RIPLEY STRUCTURES LIMITED
Overview
Company Name | RIPLEY STRUCTURES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05442086 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RIPLEY STRUCTURES LIMITED?
- (4521) /
Where is RIPLEY STRUCTURES LIMITED located?
Registered Office Address | Festival Way Festival Park ST1 5BB Stoke-On-Trent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIPLEY STRUCTURES LIMITED?
Company Name | From | Until |
---|---|---|
FOCUSWELL LIMITED | May 03, 2005 | May 03, 2005 |
What are the latest accounts for RIPLEY STRUCTURES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for RIPLEY STRUCTURES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 09, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 09, 2017 | 15 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 09, 2016 | 15 pages | 4.68 | ||||||||||
Insolvency court order Court order INSOLVENCY:court order - replacement of liquidator | 8 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Feb 09, 2015 | 15 pages | 4.68 | ||||||||||
Registered office address changed from C/O Rsm Tenon Recovery 1 New Park Place Pride Park Derby DE24 8DZ to Festival Way Festival Park Stoke-on-Trent ST1 5BB on Nov 19, 2014 | 2 pages | AD01 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Feb 09, 2014 | 16 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 09, 2013 | 15 pages | 4.68 | ||||||||||
Registered office address changed from * 3 Derby Road Ripley Derbyshire DE5 3EA* on Feb 16, 2012 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Annual return made up to May 04, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 03, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Christopher Henderson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Benfield as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Baker as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RIPLEY STRUCTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANE, Debra Helen | Secretary | 57 Lockton Avenue DE75 7EQ Heanor Derbyshire | British | 88561900001 | ||||||
BAKER, Samuel Mark | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent | United Kingdom | British | Director | 151546790001 | ||||
BENFIELD, David | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent | United Kingdom | British | Director | 151546870001 | ||||
CLARKE, John | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent | United Kingdom | British | None | 151546740001 | ||||
HENDERSON, Christopher David | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent | United Kingdom | British | Director | 151547000001 | ||||
LANE, Debbie | Director | Lockton Avenue DE75 7EQ Heanor 57 Derbyshire United Kingdom | United Kingdom | British | Administrator | 149086230001 | ||||
DODD, Craig Julian | Secretary | 40 Brookhill Street NG9 7BS Stapleford Nottinghamshire | British | Glasier | 107676480001 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Secretary | 76 Whitchurch Road CF14 3LX Cardiff | 94774980001 | |||||||
BAKER, Samuel Mark | Director | 3 Derby Road Ripley DE5 3EA Derbyshire | United Kingdom | British | None | 151546790001 | ||||
BENFIELD, David | Director | 3 Derby Road Ripley DE5 3EA Derbyshire | United Kingdom | British | None | 151546870001 | ||||
CLARKE, John | Director | 3 Derby Road Ripley DE5 3EA Derbyshire | United Kingdom | British | Director | 151546740001 | ||||
DODD, Craig Julian | Director | 40 Brookhill Street NG9 7BS Stapleford Nottinghamshire | United Kingdom | British | Glasier | 107676480001 | ||||
HENDERSON, Christopher David | Director | 3 Derby Road Ripley DE5 3EA Derbyshire | United Kingdom | British | Director | 151547000001 | ||||
HENDERSON, Christopher David | Director | 57 Lockton Avenue DE75 7EQ Heanor Derbyshire | United Kingdom | British | Director | 88561860001 | ||||
WHITE, Kelvin | Director | 1 Coupe Street Ripley DE5 3QD Derby Derbyshire | British | Glasier | 107676360001 | |||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Director | 76 Whitchurch Road CF14 3LX Cardiff | 96234150001 |
Does RIPLEY STRUCTURES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 26, 2008 Delivered On Sep 27, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On May 26, 2006 Delivered On May 31, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does RIPLEY STRUCTURES LIMITED 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