Liquidation
Company Information for B. RIDOUT LIMITED
PETER HALL, 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, SO16 7NP,
|
Company Registration Number
03779954
Private Limited Company
Liquidation |
Company Name | |
---|---|
B. RIDOUT LIMITED | |
Legal Registered Office | |
PETER HALL 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP Other companies in SO16 | |
Company Number | 03779954 | |
---|---|---|
Company ID Number | 03779954 | |
Date formed | 1999-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 25/05/2013 | |
Return next due | 22/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 09:16:44 |
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 |
---|---|---|
ROLAND ANTHONY MARTIN |
||
BRETT ADRIAN LORNE RIDOUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BELINDA BRENDA LOUISE RIDOUT |
Company Secretary | ||
BELINDA BRENDA LOUISE RIDOUT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015 | |
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 21/05/2014 FROM 32 THE SQUARE GILLINGHAM DORSET SP8 4AR | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BELINDA RIDOUT | |
AP03 | SECRETARY APPOINTED MR ROLAND ANTHONY MARTIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BELINDA RIDOUT | |
AR01 | 25/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT ADRIAN LORNE RIDOUT / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA BRENDA LOUISE RIDOUT / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT ADRIAN LORNE RIDOUT / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA BRENDA LOUISE RIDOUT / 25/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00 | |
88(2)R | AD 08/06/99--------- £ SI 98@1=98 £ IC 2/100 | |
(W)ELRES | S386 DIS APP AUDS 25/05/99 | |
(W)ELRES | S366A DISP HOLDING AGM 25/05/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-06-09 |
Resolutions for Winding-up | 2014-06-09 |
Meetings of Creditors | 2014-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
|
|
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 B. RIDOUT LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as B. RIDOUT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B. RIDOUT LIMITED | Event Date | 2014-06-03 |
Peter Hall , of Peter Hall , 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP . : Further details contact: Peter Hall, Email: peter@peterhall.org.uk, Tel/Fax: 023 8011 1366/023 8011 1365. Alternative contact: Adam McSweeney, E-mail: adam@peterhall.org.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B. RIDOUT LIMITED | Event Date | 2014-06-03 |
The following Resolutions were passed by the members by way of a written resolution passed on 03 June 2014 as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily and that Peter Hall , of Peter Hall , 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP , (IP No 3966) be and he is hereby appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Peter Hall, Email: peter@peterhall.org.uk, Tel/Fax: 023 8011 1366/023 8011 1365. Alternative contact: Adam McSweeney, E-mail: adam@peterhall.org.uk. Brett Ridout , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B. RIDOUT LIMITED | Event Date | 2014-05-14 |
Notice is hereby given, pursuant to Legislation section: Section 98 Legislation: of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at The Royal Chase Hotel, Shaftesbury, Dorset, SP7 8DB , on 03 June 2014, at 11.30 am to receive a statement of affairs of the company; to hear a report on the companys position; to nominate an insolvency practitioner as liquidator; if thought fit, to appoint a liquidation committee; and to pass any other resolution considered necessary. Other resolutions to be considered at this meeting include those dealing with liquidators fees and the costs of preparing the statement affairs and convening the meeting. Creditors wishing to vote at the meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP not later than 12.00 noon on the day before the meeting. A form of General and Special Proxy is available. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge at Peter Hall , 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP , between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Details of Insolvency Practitioner: Peter Hall (IP No. 3966) of 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP, Email: peter@peterhall.org.uk, Tel: 02380 111366, Fax: 02380 111365. Alternative contact: Adam McSweeney, Email: adam@peterhall.org.uk | |||
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. |