RIBBLE MOTELS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 00671516
Status Liquidation
Incorporation Date 30 September 1960
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registered office address changed from C/O Laura Rostron Shireburne Office Edisford Road Waddington Clitheroe BB7 3LB England to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 11 April 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of RIBBLE MOTELS LIMITED are www.ribblemotels.co.uk, and www.ribble-motels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Ribble Motels Limited is a Private Limited Company. The company registration number is 00671516. Ribble Motels Limited has been working since 30 September 1960. The present status of the company is Liquidation. The registered address of Ribble Motels Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . ROSTRON, Laura Elizabeth is a Secretary of the company. CARROLL, Shirley Ann is a Director of the company. ROSTRON, Laura Elizabeth is a Director of the company. Secretary COWBURN, Harold has been resigned. Secretary LOMAX, Sharon Jane has been resigned. Director COWBURN, Harold has been resigned. Director LOMAX, Sharon Jane has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
ROSTRON, Laura Elizabeth
Appointed Date: 22 July 2005

Director
CARROLL, Shirley Ann
Appointed Date: 29 February 2012
63 years old

Director
ROSTRON, Laura Elizabeth
Appointed Date: 29 February 2012
52 years old

Resigned Directors

Secretary
COWBURN, Harold
Resigned: 24 August 1999

Secretary
LOMAX, Sharon Jane
Resigned: 22 July 2005
Appointed Date: 24 August 1999

Director
COWBURN, Harold
Resigned: 10 February 2012
91 years old

Director
LOMAX, Sharon Jane
Resigned: 08 January 1999
66 years old

Persons With Significant Control

Mrs Laura Elizabeth Rostron
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sharon Jane Lomax
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirley Ann Carrol
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIBBLE MOTELS LIMITED Events

11 Apr 2017
Registered office address changed from C/O Laura Rostron Shireburne Office Edisford Road Waddington Clitheroe BB7 3LB England to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 11 April 2017
04 Apr 2017
Declaration of solvency
04 Apr 2017
Appointment of a voluntary liquidator
04 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-24

11 Oct 2016
Registered office address changed from Three Rivers Country Park Eaves Hall Lane West Bradford Nr. Clitheroe, Lancs BB7 3JG to C/O Laura Rostron Shireburne Office Edisford Road Waddington Clitheroe BB7 3LB on 11 October 2016
...
... and 104 more events
24 Oct 1986
Particulars of mortgage/charge

23 Jun 1986
Registered office changed on 23/06/86 from: greenfield caravan park freckleton preston lancs

24 Jun 1985
Accounts made up to 31 October 1984
02 Mar 1984
Accounts made up to 30 April 1983
30 Sep 1960
Incorporation

RIBBLE MOTELS LIMITED Charges

20 May 2011
Legal charge
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land at crowtrees tosside skipton…
7 October 2005
Guarantee & debenture
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being three rivers country park…
17 April 2003
Legal mortgage
Delivered: 19 April 2003
Status: Satisfied on 22 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land at crowtrees tosside skipton craven north…
29 April 1996
Memorandum of deposit of securities
Delivered: 8 May 1996
Status: Satisfied on 22 August 2006
Persons entitled: Midland Bank PLC
Description: All dividends distibutions interest and other income paid…
29 April 1996
Legal mortgage
Delivered: 7 May 1996
Status: Satisfied on 22 August 2006
Persons entitled: Midland Bank PLC
Description: F/Hold property - crowtrees,tosside,skipton and other…
13 September 1995
Legal charge
Delivered: 14 September 1995
Status: Satisfied on 22 August 2006
Persons entitled: Midland Bank PLC
Description: Land on north east side of eaves hall lane west bradford…
30 March 1995
Fixed and floating charge
Delivered: 8 April 1995
Status: Satisfied on 22 August 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1995
Legal charge
Delivered: 8 April 1995
Status: Satisfied on 22 August 2006
Persons entitled: Midland Bank PLC
Description: F/H land and property k/a three rivers caravan park, eaves…
28 September 1994
Legal charge
Delivered: 30 September 1994
Status: Satisfied on 14 September 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land containing approx. 6.7 acres…
19 April 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied on 1 August 1990
Persons entitled: Greenfield Caravan Park Limited
Description: All those fields or closes of woodland being a part of…
31 March 1988
Legal charge
Delivered: 2 April 1988
Status: Satisfied on 26 May 1999
Persons entitled: John Smith's Tadcaster Brewey Limited
Description: All that f/h property at west bradford, nr. Clitheroe…
21 October 1986
Debenture
Delivered: 24 October 1986
Status: Satisfied on 14 September 1995
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
20 March 1985
Further charge
Delivered: 30 March 1985
Status: Satisfied
Persons entitled: Whitbread West Pennines Limited
Description: Three rivers club west bradford west yorkshire.
24 May 1983
Charge
Delivered: 26 May 1983
Status: Satisfied
Persons entitled: Whitbread West Pennines Limited
Description: Three rivers club, west bradford west riding yorkshire.
25 March 1982
Single debenture
Delivered: 1 April 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 1981
Legal charge
Delivered: 29 October 1981
Status: Satisfied
Persons entitled: Whilbread West Pennines Limited
Description: Property at west bradford in the west riding of yorkshire…