Dissolved
Dissolved 2018-03-08
Company Information for RIDGEGUARD LIMITED
LONDON, W2 1EP,
|
Company Registration Number
08288868
Private Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | |
---|---|
RIDGEGUARD LIMITED | |
Legal Registered Office | |
LONDON W2 1EP Other companies in SL3 | |
Company Number | 08288868 | |
---|---|---|
Date formed | 2012-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-29 | |
Date Dissolved | 2018-03-08 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-20 11:33:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH STANLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED CREST DRIVEWAYS LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 2 SWALLOWS NEST HORTON GARDENS, DATCHET ROAD HORTON SLOUGH SL3 9PX ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 2 SWALLOWS NEST HORTON GARDENS, DATCHET ROAD HORTON SLOUGH SL3 9PX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 2 HORTON GARDENS, DATCHET ROAD HORTON SLOUGH SL3 9PX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 2 HORTON GARDENS, DATCHET ROAD HORTON SLOUGH SL3 9PX | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STANLEY / 11/01/2017 | |
AA | 29/09/15 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 29/09/2016 TO 30/09/2016 | |
AA01 | PREVSHO FROM 30/09/2015 TO 29/09/2015 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 2 SWALLOWS NEST HORTON GARDENS, DATCHET ROAD SLOUGH SL3 9PX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STANLEY / 08/12/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2014 TO 30/09/2014 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-03-23 |
Appointmen | 2017-03-23 |
Meetings o | 2017-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
|
|
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 RIDGEGUARD LIMITED
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as RIDGEGUARD LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RIDGEGUARD LIMITED | Event Date | 2017-03-21 |
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London, W2 1EP on 20 March 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 and 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 20 March 2017 . Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at thein.soe@begbies-traynor.com. Joseph Stanley , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RIDGEGUARD LIMITED | Event Date | 2017-03-21 |
Liquidator's name and address: Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at thein.soe@begbies-traynor.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RIDGEGUARD LIMITED | Event Date | 2017-03-08 |
The registered office of the Company is at 2 Swallows Nest Horton Gardens, Datchet Road, Horton, Slough, SL3 9PX and its principal trading address is at Unit 323, 24-28 St Leonards Road, Windsor, SL4 3BB. Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 24 Conduit Place, London, W2 1EP on 20 March 2017 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP not later than 12 noon on 19 March 2017 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Thein Soe of Begbies Traynor (Central) LLP by e-mail at Thein.Soe@begbies-traynor.com or by telephone on 020 7262 1199. By Order of the Board Joseph Stanley , Director : Dated: 2 March 2017 | |||
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. |