Whitehall Industrial Estate
Colchester
Essex
CO2 8HH
Director Name | Mr Mark Ridgers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH |
Director Name | Mr Scott Ridgers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Maltings Road Brightlingsea Colchester CO7 0RG |
Director Name | Sarah Louise Ridgers |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH |
Director Name | Mr Scott Ridgers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(3 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 29 July 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH |
Registered Address | One Eversholt Street Euston London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £99,299 |
Cash | £27,407 |
Current Liabilities | £211,308 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
8 September 2017 | Notice of move from Administration to Dissolution (23 pages) |
8 September 2017 | Notice of move from Administration to Dissolution (23 pages) |
24 May 2017 | Administrator's progress report (19 pages) |
24 May 2017 | Administrator's progress report (19 pages) |
10 November 2016 | Administrator's progress report to 12 October 2016 (15 pages) |
10 November 2016 | Notice of extension of period of Administration (1 page) |
10 November 2016 | Notice of extension of period of Administration (1 page) |
10 November 2016 | Administrator's progress report to 12 October 2016 (15 pages) |
28 October 2016 | Notice of extension of period of Administration (1 page) |
28 October 2016 | Notice of extension of period of Administration (1 page) |
21 June 2016 | Registered 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 2016 | Registered 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 2016 | Administrator's progress report to 28 April 2016 (19 pages) |
1 June 2016 | Administrator's progress report to 28 April 2016 (19 pages) |
8 January 2016 | Statement of administrator's proposal (28 pages) |
8 January 2016 | Statement of administrator's proposal (28 pages) |
7 January 2016 | Notice of deemed approval of proposals (28 pages) |
7 January 2016 | Notice of deemed approval of proposals (28 pages) |
13 November 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
10 November 2015 | Appointment of an administrator (1 page) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 September 2014 | Termination of appointment of Scott Ridgers as a director on 29 July 2014 (1 page) |
6 September 2014 | Termination of appointment of Scott Ridgers as a director on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Scott Ridgers as a director on 7 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Mark Ridgers on 28 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Scott Ridgers as a director on 7 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Mark Ridgers on 28 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Scott Ridgers as a director on 7 July 2014 (2 pages) |
28 July 2014 | Registered 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 2014 | Director's details changed for Mr Steve Jacobs on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Steve Jacobs on 28 July 2014 (2 pages) |
28 July 2014 | Registered 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 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 February 2014 | Termination of appointment of Sarah Ridgers as a director (1 page) |
3 February 2014 | Termination of appointment of Sarah Ridgers as a director (1 page) |
23 January 2014 | Amended accounts made up to 31 January 2013 (4 pages) |
23 January 2014 | Amended accounts made up to 31 January 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 June 2013 | Satisfaction of charge 1 in full (3 pages) |
22 June 2013 | Satisfaction of charge 1 in full (3 pages) |
24 March 2013 | Appointment of Mr Mark Ridgers as a director (2 pages) |
24 March 2013 | Appointment of Mr Mark Ridgers as a director (2 pages) |
24 March 2013 | Appointment of Mr Steve Jacobs as a director (2 pages) |
24 March 2013 | Appointment of Mr Steve Jacobs as a director (2 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
26 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
1 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
30 November 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 April 2011 | Registered office address changed from Lodge House Lodge Lane Langham Colchester CO4 5NE United Kingdom on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Lodge House Lodge Lane Langham Colchester CO4 5NE United Kingdom on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Lodge House Lodge Lane Langham Colchester CO4 5NE United Kingdom on 8 April 2011 (2 pages) |
9 February 2011 | Company name changed ridgecolne security services LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed ridgecolne security services LIMITED\certificate issued on 09/02/11
|
2 February 2011 | Appointment of Sarah Louise Ridgers as a director (3 pages) |
2 February 2011 | Appointment of Sarah Louise Ridgers as a director (3 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Resolutions
|
26 January 2011 | Termination of appointment of Scott Ridgers as a director (2 pages) |
26 January 2011 | Termination of appointment of Scott Ridgers as a director (2 pages) |
30 November 2010 | Incorporation (22 pages) |
30 November 2010 | Incorporation (22 pages) |