RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY
Overview
Company Name | RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 06565512 |
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 RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY?
- (1320) /
Where is RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY located?
Registered Office Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY?
Company Name | From | Until |
---|---|---|
RIDGEBACK GLOBAL RESOURCES LIMITED | Apr 15, 2008 | Apr 15, 2008 |
What are the latest accounts for RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2017 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2016 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2015 | 8 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:replacement liquidator | 9 pages | LIQ MISC OC | ||||||||||
Insolvency court order Court order INSOLVENCY:re court order replacement of liq | 10 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on Aug 19, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from * Longdene House Hegehog Lane Haslemere Surrey GU27 2HP United Kingdom* on May 17, 2012 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 26 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital following an allotment of shares on Jun 22, 2011
| 4 pages | SH01 | ||||||||||
Annual return made up to Apr 15, 2011 with full list of shareholders | 27 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Nov 26, 2010
| 3 pages | SH01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 17 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 08, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 08, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 06, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 18, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 23, 2010
| 3 pages | SH01 | ||||||||||
Termination of appointment of Loizos Yerolemou as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COCKER, Timothy | Secretary | Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey 3 Chandlers House Hertfordshire | 152771740001 | |||||||
COCKER, Timothy | Director | Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey 3 Chandlers House Hertfordshire | United States | American | Chief Executive Officer | 148805170001 | ||||
KING, Charmaine Corrie | Director | Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey 3 Chandlers House Hertfordshire | United States | American | Non Executive Director | 148805330001 | ||||
MAY, Graham Philip | Secretary | 13 Penningtons CM23 4LE Bishops Stortford Hertfordshire | British | 24814370002 | ||||||
YEROLEMOU, Loizos | Secretary | Hegehog Lane GU27 2HP Haslemere Longdene House Surrey United Kingdom | 146813450001 | |||||||
DEBO, Ulrik | Director | Mannedorf Ch-8708 Ackerstrasse 21 Switzerland | Danish | Businessman | 139009070001 | |||||
WHITEMAN, Aaron William | Director | Folkumgagtahn 11 Stockholm 49 116 22 Sweden | British | Businessman | 130477990001 | |||||
MILLERS ASSOCIATES LIMITED | Director | 36 Spital Square E1 6DY London | 106271570002 |
Does RIDGEBACK GLOBAL RESOURCES PUBLIC LIMITED COMPANY 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