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

RIBBLE VEHICLES LIMITED

C/O BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
03215951
Private Limited Company
Liquidation

Company Overview

About Ribble Vehicles Ltd
RIBBLE VEHICLES LIMITED was founded on 1996-06-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ribble Vehicles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIBBLE VEHICLES LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in BB11
 
Previous Names
BEATACROSS LIMITED07/10/2003
Filing Information
Company Number 03215951
Company ID Number 03215951
Date formed 1996-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 09:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIBBLE VEHICLES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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.

Company Officers of RIBBLE VEHICLES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANN CAWTHERLEY
Company Secretary 1997-02-07
CATHERINE ANN CAWTHERLEY
Director 1997-02-07
RICHARD GRANVILLE CAWTHERLEY
Director 1996-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MALCOLM TODHUNTER
Company Secretary 1996-07-09 1997-02-07
BRIAN MALCOLM TODHUNTER
Director 1996-07-09 1997-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-24 1996-07-09
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-24 1996-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANN CAWTHERLEY BEATACROSS LIMITED Company Secretary 1991-10-04 CURRENT 1989-10-04 Active - Proposal to Strike off
CATHERINE ANN CAWTHERLEY BEATACROSS LIMITED Director 1991-10-04 CURRENT 1989-10-04 Active - Proposal to Strike off
RICHARD GRANVILLE CAWTHERLEY RIBBLE VEHICLE SALES LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
RICHARD GRANVILLE CAWTHERLEY BEATACROSS LIMITED Director 1991-10-04 CURRENT 1989-10-04 Active - Proposal to Strike off

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
2021-06-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM C/O Begbies Traynor 340 Deansgate Manchester M3 4LY
2020-05-13LIQ02Voluntary liquidation Statement of affairs
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM 11 Nicholas Street Burnley Lancashire BB11 2AL
2020-04-21600Appointment of a voluntary liquidator
2020-04-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-01
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 5100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE CAWTHERLEY
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRANVILLE CAWTHERLEY
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 5100
2016-07-26AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 5100
2015-07-01AR0124/06/15 ANNUAL RETURN FULL LIST
2015-05-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 5100
2014-07-01AR0124/06/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0124/06/13 ANNUAL RETURN FULL LIST
2013-03-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0124/06/12 ANNUAL RETURN FULL LIST
2011-12-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0124/06/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0124/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN CAWTHERLEY / 24/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANVILLE CAWTHERLEY / 24/06/2010
2010-06-29CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE ANN CAWTHERLEY on 2010-06-24
2010-02-09AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-11AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-25363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-18363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-06363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-07-07363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-3088(2)RAD 01/10/03--------- £ SI 5000@1=5000 £ IC 100/5100
2004-01-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-10-18RES04£ NC 1000/10100 01/10/
2003-10-18123NC INC ALREADY ADJUSTED 01/10/03
2003-10-07CERTNMCOMPANY NAME CHANGED BEATACROSS LIMITED CERTIFICATE ISSUED ON 07/10/03
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-01363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-07-12363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-29363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-06-25395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-07-07363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-08363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-03363sRETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-20363sRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1997-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-3188(2)AD 30/11/96--------- £ SI 98@1=98 £ IC 2/100
1996-08-29225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97
1996-08-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-05288NEW DIRECTOR APPOINTED
1996-08-05288DIRECTOR RESIGNED
1996-08-05287REGISTERED OFFICE CHANGED ON 05/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-08-05288SECRETARY RESIGNED
1996-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RIBBLE VEHICLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-04-08
Appointmen2020-04-08
Fines / Sanctions
No fines or sanctions have been issued against RIBBLE VEHICLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-03 Outstanding SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2001-06-25 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2000-12-22 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2000-03-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 RIBBLE VEHICLES LIMITED

Intangible Assets
Patents
We have not found any records of RIBBLE VEHICLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIBBLE VEHICLES LIMITED
Trademarks
We have not found any records of RIBBLE VEHICLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIBBLE VEHICLES 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 (77110 - Renting and leasing of cars and light motor vehicles) as RIBBLE VEHICLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIBBLE VEHICLES 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 partyRIBBLE VEHICLES LIMITEDEvent Date2020-04-08
 
Initiating party Event TypeAppointmen
Defending partyRIBBLE VEHICLES LIMITEDEvent Date2020-04-08
Name of Company: RIBBLE VEHICLES LIMITED Company Number: 03215951 Trading Name: Specialised Vehicle Rentals Nature of Business: Renting and leasing of cars and light motor vehicles Registered office:…
 
Initiating party RIBBLE VEHICLES LTDEvent TypePetitions to Wind Up (Companies)
Defending partyPAB PLANT LIMITEDEvent Date2012-06-19
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2762 A Petition to wind up the above-named Company of 277 Stockport Road, Ashton-under-Lyne, Lancashire OL7 0NT , presented on 19 June 2012 by RIBBLE VEHICLES LTD , 11 Nicholas Street, Burnley, Lancashire BB11 2AL , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, at Civil Justice Centre, Manchester , on 6 August 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 August 2012 . The Petitioners Solicitor is Michael A Loveridge LL.B , 40 Well Terrace, Clitheroe, Lancashire BB7 2AD . :
 
Initiating party RIBBLE VEHICLES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPAB PLANT HIRE LIMITEDEvent Date2012-02-21
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2276 A Petition to wind up the above-named Company of CRN 05991983, Registered Office 277 Stockport Road, Ashton-under-Lyne, Lancashire OL7 0NT , presented on 21 February 2012 by RIBBLE VEHICLES LIMITED , 11 Nicholas Street, Burnley, Lancashire BB11 2AL , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, at Civil Justice Centre, Manchester , on 16 April 2012 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 April 2012 . The Petitioners Solicitor is Michael A Loveridge LL.B , 40 Well Terrace, Clitheroe, Lancashire BB7 2AD . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIBBLE VEHICLES 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 RIBBLE VEHICLES 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.