW20 8EY London
    British60469150001
    ARDERN, Derrick
    Twyvidales
    85 Eythrope Road
    HP17 8PH Stone Aylesbury
    Buckinghamshire
    Director
    Twyvidales
    85 Eythrope Road
    HP17 8PH Stone Aylesbury
    Buckinghamshire
    United KingdomBritish44478670001
    BOND, Christopher Joseph
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    Director
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    EnglandBritish169680930001
    BYRNE, James Anthony John
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    British83499160001
    DUNCOMBE, Roger John
    Croft House
    16 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    Director
    Croft House
    16 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    United KingdomBritish20158760001
    GILMAN, Thomas George
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    Director
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    United KingdomBritish103084110001
    LAMBERT, James Paul
    2 Portman Avenue
    East Sheen
    SW14 8NX London
    Director
    2 Portman Avenue
    East Sheen
    SW14 8NX London
    United KingdomBritish103062380001
    SANDARS, George Russell
    5 Crescent Road
    SW20 8EY London
    Nominee Director
    5 Crescent Road
    SW20 8EY London
    British900007300001

    Does RIDHAM 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Security Agent and Trustee for Thebeneficiaries
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 2002Registration of a charge (395)

    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