Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIPPONDEN 3 LIMITED
Company Information for

RIPPONDEN 3 LIMITED

DELOITTE LLP, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL,
Company Registration Number
02017706
Private Limited Company
Liquidation

Company Overview

About Ripponden 3 Ltd
RIPPONDEN 3 LIMITED was founded on 1986-05-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ripponden 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIPPONDEN 3 LIMITED
 
Legal Registered Office
DELOITTE LLP
1 CITY SQUARE
LEEDS
WEST YORKSHIRE
LS1 2AL
Other companies in HX6
 
Previous Names
CLEAN MACHINE (U.K) LIMITED31/07/2015
Filing Information
Company Number 02017706
Company ID Number 02017706
Date formed 1986-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-10-31
Account next due 2015-07-31
Latest return 2014-08-31
Return next due 2016-09-14
Type of accounts FULL
Last Datalog update: 2018-07-06 20:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPPONDEN 3 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER
2018-05-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/09/2017:LIQ. CASE NO.1
2016-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016
2015-09-30AD02SAIL ADDRESS CREATED
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM MEADOWCROFT LANE RIPPONDEN WEST YORKSHIRE HX6 4AJ
2015-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-114.70DECLARATION OF SOLVENCY
2015-09-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-31RES15CHANGE OF NAME 29/07/2015
2015-07-31CERTNMCOMPANY NAME CHANGED CLEAN MACHINE (U.K) LIMITED CERTIFICATE ISSUED ON 31/07/15
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2014-10-30AP01DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0131/08/14 FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-28AA01PREVEXT FROM 31/05/2013 TO 31/10/2013
2013-10-25AA31/05/12 TOTAL EXEMPTION SMALL
2013-10-23AR0131/08/13 FULL LIST
2013-07-31AA01CURRSHO FROM 31/10/2012 TO 31/05/2012
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-25AR0131/08/12 FULL LIST
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RENATE RAWLINSON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAWLINSON
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM BELVOIR HOUSE 1 ROUS ROAD NEWMARKET SUFFOLK CB8 8DH
2012-06-29AA01CURRSHO FROM 31/03/2013 TO 31/10/2012
2012-06-29AP01DIRECTOR APPOINTED MR ALAN ANDREW BARR
2012-06-29AP01DIRECTOR APPOINTED MR STEPHEN ROY BAXTER
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY RENATE RAWLINSON
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-21AR0131/08/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-25AR0131/08/10 FULL LIST
2010-01-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-05363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-09363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-29363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-05363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-02-25363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-14363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-19363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-02-25287REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 36 HIGH STREET SOHAM CAMBRIDGESHIRE CB7 5HE
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-17363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-04-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-03363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-27363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-06363sRETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-05363sRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
1992-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-09-17363bRETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS
1991-01-03363RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1990-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RIPPONDEN 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-09-16
Fines / Sanctions
No fines or sanctions have been issued against RIPPONDEN 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIPPONDEN 3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-05-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIPPONDEN 3 LIMITED

Intangible Assets
Patents
We have not found any records of RIPPONDEN 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIPPONDEN 3 LIMITED
Trademarks
We have not found any records of RIPPONDEN 3 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIPPONDEN 3 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2012-12 GBP £1,642 Equipment Repairs & Maintenance
Suffolk County Council 2012-11 GBP £340 Equipment Repairs & Maintenance
Suffolk County Council 2012-10 GBP £7,647 Equipment Repairs & Maintenance
Suffolk County Council 2012-9 GBP £6,096 Equipment Repairs & Maintenance
Suffolk County Council 2012-8 GBP £2,243 Equipment Repairs & Maintenance
Suffolk County Council 2012-7 GBP £1,481 Equipment Repairs & Maintenance
Kettering Borough Council 2012-7 GBP £869
Suffolk County Council 2012-6 GBP £603 Equipment Repairs & Maintenance
Suffolk County Council 2012-5 GBP £3,234 Equipment Purchase - Domestic/Cleaning
Norfolk County Council 2012-4 GBP £465
Suffolk County Council 2012-4 GBP £10,649 Equipment Purchase - Domestic/Cleaning
Babergh District Council 2012-2 GBP £615
Suffolk County Council 2012-2 GBP £6,331 Equipment Purchase - Domestic/Cleaning
Suffolk County Council 2012-1 GBP £10,467 Equipment Repairs & Maintenance
Norfolk County Council 2011-7 GBP £5,967
Norfolk County Council 2011-4 GBP £1,175
Norfolk County Council 2011-1 GBP £4,684
Coventry City Council 2010-11 GBP £3,032 Equipment Purchases
Cambridgeshire County Council 2010-10 GBP £2,767 Non-Premises - costs of residential units

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIPPONDEN 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRIPPONDEN 3 LIMITEDEvent Date2015-09-02
Principal Trading Address: (All) Meadowcroft Lane, Halifax Road, HX6 4AJ (not trading) Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 02 September 2015 , Effective Date: on 2 September 2015. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Adrian Peter Berry , (IP No. 8601) of Deloitte LLP , 1 City Square, Leeds LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together with the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Adrian Peter Berry and Stephen Roland Browne can be contacted at Deloitte LLP on +44 (0) 113 292 1574
 
Initiating party Event Type
Defending partyRIPPONDEN 3 LIMITEDEvent Date2015-09-02
The Companies were placed into Members Voluntary Liquidation on 2 September 2015 when Adrian Peter Berry and Stephen Roland Browne of Deloitte LLP, 1 City Square, Leeds LS1 2AL were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making final distributions to creditors. Creditors of the Companies are required to prove their debts, before 23 October 2015 by sending to Adrian Peter Berry, Joint Liquidator at 1 City Square, Leeds LS1 2AL written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 23 October 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 02 September 2015 Office Holder details: Adrian Peter Berry , (IP No. 8601) and Stephen Roland Browne , (IP No. 009281) both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . The Joint Liquidators can be contacted at Deloitte LLP on 0113 292 1574
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIPPONDEN 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIPPONDEN 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.