Dissolved 2016-08-06
Company Information for RIBICA INTERNATIONAL LIMITED
SUTTON, SURREY, SM1,
|
Company Registration Number
05009061
Private Limited Company
Dissolved Dissolved 2016-08-06 |
Company Name | ||
---|---|---|
RIBICA INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
SUTTON SURREY | ||
Previous Names | ||
|
Company Number | 05009061 | |
---|---|---|
Date formed | 2004-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2016-08-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 18:35:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY HOWARD |
||
NICHOLAS JEREMY SUNNUCKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY PETER HOWARD |
Director | ||
JOHN ERIC SMITHURST |
Director | ||
THOMAS WILLIAM CHAMBERLAIN |
Director | ||
PAUL WILLIAM MITCHELL |
Director | ||
ANDREW DAVID ETCHES |
Director | ||
DAVID PATRICK HURLEY |
Company Secretary | ||
DAVID PATRICK HURLEY |
Director | ||
JOHN NICHOLAS |
Director | ||
NICHOLAS JEREMY SUNNUCKS |
Company Secretary | ||
KEITH DENNIS BARKER |
Director | ||
JACQUELINE BOOTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALESPUSH LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2016-08-09 | |
ASPIRATION MEDIA LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2006-06-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HOWARD | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 20TH FLOOR, TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHURST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 01/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHAMBERLAIN | |
LATEST SOC | 01/03/13 STATEMENT OF CAPITAL;GBP 418443 | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 418443 | |
AR01 | 07/01/13 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
SH01 | 12/12/12 STATEMENT OF CAPITAL GBP 452488 | |
RES01 | ADOPT ARTICLES 30/11/2012 | |
RES13 | 30/11/2012 | |
SH01 | 30/11/12 STATEMENT OF CAPITAL GBP 312138 | |
AP01 | DIRECTOR APPOINTED JOHN ERIC SMITHURST | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM CHAMBERLAIN | |
AR01 | 07/01/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 05/06/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY SUNNUCKS / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MITCHELL / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 07/01/2010 | |
88(2) | AD 20/02/09 GBP SI 600@1=600 GBP IC 1538/2138 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 20TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID HURLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW ETCHES | |
288a | SECRETARY APPOINTED MR JEREMY HOWARD | |
RES04 | NC INC ALREADY ADJUSTED 25/10/2007 | |
123 | GBP NC 2000/5000 25/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 20TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD / 16/09/2008 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNIT 3 FEN END STOTFOLD HERTS SG5 4BA | |
123 | NC INC ALREADY ADJUSTED 26/08/08 | |
RES13 | ISSUED SHARES 26/08/2008 | |
RES04 | GBP NC 1500/2000 26/08/2008 | |
88(2) | AD 26/08/08 GBP SI 225@1=225 GBP IC 1288/1513 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HURLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN NICHOLAS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED DAVID PATRICK HURLEY | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS SUNNUCKS | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: UNIT 3 FENEND STOTFOLD HERTS SG5 4BA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER |
Final Meetings | 2016-02-15 |
Notice of Intended Dividends | 2015-03-20 |
Appointment of Liquidators | 2014-03-27 |
Meetings of Creditors | 2013-11-26 |
Meetings of Creditors | 2013-07-08 |
Appointment of Administrators | 2013-06-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-30 | £ 1,345,111 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 765,164 |
Creditors and other liabilities
|
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 RIBICA INTERNATIONAL LIMITED
Called Up Share Capital | 2012-04-30 | £ 2,138 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2,138 |
Cash Bank In Hand | 2012-04-30 | £ 53,587 |
Cash Bank In Hand | 2011-04-30 | £ 9,568 |
Current Assets | 2012-04-30 | £ 863,556 |
Current Assets | 2011-04-30 | £ 600,442 |
Debtors | 2012-04-30 | £ 609,247 |
Debtors | 2011-04-30 | £ 211,246 |
Fixed Assets | 2012-04-30 | £ 93,666 |
Fixed Assets | 2011-04-30 | £ 19,624 |
Stocks Inventory | 2012-04-30 | £ 200,722 |
Stocks Inventory | 2011-04-30 | £ 379,628 |
Tangible Fixed Assets | 2012-04-30 | £ 20,176 |
Tangible Fixed Assets | 2011-04-30 | £ 19,624 |
Debtors and other cash assets
RIBICA INTERNATIONAL LIMITED owns 4 domain names.
slurp.co.uk slurpbeer.co.uk slurpwine.co.uk slurpspirits.co.uk
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as RIBICA INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22042180 | Wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine, semi-sparkling wine and white wine) | |||
22042138 | White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | RIBICA INTERNATIONAL LIMITED | Event Date | 2015-03-17 |
Principal Trading Address: Unit 5, Vision Industrial Park, London, W3 0AF Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 23 April 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 24 March 2014. Office holder details: Martin C Armstrong FCCA FABRP FIPA MBA (IP No 6212) and James E Patchett FCCA FABRP (IP No 9345) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Ryan Russell. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RIBICA INTERNATIONAL LIMITED | Event Date | 2014-03-24 |
Martin C Armstrong FCCA FABRP FIPA MBA and James E Patchett FCCA FABRP , both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : Further details contact: The Joint Liquidators on Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Ryan Russell | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RIBICA INTERNATIONAL LIMITED | Event Date | 2014-03-24 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 21 April 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 24 March 2014 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) and James E Patchett FCCA FABRP , (IP No. 9345) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . For further details contact: The Joint Liquidators on email: tba@turpinba.co.uk or on tel: 020 8661 7878. Alternative contact: Natalie Stone. Martin C Armstrong and James E Patchett , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RIBICA INTERNATIONAL LIMITED | Event Date | 2013-06-21 |
In the High Court case number 4217 Notice is hereby given by the Joint Administrators that, under Legislation section: Paragraph 58 of Schedule B1 of the Legislation: Insolvency Act 1986 and Legislation section: Rule 2.48 of the Legislation: Insolvency Rules 1986 , the business of an initial Creditors’ Meeting will be conducted by correspondence.The Resolutions to be considered may include Resolutions specifying the basis uponwhich the Administrators’ remuneration and disbursements are to be calculated, requestingthat unpaid pre-administration costs may be paid as an expense of the Administration,and specifying the date upon which the Administrators are discharged from liabilityin respect of any action of theirs as Administrators. The closing date for receiptof Forms 2.25B by the Joint Administrators is 31 July 2013 . The form must be accompanied by a statement of claim, if one has not already beenlodged, and sent to the Joint Administrators’ office. Any Creditors who have not receivedForm 2.25B can obtain one from the Joint Administrators’ office. Date of Appointment: 21 June 2013 . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RIBICA INTERNATIONAL LIMITED | Event Date | 2013-06-21 |
In the High Court of Justice case number 4217 Martin C Armstrong (IP No 6212 ) and James E Patchett (IP No 9345 ), both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2005-05-04 | |
In the High Court of JusticeNo 5896 of 2004 (In Compulsory Liquidation) Notice is hereby given that Elliot H Green, of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, was appointed Liquidator of the said Company on 14 April 2005. E H Green, Liquidator 27 April 2005. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RIBICA INTERNATIONAL LIMITED | Event Date | |
In the High Court of Justice case number 4217 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (asamended), that the Joint Administrators have summoned a meeting of creditors of thecompany (to be conducted by way of correspondence under Paragraph 58) under Paragraph62 of Schedule B1 to the Insolvency Act 1986 to consider a resolution approving pre-Administrationcosts. The closing date for votes to be submitted on Form 2.25B to be received atAllen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA is 10 December 2013 at 12 noon.A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitledto submit a vote only if: he has given to the Joint Administrators at Allen House,1 Westmead Road, Sutton, Surrey, SM1 4LA, not later than 12.00 hours on the closingdate, details in writing of the debt which he claims to be due to him from the company;and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 21 June 2013. Office Holder details: Martin C Armstrong FCCAFABRP FIPA MBA (IP No 006212) and James E Patchett FCCA FABRP (IP No 009345) of TurpinBarker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, Email: tba@turpinba.co.uk.Alternative contact: Ryan Russell. | |||
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. |