Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RIPPONDEN 8 LIMITED
Company Information for

RIPPONDEN 8 LIMITED

ELMGROVE, 36 CHURCH PLACE, UPPER LARGO, FIFE, KY8 6EH,
Company Registration Number
SC253388
Private Limited Company
Liquidation

Company Overview

About Ripponden 8 Ltd
RIPPONDEN 8 LIMITED was founded on 2003-07-28 and has its registered office in Upper Largo. The organisation's status is listed as "Liquidation". Ripponden 8 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RIPPONDEN 8 LIMITED
 
Legal Registered Office
ELMGROVE
36 CHURCH PLACE
UPPER LARGO
FIFE
KY8 6EH
Other companies in KY8
 
Previous Names
HARMONY BUSINESS & TECHNOLOGY LIMITED31/07/2015
LOTHIAN SHELF (107) LIMITED29/08/2003
Filing Information
Company Number SC253388
Company ID Number SC253388
Date formed 2003-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 31/03/2016
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 20:17:52
Primary Source:Companies House
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.
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
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER
2016-06-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-31RES15CHANGE OF NAME 29/07/2015
2015-07-31CERTNMCOMPANY NAME CHANGED HARMONY BUSINESS & TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 31/07/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-30AR0128/07/15 FULL LIST
2015-06-23AA01CURREXT FROM 31/10/2014 TO 30/06/2015
2015-02-04AP01DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS
2014-10-14AP01DIRECTOR APPOINTED MR STEPHEN ROY BAXTER
2014-09-09AA01CURRSHO FROM 31/12/2014 TO 31/10/2014
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY ALLISON WELSH
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WELSH
2014-08-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-30AR0128/07/14 FULL LIST
2013-07-29AR0128/07/13 FULL LIST
2013-04-09AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-31AR0128/07/12 FULL LIST
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-07-28AR0128/07/11 FULL LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WELSH / 28/07/2011
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. ALLISON JANE WELSH / 28/07/2011
2011-07-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-30AR0128/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WELSH / 28/07/2010
2010-07-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-31363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-08-21363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-07-10RES13£4,9999 CAPITALISED 05/06/06
2006-07-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-07-1088(2)RAD 05/06/06--------- £ SI 4999@1=4999 £ IC 1/5000
2006-06-28288bSECRETARY RESIGNED
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-21RES04NC INC ALREADY ADJUSTED 05/06/06
2006-06-21123£ NC 100/50000 05/06/06
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ
2005-08-04363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-04288bSECRETARY RESIGNED
2004-07-30363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-05-23225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-01-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-29CERTNMCOMPANY NAME CHANGED LOTHIAN SHELF (107) LIMITED CERTIFICATE ISSUED ON 29/08/03
2003-08-29288bDIRECTOR RESIGNED
2003-08-29288aNEW DIRECTOR APPOINTED
2003-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RIPPONDEN 8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-07-13
Notices to Creditors2016-06-17
Appointment of Liquidators2016-06-17
Resolutions for Winding-up2016-06-17
Fines / Sanctions
No fines or sanctions have been issued against RIPPONDEN 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-19 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2009-10-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2003-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 RIPPONDEN 8 LIMITED

Intangible Assets
Patents
We have not found any records of RIPPONDEN 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIPPONDEN 8 LIMITED
Trademarks
We have not found any records of RIPPONDEN 8 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIPPONDEN 8 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-5 GBP £11,783
Cumbria County Council 2014-2 GBP £9,758
South Lakeland District Council 2014-1 GBP £665 Equipment Furniture Materials
Cumbria County Council 2014-1 GBP £14,713
Cumbria County Council 2013-12 GBP £21,452
Cumbria County Council 2013-10 GBP £18,211
Cumbria County Council 2013-8 GBP £6,366
Cumbria County Council 2013-6 GBP £10,214
Cumbria County Council 2013-4 GBP £7,296
Cumbria County Council 2013-2 GBP £8,191
Cumbria County Council 2013-1 GBP £9,945
Cumbria County Council 2012-12 GBP £19,306
Cumbria County Council 2012-11 GBP £11,233
South Lakeland District Council 2012-10 GBP £1,050 Equipment Furniture Materials
Cumbria County Council 2012-10 GBP £25,336
Cumbria County Council 2012-8 GBP £22,804
Cumbria County Council 2012-7 GBP £28,147
Carlisle City Council 2012-6 GBP £3,949
Cumbria County Council 2012-6 GBP £32,269
Cumbria County Council 2012-5 GBP £14,528
Cumbria County Council 2012-4 GBP £15,600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIPPONDEN 8 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 TypeFinal Meet
Defending partyRIPPONDEN 8 LIMITEDEvent Date2018-07-13
 
Initiating party Event TypeNotices to Creditors
Defending partyRIPPONDEN 8 LIMITEDEvent Date2016-06-13
The Company was placed into Members Voluntary Liquidation on 8 June 2016 when Adrian Peter Berry (IP No. 008601) and Stephen Roland Browne (IP No. 009281) of Deloitte LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 20 July 2016, by sending to Adrian Peter Berry, Joint Liquidator, at 1 City Square, Leeds LS1 2AL written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 20 July 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte on 0113 292 1574.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRIPPONDEN 8 LIMITEDEvent Date2016-06-08
Adrian Peter Berry and Stephen Roland Browne , both of Deloitte LLP , 1 City Square, Leeds, West Yorkshire LS1 2AL : The Joint Liquidators can be contacted at Deloitte on 0113 292 1574.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRIPPONDEN 8 LIMITEDEvent Date2016-06-08
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 08 June 2016 , Effective Date: on 8 June 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Adrian Peter Berry and Stephen Roland Browne , both of Deloitte LLP , 1 City Square, Leeds LS1 2AL, (IP Nos. 008601 and 009281) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte on 0113 292 1574.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIPPONDEN 8 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 RIPPONDEN 8 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.