Company NameSSR Site Solutions Limited
Company StatusDissolved
Company Number07455053
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)
Previous NameRidgecolne Security Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steve Jacobs
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 08 December 2017)
RoleManagement
Country of ResidenceEngland
Correspondence Address6 Commerce Way
Whitehall Industrial Estate
Colchester
Essex
CO2 8HH
Director NameMr Mark Ridgers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 08 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Commerce Way
Whitehall Industrial Estate
Colchester
Essex
CO2 8HH
Director NameMr Scott Ridgers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Maltings Road
Brightlingsea
Colchester
CO7 0RG
Director NameSarah Louise Ridgers
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Commerce Way
Whitehall Industrial Estate
Colchester
Essex
CO2 8HH
Director NameMr Scott Ridgers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(3 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 29 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Commerce Way
Whitehall Industrial Estate
Colchester
Essex
CO2 8HH

Location

Registered AddressOne Eversholt Street
Euston
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£99,299
Cash£27,407
Current Liabilities£211,308

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Notice of move from Administration to Dissolution (23 pages)
8 September 2017Notice of move from Administration to Dissolution (23 pages)
24 May 2017Administrator's progress report (19 pages)
24 May 2017Administrator's progress report (19 pages)
10 November 2016Administrator's progress report to 12 October 2016 (15 pages)
10 November 2016Notice of extension of period of Administration (1 page)
10 November 2016Notice of extension of period of Administration (1 page)
10 November 2016Administrator's progress report to 12 October 2016 (15 pages)
28 October 2016Notice of extension of period of Administration (1 page)
28 October 2016Notice of extension of period of Administration (1 page)
21 June 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 21 June 2016 (2 pages)
1 June 2016Administrator's progress report to 28 April 2016 (19 pages)
1 June 2016Administrator's progress report to 28 April 2016 (19 pages)
8 January 2016Statement of administrator's proposal (28 pages)
8 January 2016Statement of administrator's proposal (28 pages)
7 January 2016Notice of deemed approval of proposals (28 pages)
7 January 2016Notice of deemed approval of proposals (28 pages)
13 November 2015Registered office address changed from Office 4B/4C Spacemaker 572 Ipswich Road Colchester Essex CO4 9HB to One Euston Square 40 Melton Street London NW1 2FD on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from Office 4B/4C Spacemaker 572 Ipswich Road Colchester Essex CO4 9HB to One Euston Square 40 Melton Street London NW1 2FD on 13 November 2015 (2 pages)
10 November 2015Appointment of an administrator (1 page)
10 November 2015Appointment of an administrator (1 page)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
18 November 2014Registered office address changed from 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH United Kingdom to Office 4B/4C Spacemaker 572 Ipswich Road Colchester Essex CO4 9HB on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH United Kingdom to Office 4B/4C Spacemaker 572 Ipswich Road Colchester Essex CO4 9HB on 18 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 September 2014Termination of appointment of Scott Ridgers as a director on 29 July 2014 (1 page)
6 September 2014Termination of appointment of Scott Ridgers as a director on 29 July 2014 (1 page)
29 July 2014Appointment of Mr Scott Ridgers as a director on 7 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Mark Ridgers on 28 July 2014 (2 pages)
29 July 2014Appointment of Mr Scott Ridgers as a director on 7 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Mark Ridgers on 28 July 2014 (2 pages)
29 July 2014Appointment of Mr Scott Ridgers as a director on 7 July 2014 (2 pages)
28 July 2014Registered office address changed from 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH to 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH on 28 July 2014 (1 page)
28 July 2014Director's details changed for Mr Steve Jacobs on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Steve Jacobs on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH to 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH on 28 July 2014 (1 page)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
3 February 2014Termination of appointment of Sarah Ridgers as a director (1 page)
3 February 2014Termination of appointment of Sarah Ridgers as a director (1 page)
23 January 2014Amended accounts made up to 31 January 2013 (4 pages)
23 January 2014Amended accounts made up to 31 January 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 June 2013Satisfaction of charge 1 in full (3 pages)
22 June 2013Satisfaction of charge 1 in full (3 pages)
24 March 2013Appointment of Mr Mark Ridgers as a director (2 pages)
24 March 2013Appointment of Mr Mark Ridgers as a director (2 pages)
24 March 2013Appointment of Mr Steve Jacobs as a director (2 pages)
24 March 2013Appointment of Mr Steve Jacobs as a director (2 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 June 2012Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
26 June 2012Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
1 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
30 November 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
30 November 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 April 2011Registered office address changed from Lodge House Lodge Lane Langham Colchester CO4 5NE United Kingdom on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Lodge House Lodge Lane Langham Colchester CO4 5NE United Kingdom on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Lodge House Lodge Lane Langham Colchester CO4 5NE United Kingdom on 8 April 2011 (2 pages)
9 February 2011Company name changed ridgecolne security services LIMITED\certificate issued on 09/02/11
  • CONNOT ‐
(3 pages)
9 February 2011Company name changed ridgecolne security services LIMITED\certificate issued on 09/02/11
  • CONNOT ‐
(3 pages)
2 February 2011Appointment of Sarah Louise Ridgers as a director (3 pages)
2 February 2011Appointment of Sarah Louise Ridgers as a director (3 pages)
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
(1 page)
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
(1 page)
26 January 2011Termination of appointment of Scott Ridgers as a director (2 pages)
26 January 2011Termination of appointment of Scott Ridgers as a director (2 pages)
30 November 2010Incorporation (22 pages)
30 November 2010Incorporation (22 pages)