Dissolved
Dissolved 2017-12-17
Company Information for RIDETT LIMITED
LOUGHTON, ESSEX, IG10,
|
Company Registration Number
02481391
Private Limited Company
Dissolved Dissolved 2017-12-17 |
Company Name | |
---|---|
RIDETT LIMITED | |
Legal Registered Office | |
LOUGHTON ESSEX | |
Company Number | 02481391 | |
---|---|---|
Date formed | 1990-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-01 | |
Date Dissolved | 2017-12-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:38:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RIDETT ENTERPRISES LTD | C/O APPLE ACCOUNTANCY 5, HOLYROOD STREET NEWPORT ISLE OF WIGHT PO30 5AU | Active | Company formed on the 2015-05-13 | |
RIDETT PROPERTY GROUP LTD | 7 Church Path East Cowes ISLE OF WIGHT PO32 6RL | Active | Company formed on the 2020-01-13 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MARTIN MCCOMBIE |
||
JOHN MC COMBIE |
||
BRENDAN MCKENNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHRISTOPHER O'NEILL |
Company Secretary | ||
JOHN CHRISTOPHER O'NEILL |
Director | ||
COLIN FREDERICK NICHOLLS |
Director | ||
RAYMOND PETER WALSH |
Director | ||
KENNETH OTTLEY |
Director | ||
JOHN MC COMBIE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2016 | |
AA | 01/02/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2014 TO 01/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM KENNET COURT CHARLES STREET READING RG1 7DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | PREVEXT FROM 31/08/2014 TO 30/11/2014 | |
AP03 | SECRETARY APPOINTED MR JOHN MARTIN MCCOMBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN O'NEILL | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 05/03/14 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
AR01 | 05/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN NICHOLLS | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALSH | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER WALSH / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER O'NEILL / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK NICHOLLS / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCKENNA / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MC COMBIE / 04/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH OTTLEY | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
88(2) | AD 19/03/08 GBP SI 10000@1=10000 GBP IC 90000/100000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | GBP NC 100000/150000 19/03/2008 | |
123 | NC INC ALREADY ADJUSTED 19/03/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/03/94; CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 |
Notices to Creditors | 2015-02-18 |
Resolutions for Winding-up | 2015-02-18 |
Appointment of Liquidators | 2015-02-18 |
Resolutions for Winding-up | 2015-02-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | UNITY TRUST BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | UNITY TRUST 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 RIDETT LIMITED
RIDETT LIMITED owns 1 domain names.
ridett.co.uk
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as RIDETT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RIDETT LIMITED | Event Date | 2015-02-02 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 17 March 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Rones, ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Richard Rones (IP Number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 2 February 2015 . Further information is available from Robert Cogan on 020 8418 9333 . Richard Rones , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIDETT LIMITED | Event Date | 2015-02-02 |
At a General Meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex IG10 1AH on 2 February 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 2 February 2015 . Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 020 8418 9333 . John McCombie , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RIDETT LIMITED | Event Date | 2015-02-02 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2008-07-23 | |
Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above named partnership will be held at the offices of Tenon Recovery, Lyndean House, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB on 21 August 2008 at 10.00 am for the purpose of having an account laid before them, showing the manner in which the Winding up has been conducted and the property of the partnership disposed of, and of hearing any explanation that may be given by the Liquidator. Any Creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in their place. It is not necessary for the proxy to be a member or a creditor. Proxy forms must be returned to the above address by no later than 12.00 noon on the last working day preceding the meeting. I Cadlock , Liquidator 17 July 2008. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIDETT LIMITED | Event Date | |
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. |