Dissolved 2017-08-23
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 Name | ||||
---|---|---|---|---|
RIDGEWATER LIMITED | ||||
Legal Registered Office | ||||
DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Other companies in LS3 | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JANET CAROLINE O'CONNOR |
||
LISA JOANNE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE REBECCA DIXON |
Director | ||
RYAN JOHN WILLIAMSON |
Director | ||
CHRISTOPHER STEPHEN SMITH |
Company Secretary | ||
CLAIRE MARIE CAIN |
Director | ||
CHRISTOPHER STEPHEN SMITH |
Director | ||
SUSAN O'RORKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YARTLET LIMITED | Director | 2015-03-20 | CURRENT | 2004-02-03 | Active | |
LIMENTA LIMITED | Director | 2015-03-20 | CURRENT | 2011-03-02 | Dissolved 2017-11-21 | |
LIMONA LIMITED | Director | 2015-03-20 | CURRENT | 2007-05-14 | Active | |
PARBROOK LIMITED | Director | 2015-03-20 | CURRENT | 2007-05-14 | Active | |
MODA MARKING LIMITED | Director | 2015-03-20 | CURRENT | 2001-04-24 | Active | |
THORNTON CASTLE LIMITED | Director | 2014-04-14 | CURRENT | 1999-12-14 | Dissolved 2017-09-12 | |
S.SCHNEIDERS & SON LIMITED | Director | 2014-04-14 | CURRENT | 1935-10-10 | Dissolved 2017-11-15 | |
WOOL COMBERS LIMITED | Director | 2014-04-14 | CURRENT | 1966-02-24 | Dissolved 2016-10-22 | |
W.S.P. NO.2 LIMITED | Director | 2014-04-14 | CURRENT | 1945-09-24 | Liquidation | |
SCOREFIELD LIMITED | Director | 2014-04-14 | CURRENT | 1995-07-20 | Active | |
MANNINGHAM CASTLE LIMITED | Director | 2014-04-14 | CURRENT | 1999-12-14 | Active | |
SPICER BOOTHBY LIMITED | Director | 2014-04-14 | CURRENT | 2004-02-04 | Active | |
UNCLAIMED WORLDWIDE ASSETS LIMITED | Director | 2014-04-14 | CURRENT | 2006-01-25 | Active | |
UNCLAIMED LIABILITIES LIMITED | Director | 2014-04-14 | CURRENT | 2006-01-25 | Active | |
WIND ENERGY (DEVELOPMENTS) LIMITED | Director | 2014-04-14 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
MODEL SANITARY LAUNDRY (SOUTHPORT) LIMITED | Director | 2014-04-14 | CURRENT | 1934-10-05 | Active | |
MILLBROAD LIMITED | Director | 2014-04-14 | CURRENT | 1994-02-23 | Active | |
LEAVENTHORPE LIMITED | Director | 2014-04-14 | CURRENT | 2001-03-20 | Active | |
SHARERIVAL LIMITED | Director | 2014-04-14 | CURRENT | 1988-05-04 | Active | |
SRT (WALSALL) LTD. | Director | 2014-04-14 | CURRENT | 1986-01-15 | Active | |
SYNTHON LIMITED | Director | 2014-04-14 | CURRENT | 1986-03-06 | Active | |
WOOLCOMBERS-BUSSEY LIMITED | Director | 2014-04-14 | CURRENT | 1983-11-28 | Active | |
WIKE MILL COMPANY LIMITED.(THE) | Director | 2014-04-14 | CURRENT | 1866-04-09 | Active | |
W.S.P. NO.4 LIMITED | Director | 2014-04-14 | CURRENT | 1922-12-21 | Active | |
SELBY BUILDERS LIMITED, | Director | 2014-04-14 | CURRENT | 1963-07-09 | Active | |
TOMMY NUTTER PROMOTIONS LIMITED | Director | 2014-04-14 | CURRENT | 1971-05-04 | Active | |
PALATINE CLEANERS LIMITED | Director | 2014-04-14 | CURRENT | 1925-02-03 | Active | |
WORLD OF HEALTH LIMITED | Director | 2014-04-14 | CURRENT | 2004-02-04 | Active - Proposal to Strike off | |
R.G. NEILL & SON LIMITED | Director | 2014-04-14 | CURRENT | 2005-05-19 | Active | |
JANSWAS LIMITED | Director | 2014-04-10 | CURRENT | 1972-10-16 | Dissolved 2017-05-16 | |
KEMP & HEWITT LIMITED | Director | 2014-04-10 | CURRENT | 1896-08-15 | Active - Proposal to Strike off | |
DUNCOMBE WAREHOUSING CO. LIMITED | Director | 2014-04-10 | CURRENT | 1965-07-02 | Active - Proposal to Strike off | |
INGRESS 2 LIMITED | Director | 2014-04-10 | CURRENT | 1909-11-24 | Active - Proposal to Strike off | |
FRANCIS WILLEY (SYNTHETICS) LIMITED | Director | 2014-04-10 | CURRENT | 1960-12-23 | Active | |
EMBRUVILLE PROPERTIES LIMITED | Director | 2014-04-10 | CURRENT | 1972-04-20 | Active | |
HARTLEY ANTIQUES LIMITED | Director | 2014-04-10 | CURRENT | 1994-07-08 | Active | |
CROMBIE LIMITED | Director | 2014-04-10 | CURRENT | 2004-09-23 | Active | |
HARTLEY QUALITY CONSTRUCTION MANAGEMENT LIMITED | Director | 2014-04-10 | CURRENT | 2005-11-11 | Active | |
HARTLEY QUALITY HOMES LIMITED | Director | 2014-04-10 | CURRENT | 2005-12-22 | Active | |
CROMBIE FREEHOLD NO.1 LIMITED | Director | 2014-04-10 | CURRENT | 2008-11-25 | Active | |
CROMBIE ( NEWCASTLE) LIMITED | Director | 2014-04-10 | CURRENT | 2009-03-16 | Liquidation | |
HOUSING & COMMERCIAL DEVELOPMENTS LIMITED | Director | 2014-04-10 | CURRENT | 1962-06-27 | Active | |
K EDWARD LIMITED | Director | 2014-04-10 | CURRENT | 1985-11-22 | Active | |
CROMBIE CONCESSIONS LIMITED | Director | 2014-04-10 | CURRENT | 2004-07-22 | Liquidation | |
TOMMY NUTTER IPR LIMITED | Director | 2014-04-10 | CURRENT | 2004-09-24 | Active | |
HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS ( NO. 1) LIMITED | Director | 2014-04-10 | CURRENT | 2007-06-28 | Active | |
CROMBIE FREEHOLD LIMITED | Director | 2014-04-10 | CURRENT | 2008-11-06 | Active | |
CROMBIE (MANCHESTER) LIMITED | Director | 2014-04-10 | CURRENT | 2009-03-16 | Liquidation | |
HARTLEY WIND ENERGY LIMITED | Director | 2014-04-10 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
HARTLEY PROPERTY MANAGEMENT LIMITED | Director | 2014-04-10 | CURRENT | 1985-11-14 | Active | |
HUNT & WINTERBOTHAM LIMITED | Director | 2014-04-10 | CURRENT | 1985-11-22 | Active | |
HONEYTREE TRADING CO. LIMITED | Director | 2014-04-10 | CURRENT | 1972-06-22 | Active | |
GRANGEHAVEN LIMITED | Director | 2014-04-10 | CURRENT | 1975-02-05 | Active | |
ILLINGWORTH MORRIS LIMITED | Director | 2014-04-10 | CURRENT | 2000-10-19 | Active | |
COMMERCIAL CREDIT & DISCOUNT CO. LIMITED | Director | 2014-04-08 | CURRENT | 1957-12-31 | Dissolved 2017-05-16 | |
CROMBIE (BRISTOL) LIMITED | Director | 2014-04-08 | CURRENT | 2008-06-05 | Liquidation | |
CROMBIE (BLUEWATER) LIMITED | Director | 2014-04-08 | CURRENT | 2009-03-16 | Liquidation | |
CAMRECREATION GROUND LIMITED(THE) | Director | 2014-04-08 | CURRENT | 1923-06-20 | Active | |
BOUNTYWIDE LIMITED | Director | 2014-04-08 | CURRENT | 1993-09-08 | Active | |
CEDARPINK LIMITED | Director | 2014-04-08 | CURRENT | 2004-10-05 | Active | |
CROMBIE (BELFAST) LIMITED | Director | 2014-04-08 | CURRENT | 2009-03-13 | Liquidation | |
COLNE VALLEY WORKSHOPS LIMITED | Director | 2014-04-08 | CURRENT | 1982-07-15 | Active | |
CROMBIE (JERMYN STREET) LIMITED | Director | 2014-04-08 | CURRENT | 2002-09-09 | Liquidation | |
CROMBIE (SHEFFIELD) LIMITED | Director | 2014-04-08 | CURRENT | 2002-10-01 | Liquidation | |
CROMBIE (CONDUIT STREET) LIMITED | Director | 2014-04-08 | CURRENT | 2004-10-05 | Active | |
BELWARE LIMITED | Director | 2014-04-04 | CURRENT | 1972-09-18 | Dissolved 2017-05-16 | |
ATTENBROOK LIMITED | Director | 2014-04-04 | CURRENT | 1928-06-27 | Dissolved 2017-05-16 | |
AMETO TRADING CO. LIMITED | Director | 2014-04-04 | CURRENT | 1971-06-23 | Dissolved 2017-05-16 | |
ASHFORSHAM TRADING CO.LIMITED | Director | 2014-04-04 | CURRENT | 1973-01-03 | Active | |
ANGLO MANX FINANCE LIMITED | Director | 2014-04-04 | CURRENT | 1980-10-22 | Dissolved 2018-07-31 | |
BEACHMINSTER LIMITED | Director | 2014-04-04 | CURRENT | 1985-03-26 | Active | |
BEAMINGTON TRADING CO LIMITED | Director | 2014-04-04 | CURRENT | 1972-12-15 | Active | |
A.G. GOLDSWORTHY & COMPANY LIMITED | Director | 2014-03-27 | CURRENT | 1923-02-15 | Dissolved 2017-05-16 | |
ALNOR FINANCE LIMITED | Director | 2014-03-27 | CURRENT | 1965-01-21 | Active | |
ALNOR FUNDS COMPANY LIMITED | Director | 2014-03-27 | CURRENT | 1955-01-05 | Active | |
ALNOR SUPPLY COMPANY LIMITED | Director | 2014-03-27 | CURRENT | 1968-02-01 | Active | |
ALCRAFIELD LIMITED | Director | 2014-03-27 | CURRENT | 1968-05-01 | Active | |
ADEPS LANAE LIMITED. | Director | 2014-03-27 | CURRENT | 1972-09-22 | Active | |
ABBATIA LIMITED | Director | 2014-03-27 | CURRENT | 2002-09-09 | Active | |
CUMBERLAND DIRECTORS LIMITED | Director | 2014-02-28 | CURRENT | 2001-03-15 | Active - Proposal to Strike off | |
LONDON EQUITABLE LIMITED | Director | 2014-02-28 | CURRENT | 2007-06-22 | Active | |
GLOBE INNOVATION CENTRE LIMITED | Director | 2014-01-28 | CURRENT | 2011-01-19 | Active | |
WHITE ROSE PARK LIMITED | Director | 2013-11-22 | CURRENT | 2012-04-24 | Dissolved 2014-04-08 | |
MILLHAM LIMITED | Director | 2013-08-01 | CURRENT | 2012-04-24 | Dissolved 2014-04-08 | |
CUMBERLAND SECRETARIES LIMITED | Director | 2012-09-24 | CURRENT | 1998-06-30 | Dissolved 2017-12-12 | |
HERTFORD PLACE LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
GREENWORLD SYSTEMS LIMITED | Director | 2016-03-04 | CURRENT | 2007-06-21 | Dissolved 2018-05-22 | |
THRUXBURY LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Active - Proposal to Strike off | |
TREND NORTH LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Dissolved 2016-05-24 | |
STANHOPE MAYFAIR DEVELOPMENTS LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
GEORGE STREET (EDINBURGH) LIMITED | Director | 2014-09-02 | CURRENT | 2002-09-23 | Dissolved 2015-08-05 | |
NTC INVESTMENT & CONSULTING LIMITED | Director | 2014-08-01 | CURRENT | 2013-11-14 | Dissolved 2015-03-24 | |
GLENSHIRE LIMITED | Director | 2014-08-01 | CURRENT | 2012-12-05 | Dissolved 2015-09-01 | |
17PC LIMITED | Director | 2014-08-01 | CURRENT | 2013-06-20 | Dissolved 2015-06-30 | |
YARTLET LIMITED | Director | 2014-08-01 | CURRENT | 2004-02-03 | Active | |
NEWBOND PRODUCTIONS LIMITED | Director | 2014-08-01 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
CUMBERLAND DIRECTORS LIMITED | Director | 2014-08-01 | CURRENT | 2001-03-15 | Active - Proposal to Strike off | |
LIMENTA LIMITED | Director | 2014-08-01 | CURRENT | 2011-03-02 | Dissolved 2017-11-21 | |
CUMBERLAND SECRETARIES LIMITED | Director | 2014-08-01 | CURRENT | 1998-06-30 | Dissolved 2017-12-12 | |
LIMONA LIMITED | Director | 2014-08-01 | CURRENT | 2007-05-14 | Active | |
HEATHDALE LIMITED | Director | 2014-08-01 | CURRENT | 2012-05-10 | Active | |
REMATONE LIMITED | Director | 2014-08-01 | CURRENT | 1997-05-15 | Active - Proposal to Strike off | |
PARBROOK LIMITED | Director | 2014-08-01 | CURRENT | 2007-05-14 | Active | |
CURZON FIDUCIARY COMPANY LIMITED | Director | 2014-08-01 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
SANDCHURCH LIMITED | Director | 2014-08-01 | CURRENT | 2008-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE DIXON | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LISA JOANNE THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MR RYAN JOHN WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MRS JOANNE REBECCA DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN O'RORKE | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN SMITH / 14/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN O'RORKE / 14/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN SMITH / 14/12/2012 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN | |
AR01 | 13/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM SUITE 3 98 KIRKSTALL ROAD LEEDS LS3 1YN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/11/11 NO CHANGES | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 13/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED EASTERNSEA LIMITED CERTIFICATE ISSUED ON 03/12/08 | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RIDGEWATER LIMITED CERTIFICATE ISSUED ON 26/11/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-02 |
Notices to Creditors | 2016-03-03 |
Resolutions for Winding-up | 2016-03-03 |
Appointment of Liquidators | 2016-03-03 |
Meetings of Creditors | 2016-02-10 |
Proposal to Strike Off | 2012-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies
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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as RIDGEWATER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RIDGEWATER LIMITED | Event Date | 2017-01-30 |
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 Type | Notices to Creditors | |
Defending party | RIDGEWATER LIMITED | Event Date | 2016-02-29 |
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 Type | Resolutions for Winding-up | |
Defending party | RIDGEWATER LIMITED | Event Date | 2016-02-24 |
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 Type | Appointment of Liquidators | |
Defending party | RIDGEWATER LIMITED | Event Date | 2016-02-24 |
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 Type | Meetings of Creditors | |
Defending party | RIDGEWATER LIMITED | Event Date | 2016-02-03 |
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 Type | Proposal to Strike Off | |
Defending party | RIDGEWATER LIMITED | Event Date | 2012-11-27 |
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. |