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

RIBBLE VALLEY MOTOR CARS LIMITED

BOLTON, UNITED KINGDOM, BL1,
Company Registration Number
04026238
Private Limited Company
Dissolved

Dissolved 2015-03-24

Company Overview

About Ribble Valley Motor Cars Ltd
RIBBLE VALLEY MOTOR CARS LIMITED was founded on 2000-07-04 and had its registered office in Bolton. The company was dissolved on the 2015-03-24 and is no longer trading or active.

Key Data
Company Name
RIBBLE VALLEY MOTOR CARS LIMITED
 
Legal Registered Office
BOLTON
UNITED KINGDOM
 
Previous Names
DECORPOINT SERVICES LIMITED13/07/2000
Filing Information
Company Number 04026238
Date formed 2000-07-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-04-30
Date Dissolved 2015-03-24
Type of accounts SMALL
Last Datalog update: 2015-09-10 17:09:27
Primary Source:Companies House
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.

Company Officers of RIBBLE VALLEY MOTOR CARS LIMITED

Current Directors
Officer Role Date Appointed
ANN MARIE ASHWORTH
Director 2000-07-04
STEPHEN JOHN ASHWORTH
Director 2001-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH BRADE
Company Secretary 2002-11-11 2009-01-12
SARAH BRADE
Director 2007-03-27 2009-01-12
PAUL EDWARD PIERT
Director 2007-03-27 2009-01-12
ALAN GEOFFREY ASHWORTH
Director 2002-11-11 2007-03-27
ANN MARIE ASHWORTH
Company Secretary 2001-09-22 2002-11-11
ROBERT STEVEN MCMILLAN
Director 2000-07-06 2002-09-18
JOHN CHARLES ASHWORTH
Company Secretary 2000-07-04 2001-09-22
JOHN CHARLES ASHWORTH
Director 2000-07-04 2001-09-22
PETER CHRISTOPHER ROBERT STREET
Director 2000-07-10 2000-09-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-07-04 2000-07-04
COMPANY DIRECTORS LIMITED
Nominated Director 2000-07-04 2000-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN ASHWORTH ARROWMERE REAL ESTATE LTD Director 2014-12-05 CURRENT 2014-12-05 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
STEPHEN JOHN ASHWORTH CRYSTAL HOMES 3 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STEPHEN JOHN ASHWORTH BAMFORD ESTATES LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STEPHEN JOHN ASHWORTH CRYSTAL HOMES 2 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STEPHEN JOHN ASHWORTH CRYSTAL BUSINESS CENTRES LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
STEPHEN JOHN ASHWORTH MANCHESTER PROPERTY FUND LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-06-23
STEPHEN JOHN ASHWORTH CRYSTAL HOMES 1 LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 6 LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
STEPHEN JOHN ASHWORTH CRYSTAL PROPERTY & LAND LIMITED Director 2011-07-04 CURRENT 2006-05-12 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 1 LIMITED Director 2011-07-04 CURRENT 2009-02-18 Active
STEPHEN JOHN ASHWORTH ARROWMERE HOLDINGS LIMITED Director 2011-07-04 CURRENT 2000-11-28 Active
STEPHEN JOHN ASHWORTH HURSTWOOD PROPERTIES (C) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 4 LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 3 LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
STEPHEN JOHN ASHWORTH HURSTWOOD PROPERTIES (I) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
STEPHEN JOHN ASHWORTH HURSTWOOD PROPERTIES (R) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
STEPHEN JOHN ASHWORTH LANDBANK CAPITAL (HAPTON) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
STEPHEN JOHN ASHWORTH LANDBANK CAPITAL (WINCHAM) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
STEPHEN JOHN ASHWORTH HURSTWOOD FITNESS CENTRES LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
STEPHEN JOHN ASHWORTH LANDBANK CAPITAL LIMITED Director 2007-07-20 CURRENT 2006-10-05 Active - Proposal to Strike off
STEPHEN JOHN ASHWORTH HURSTWOOD LIVING LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
STEPHEN JOHN ASHWORTH HURSTWOOD LANDBANK (SANDBACH 3) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
STEPHEN JOHN ASHWORTH HURSTWOOD LANDBANK (SANDBACH 2) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
STEPHEN JOHN ASHWORTH HURSTWOOD LANDBANK (SANDBACH 1) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
STEPHEN JOHN ASHWORTH BRIDGEWATER GROUP LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
STEPHEN JOHN ASHWORTH MEADOWCROFT INVESTMENTS LTD Director 2006-06-30 CURRENT 2006-06-30 Active
STEPHEN JOHN ASHWORTH HURSTWOOD ESTATES LIMITED Director 2006-06-29 CURRENT 2006-06-29 Active
STEPHEN JOHN ASHWORTH HURSTWOOD LANDBANK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
STEPHEN JOHN ASHWORTH WESTMINSTER ESTATES NORTH LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 7 LIMITED Director 2006-05-12 CURRENT 2006-05-12 Active
STEPHEN JOHN ASHWORTH SECURITYONE UK LIMITED Director 2006-02-03 CURRENT 2006-02-03 Active
STEPHEN JOHN ASHWORTH HURSTWOOD SECURITY HOLDINGS LIMITED Director 2005-09-07 CURRENT 2005-09-07 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 9 LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL 8 LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active
STEPHEN JOHN ASHWORTH HURSTWOOD LAND LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
STEPHEN JOHN ASHWORTH HURSTWOOD MOTOR HOLDINGS LIMITED Director 2005-05-04 CURRENT 2005-05-04 Active
STEPHEN JOHN ASHWORTH ARROWMERE CAPITAL (LANCASTER) LIMITED Director 2005-04-04 CURRENT 1988-05-31 Active
STEPHEN JOHN ASHWORTH HURSTWOOD ESTATES (MIDLANDS) LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
STEPHEN JOHN ASHWORTH HURSTWOOD HOLDINGS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
STEPHEN JOHN ASHWORTH HURSTWOOD GROUP 1 LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
STEPHEN JOHN ASHWORTH HURSTWOOD PROPERTIES (ROCHDALE) LIMITED Director 2003-04-23 CURRENT 2003-04-23 Active
STEPHEN JOHN ASHWORTH BRAMLEY MEADE INVESTMENTS LIMITED Director 2001-09-22 CURRENT 1993-07-05 Dissolved 2015-04-07
STEPHEN JOHN ASHWORTH HURSTWOOD BUSINESS CENTRES LIMITED Director 2000-11-20 CURRENT 2000-11-20 Active
STEPHEN JOHN ASHWORTH HURSTWOOD HOMES LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
STEPHEN JOHN ASHWORTH HURSTWOOD INVESTMENTS U.K. LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
STEPHEN JOHN ASHWORTH RIBBLE VALLEY M.C. LTD Director 2000-03-17 CURRENT 2000-03-17 Active
STEPHEN JOHN ASHWORTH HURSTWOOD PROPERTIES (LANCASHIRE) LTD Director 1996-12-16 CURRENT 1996-12-16 Active
STEPHEN JOHN ASHWORTH HURSTWOOD DEVELOPMENTS LIMITED Director 1992-05-30 CURRENT 1973-11-22 Dissolved 2013-12-20
STEPHEN JOHN ASHWORTH RIVERBANK DEVELOPMENTS LIMITED Director 1992-02-17 CURRENT 1992-02-17 Active

More director information

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
2015-03-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-01DS01APPLICATION FOR STRIKING-OFF
2009-07-18DISS40DISS40 (DISS40(SOAD))
2009-07-17363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-06-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-03-31GAZ1FIRST GAZETTE
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH BRADE
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL PIERT
2008-09-12225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-07-08363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM LINK 665 BUSINESS CENTRE A56 ROSSENDALE LANCASHIRE BB4 5HU
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-20225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07
2007-08-22363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-04-24225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-04-13288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-24363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-12-20363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: HURSTWOOD COURT NEW HALL HEY BUSINES RAWTENSTALL LANCASHIRE BB4 6HR
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-15363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-10-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-10-01363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-07-21123NC INC ALREADY ADJUSTED 31/07/02
2003-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-21RES04£ NC 500000/680000 31/07
2003-07-2188(2)RAD 01/05/02-30/04/03 £ SI 250000@1
2003-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03288aNEW SECRETARY APPOINTED
2002-12-03288bDIRECTOR RESIGNED
2002-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-07-31288aNEW SECRETARY APPOINTED
2002-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-28123NC INC ALREADY ADJUSTED 05/04/02
2002-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-28RES04£ NC 400000/500000 05/04
2002-06-2888(2)RAD 05/04/02--------- £ SI 100000@1=100000 £ IC 330000/430000
2001-12-18225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01
2001-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-06123£ NC 250000/400000 10/07/01
2001-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-06RES04NC INC ALREADY ADJUSTED 10/07/01
2001-11-0688(2)RAD 10/07/01--------- £ SI 155000@1=155000 £ IC 175000/330000
2001-11-0688(2)RAD 17/07/01--------- £ SI 100000@1=100000 £ IC 75000/175000
2001-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-07-16RES04£ NC 1000/250000 29/11
2001-07-16123NC INC ALREADY ADJUSTED 29/11/00
2001-07-16ELRESS386 DISP APP AUDS 29/11/00
2001-07-16ELRESS369(4) SHT NOTICE MEET 29/11/00
2001-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-1688(2)RAD 29/11/00--------- £ SI 74999@1=74999 £ IC 1/75000
2000-10-12395PARTICULARS OF MORTGAGE/CHARGE
2000-10-06288bDIRECTOR RESIGNED
2000-09-12288aNEW DIRECTOR APPOINTED
2000-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: THOMPSON HOUSE 4-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-14288bSECRETARY RESIGNED
2000-07-14288bDIRECTOR RESIGNED
2000-07-12CERTNMCOMPANY NAME CHANGED DECORPOINT SERVICES LIMITED CERTIFICATE ISSUED ON 13/07/00
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to RIBBLE VALLEY MOTOR CARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-31
Fines / Sanctions
No fines or sanctions have been issued against RIBBLE VALLEY MOTOR CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL CHARGE 2000-10-12 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
MORTGAGE DEBENTURE 2000-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RIBBLE VALLEY MOTOR CARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIBBLE VALLEY MOTOR CARS LIMITED
Trademarks
We have not found any records of RIBBLE VALLEY MOTOR CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIBBLE VALLEY MOTOR CARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as RIBBLE VALLEY MOTOR CARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIBBLE VALLEY MOTOR CARS 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 TypeProposal to Strike Off
Defending partyRIBBLE VALLEY MOTOR CARS LIMITEDEvent Date2009-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIBBLE VALLEY MOTOR CARS 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 RIBBLE VALLEY MOTOR CARS 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.