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

RIBICA INTERNATIONAL LIMITED

SUTTON, SURREY, SM1,
Company Registration Number
05009061
Private Limited Company
Dissolved

Dissolved 2016-08-06

Company Overview

About Ribica International Ltd
RIBICA INTERNATIONAL LIMITED was founded on 2004-01-07 and had its registered office in Sutton. The company was dissolved on the 2016-08-06 and is no longer trading or active.

Key Data
Company Name
RIBICA INTERNATIONAL LIMITED
 
Legal Registered Office
SUTTON
SURREY
 
Previous Names
KJH TWENTY ONE LIMITED19/05/2005
Filing Information
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
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 RIBICA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JEREMY HOWARD
Company Secretary 2009-01-01
NICHOLAS JEREMY SUNNUCKS
Director 2005-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PETER HOWARD
Director 2006-08-23 2014-12-22
JOHN ERIC SMITHURST
Director 2012-09-06 2013-04-30
THOMAS WILLIAM CHAMBERLAIN
Director 2012-09-06 2013-04-05
PAUL WILLIAM MITCHELL
Director 2005-05-16 2010-04-01
ANDREW DAVID ETCHES
Director 2007-03-16 2008-08-28
DAVID PATRICK HURLEY
Company Secretary 2008-01-31 2008-08-26
DAVID PATRICK HURLEY
Director 2007-03-16 2008-08-26
JOHN NICHOLAS
Director 2007-03-16 2008-08-26
NICHOLAS JEREMY SUNNUCKS
Company Secretary 2005-05-16 2008-01-31
KEITH DENNIS BARKER
Director 2004-01-07 2005-05-23
JACQUELINE BOOTH
Company Secretary 2004-01-07 2005-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY HOWARD SALESPUSH LIMITED Company Secretary 2008-05-14 CURRENT 2008-05-14 Dissolved 2016-08-09
JEREMY HOWARD ASPIRATION MEDIA LIMITED Company Secretary 2007-02-23 CURRENT 2006-06-06 Active - Proposal to Strike off

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
2016-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HOWARD
2014-05-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2014
2014-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-01-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2013
2013-12-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-08-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-07-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 20TH FLOOR, TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL UNITED KINGDOM
2013-06-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHURST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 01/08/2012
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHAMBERLAIN
2013-03-01LATEST SOC01/03/13 STATEMENT OF CAPITAL;GBP 418443
2013-03-01SH0131/01/13 STATEMENT OF CAPITAL GBP 418443
2013-02-27AR0107/01/13 FULL LIST
2013-02-22ANNOTATIONClarification
2013-02-22RP04SECOND FILING FOR FORM SH01
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-16SH0112/12/12 STATEMENT OF CAPITAL GBP 452488
2013-01-08RES01ADOPT ARTICLES 30/11/2012
2013-01-08RES1330/11/2012
2013-01-08SH0130/11/12 STATEMENT OF CAPITAL GBP 312138
2012-10-09AP01DIRECTOR APPOINTED JOHN ERIC SMITHURST
2012-10-05AP01DIRECTOR APPOINTED MR THOMAS WILLIAM CHAMBERLAIN
2012-02-03AR0107/01/12 FULL LIST
2011-08-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-01AR0107/01/11 FULL LIST
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 05/06/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 05/06/2010
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL
2010-02-04AR0107/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY SUNNUCKS / 07/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MITCHELL / 07/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD / 07/01/2010
2010-02-0288(2)AD 20/02/09 GBP SI 600@1=600 GBP IC 1538/2138
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-04-13353LOCATION OF REGISTER OF MEMBERS
2009-04-13190LOCATION OF DEBENTURE REGISTER
2009-04-13287REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 20TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL
2009-04-10288bAPPOINTMENT TERMINATED SECRETARY DAVID HURLEY
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ETCHES
2009-04-10288aSECRETARY APPOINTED MR JEREMY HOWARD
2009-03-31RES04NC INC ALREADY ADJUSTED 25/10/2007
2009-03-31123GBP NC 2000/5000 25/10/07
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 20TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD / 01/03/2009
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD / 16/09/2008
2008-12-09AA30/04/08 TOTAL EXEMPTION FULL
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNIT 3 FEN END STOTFOLD HERTS SG5 4BA
2008-09-23123NC INC ALREADY ADJUSTED 26/08/08
2008-09-23RES13ISSUED SHARES 26/08/2008
2008-09-23RES04GBP NC 1500/2000 26/08/2008
2008-09-2388(2)AD 26/08/08 GBP SI 225@1=225 GBP IC 1288/1513
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID HURLEY
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN NICHOLAS
2008-02-28AA30/04/07 TOTAL EXEMPTION FULL
2008-02-25288aSECRETARY APPOINTED DAVID PATRICK HURLEY
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS SUNNUCKS
2008-01-11363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: UNIT 3 FENEND STOTFOLD HERTS SG5 4BA
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to RIBICA INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-15
Notice of Intended Dividends2015-03-20
Appointment of Liquidators2014-03-27
Meetings of Creditors2013-11-26
Meetings of Creditors2013-07-08
Appointment of Administrators2013-06-27
Fines / Sanctions
No fines or sanctions have been issued against RIBICA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-07 Satisfied HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RIBICA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

RIBICA INTERNATIONAL LIMITED owns 4 domain names.

slurp.co.uk   slurpbeer.co.uk   slurpwine.co.uk   slurpspirits.co.uk  

Trademarks
We have not found any records of RIBICA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIBICA INTERNATIONAL 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as RIBICA INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIBICA INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by RIBICA INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0122042180Wine 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)
2012-02-0122042138White 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

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyRIBICA INTERNATIONAL LIMITEDEvent Date2015-03-17
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 TypeAppointment of Liquidators
Defending partyRIBICA INTERNATIONAL LIMITEDEvent Date2014-03-24
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 TypeFinal Meetings
Defending partyRIBICA INTERNATIONAL LIMITEDEvent Date2014-03-24
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 TypeMeetings of Creditors
Defending partyRIBICA INTERNATIONAL LIMITEDEvent Date2013-06-21
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 TypeAppointment of Administrators
Defending partyRIBICA INTERNATIONAL LIMITEDEvent Date2013-06-21
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 TypeAppointment of Liquidators
Defending partyEvent Date2005-05-04
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 TypeMeetings of Creditors
Defending partyRIBICA INTERNATIONAL LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIBICA INTERNATIONAL 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 RIBICA INTERNATIONAL 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.