Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGEGOLD LIMITED
Company Information for

RIDGEGOLD LIMITED

C/O Begbies Traynor 31st Floor, 40 Bank Street, London, E14 5NR,
Company Registration Number
02879623
Private Limited Company
Liquidation

Company Overview

About Ridgegold Ltd
RIDGEGOLD LIMITED was founded on 1993-12-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Ridgegold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIDGEGOLD LIMITED
 
Legal Registered Office
C/O Begbies Traynor 31st Floor
40 Bank Street
London
E14 5NR
Other companies in HA1
 
Filing Information
Company Number 02879623
Company ID Number 02879623
Date formed 1993-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-30
Account next due 30/12/2021
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB629572019  
Last Datalog update: 2024-04-09 12:08:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEGOLD 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.
Companies with same name RIDGEGOLD LIMITED
The following companies were found which have the same name as RIDGEGOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RidgeGold Exploration Inc. 810 - 675 West Hastings St. Vancouver British Columbia V6B 1N2 Dissolved Company formed on the 2007-08-16
RIDGEGOLD LIMITED 43 WOLFE TONE STREET CLONAKILTY CO.CORK Dissolved Company formed on the 1998-01-09
RIDGEGOLD PTY. LTD. QLD 4220 Dissolved Company formed on the 1993-06-24

Company Officers of RIDGEGOLD LIMITED

Current Directors
Officer Role Date Appointed
ANANT RASIKLAL RABHERU
Company Secretary 2012-06-30
ANANT RASIKLAL RABHERU
Director 2002-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
PARAG RABHERU
Company Secretary 2002-02-28 2012-06-30
RASIKLAL CHAGGANLAL RABHERU
Director 1998-10-16 2010-04-28
AYRES QUIRINUS BRAGANZA
Company Secretary 1997-06-26 2002-02-28
JANAK HARISH RAJA
Director 1994-01-07 1998-10-22
YUSUF LUNAT
Company Secretary 1995-08-01 1997-06-26
NARENDRA JADVA
Company Secretary 1994-01-07 1995-08-01
ROBERT CONWAY
Nominated Secretary 1993-12-10 1994-01-07
GRAHAM MICHAEL COWAN
Nominated Director 1993-12-10 1943-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANANT RASIKLAL RABHERU JOOV 2 LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2014-11-04
ANANT RASIKLAL RABHERU JOOV LIMITED Director 2011-08-31 CURRENT 2011-08-31 Liquidation
ANANT RASIKLAL RABHERU A HOTELS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
ANANT RASIKLAL RABHERU RIDGESILVER LIMITED Director 2002-06-24 CURRENT 2002-06-24 Liquidation

More director information

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
2024-04-09Final Gazette dissolved via compulsory strike-off
2024-01-09Voluntary liquidation. Return of final meeting of creditors
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR
2023-05-17Voluntary liquidation Statement of receipts and payments to 2023-03-10
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 4 Georgian Way Harrow Middlesex HA1 3LF
2022-03-22LIQ02Voluntary liquidation Statement of affairs
2022-03-22600Appointment of a voluntary liquidator
2022-03-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-11
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2021-05-17PSC07CESSATION OF STREAMLINE LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17PSC02Notification of Arr Hotels Ltd as a person with significant control on 2021-05-13
2021-05-17SH0112/05/21 STATEMENT OF CAPITAL GBP 102
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-02-12AA01Previous accounting period extended from 30/06/19 TO 30/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0110/12/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-07-02DISS40Compulsory strike-off action has been discontinued
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0110/12/13 ANNUAL RETURN FULL LIST
2013-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/13 FROM Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Wembley Middlesex HA0 1EH England
2013-01-07AR0110/12/12 ANNUAL RETURN FULL LIST
2013-01-07AP03Appointment of Mr Anant Rasiklal Rabheru as company secretary
2013-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PARAG RABHERU
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/12 FROM Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England
2012-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-01-10AR0110/12/11 ANNUAL RETURN FULL LIST
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/11 FROM 75 Maygrove Road West Hampstead London NW6 2EG
2011-08-13DISS40DISS40 (DISS40(SOAD))
2011-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-07-05GAZ1FIRST GAZETTE
2011-01-25AR0110/12/10 FULL LIST
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RASIKLAL RABHERU
2010-02-10AR0110/12/09 FULL LIST
2010-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-01-14363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-02-06363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-01-18363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 237 REGENTS PARK ROAD LONDON N3 3LF
2006-02-14363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-15363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-06363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-11363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 26-33 QUEENS GARDENS LONDON W2 3BD
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-07288bSECRETARY RESIGNED
2002-03-07288aNEW SECRETARY APPOINTED
2001-12-28363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-19363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-30363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-11-03288bDIRECTOR RESIGNED
1998-10-22288aNEW DIRECTOR APPOINTED
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-09363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-07-18288bSECRETARY RESIGNED
1997-07-18288aNEW SECRETARY APPOINTED
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-01363sRETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-18363sRETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS
1995-11-02288SECRETARY RESIGNED
1995-11-02288NEW SECRETARY APPOINTED
1995-11-01AAFULL ACCOUNTS MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to RIDGEGOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-03-16
Appointmen2022-03-16
Meetings o2022-03-01
Proposal to Strike Off2014-07-01
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against RIDGEGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIDGEGOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of RIDGEGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEGOLD LIMITED
Trademarks
We have not found any records of RIDGEGOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEGOLD 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 (55100 - Hotels and similar accommodation) as RIDGEGOLD LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where RIDGEGOLD 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 TypeResolution
Defending partyRIDGEGOLD LIMITEDEvent Date2022-03-16
 
Initiating party Event TypeAppointmen
Defending partyRIDGEGOLD LIMITEDEvent Date2022-03-16
Name of Company: RIDGEGOLD LIMITED Company Number: 02879623 Nature of Business: Management services Registered office: c/o Begbies Traynor, 29th Floor, 40 Bank Street, London E14 5NR Type of Liquidati…
 
Initiating party Event TypeMeetings o
Defending partyRIDGEGOLD LIMITEDEvent Date2022-03-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyRIDGEGOLD LIMITEDEvent Date2014-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyRIDGEGOLD LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGEGOLD 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 RIDGEGOLD 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.