Company NameRingside Trading Limited
Company StatusDissolved
Company Number06782286
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adam Grant
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2011(1 year, 12 months after company formation)
Appointment Duration4 years, 12 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Gary Ellis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(4 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 June 2009)
RoleCompany Director
Correspondence Address4 Alder Close
Hollywood
Birmingham
B47 5RA
Director NameMr Anthony Peter Tortise
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Alder Close
Hollywood
Birmingham
B47 5RA
Secretary NameMr Anthony Peter Tortise
NationalityBritish
StatusResigned
Appointed01 June 2009(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Alder Close
Hollywood
Birmingham
B47 5RA
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Adam Grant
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,628
Cash£2,833
Current Liabilities£53,232

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2015Final Gazette dissolved following liquidation (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved following liquidation (1 page)
29 September 2015Notice of final account prior to dissolution (1 page)
29 September 2015INSOLVENCY:final progress report for period up to 16/09/2015 (13 pages)
29 September 2015Notice of final account prior to dissolution (1 page)
29 September 2015INSOLVENCY:final progress report for period up to 16/09/2015 (13 pages)
29 September 2015Return of final meeting of creditors (1 page)
14 August 2014INSOLVENCY:Progress report end 16/07/2014 (10 pages)
14 August 2014INSOLVENCY:Progress report end 16/07/2014 (10 pages)
3 December 2013Appointment of a liquidator (1 page)
3 December 2013Court order insolvency:court order transfer for a j duncan (18 pages)
3 December 2013Appointment of a liquidator (1 page)
3 December 2013Court order insolvency:court order transfer for a j duncan (18 pages)
26 July 2013Registered office address changed from 8 South Street Birmingham B17 0DB United Kingdom on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from 8 South Street Birmingham B17 0DB United Kingdom on 26 July 2013 (2 pages)
25 July 2013Appointment of a liquidator (1 page)
25 July 2013Appointment of a liquidator (1 page)
13 June 2013Order of court to wind up (4 pages)
13 June 2013Order of court to wind up (4 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
(3 pages)
5 February 2013Director's details changed for Mr Adam Grant on 1 November 2012 (2 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
(3 pages)
5 February 2013Director's details changed for Mr Adam Grant on 1 November 2012 (2 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
(3 pages)
5 February 2013Director's details changed for Mr Adam Grant on 1 November 2012 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 August 2012Termination of appointment of Anthony Tortise as a secretary (1 page)
6 August 2012Termination of appointment of Anthony Tortise as a director (1 page)
6 August 2012Registered office address changed from 4 Alder Close Hollywood Birmingham B47 5RA United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 4 Alder Close Hollywood Birmingham B47 5RA United Kingdom on 6 August 2012 (1 page)
6 August 2012Termination of appointment of Anthony Tortise as a secretary (1 page)
6 August 2012Termination of appointment of Anthony Tortise as a director (1 page)
6 August 2012Registered office address changed from 4 Alder Close Hollywood Birmingham B47 5RA United Kingdom on 6 August 2012 (1 page)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
4 January 2012Appointment of Mr Adam Grant as a director (2 pages)
4 January 2012Appointment of Mr Adam Grant as a director (2 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
10 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 July 2009Nc inc already adjusted 25/06/09 (2 pages)
7 July 2009Nc inc already adjusted 25/06/09 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 June 2009Appointment terminated director gary ellis (1 page)
11 June 2009Appointment terminated director gary ellis (1 page)
11 June 2009Director and secretary appointed anthony peter tortise (1 page)
11 June 2009Director and secretary appointed anthony peter tortise (1 page)
10 June 2009Accounting reference date shortened from 31/01/2010 to 31/05/2009 (1 page)
10 June 2009Accounting reference date shortened from 31/01/2010 to 31/05/2009 (1 page)
15 May 2009Appointment terminated director aderyn hurworth (1 page)
15 May 2009Appointment terminated director aderyn hurworth (1 page)
14 May 2009Director appointed mr gary ellis (1 page)
14 May 2009Registered office changed on 14/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
14 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
14 May 2009Director appointed mr gary ellis (1 page)
14 May 2009Registered office changed on 14/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 January 2009Incorporation (6 pages)
5 January 2009Incorporation (6 pages)