RIDGEWIND LTD.
Overview
Company Name | RIDGEWIND LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04669888 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RIDGEWIND LTD.?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is RIDGEWIND LTD. located?
Registered Office Address | C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row B3 2BJ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIDGEWIND LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for RIDGEWIND LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2016 | 15 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2015 | 15 pages | 4.68 | ||||||||||
Registered office address changed from Smith & Williamson Llp Marmion House 3 Copenhagen Street Worcester WR1 2HB to C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on Nov 21, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 10 West Street Alderley Edge Cheshire SK9 7EG* on Apr 17, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Registered office address changed from * 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ* on Oct 10, 2013 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxon OX7 6QQ England | 1 pages | AD02 | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Simon John Foy as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Simon John Foy as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Thomas Murley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Delaszlo as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Dean as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of John Glasgow as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Stuart Noble as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Marjorie Glasgow as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Thomas Rathjen as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of RIDGEWIND LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOY, Simon John | Secretary | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | British | 175920580001 | ||||||
DEAN, Christopher James | Director | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | United Kingdom | British | None | 175925470001 | ||||
FOY, Simon John | Director | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | United Kingdom | British | None | 175918510001 | ||||
NOBLE, Stuart | Director | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | United Kingdom | British | None | 104364800001 | ||||
GLASGOW, John Hargadine | Secretary | 3555 Timmons Lane Suite 650 Houston Tx 77027 Usa | Usa | 99096530002 | ||||||
RATHJEN, Thomas, Secretary | Secretary | Timmons Lane Suite 650 Houston 3555 Texas 77027 Usa | Other | Accountant | 129869750001 | |||||
DELASZLO, Robert Damon | Director | c/o Hg Capital More London Riverside SE1 2AP London 2 United Kingdom | England | British | Investment Manager | 120843040004 | ||||
GLASGOW, John Hargadine | Director | 1 Lyneham Studio Lyneham Heath Farm Lyneham OX7 6QQ Chipping Norton Oxfordshire | United Kingdom | British,American | Energy Investor | 179860570001 | ||||
GLASGOW, Marjorie Neasham | Director | 1 Lyneham Studio Lyneham Heath Farm Lyneham OX7 6QQ Chipping Norton Oxfordshire | England | American,British | Energy Investor | 185762910001 | ||||
MURLEY, Thomas Scott | Director | c/o Hg Capital More London Riverside SE1 2AP London 2 | United Kingdom | American | Investment Manager | 106988180001 | ||||
TANG, Michael | Director | 1250 W Summerfield Drive Lake Forest Illinois 60045 United States Of America | Usa | Business Executive | 87513210001 |
Does RIDGEWIND LTD. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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