Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIPPONDEN 5 LIMITED
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 Overview

About Ripponden 5 Ltd
RIPPONDEN 5 LIMITED was founded on 1967-04-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ripponden 5 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RIPPONDEN 5 LIMITED
 
Legal Registered Office
DELOITTE LLP
1 CITY SQUARE
LEEDS
WEST YORKSHIRE
LS1 2AL
Other companies in HX6
 
Telephone01834 861647
 
Previous Names
COMMERCIAL KITCHEN MAINTENANCE LIMITED31/07/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPPONDEN 5 LIMITED
Is this data useful to you?
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.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-07-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL HUMPHREYS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER
2017-11-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/09/2017:LIQ. CASE NO.1
2016-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016
2015-09-30AD02SAIL ADDRESS CREATED
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O JLA LIMITED MEADOWCROFT LANE RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4AJ
2015-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-114.70DECLARATION OF SOLVENCY
2015-09-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-31RES15CHANGE OF NAME 29/07/2015
2015-07-31CERTNMCOMPANY NAME CHANGED COMMERCIAL KITCHEN MAINTENANCE LIMITED CERTIFICATE ISSUED ON 31/07/15
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2015-02-04AP03SECRETARY APPOINTED MR PAUL HUMPHREYS
2015-02-03TM02APPOINTMENT TERMINATED, SECRETARY ALAN BARR
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 368
2015-01-06AR0117/12/14 FULL LIST
2014-10-31AP01DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 368
2014-01-13AR0117/12/13 FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WICKLAND
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDGE
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KAY DERMODY
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRADLEY
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY
2013-11-19AP01DIRECTOR APPOINTED MR ALAN ANDREW BARR
2013-11-19AP01DIRECTOR APPOINTED MR STEPHEN ROY BAXTER
2013-11-19AP03SECRETARY APPOINTED MR ALAN ANDREW BARR
2013-11-19TM02APPOINTMENT TERMINATED, SECRETARY KAY DERMODY
2013-11-19AA01CURREXT FROM 30/04/2014 TO 31/10/2014
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 6A DALCROSS ST ROATH CARDIFF CF24 4UB
2013-10-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-15AR0117/12/12 FULL LIST
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-21AR0117/12/11 FULL LIST
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-22AR0117/12/10 FULL LIST
2010-09-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-21SH0621/09/10 STATEMENT OF CAPITAL GBP 368
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAY
2010-09-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-06AR0117/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES WICKLAND / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FAY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND EDGE / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ANNETTE DERMODY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BRADLEY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BRADLEY / 06/01/2010
2009-01-05363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDGE / 30/11/2008
2008-11-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-18363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-15169£ SR 115@1 20/10/04
2006-01-10RES13SECT 320(1) POS 20/10/04
2006-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-13363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288bDIRECTOR RESIGNED
2004-08-25288bSECRETARY RESIGNED
2004-08-25288aNEW SECRETARY APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to RIPPONDEN 5 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIPPONDEN 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-19 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-12-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-04-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-01-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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

Intangible Assets
Patents
We have not found any records of RIPPONDEN 5 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RIPPONDEN 5 LIMITED owns 1 domain names.

ckmltd.co.uk  

Trademarks
We have not found any records of RIPPONDEN 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIPPONDEN 5 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as RIPPONDEN 5 LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where RIPPONDEN 5 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyRIPPONDEN 5 LIMITEDEvent Date2015-09-02
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIPPONDEN 5 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIPPONDEN 5 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.