Company Information for RIPPONDEN 8 LIMITED
ELMGROVE, 36 CHURCH PLACE, UPPER LARGO, FIFE, KY8 6EH,
|
Company Registration Number
SC253388
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RIPPONDEN 8 LIMITED | ||||
Legal Registered Office | ||||
ELMGROVE 36 CHURCH PLACE UPPER LARGO FIFE KY8 6EH Other companies in KY8 | ||||
Previous Names | ||||
|
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 |
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. |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 29/07/2015 | |
CERTNM | COMPANY NAME CHANGED HARMONY BUSINESS & TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 31/07/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/07/15 FULL LIST | |
AA01 | CURREXT FROM 31/10/2014 TO 30/06/2015 | |
AP01 | DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROY BAXTER | |
AA01 | CURRSHO FROM 31/12/2014 TO 31/10/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLISON WELSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WELSH | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/07/14 FULL LIST | |
AR01 | 28/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WELSH / 28/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS. ALLISON JANE WELSH / 28/07/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WELSH / 28/07/2010 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
RES13 | £4,9999 CAPITALISED 05/06/06 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 05/06/06--------- £ SI 4999@1=4999 £ IC 1/5000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
RES04 | NC INC ALREADY ADJUSTED 05/06/06 | |
123 | £ NC 100/50000 05/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED LOTHIAN SHELF (107) LIMITED CERTIFICATE ISSUED ON 29/08/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-07-13 |
Notices to Creditors | 2016-06-17 |
Appointment of Liquidators | 2016-06-17 |
Resolutions for Winding-up | 2016-06-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Equipment Furniture Materials |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Equipment Furniture Materials |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Carlisle City Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
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.
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | RIPPONDEN 8 LIMITED | Event Date | 2018-07-13 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | RIPPONDEN 8 LIMITED | Event Date | 2016-06-13 |
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 Type | Appointment of Liquidators | |
Defending party | RIPPONDEN 8 LIMITED | Event Date | 2016-06-08 |
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 Type | Resolutions for Winding-up | |
Defending party | RIPPONDEN 8 LIMITED | Event Date | 2016-06-08 |
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. | |||
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. |