RIPPONDEN 6 LIMITED
Overview
| Company Name | RIPPONDEN 6 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05713387 |
| 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 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 Address | No |
What were the previous names of RIPPONDEN 6 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED | Feb 17, 2006 | Feb 17, 2006 |
What are the latest accounts for RIPPONDEN 6 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for RIPPONDEN 6 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Paul Justin Humphreys as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Roy Baxter as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2017 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 01, 2016 | 23 pages | 4.68 | ||||||||||
Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Certificate of change of name Company name changed red squared foodservice & laundry solutions LIMITED\certificate issued on 31/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Andrew Barr as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Justin Humphreys as a director on Oct 22, 2014 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2014 to Oct 31, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2014 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Stephen Roy Baxter as a director | 4 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan Andrew Barr as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Cottons Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Kevin Geehan as a director | 2 pages | TM01 | ||||||||||
Who are the officers of RIPPONDEN 6 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COTTONS LIMITED | Secretary | Church Walk NN11 4BL Daventry The Stables Northants England | 154347580001 | |||||||
| COTTONS LIMITED | Secretary | Chiltern House Waterperry Court Middleton Road OX16 4QA Banbury | 154347580001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BARR, Alan Andrew | Director | Halifax Road HX6 4AJ Ripponden Meadowcroft Lane West Yorkshire | Scotland | British | 121452150001 | |||||
| BAXTER, Stephen Roy | Director | 1 City Square LS1 2AL Leeds Deloitte Llp West Yorkshire | Scotland | British | 86622660005 | |||||
| BRETHERTON, Jason Maurice | Director | 7 Weaste Lane Thelwall WA4 3JT Warrington Cheshire | United Kingdom | British | 111183010001 | |||||
| GEEHAN, Kevin Francis | Director | 13 Dewar Grove CV21 4AT Rugby Warwickshire | United Kingdom | British | 111730910002 | |||||
| HUMPHREYS, Paul Justin | Director | 1 City Square LS1 2AL Leeds Deloitte Llp West Yorkshire | United Kingdom | British | 33223550003 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does RIPPONDEN 6 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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