London
EC4A 4AB
Director Name | Mr David John Shemmans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 April 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Miss Patricia Mary Ryan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(50 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 03 April 2017) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Bridget Katherine Bolton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(50 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 03 April 2017) |
Role | Group Head Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Matthew Wadman John Thorne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Bannerdown Road Batheaston Bath Avon BA1 8EG |
Director Name | Sarah Elizabeth Jenkins |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1992) |
Role | Secretary |
Correspondence Address | 125 Orchard Road Kingswood Bristol Avon BS15 2TZ |
Secretary Name | Sarah Elizabeth Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 125 Orchard Road Kingswood Bristol Avon BS15 2TZ |
Director Name | Mr Terry Wilkinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 1994) |
Role | Accountant |
Correspondence Address | 4 Red House Lane Westbury On Trym Avon BS9 3RY |
Secretary Name | Mrs Helen Lesley Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(29 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | 15 Station Close Chipping Sodbury Bristol Avon BS17 6LN |
Director Name | Mr Andrew Robert Goodburn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deacons Hay Beaconsfield Road Chelwood Gate Redhill Sussex RH17 7LG |
Director Name | Mr Ian Leigh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Penrice Fold Ellenbrook Worsley M28 1ZB |
Secretary Name | Ronald Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(33 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 1 Emerson Court Wimbledon Hill Road London SW19 7PQ |
Secretary Name | Munro Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 15 Falmer Close Goring By Sea Worthing West Sussex BN12 4TB |
Secretary Name | Mr David Ralph Theodore Oglethorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QF |
Director Name | Mr David Ralph Theodore Oglethorpe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QF |
Director Name | Mr David Ralph Theodore Oglethorpe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QF |
Director Name | Mrs Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ricardo Plc Shoreham Technical Centre Bridge Works, Shoreham By Sea West Sussex BN43 5FG |
Secretary Name | Mrs Amanda Bodkin |
---|---|
Status | Resigned |
Appointed | 23 April 2010(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | C/O Ricardo Plc Shoreham Technical Centre Bridge Works, Shoreham By Sea West Sussex BN43 5FG |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 30 January 1997(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 December 2008) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | B & R Taylor (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Ricardo PLC 0.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 June 1986 | Delivered on: 26 June 1986 Satisfied on: 11 June 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77, lyons lane, chorley, lancashire. Fully Satisfied |
---|---|
20 June 1983 | Delivered on: 6 June 1983 Satisfied on: 23 June 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 1982 | Delivered on: 26 October 1982 Satisfied on: 8 November 1988 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 18.8.64. Particulars: A specific charge over the benefit of all book & other debts as are now or may from time to time be owing to the company. Fully Satisfied |
19 May 1980 | Delivered on: 22 May 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h shop & warehouse premises at the corner of lyons lane & steeley lane chorley lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1979 | Delivered on: 13 November 1979 Satisfied on: 11 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the westerly side of station road, bamber bridge, lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1979 | Delivered on: 8 November 1979 Satisfied on: 11 June 2009 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop, office and garage premises at chapel brow, leyland, lancs. Fully Satisfied |
16 December 1965 | Delivered on: 10 March 1966 Satisfied on: 11 June 2009 Persons entitled: North Lancashire Motor Finance Company LTD. Classification: Legal charge reg. Pursuant to an order of court 1/3/66 Secured details: £6,000. Particulars: Premises in lyons lane chorley lancs. Fully Satisfied |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 March 2016 | Declaration of solvency (3 pages) |
2 March 2016 | Registered office address changed from C/O Ricardo Plc Shoreham Technical Centre Bridge Works, Shoreham by Sea West Sussex BN43 5FG to 25 Farringdon Street London EC4A 4AB on 2 March 2016 (2 pages) |
1 March 2016 | Appointment of a voluntary liquidator (1 page) |
1 March 2016 | Resolutions
|
15 December 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 May 2014 | Appointment of Miss Patricia Mary Ryan as a director (2 pages) |
16 May 2014 | Appointment of Ms Bridget Katherine Bolton as a director (2 pages) |
25 April 2014 | Termination of appointment of Amanda Bodkin as a secretary (1 page) |
11 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Termination of appointment of Paula Bell as a director (1 page) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
3 September 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Appointment of Ms Paula Bell as a director (2 pages) |
3 September 2010 | Appointment of Mr David John Shemmans as a director (2 pages) |
2 September 2010 | Termination of appointment of David Oglethorpe as a director (1 page) |
2 September 2010 | Termination of appointment of David Oglethorpe as a secretary (1 page) |
2 September 2010 | Appointment of Mrs Amanda Bodkin as a secretary (1 page) |
2 September 2010 | Termination of appointment of David Oglethorpe as a director (1 page) |
2 September 2010 | Appointment of Mr Mark William Garrett as a director (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 June 2009 | Director appointed david ralph theodore oglethorpe (2 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
4 June 2009 | Appointment terminated director eden corporate services LIMITED (1 page) |
29 December 2008 | Director appointed david ralph theodore oglethorpe logged form (2 pages) |
29 December 2008 | Director appointed david ralph theodore oglethorpe (2 pages) |
5 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 June 2005 | Return made up to 20/05/05; full list of members
|
14 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
10 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 June 2003 | Return made up to 20/05/03; full list of members
|
10 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
16 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 June 2001 | Return made up to 31/05/01; full list of members
|
3 May 2001 | Secretary's particulars changed (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: c/o mcando PLC southam road, radford semele leamington spa warwickshire CV31 1FQ (1 page) |
18 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 June 2000 | Return made up to 31/05/00; full list of members
|
27 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 1 watling drive hinckley leicestershire LE10 3EY (1 page) |
4 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
4 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
13 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: ricardo aerospace LIMITED brunswick house upper york bristol BS2 8QN (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
7 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
15 July 1996 | Return made up to 31/05/96; no change of members
|
22 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
21 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
27 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
5 June 1992 | Accounts for a dormant company made up to 30 June 1991 (1 page) |
5 August 1991 | Accounts for a dormant company made up to 30 June 1990 (1 page) |
20 June 1990 | Accounts for a dormant company made up to 31 August 1989 (1 page) |
25 January 1990 | Full accounts made up to 31 August 1988 (15 pages) |
19 July 1988 | Accounts made up to 1 November 1987 (13 pages) |
19 July 1988 | Accounts made up to 1 November 1987 (13 pages) |
29 July 1987 | Full accounts made up to 2 November 1986 (12 pages) |
29 July 1987 | Full accounts made up to 2 November 1986 (12 pages) |
17 December 1986 | Full accounts made up to 3 November 1985 (12 pages) |
17 December 1986 | Full accounts made up to 3 November 1985 (12 pages) |
4 December 1985 | Accounts made up to 28 October 1984 (13 pages) |
3 April 1985 | Accounts made up to 30 October 1983 (13 pages) |
2 November 1983 | Accounts made up to 31 October 1982 (16 pages) |
3 September 1983 | Accounts made up to 31 October 1981 (15 pages) |
24 January 1983 | Accounts made up to 31 October 1980 (15 pages) |
25 November 1980 | Accounts made up to 31 October 1979 (15 pages) |
27 July 1979 | Accounts made up to 31 October 1978 (15 pages) |
4 August 1978 | Accounts made up to 31 October 1977 (14 pages) |
19 December 1977 | Accounts made up to 31 October 1976 (15 pages) |
28 February 1977 | Accounts made up to 31 October 1975 (15 pages) |