RIBBLE ACQUISITIONS LIMITED
Overview
Company Name | RIBBLE ACQUISITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08864114 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RIBBLE ACQUISITIONS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is RIBBLE ACQUISITIONS LIMITED located?
Registered Office Address | 10th Floor 1 City Approach Albert Street Eccles M30 0BG Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIBBLE ACQUISITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for RIBBLE ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Mark Taylor as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Young as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Lee Reece as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 088641140001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 28, 2020 with updates | 10 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 52 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Jamie Bell as a director on Jan 24, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Mr David Hudaly as a person with significant control on Jan 24, 2020 | 2 pages | PSC04 | ||||||||||
Notification of David Hudaly as a person with significant control on Jan 15, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Iac Investments Llp as a person with significant control on Jan 15, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Elaine Young as a director on Oct 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Taylor as a director on Oct 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Hudaly as a director on Jul 19, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Zemmel as a director on Jul 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn David Diaper as a director on May 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martyn David Diaper as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of RIBBLE ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUDALY, Adam | Director | Clarges Street W1J 7EJ London 34-36 England | England | British | Director | 158239620006 | ||||
BELL, Jamie | Director | Broadway Chadderton OL9 9NS Oldham 474 United Kingdom | England | British | Physiotherapist | 214582710001 | ||||
CROOK, Richard Mark | Director | Albert Street Eccles M30 0BG Manchester 10th Floor 1 City Approach England | England | British | Director | 171504450001 | ||||
DIAPER, Martyn David, Dr | Director | Albert Street Eccles M30 0BG Manchester 10th Floor 1 City Approach England | United Kingdom | British | General Practitioner | 221917950001 | ||||
JOHNSTONE, Keith James | Director | Broadway Chadderton OL9 9NS Oldham 474 England | England | British | Director | 78147810001 | ||||
MORRIS, Andrew John | Director | Broadway Chadderton OL9 9NS Oldham 474 England | United Kingdom | British | Director | 174858230001 | ||||
POWER, Richard | Director | Broadway Chadderton OL9 9NS Oldham 474 England | England | Irish | Finance Director | 185003500001 | ||||
REECE, Simon Lee | Director | Albert Street Eccles M30 0BG Manchester 10th Floor 1 City Approach England | England | British | Director | 247032330001 | ||||
ROBERTS, David Gerard | Director | Broadway Chadderton OL9 9NS Oldham 474 England | England | British | Director | 52234780005 | ||||
TAYLOR, Mark | Director | Albert Street Eccles M30 0BG Manchester 10th Floor 1 City Approach England | England | British | Director | 171809070001 | ||||
YOUNG, Elaine | Director | Albert Street Eccles M30 0BG Manchester 10th Floor 1 City Approach England | England | British | Director | 133866650001 | ||||
ZEMMEL, Jason | Director | Albert Street Eccles M30 0BG Manchester 10th Floor 1 City Approach England | England | British | Chief Executive Officer | 185950500001 |
Who are the persons with significant control of RIBBLE ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr David Hudaly | Jan 15, 2020 | Albert Street Eccles M30 0BG Manchester 10th Floor 1 City Approach England | No | ||||
Nationality: British Country of Residence: Israel | |||||||
Natures of Control
| |||||||
Iac Investments Llp | Apr 06, 2016 | Argyll Street W1F 7LD London Palladium House England | Yes | ||||
| |||||||
Natures of Control
|
Does RIBBLE ACQUISITIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 02, 2016 Delivered On Sep 13, 2016 | Satisfied | ||
Brief description None specified as at the date of this debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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