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

RIDGEWATER LIMITED

DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
06425952
Private Limited Company
Dissolved

Dissolved 2017-08-23

Company Overview

About Ridgewater Ltd
RIDGEWATER LIMITED was founded on 2007-11-13 and had its registered office in Dean Street. The company was dissolved on the 2017-08-23 and is no longer trading or active.

Key Data
Company Name
RIDGEWATER LIMITED
 
Legal Registered Office
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in LS3
 
Previous Names
EASTERNSEA LIMITED03/12/2008
RIDGEWATER LIMITED26/11/2008
Filing Information
Company Number 06425952
Date formed 2007-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2017-08-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 17:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEWATER 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.
Companies with same name RIDGEWATER LIMITED
The following companies were found which have the same name as RIDGEWATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIDGEWATER ASSOCIATES LIMITED C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH WD3 1JJ Active Company formed on the 2013-07-10
RIDGEWATER PROPERTIES LIMITED 30 ISLAND STREET BELFAST CO ANTRIM BT4 1DH Active - Proposal to Strike off Company formed on the 2004-12-07
RIDGEWATER PROPERTY LTD 1 MANOR CORNER MANOR ROAD PAIGNTON TQ3 2JB Active Company formed on the 2008-04-21
RIDGEWATER ENTERPRISES LIMITED 3RD FLOOR, 27-29, LOWER PEMBROKE STREET, DUBLIN 2 Dissolved Company formed on the 1994-09-23
RIDGEWATER HOLDINGS LIMITED 3RD FLOOR, 27-29, LOWER PEMBROKE STREET, DUBLIN 2 Dissolved Company formed on the 1994-09-23
RIDGEWATER INVESTMENTS LIMITED 3RD FLOOR, 27-29, LOWER PEMBROKE STREET, DUBLIN 2 Dissolved Company formed on the 1994-09-23
RIDGEWATER TECHNOLOGIES LIMITED 17 CASTLE STREET DALKEY CO. DUBLIN Dissolved Company formed on the 2011-07-28
RidgeWater Resources, LLC 385 34-1/2 Road Palisade CO 81526 Delinquent Company formed on the 2013-04-17
RidgeWater Well Testing, LLC 385 34-1/2 Road Palisade CO 81526 Voluntarily Dissolved Company formed on the 2014-05-19
RIDGEWATER HOMEOWNERS' ASSOCIATION, INC. 335 NE LAFAYETTE AVE BEND OR 97701 Active Company formed on the 2002-06-05
RIDGEWATER II HOMEOWNERS' ASSOCIATION, INC. 805 SW INDUSTRIAL WAY #9 BEND OR 97702 Active Company formed on the 2003-06-25
RIDGEWATER COMMUNITY ASSOCIATION 1200 RIDGEWATER BLVD KLAMATH FALLS OR 97601 Active Company formed on the 2006-11-08
Ridgewater Coves Owners Association, Inc. 900 N HYER SPUR WASILLA AK 99654 Company formed on the 2006-03-02
Ridgewater Consulting, LLC 4713 Ridgewater Way Loveland CO 80538 Delinquent Company formed on the 2008-05-13
Ridgewater Homeowners Association 316 LEXINGTON ROAD RICHMOND VA 23226 Active Company formed on the 2014-03-21
RIDGEWATER HOMES LTD British Columbia Active Company formed on the 2014-04-07
RIDGEWATER CAPITAL MANAGEMENT LLC 39 EAST WHITTIER STREET - COLUMBUS OH 43206 Active Company formed on the 2012-01-13
RIDGEWATER REAL ESTATE COMPANY 437 CANAL CT - WATERVILLE OH 43566 Active Company formed on the 2000-10-30
Ridgewater 2839 sage creek Fort Collins CO 80528 Delinquent Company formed on the 2013-12-18
RIDGEWATER PLUMBING PTY LTD Active Company formed on the 2011-05-06

Company Officers of RIDGEWATER LIMITED

Current Directors
Officer Role Date Appointed
JANET CAROLINE O'CONNOR
Director 2015-03-20
LISA JOANNE THOMPSON
Director 2014-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE REBECCA DIXON
Director 2014-05-07 2015-03-20
RYAN JOHN WILLIAMSON
Director 2014-05-07 2014-08-15
CHRISTOPHER STEPHEN SMITH
Company Secretary 2007-11-13 2014-05-07
CLAIRE MARIE CAIN
Director 2013-08-01 2014-05-07
CHRISTOPHER STEPHEN SMITH
Director 2007-11-13 2014-05-07
SUSAN O'RORKE
Director 2007-11-13 2014-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET CAROLINE O'CONNOR YARTLET LIMITED Director 2015-03-20 CURRENT 2004-02-03 Active
JANET CAROLINE O'CONNOR LIMENTA LIMITED Director 2015-03-20 CURRENT 2011-03-02 Dissolved 2017-11-21
JANET CAROLINE O'CONNOR LIMONA LIMITED Director 2015-03-20 CURRENT 2007-05-14 Active
JANET CAROLINE O'CONNOR PARBROOK LIMITED Director 2015-03-20 CURRENT 2007-05-14 Active
JANET CAROLINE O'CONNOR MODA MARKING LIMITED Director 2015-03-20 CURRENT 2001-04-24 Active
JANET CAROLINE O'CONNOR THORNTON CASTLE LIMITED Director 2014-04-14 CURRENT 1999-12-14 Dissolved 2017-09-12
JANET CAROLINE O'CONNOR S.SCHNEIDERS & SON LIMITED Director 2014-04-14 CURRENT 1935-10-10 Dissolved 2017-11-15
JANET CAROLINE O'CONNOR WOOL COMBERS LIMITED Director 2014-04-14 CURRENT 1966-02-24 Dissolved 2016-10-22
JANET CAROLINE O'CONNOR W.S.P. NO.2 LIMITED Director 2014-04-14 CURRENT 1945-09-24 Liquidation
JANET CAROLINE O'CONNOR SCOREFIELD LIMITED Director 2014-04-14 CURRENT 1995-07-20 Active
JANET CAROLINE O'CONNOR MANNINGHAM CASTLE LIMITED Director 2014-04-14 CURRENT 1999-12-14 Active
JANET CAROLINE O'CONNOR SPICER BOOTHBY LIMITED Director 2014-04-14 CURRENT 2004-02-04 Active
JANET CAROLINE O'CONNOR UNCLAIMED WORLDWIDE ASSETS LIMITED Director 2014-04-14 CURRENT 2006-01-25 Active
JANET CAROLINE O'CONNOR UNCLAIMED LIABILITIES LIMITED Director 2014-04-14 CURRENT 2006-01-25 Active
JANET CAROLINE O'CONNOR WIND ENERGY (DEVELOPMENTS) LIMITED Director 2014-04-14 CURRENT 2010-01-05 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR MODEL SANITARY LAUNDRY (SOUTHPORT) LIMITED Director 2014-04-14 CURRENT 1934-10-05 Active
JANET CAROLINE O'CONNOR MILLBROAD LIMITED Director 2014-04-14 CURRENT 1994-02-23 Active
JANET CAROLINE O'CONNOR LEAVENTHORPE LIMITED Director 2014-04-14 CURRENT 2001-03-20 Active
JANET CAROLINE O'CONNOR SHARERIVAL LIMITED Director 2014-04-14 CURRENT 1988-05-04 Active
JANET CAROLINE O'CONNOR SRT (WALSALL) LTD. Director 2014-04-14 CURRENT 1986-01-15 Active
JANET CAROLINE O'CONNOR SYNTHON LIMITED Director 2014-04-14 CURRENT 1986-03-06 Active
JANET CAROLINE O'CONNOR WOOLCOMBERS-BUSSEY LIMITED Director 2014-04-14 CURRENT 1983-11-28 Active
JANET CAROLINE O'CONNOR WIKE MILL COMPANY LIMITED.(THE) Director 2014-04-14 CURRENT 1866-04-09 Active
JANET CAROLINE O'CONNOR W.S.P. NO.4 LIMITED Director 2014-04-14 CURRENT 1922-12-21 Active
JANET CAROLINE O'CONNOR SELBY BUILDERS LIMITED, Director 2014-04-14 CURRENT 1963-07-09 Active
JANET CAROLINE O'CONNOR TOMMY NUTTER PROMOTIONS LIMITED Director 2014-04-14 CURRENT 1971-05-04 Active
JANET CAROLINE O'CONNOR PALATINE CLEANERS LIMITED Director 2014-04-14 CURRENT 1925-02-03 Active
JANET CAROLINE O'CONNOR WORLD OF HEALTH LIMITED Director 2014-04-14 CURRENT 2004-02-04 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR R.G. NEILL & SON LIMITED Director 2014-04-14 CURRENT 2005-05-19 Active
JANET CAROLINE O'CONNOR JANSWAS LIMITED Director 2014-04-10 CURRENT 1972-10-16 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR KEMP & HEWITT LIMITED Director 2014-04-10 CURRENT 1896-08-15 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR DUNCOMBE WAREHOUSING CO. LIMITED Director 2014-04-10 CURRENT 1965-07-02 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR INGRESS 2 LIMITED Director 2014-04-10 CURRENT 1909-11-24 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR FRANCIS WILLEY (SYNTHETICS) LIMITED Director 2014-04-10 CURRENT 1960-12-23 Active
JANET CAROLINE O'CONNOR EMBRUVILLE PROPERTIES LIMITED Director 2014-04-10 CURRENT 1972-04-20 Active
JANET CAROLINE O'CONNOR HARTLEY ANTIQUES LIMITED Director 2014-04-10 CURRENT 1994-07-08 Active
JANET CAROLINE O'CONNOR CROMBIE LIMITED Director 2014-04-10 CURRENT 2004-09-23 Active
JANET CAROLINE O'CONNOR HARTLEY QUALITY CONSTRUCTION MANAGEMENT LIMITED Director 2014-04-10 CURRENT 2005-11-11 Active
JANET CAROLINE O'CONNOR HARTLEY QUALITY HOMES LIMITED Director 2014-04-10 CURRENT 2005-12-22 Active
JANET CAROLINE O'CONNOR CROMBIE FREEHOLD NO.1 LIMITED Director 2014-04-10 CURRENT 2008-11-25 Active
JANET CAROLINE O'CONNOR CROMBIE ( NEWCASTLE) LIMITED Director 2014-04-10 CURRENT 2009-03-16 Liquidation
JANET CAROLINE O'CONNOR HOUSING & COMMERCIAL DEVELOPMENTS LIMITED Director 2014-04-10 CURRENT 1962-06-27 Active
JANET CAROLINE O'CONNOR K EDWARD LIMITED Director 2014-04-10 CURRENT 1985-11-22 Active
JANET CAROLINE O'CONNOR CROMBIE CONCESSIONS LIMITED Director 2014-04-10 CURRENT 2004-07-22 Liquidation
JANET CAROLINE O'CONNOR TOMMY NUTTER IPR LIMITED Director 2014-04-10 CURRENT 2004-09-24 Active
JANET CAROLINE O'CONNOR HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS ( NO. 1) LIMITED Director 2014-04-10 CURRENT 2007-06-28 Active
JANET CAROLINE O'CONNOR CROMBIE FREEHOLD LIMITED Director 2014-04-10 CURRENT 2008-11-06 Active
JANET CAROLINE O'CONNOR CROMBIE (MANCHESTER) LIMITED Director 2014-04-10 CURRENT 2009-03-16 Liquidation
JANET CAROLINE O'CONNOR HARTLEY WIND ENERGY LIMITED Director 2014-04-10 CURRENT 2010-01-05 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR HARTLEY PROPERTY MANAGEMENT LIMITED Director 2014-04-10 CURRENT 1985-11-14 Active
JANET CAROLINE O'CONNOR HUNT & WINTERBOTHAM LIMITED Director 2014-04-10 CURRENT 1985-11-22 Active
JANET CAROLINE O'CONNOR HONEYTREE TRADING CO. LIMITED Director 2014-04-10 CURRENT 1972-06-22 Active
JANET CAROLINE O'CONNOR GRANGEHAVEN LIMITED Director 2014-04-10 CURRENT 1975-02-05 Active
JANET CAROLINE O'CONNOR ILLINGWORTH MORRIS LIMITED Director 2014-04-10 CURRENT 2000-10-19 Active
JANET CAROLINE O'CONNOR COMMERCIAL CREDIT & DISCOUNT CO. LIMITED Director 2014-04-08 CURRENT 1957-12-31 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR CROMBIE (BRISTOL) LIMITED Director 2014-04-08 CURRENT 2008-06-05 Liquidation
JANET CAROLINE O'CONNOR CROMBIE (BLUEWATER) LIMITED Director 2014-04-08 CURRENT 2009-03-16 Liquidation
JANET CAROLINE O'CONNOR CAMRECREATION GROUND LIMITED(THE) Director 2014-04-08 CURRENT 1923-06-20 Active
JANET CAROLINE O'CONNOR BOUNTYWIDE LIMITED Director 2014-04-08 CURRENT 1993-09-08 Active
JANET CAROLINE O'CONNOR CEDARPINK LIMITED Director 2014-04-08 CURRENT 2004-10-05 Active
JANET CAROLINE O'CONNOR CROMBIE (BELFAST) LIMITED Director 2014-04-08 CURRENT 2009-03-13 Liquidation
JANET CAROLINE O'CONNOR COLNE VALLEY WORKSHOPS LIMITED Director 2014-04-08 CURRENT 1982-07-15 Active
JANET CAROLINE O'CONNOR CROMBIE (JERMYN STREET) LIMITED Director 2014-04-08 CURRENT 2002-09-09 Liquidation
JANET CAROLINE O'CONNOR CROMBIE (SHEFFIELD) LIMITED Director 2014-04-08 CURRENT 2002-10-01 Liquidation
JANET CAROLINE O'CONNOR CROMBIE (CONDUIT STREET) LIMITED Director 2014-04-08 CURRENT 2004-10-05 Active
JANET CAROLINE O'CONNOR BELWARE LIMITED Director 2014-04-04 CURRENT 1972-09-18 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR ATTENBROOK LIMITED Director 2014-04-04 CURRENT 1928-06-27 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR AMETO TRADING CO. LIMITED Director 2014-04-04 CURRENT 1971-06-23 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR ASHFORSHAM TRADING CO.LIMITED Director 2014-04-04 CURRENT 1973-01-03 Active
JANET CAROLINE O'CONNOR ANGLO MANX FINANCE LIMITED Director 2014-04-04 CURRENT 1980-10-22 Dissolved 2018-07-31
JANET CAROLINE O'CONNOR BEACHMINSTER LIMITED Director 2014-04-04 CURRENT 1985-03-26 Active
JANET CAROLINE O'CONNOR BEAMINGTON TRADING CO LIMITED Director 2014-04-04 CURRENT 1972-12-15 Active
JANET CAROLINE O'CONNOR A.G. GOLDSWORTHY & COMPANY LIMITED Director 2014-03-27 CURRENT 1923-02-15 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR ALNOR FINANCE LIMITED Director 2014-03-27 CURRENT 1965-01-21 Active
JANET CAROLINE O'CONNOR ALNOR FUNDS COMPANY LIMITED Director 2014-03-27 CURRENT 1955-01-05 Active
JANET CAROLINE O'CONNOR ALNOR SUPPLY COMPANY LIMITED Director 2014-03-27 CURRENT 1968-02-01 Active
JANET CAROLINE O'CONNOR ALCRAFIELD LIMITED Director 2014-03-27 CURRENT 1968-05-01 Active
JANET CAROLINE O'CONNOR ADEPS LANAE LIMITED. Director 2014-03-27 CURRENT 1972-09-22 Active
JANET CAROLINE O'CONNOR ABBATIA LIMITED Director 2014-03-27 CURRENT 2002-09-09 Active
JANET CAROLINE O'CONNOR CUMBERLAND DIRECTORS LIMITED Director 2014-02-28 CURRENT 2001-03-15 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR LONDON EQUITABLE LIMITED Director 2014-02-28 CURRENT 2007-06-22 Active
JANET CAROLINE O'CONNOR GLOBE INNOVATION CENTRE LIMITED Director 2014-01-28 CURRENT 2011-01-19 Active
JANET CAROLINE O'CONNOR WHITE ROSE PARK LIMITED Director 2013-11-22 CURRENT 2012-04-24 Dissolved 2014-04-08
JANET CAROLINE O'CONNOR MILLHAM LIMITED Director 2013-08-01 CURRENT 2012-04-24 Dissolved 2014-04-08
JANET CAROLINE O'CONNOR CUMBERLAND SECRETARIES LIMITED Director 2012-09-24 CURRENT 1998-06-30 Dissolved 2017-12-12
JANET CAROLINE O'CONNOR HERTFORD PLACE LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
LISA JOANNE THOMPSON GREENWORLD SYSTEMS LIMITED Director 2016-03-04 CURRENT 2007-06-21 Dissolved 2018-05-22
LISA JOANNE THOMPSON THRUXBURY LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
LISA JOANNE THOMPSON TREND NORTH LIMITED Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2016-05-24
LISA JOANNE THOMPSON STANHOPE MAYFAIR DEVELOPMENTS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
LISA JOANNE THOMPSON GEORGE STREET (EDINBURGH) LIMITED Director 2014-09-02 CURRENT 2002-09-23 Dissolved 2015-08-05
LISA JOANNE THOMPSON NTC INVESTMENT & CONSULTING LIMITED Director 2014-08-01 CURRENT 2013-11-14 Dissolved 2015-03-24
LISA JOANNE THOMPSON GLENSHIRE LIMITED Director 2014-08-01 CURRENT 2012-12-05 Dissolved 2015-09-01
LISA JOANNE THOMPSON 17PC LIMITED Director 2014-08-01 CURRENT 2013-06-20 Dissolved 2015-06-30
LISA JOANNE THOMPSON YARTLET LIMITED Director 2014-08-01 CURRENT 2004-02-03 Active
LISA JOANNE THOMPSON NEWBOND PRODUCTIONS LIMITED Director 2014-08-01 CURRENT 2012-06-25 Active - Proposal to Strike off
LISA JOANNE THOMPSON CUMBERLAND DIRECTORS LIMITED Director 2014-08-01 CURRENT 2001-03-15 Active - Proposal to Strike off
LISA JOANNE THOMPSON LIMENTA LIMITED Director 2014-08-01 CURRENT 2011-03-02 Dissolved 2017-11-21
LISA JOANNE THOMPSON CUMBERLAND SECRETARIES LIMITED Director 2014-08-01 CURRENT 1998-06-30 Dissolved 2017-12-12
LISA JOANNE THOMPSON LIMONA LIMITED Director 2014-08-01 CURRENT 2007-05-14 Active
LISA JOANNE THOMPSON HEATHDALE LIMITED Director 2014-08-01 CURRENT 2012-05-10 Active
LISA JOANNE THOMPSON REMATONE LIMITED Director 2014-08-01 CURRENT 1997-05-15 Active - Proposal to Strike off
LISA JOANNE THOMPSON PARBROOK LIMITED Director 2014-08-01 CURRENT 2007-05-14 Active
LISA JOANNE THOMPSON CURZON FIDUCIARY COMPANY LIMITED Director 2014-08-01 CURRENT 2007-06-19 Active - Proposal to Strike off
LISA JOANNE THOMPSON SANDCHURCH LIMITED Director 2014-08-01 CURRENT 2008-10-08 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
2017-08-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN
2016-03-094.20STATEMENT OF AFFAIRS/4.19
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-094.20STATEMENT OF AFFAIRS/4.19
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-11AA30/11/14 TOTAL EXEMPTION SMALL
2016-01-09DISS40DISS40 (DISS40(SOAD))
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0113/11/15 FULL LIST
2015-12-01GAZ1FIRST GAZETTE
2015-04-02AP01DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DIXON
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0113/11/14 FULL LIST
2014-10-31AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-18AP01DIRECTOR APPOINTED MRS LISA JOANNE THOMPSON
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIAMSON
2014-05-12AP01DIRECTOR APPOINTED MR RYAN JOHN WILLIAMSON
2014-05-12AP01DIRECTOR APPOINTED MRS JOANNE REBECCA DIXON
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAIN
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN O'RORKE
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0113/11/13 FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN SMITH / 14/12/2012
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN O'RORKE / 14/12/2012
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN SMITH / 14/12/2012
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-14AP01DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN
2013-02-11AR0113/11/12 FULL LIST
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM SUITE 3 98 KIRKSTALL ROAD LEEDS LS3 1YN
2013-01-08DISS40DISS40 (DISS40(SOAD))
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-11-27GAZ1FIRST GAZETTE
2012-02-03AR0113/11/11 NO CHANGES
2011-09-05AA30/11/10 TOTAL EXEMPTION FULL
2010-12-09AR0113/11/10 FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-15AR0113/11/09 FULL LIST
2009-06-22AA30/11/08 TOTAL EXEMPTION FULL
2008-12-02CERTNMCOMPANY NAME CHANGED EASTERNSEA LIMITED CERTIFICATE ISSUED ON 03/12/08
2008-12-01363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-26CERTNMCOMPANY NAME CHANGED RIDGEWATER LIMITED CERTIFICATE ISSUED ON 26/11/08
2007-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to RIDGEWATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-02
Notices to Creditors2016-03-03
Resolutions for Winding-up2016-03-03
Appointment of Liquidators2016-03-03
Meetings of Creditors2016-02-10
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against RIDGEWATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIDGEWATER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies

Creditors
Creditors Due After One Year 2011-12-01 £ 7,000,000
Creditors Due Within One Year 2011-12-01 £ 1,326,706
Non-instalment Debts Due After5 Years 2011-12-01 £ 7,000,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

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 RIDGEWATER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 124
Cash Bank In Hand 2011-12-01 £ 197,196
Current Assets 2011-12-01 £ 197,196
Fixed Assets 2011-12-01 £ 6,000,000
Secured Debts 2011-12-01 £ 1,326,706
Shareholder Funds 2011-12-01 £ 2,129,510

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIDGEWATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEWATER LIMITED
Trademarks
We have not found any records of RIDGEWATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEWATER 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 (64202 - Activities of production holding companies) as RIDGEWATER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RIDGEWATER 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 TypeFinal Meetings
Defending partyRIDGEWATER LIMITEDEvent Date2017-01-30
Gerald Maurice Krasner and Gillian Margaret Sayburn, both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators of the Company on 24 February 2016. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 05 April 2017 at 10.30 am and 10.40 am respectively, for the purpose of having an account of the winding up laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG no later than 12 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will accept receipt of completed proxy forms by email. Submission of proxy forms by email should be sent to Newcastle.Proxies@begbies-traynor.com. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Anderw Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820. Gerald M Krasner , Joint Liquidator : Ag EF103133
 
Initiating party Event TypeNotices to Creditors
Defending partyRIDGEWATER LIMITEDEvent Date2016-02-29
In accordance with Rule 4.106A of the Insolvency Rules 1986, Notice is hereby given that Gerald Maurice Krasner (IP No 005532) and Gillian Margaret Sayburn (IP No 10830) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company on 24 February 2016 by resolutions of the members and creditors. Notice is also hereby given that the Creditors of the above named company are required on or before the 2 May 2016 to send their full names and addresses, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the joint liquidators and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRIDGEWATER LIMITEDEvent Date2016-02-24
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP on 24 February 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos 005532 and 10830) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820. Lisa Joanne Thompson , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRIDGEWATER LIMITEDEvent Date2016-02-24
Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeMeetings of Creditors
Defending partyRIDGEWATER LIMITEDEvent Date2016-02-03
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP on 24 February 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , not later than 12.00 noon on 23 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Gary Wemyss of Begbies Traynor (Central) LLP by e-mail at gary-wemyss@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeProposal to Strike Off
Defending partyRIDGEWATER LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGEWATER 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 RIDGEWATER 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.