RIPPONDEN 6 LIMITED

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

    Company NameRIPPONDEN 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05713387
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RIPPONDEN 6 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RIPPONDEN 6 LIMITED located?

    Registered Office Address
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RIPPONDEN 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITEDFeb 17, 2006Feb 17, 2006

    What are the latest accounts for RIPPONDEN 6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for RIPPONDEN 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Paul Justin Humphreys as a director on Jul 02, 2018

    1 pagesTM01

    Termination of appointment of Stephen Roy Baxter as a director on Jul 02, 2018

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 01, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 01, 2016

    23 pages4.68

    Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ

    2 pagesAD02

    Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on Sep 14, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 02, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Certificate of change of name

    Company name changed red squared foodservice & laundry solutions LIMITED\certificate issued on 31/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2015

    RES15

    Annual return made up to Feb 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Alan Andrew Barr as a director on Jan 23, 2015

    1 pagesTM01

    Appointment of Mr Paul Justin Humphreys as a director on Oct 22, 2014

    2 pagesAP01

    Current accounting period extended from Sep 30, 2014 to Oct 31, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Feb 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 2
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Mar 17, 2014A SECOND FILED AP01 FOR STEPHEN ROY BAXTER

    Previous accounting period shortened from Mar 31, 2014 to Sep 30, 2013

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Appointment of Stephen Roy Baxter as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    Mar 17, 2014COMPANY IN RESTORATION. PLEASE PASS DOCS TO RESTORATION SECTION.

    Appointment of Mr Alan Andrew Barr as a director

    3 pagesAP01

    Termination of appointment of Cottons Limited as a secretary

    2 pagesTM02

    Termination of appointment of Kevin Geehan as a director

    2 pagesTM01

    Who are the officers of RIPPONDEN 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTONS LIMITED
    Church Walk
    NN11 4BL Daventry
    The Stables
    Northants
    England
    Secretary
    Church Walk
    NN11 4BL Daventry
    The Stables
    Northants
    England
    154347580001
    COTTONS LIMITED
    Chiltern House
    Waterperry Court Middleton Road
    OX16 4QA Banbury
    Secretary
    Chiltern House
    Waterperry Court Middleton Road
    OX16 4QA Banbury
    154347580001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BARR, Alan Andrew
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    Director
    Halifax Road
    HX6 4AJ Ripponden
    Meadowcroft Lane
    West Yorkshire
    ScotlandBritish121452150001
    BAXTER, Stephen Roy
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    Director
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    ScotlandBritish86622660005
    BRETHERTON, Jason Maurice
    7 Weaste Lane
    Thelwall
    WA4 3JT Warrington
    Cheshire
    Director
    7 Weaste Lane
    Thelwall
    WA4 3JT Warrington
    Cheshire
    United KingdomBritish111183010001
    GEEHAN, Kevin Francis
    13 Dewar Grove
    CV21 4AT Rugby
    Warwickshire
    Director
    13 Dewar Grove
    CV21 4AT Rugby
    Warwickshire
    United KingdomBritish111730910002
    HUMPHREYS, Paul Justin
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    Director
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    West Yorkshire
    United KingdomBritish33223550003
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does RIPPONDEN 6 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2015Commencement of winding up
    Aug 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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