Company NameChick And Ridgwell Services Limited
Company StatusDissolved
Company Number05474187
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Darren Lee Ridgwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Simon Jon Chick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameLisa Chick
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleFinancial Director
Correspondence Address6 Worcester Avenue
Upminster
Essex
RM14 3LA
Secretary NameLisa Chick
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleFinancial Director
Correspondence Address6 Worcester Avenue
Upminster
Essex
RM14 3LA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone01708 250011
Telephone regionRomford

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1Darren Lee Ridgwell
26.00%
Ordinary
26 at £1Simon Jon Chick
26.00%
Ordinary
24 at £1Lisa Chick
24.00%
Ordinary
24 at £1Samantha Jane Ridgwell
24.00%
Ordinary

Financials

Year2014
Net Worth£45,431
Cash£10,457
Current Liabilities£107,672

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

6 July 2009Delivered on: 7 July 2009
Persons entitled: Betty Margery Aggiss Richard James Aggiss Eve Mary Higgs and Elizabeth Aggiss

Classification: Deed of deposit
Secured details: £16,805.56 due or to become due from the company to the chargee.
Particulars: Cash by way of rent deposit.
Outstanding
29 July 2005Delivered on: 2 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
10 December 2007Delivered on: 13 December 2007
Satisfied on: 8 October 2011
Persons entitled: Black Horse Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
14 November 2022Application to strike the company off the register (1 page)
25 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
13 July 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
22 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
8 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
9 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 July 2020Change of details for Mr Darren Lee Ridgwell as a person with significant control on 13 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Simon Jon Chick on 13 July 2020 (2 pages)
14 July 2020Change of details for Mr Simon Jon Chick as a person with significant control on 13 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Darren Lee Ridgwell on 13 July 2020 (2 pages)
10 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 July 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Termination of appointment of Lisa Chick as a director (1 page)
6 September 2011Termination of appointment of Lisa Chick as a director (1 page)
6 September 2011Appointment of Mr Simon Jon Chick as a director (2 pages)
6 September 2011Appointment of Mr Simon Jon Chick as a director (2 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 June 2011Annual return made up to 7 June 2011 (4 pages)
10 June 2011Annual return made up to 7 June 2011 (4 pages)
10 June 2011Annual return made up to 7 June 2011 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Return made up to 07/06/09; full list of members (3 pages)
1 July 2009Return made up to 07/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 September 2008Appointment terminated secretary lisa chick (1 page)
5 September 2008Appointment terminated secretary lisa chick (1 page)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 July 2008Return made up to 07/06/08; full list of members (4 pages)
16 July 2008Return made up to 07/06/08; full list of members (4 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 July 2007Return made up to 07/06/07; full list of members (3 pages)
10 July 2007Return made up to 07/06/07; full list of members (3 pages)
11 September 2006Return made up to 07/06/06; full list of members (3 pages)
11 September 2006Return made up to 07/06/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 April 2006Ad 07/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2006Ad 07/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 December 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
27 June 2005Registered office changed on 27/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
7 June 2005Incorporation (14 pages)
7 June 2005Incorporation (14 pages)