Company NameRippleway Estates Limited
Company StatusDissolved
Company Number00325358
CategoryPrivate Limited Company
Incorporation Date12 March 1937(87 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameClement Melvin Crutchley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(60 years, 1 month after company formation)
Appointment Duration27 years
RoleChartered Accountant
Correspondence Address26 Wellington Avenue
Chingford
London
E4 6RE
Director NameGuy Anthony Smith
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(60 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromptons Cottage
Over Hall Hill
Colne Engaine
Essex
CO6 2HN
Director NameSusan Wiseman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(60 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address7 Pleasant Valley
Saffron Walden
Essex
CB11 4AW
Secretary NameSusan Wiseman
NationalityBritish
StatusCurrent
Appointed18 April 1997(60 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address7 Pleasant Valley
Saffron Walden
Essex
CB11 4AW
Director NameMrs Mary Katherine Baker
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address27 Nutter Lane
Wanstead
London
E11 2HZ
Director NameMrs Gwenneth Eileen Horder
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 1997)
RoleCompany Director
Correspondence AddressRodono 26 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameMr Charles Vernon Young
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressPalmers Farm Cottage Hall Lane
Shenfield
Brentwood
Essex
CM15 0SH
Director NameMrs Lorrayne Eden Mary Young
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 1998)
RoleSecretary
Correspondence AddressThe Barn Stock Lane
Ingatestone
Essex
CM4 9EP
Secretary NameMrs Lorrayne Eden Mary Young
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 1997)
RoleCompany Director
Correspondence AddressThe Barn Stock Lane
Ingatestone
Essex
CM4 9EP

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£691,829
Cash£624,437
Current Liabilities£131,167

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (6 pages)
28 February 2003Registered office changed on 28/02/03 from: 1 park place canary wharf london E14 4HJ (1 page)
26 February 2003Declaration of solvency (3 pages)
26 February 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2002Return made up to 11/11/02; full list of members (9 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 December 2001Return made up to 11/11/01; full list of members (8 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Return made up to 11/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 May 1999£ sr 26512@1 02/10/98 (1 page)
15 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 March 1999£ ic 100000/97986 24/02/99 £ sr 2014@1=2014 (1 page)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Return made up to 11/11/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 April 1998Director resigned (1 page)
26 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 December 1997Return made up to 11/11/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Registered office changed on 29/05/97 from: 24 cambridge rd barking essex IG11 8NW. (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
13 November 1996Return made up to 11/11/96; full list of members (8 pages)
16 August 1996Full accounts made up to 31 March 1995 (10 pages)
15 November 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (6 pages)