Company NameRicardo Mtc Ltd
Company StatusDissolved
Company Number01029568
CategoryPrivate Limited Company
Incorporation Date3 November 1971(52 years, 6 months ago)
Dissolution Date11 August 2010 (13 years, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameThomas Richard Seaman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 1996)
RoleConsultant
Correspondence Address2045 Regatta Drive Vero Beach
Florida 32963
Usa
Foreign
Director NameMr Sam Bonnano
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressChrysler Technology Centre
800 Chyrsler Drive East
Auburn Hills
Michigan 48326-2757
Foreign
Director NameMr Stuart Roylance Rolt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCulworth Fields
Culworth
Banbury
Oxfordshire
OX17 2HN
Director NameMaj Anthony Peter Roylance Rolt
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1994)
RoleRetired Director
Correspondence AddressLavender House 68 Maidenhead Road
Stratford Upon Avon
Warwickshire
CV37 6XU
Director NameMr Erick A Reickert
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1992(20 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressAcustar Holding Inc
1850 Research Drive
Troy
Michigan 48083
Foreign
Director NameRobin Miles Price
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(20 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 1995)
RoleEngineering Director
Correspondence Address12 Ashley Crescent
Warwick
Warwickshire
CV34 6QH
Secretary NameMr Simon Peter Bussell
NationalityBritish
StatusResigned
Appointed06 July 1992(20 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence Address106 Earlswood Road
Dorridge
Solihull
West Midlands
B93 8RW
Secretary NameMr Francis Edward Gittus
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1994)
RoleCompany Director
Correspondence Address745 Kingstanding Road
Kingstanding
Birmingham
West Midlands
B44 9RJ
Director NameBernard Ian Robertson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 June 1994)
RoleVice President/ Jeep/Truck Eng
Correspondence Address14250 Plymouth Road
Cmis 514-07-01 Detroit Mi 48227-3086
Usa
Foreign
Secretary NamePhilip Ward
NationalityBritish
StatusResigned
Appointed22 April 1994(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 1995)
RoleCompany Director
Correspondence AddressMiddle Barn The Orchard
Staverton
Daventry
Northamptonshire
NN11 6JA
Director NameRodney James Westhead
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(22 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 November 2005)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Manor House
Monks Kirby
Rugby
Warks
CV23 0RJ
Director NameMr Christopher Graham Ross
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressArnold House
Barby
Rugby
Northamptonshire
CV23 8TR
Director NameMr David Ralph Theodore Oglethorpe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(23 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QF
Director NameMr Gerald Anthony Andrews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(23 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hailsham Court
Middleton Cheney
Banbury
Oxfordshire
OX17 2QA
Secretary NameMr David Ralph Theodore Oglethorpe
NationalityBritish
StatusResigned
Appointed13 June 1995(23 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QF
Director NameMr Mark Stephen Barge
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(24 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameLee Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(24 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 July 2009)
RoleEngineer
Correspondence Address29 Dale Close
Long Itchington
Southam
Warwickshire
CV47 9SE
Director NameSteven Neil Hollyhead
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 1998)
RoleProduction
Correspondence Address11 Townsend Croft
Donnington
Telford
Salop
TF2 8AT
Director NameMichael Louis Monaghan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2000)
RoleChartered Engineer
Correspondence AddressTipnoak Lodge
School Lane
Ashurst
West Sussex
BN44 3AY
Director NameColin Stephen Lawrence
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2001)
RoleEngineer
Correspondence AddressMulberry House Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Director NameMr Andrew Robert Goodburn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(27 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeacons Hay
Beaconsfield Road Chelwood Gate
Redhill
Sussex
RH17 7LG
Director NameClive Hickman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(28 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2005)
RoleEngineer
Correspondence Address8 Woodland Drive
Hove
East Sussex
BN3 7RA
Director NameMr Stephen John Clarke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(29 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2009)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address4 Belfry Close
Burbage
Leicestershire
LE10 2GY

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

42k at 1Ricardo PLC
79.25%
Fixed Rate Preferenc
11k at 1Ricardo PLC
20.75%
Ordinary

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2010Final Gazette dissolved following liquidation (1 page)
11 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2010Termination of appointment of David Oglethorpe as a secretary (2 pages)
29 April 2010Termination of appointment of David Oglethorpe as a director (2 pages)
29 April 2010Termination of appointment of David Oglethorpe as a director (2 pages)
29 April 2010Termination of appointment of David Oglethorpe as a secretary (2 pages)
29 July 2009Declaration of solvency (3 pages)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Declaration of solvency (3 pages)
29 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-10
(1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2009Registered office changed on 25/07/2009 from southam road radford semele leamington spa warwickshire CV31 1FQ (1 page)
25 July 2009Registered office changed on 25/07/2009 from southam road radford semele leamington spa warwickshire CV31 1FQ (1 page)
10 July 2009Appointment Terminated Director mark barge (1 page)
10 July 2009Appointment Terminated Director stephen clarke (1 page)
10 July 2009Appointment terminated director mark barge (1 page)
10 July 2009Appointment terminated director lee sykes (1 page)
10 July 2009Appointment terminated director stephen clarke (1 page)
10 July 2009Appointment Terminated Director lee sykes (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 December 2008Full accounts made up to 30 June 2008 (14 pages)
5 December 2008Accounts made up to 30 June 2008 (14 pages)
9 October 2008Return made up to 06/07/08; full list of members (5 pages)
9 October 2008Return made up to 06/07/08; full list of members (5 pages)
14 January 2008Accounts made up to 30 June 2007 (13 pages)
14 January 2008Full accounts made up to 30 June 2007 (13 pages)
6 August 2007Return made up to 06/07/07; bulk list available separately (8 pages)
6 August 2007Return made up to 06/07/07; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
10 May 2007Accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
7 August 2006Return made up to 06/07/06; full list of members (9 pages)
7 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 May 2006Accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
20 July 2005Return made up to 06/07/05; full list of members (9 pages)
20 July 2005Return made up to 06/07/05; full list of members (9 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
5 May 2005Accounts made up to 30 June 2004 (19 pages)
5 May 2005Full accounts made up to 30 June 2004 (19 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
22 July 2004Return made up to 06/07/04; full list of members (10 pages)
22 July 2004Return made up to 06/07/04; full list of members (10 pages)
5 May 2004Accounts made up to 30 June 2003 (21 pages)
5 May 2004Full accounts made up to 30 June 2003 (21 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
28 July 2003Return made up to 06/07/03; full list of members (10 pages)
28 July 2003Return made up to 06/07/03; full list of members (10 pages)
28 April 2003Full accounts made up to 30 June 2002 (20 pages)
28 April 2003Accounts made up to 30 June 2002 (20 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2003£ nc 11000/53000 21/03/03 (1 page)
18 April 2003Memorandum and Articles of Association (12 pages)
18 April 2003Ad 21/03/03--------- £ si 42000@1=42000 £ ic 11000/53000 (2 pages)
18 April 2003Ad 21/03/03--------- £ si 42000@1=42000 £ ic 11000/53000 (2 pages)
18 April 2003Memorandum and Articles of Association (12 pages)
18 April 2003£ nc 11000/53000 21/03/03 (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2003Auditor's resignation (2 pages)
14 February 2003Auditor's resignation (2 pages)
29 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 July 2002Return made up to 06/07/02; full list of members (10 pages)
2 May 2002Accounts made up to 30 June 2001 (19 pages)
2 May 2002Full accounts made up to 30 June 2001 (19 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
30 July 2001Return made up to 06/07/01; full list of members (8 pages)
30 July 2001Return made up to 06/07/01; full list of members (8 pages)
2 May 2001Accounts made up to 30 June 2000 (19 pages)
2 May 2001Full accounts made up to 30 June 2000 (19 pages)
13 July 2000Return made up to 06/07/00; full list of members (8 pages)
13 July 2000Return made up to 06/07/00; full list of members (8 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
8 May 2000Accounts made up to 30 June 1999 (19 pages)
8 May 2000Full accounts made up to 30 June 1999 (19 pages)
23 July 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 July 1999Return made up to 06/07/99; full list of members (8 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (18 pages)
5 May 1999Accounts made up to 30 June 1998 (18 pages)
22 October 1998Registered office changed on 22/10/98 from: wolston business park main street wolston coventry CV8 3LR (1 page)
22 October 1998Registered office changed on 22/10/98 from: wolston business park main street wolston coventry CV8 3LR (1 page)
16 October 1998Company name changed ricardo - ffd LIMITED\certificate issued on 16/10/98 (2 pages)
16 October 1998Company name changed ricardo - ffd LIMITED\certificate issued on 16/10/98 (2 pages)
22 July 1998Return made up to 06/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1998Return made up to 06/07/98; no change of members (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
8 December 1997Full accounts made up to 30 June 1997 (18 pages)
8 December 1997Accounts made up to 30 June 1997 (18 pages)
30 September 1997Company name changed ffd - ricardo LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed ffd - ricardo LIMITED\certificate issued on 01/10/97 (2 pages)
25 July 1997Return made up to 06/07/97; full list of members (8 pages)
25 July 1997Return made up to 06/07/97; full list of members (8 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
20 November 1996Full accounts made up to 30 June 1996 (16 pages)
20 November 1996Accounts made up to 30 June 1996 (16 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
23 April 1996Amended full accounts made up to 30 June 1995 (16 pages)
23 April 1996Amended full accounts made up to 30 June 1995 (16 pages)
14 March 1996Full accounts made up to 30 June 1995 (16 pages)
14 March 1996Accounts made up to 30 June 1995 (16 pages)
20 July 1995Return made up to 06/07/95; no change of members (6 pages)
20 July 1995Return made up to 06/07/95; no change of members (6 pages)
1 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
30 December 1994Company name changed F.F. developments LIMITED\certificate issued on 01/01/95 (2 pages)
30 December 1994Company name changed F.F. developments LIMITED\certificate issued on 01/01/95 (2 pages)
21 September 1994Full group accounts made up to 31 December 1993 (23 pages)
21 September 1994Full group accounts made up to 31 December 1993 (23 pages)
12 July 1994Resolutions
  • ERES13 ‐ Extraordinary resolution
(15 pages)
12 July 1994Resolutions
  • ERES13 ‐ Extraordinary resolution
(15 pages)
8 September 1993Full group accounts made up to 31 December 1992 (24 pages)
8 September 1993Full group accounts made up to 31 December 1992 (24 pages)
3 November 1992Full group accounts made up to 31 December 1991 (22 pages)
3 November 1992Full group accounts made up to 31 December 1991 (22 pages)
28 August 1991Accounts made up to 31 December 1990 (17 pages)
28 August 1991Full accounts made up to 31 December 1990 (17 pages)
11 October 1990Full group accounts made up to 31 December 1989 (17 pages)
11 October 1990Full group accounts made up to 31 December 1989 (17 pages)
11 January 1990Full accounts made up to 31 December 1988 (14 pages)
11 January 1990Accounts made up to 31 December 1988 (14 pages)
13 February 1989Accounts made up to 31 December 1987 (14 pages)
13 February 1989Full accounts made up to 31 December 1987 (14 pages)
22 January 1988Return made up to 03/11/87; full list of members (5 pages)
22 January 1988Return made up to 03/11/87; full list of members (5 pages)
5 November 1987Accounts for a small company made up to 31 December 1986 (5 pages)
5 November 1987Accounts for a small company made up to 31 December 1986 (5 pages)
24 July 1986Return made up to 21/07/86; full list of members (7 pages)
24 July 1986Return made up to 21/07/86; full list of members (7 pages)
24 July 1986Full accounts made up to 31 December 1985 (4 pages)
24 July 1986Accounts made up to 31 December 1985 (4 pages)
9 May 1985Annual return made up to 16/04/85 (8 pages)
9 May 1985Annual return made up to 16/04/85 (8 pages)
2 May 1985Accounts made up to 31 December 1984 (4 pages)
2 May 1985Accounts made up to 31 December 1984 (4 pages)
13 February 1985Accounts made up to 31 December 1983 (11 pages)
13 February 1985Accounts made up to 31 December 1983 (11 pages)
17 October 1984Annual return made up to 20/07/84 (7 pages)
17 October 1984Annual return made up to 20/07/84 (7 pages)
10 October 1984Accounts made up to 31 December 1982 (13 pages)
10 October 1984Accounts made up to 31 December 1982 (13 pages)
26 September 1983Annual return made up to 09/08/83 (8 pages)
26 September 1983Annual return made up to 09/08/83 (8 pages)
7 September 1982Accounts made up to 31 December 1981 (10 pages)
7 September 1982Accounts made up to 31 December 1981 (10 pages)
18 September 1981Accounts made up to 31 December 1980 (10 pages)
18 September 1981Accounts made up to 31 December 1980 (10 pages)
23 August 1980Accounts made up to 31 December 2079 (10 pages)
23 August 1980Accounts made up to 31 December 1979 (10 pages)
2 May 1979Accounts made up to 31 December 2078 (10 pages)
2 May 1979Accounts made up to 31 December 1978 (10 pages)
10 August 1978Accounts made up to 31 December 2077 (9 pages)
10 August 1978Accounts made up to 31 December 1977 (9 pages)
25 June 1977Accounts made up to 31 December 1976 (9 pages)
25 June 1977Accounts made up to 31 December 2076 (9 pages)
29 May 1976Accounts made up to 31 December 1975 (6 pages)
29 May 1976Accounts made up to 31 December 2075 (6 pages)
3 November 1971Certificate of incorporation (1 page)
3 November 1971Certificate of incorporation (1 page)