Liquidation
Company Information for RIBBLE VEHICLES LIMITED
C/O BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RIBBLE VEHICLES LIMITED | ||
Legal Registered Office | ||
C/O BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY Other companies in BB11 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
CATHERINE ANN CAWTHERLEY |
||
CATHERINE ANN CAWTHERLEY |
||
RICHARD GRANVILLE CAWTHERLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MALCOLM TODHUNTER |
Company Secretary | ||
BRIAN MALCOLM TODHUNTER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEATACROSS LIMITED | Company Secretary | 1991-10-04 | CURRENT | 1989-10-04 | Active - Proposal to Strike off | |
BEATACROSS LIMITED | Director | 1991-10-04 | CURRENT | 1989-10-04 | Active - Proposal to Strike off | |
RIBBLE VEHICLE SALES LIMITED | Director | 2010-04-26 | CURRENT | 2010-04-26 | Active | |
BEATACROSS LIMITED | Director | 1991-10-04 | CURRENT | 1989-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/20 FROM C/O Begbies Traynor 340 Deansgate Manchester M3 4LY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/20 FROM 11 Nicholas Street Burnley Lancashire BB11 2AL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 5100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE CAWTHERLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRANVILLE CAWTHERLEY | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 5100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 5100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 5100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN CAWTHERLEY / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANVILLE CAWTHERLEY / 24/06/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE ANN CAWTHERLEY on 2010-06-24 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
88(2)R | AD 01/10/03--------- £ SI 5000@1=5000 £ IC 100/5100 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 1000/10100 01/10/ | |
123 | NC INC ALREADY ADJUSTED 01/10/03 | |
CERTNM | COMPANY NAME CHANGED BEATACROSS LIMITED CERTIFICATE ISSUED ON 07/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2) | AD 30/11/96--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-04-08 |
Appointmen | 2020-04-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Outstanding | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS 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 RIBBLE VEHICLES LIMITED
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:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | RIBBLE VEHICLES LIMITED | Event Date | 2020-04-08 |
Initiating party | Event Type | Appointmen | |
Defending party | RIBBLE VEHICLES LIMITED | Event Date | 2020-04-08 |
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 LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | PAB PLANT LIMITED | Event Date | 2012-06-19 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PAB PLANT HIRE LIMITED | Event Date | 2012-02-21 |
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 . : | |||
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. |