Company number 02121215
Status Liquidation
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address DLP HOUSE 46, PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2QW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 19 November 2016; Liquidators' statement of receipts and payments to 19 November 2015. The most likely internet sites of THE RATCLIFF PARTNERSHIP LIMITED are www.theratcliffpartnership.co.uk, and www.the-ratcliff-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The Ratcliff Partnership Limited is a Private Limited Company.
The company registration number is 02121215. The Ratcliff Partnership Limited has been working since 09 April 1987.
The present status of the company is Liquidation. The registered address of The Ratcliff Partnership Limited is Dlp House 46 Prescott Street Halifax West Yorkshire Hx1 2qw. . BUNTING, Raymond is a Secretary of the company. BUNTING, Raymond is a Director of the company. DEMPSTER, Andrew John is a Director of the company. RATCLIFF, John Haigh is a Director of the company. Secretary BARLOW, Brian Andrew has been resigned. Director BARLOW, Brian Andrew has been resigned. Director BOWN, Clifford David has been resigned. Director JACKSON, Alan has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
THE RATCLIFF PARTNERSHIP LIMITED Events
06 Apr 2017
Return of final meeting in a creditors' voluntary winding up
07 Feb 2017
Liquidators' statement of receipts and payments to 19 November 2016
26 Jan 2016
Liquidators' statement of receipts and payments to 19 November 2015
28 Jan 2015
Liquidators' statement of receipts and payments to 19 November 2014
13 Jun 2014
Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014
...
... and 89 more events
08 May 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
08 May 1987
Secretary resigned;new secretary appointed
08 May 1987
Director resigned;new director appointed
28 Apr 1987
Company name changed trypride LIMITED\certificate issued on 28/04/87
09 Apr 1987
Certificate of Incorporation
16 September 2003
Debenture
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1994
Mortgage debenture
Delivered: 15 November 1994
Status: Satisfied
on 24 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 November 1987
Debenture
Delivered: 7 December 1987
Status: Satisfied
on 3 September 2003
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charges over the undertaking and all…