Liquidation
Company Information for RIPPONDEN 5 LIMITED
DELOITTE LLP, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL,
|
Company Registration Number
00903083
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
RIPPONDEN 5 LIMITED | |||
Legal Registered Office | |||
DELOITTE LLP 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL Other companies in HX6 | |||
| |||
Previous Names | |||
|
Company Number | 00903083 | |
---|---|---|
Company ID Number | 00903083 | |
Date formed | 1967-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/07/2015 | |
Latest return | 17/12/2014 | |
Return next due | 14/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:17:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O JLA LIMITED MEADOWCROFT LANE RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4AJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 29/07/2015 | |
CERTNM | COMPANY NAME CHANGED COMMERCIAL KITCHEN MAINTENANCE LIMITED CERTIFICATE ISSUED ON 31/07/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7 | |
AP03 | SECRETARY APPOINTED MR PAUL HUMPHREYS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN BARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BARR | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 368 | |
AR01 | 17/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 368 | |
AR01 | 17/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES WICKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY DERMODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY | |
AP01 | DIRECTOR APPOINTED MR ALAN ANDREW BARR | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROY BAXTER | |
AP03 | SECRETARY APPOINTED MR ALAN ANDREW BARR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAY DERMODY | |
AA01 | CURREXT FROM 30/04/2014 TO 31/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 6A DALCROSS ST ROATH CARDIFF CF24 4UB | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 21/09/10 STATEMENT OF CAPITAL GBP 368 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAY | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES WICKLAND / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FAY / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND EDGE / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY ANNETTE DERMODY / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BRADLEY / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BRADLEY / 06/01/2010 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDGE / 30/11/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
169 | £ SR 115@1 20/10/04 | |
RES13 | SECT 320(1) POS 20/10/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIPPONDEN 5 LIMITED
RIPPONDEN 5 LIMITED owns 1 domain names.
ckmltd.co.uk
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as RIPPONDEN 5 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | RIPPONDEN 5 LIMITED | Event Date | 2015-09-02 |
The Companies were placed into Members Voluntary Liquidation on 2 September 2015 when Adrian Peter Berry and Stephen Roland Browne of Deloitte LLP, 1 City Square, Leeds LS1 2AL were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making final distributions to creditors. Creditors of the Companies are required to prove their debts, before 23 October 2015 by sending to Adrian Peter Berry, Joint Liquidator at 1 City Square, Leeds LS1 2AL written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 23 October 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 02 September 2015 Office Holder details: Adrian Peter Berry , (IP No. 8601) and Stephen Roland Browne , (IP No. 009281) both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . The Joint Liquidators can be contacted at Deloitte LLP on 0113 292 1574 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |