Active - Proposal to Strike off
Company Information for G.C.RIDLEY & COMPANY,LIMITED
C/O A N D GROUP PLC, TANNERS BANK, NORTH SHIELDS, TYNE & WEAR, NE30 1JH,
|
Company Registration Number
00386128
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
G.C.RIDLEY & COMPANY,LIMITED | |
Legal Registered Office | |
C/O A N D GROUP PLC TANNERS BANK NORTH SHIELDS TYNE & WEAR NE30 1JH Other companies in NE30 | |
Company Number | 00386128 | |
---|---|---|
Company ID Number | 00386128 | |
Date formed | 1944-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-29 | |
Latest return | 2016-10-22 | |
Return next due | 2017-11-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-07 17:36:26 |
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 |
---|---|---|
ROBERT ALAN HOWES |
||
IAN ANDREW ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERNEST ELY |
Director | ||
MALCOLM BUCHAN DAVIDSON |
Director | ||
CLIVE RICHARDSON |
Director | ||
JOHN TEMPERLEY |
Director | ||
NEIL SCOTT |
Company Secretary | ||
ANNA MARIA WILHELMINA TIELEMAN |
Company Secretary | ||
THOMAS JOHN ALLARD |
Director | ||
JOHANNES HERMANNES BLOK |
Director | ||
ADRIAN JOHN HUNTER |
Director | ||
KENNETH FORSTER KELL |
Director | ||
ANNA MARIA WILHELMINA TIELEMAN |
Director | ||
TANIA CHRISTINE HUNTER |
Company Secretary | ||
TANIA CHRISTINE HUNTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRUM INDUSTRIAL PROPERTIES LIMITED | Company Secretary | 2009-03-26 | CURRENT | 2009-03-26 | Dissolved 2013-08-20 | |
RAYMAR TECHNICAL SERVICES LIMITED | Company Secretary | 2003-01-27 | CURRENT | 1983-12-01 | Dissolved 2014-03-18 | |
TONY HARRISON SEAGENTS COMPANY LIMITED | Company Secretary | 2003-01-27 | CURRENT | 1984-07-11 | Dissolved 2014-03-18 | |
A-N-D ELECTRONICS LIMITED | Company Secretary | 2003-01-27 | CURRENT | 1974-08-12 | Dissolved 2014-03-18 | |
AND ENCAPSULE8 LIMITED | Company Secretary | 2003-01-27 | CURRENT | 1976-08-26 | Dissolved 2014-03-18 | |
AND MARINE SYSTEMS & SERVICES LTD | Company Secretary | 2003-01-27 | CURRENT | 1977-05-05 | Dissolved 2014-03-18 | |
SATCOM GLOBAL VSAT LIMITED | Company Secretary | 2003-01-27 | CURRENT | 1993-08-16 | Active - Proposal to Strike off | |
AND GROUP LIMITED | Company Secretary | 2003-01-27 | CURRENT | 1988-09-20 | Active | |
JUMP FOR FUN RACING LIMITED | Director | 2017-08-01 | CURRENT | 2005-09-13 | Active | |
HLS SERVICES LIMITED | Director | 2017-03-24 | CURRENT | 2016-07-11 | Active | |
HOLYSTONE CIVIL ENGINEERING LIMITED | Director | 2017-03-24 | CURRENT | 1970-02-24 | Active | |
SATCOM DISTRIBUTION LIMITED | Director | 2012-10-26 | CURRENT | 2001-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 81000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 81000 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Andrew Robinson on 2015-07-01 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 81000 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 81000 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 FULL LIST | |
AR01 | 22/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 22/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/99 FROM: C/O AND GROUP PLC TANNERS BANK NORTH SHIELDS TYNE & WEAR NE30 1JH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/99 | |
363s | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 03/08/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TENANCY AGREEMENT | Satisfied | PENNANT INVESTMENTS LIMITED | |
TENANCY AGREEMENT | Satisfied | PENNANT INVESTMENTS LIMITED | |
TENANCY AGREEMENT | Satisfied | PENNANT INVESTMENTS LIMITED | |
TENANCY AGREEMENT | Satisfied | PENNANT INVESTMENTS LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
FIXED AND FLOATING 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 G.C.RIDLEY & COMPANY,LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G.C.RIDLEY & COMPANY,LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | G.C.RIDLEY & COMPANY,LIMITED | Event Date | 2014-07-01 |
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. |