Company NameRidlands Limited
DirectorsPeter Harold Rodgers and Matthew Peter Rodgers
Company StatusLiquidation
Company Number06882767
CategoryPrivate Limited Company
Incorporation Date21 April 2009(14 years, 12 months ago)
Previous NameUnitmast Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Peter Harold Rodgers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Matthew Peter Rodgers
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Peter Harold Rodgers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Buildings Victoria Road
Horley
Surrey
RH6 7PZ

Contact

Websiteridlandsltd.com
Email address[email protected]
Telephone01737 822396
Telephone regionRedhill

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,182
Cash£98,601
Current Liabilities£400,823

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2019 (4 years, 11 months ago)
Next Return Due21 May 2020 (overdue)

Filing History

28 February 2024Liquidators' statement of receipts and payments to 22 December 2023 (21 pages)
1 March 2023Liquidators' statement of receipts and payments to 22 December 2022 (22 pages)
11 May 2022Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
9 March 2022Appointment of a voluntary liquidator (3 pages)
9 March 2022Removal of liquidator by court order (16 pages)
2 March 2022Liquidators' statement of receipts and payments to 22 December 2021 (23 pages)
2 March 2021Liquidators' statement of receipts and payments to 22 December 2020 (28 pages)
27 February 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 February 2020Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 17 February 2020 (2 pages)
10 February 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 January 2020Change of details for Mr Matthew Peter Rodgers as a person with significant control on 18 January 2020 (2 pages)
20 January 2020Director's details changed for Mr Matthew Peter Rodgers on 18 January 2020 (2 pages)
8 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-23
(1 page)
8 January 2020Statement of affairs (12 pages)
8 January 2020Registered office address changed from Unit 2 Maple Farm Clay Lane South Nutfield Surrey RH1 4EG England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 8 January 2020 (2 pages)
8 January 2020Appointment of a voluntary liquidator (4 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 April 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 July 2017Registered office address changed from 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Unit 2 Maple Farm Clay Lane South Nutfield Surrey RH1 4EG on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Unit 2 Maple Farm Clay Lane South Nutfield Surrey RH1 4EG on 13 July 2017 (1 page)
23 June 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(3 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
(3 pages)
2 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
(3 pages)
19 September 2014Registered office address changed from 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF to 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF to 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 19 September 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Director's details changed for Matthew Peter Rodgers on 30 August 2013 (2 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Director's details changed for Matthew Peter Rodgers on 30 August 2013 (2 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,000
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,000
(3 pages)
8 October 2013Appointment of Matthew Peter Rodgers as a director (2 pages)
8 October 2013Appointment of Matthew Peter Rodgers as a director (2 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Registered office address changed from Imperial Buildings Victoria Road Horley Surrey RH6 7PZ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Imperial Buildings Victoria Road Horley Surrey RH6 7PZ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Imperial Buildings Victoria Road Horley Surrey RH6 7PZ on 7 November 2011 (1 page)
20 May 2011Director's details changed for Peter Harold Rodgers on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
20 May 2011Director's details changed for Peter Harold Rodgers on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
18 May 2011Appointment of Peter Harold Rodgers as a director (1 page)
18 May 2011Appointment of Peter Harold Rodgers as a director (1 page)
17 May 2011Termination of appointment of Peter Rodgers as a director (1 page)
17 May 2011Termination of appointment of Peter Rodgers as a director (1 page)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
6 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Peter Harold Rodgers on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Peter Harold Rodgers on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Peter Harold Rodgers on 1 October 2009 (2 pages)
18 May 2009Director appointed peter harold rodgers (2 pages)
18 May 2009Director appointed peter harold rodgers (2 pages)
14 May 2009Appointment terminated director andrew davis (1 page)
14 May 2009Appointment terminated director andrew davis (1 page)
8 May 2009Company name changed unitmast LIMITED\certificate issued on 13/05/09 (2 pages)
8 May 2009Company name changed unitmast LIMITED\certificate issued on 13/05/09 (2 pages)
6 May 2009Registered office changed on 06/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
6 May 2009Registered office changed on 06/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
21 April 2009Incorporation (17 pages)
21 April 2009Incorporation (17 pages)