RIPPONDEN 5 LIMITED
LEEDS COMMERCIAL KITCHEN MAINTENANCE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 00903083
Status Liquidation
Incorporation Date 7 April 1967
Company Type Private Limited Company
Address DELOITTE LLP, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Liquidators' statement of receipts and payments to 1 September 2016; Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ; Registered office address changed from C/O Jla Limited Meadowcroft Lane Ripponden Sowerby Bridge West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015. The most likely internet sites of RIPPONDEN 5 LIMITED are www.ripponden5.co.uk, and www.ripponden-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Ripponden 5 Limited is a Private Limited Company. The company registration number is 00903083. Ripponden 5 Limited has been working since 07 April 1967. The present status of the company is Liquidation. The registered address of Ripponden 5 Limited is Deloitte Llp 1 City Square Leeds West Yorkshire Ls1 2al. . HUMPHREYS, Paul is a Secretary of the company. BAXTER, Stephen Roy is a Director of the company. HUMPHREYS, Paul Justin is a Director of the company. Secretary BARR, Alan Andrew has been resigned. Secretary DERMODY, Kay Annette has been resigned. Secretary HARRIS, George Charles has been resigned. Secretary MORGAN, John has been resigned. Director BARR, Alan Andrew has been resigned. Director BRADLEY, James Robert has been resigned. Director BRADLEY, Margaret has been resigned. Director BRADLEY, Simon Paul has been resigned. Director COTTRELL, Dennis has been resigned. Director DERMODY, Kay Annette has been resigned. Director EDGE, Anthony Raymond has been resigned. Director FAY, Michael Charles has been resigned. Director HARRIS, George Charles has been resigned. Director HART, June Margaret has been resigned. Director HART, Richard George has been resigned. Director MORGAN, Celia Barbara has been resigned. Director MORGAN, John has been resigned. Director PRESDEE, William Keith has been resigned. Director SMITH, Maynard William has been resigned. Director WICKLAND, Frances has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
HUMPHREYS, Paul
Appointed Date: 23 January 2015

Director
BAXTER, Stephen Roy
Appointed Date: 14 October 2013
60 years old

Director
HUMPHREYS, Paul Justin
Appointed Date: 22 October 2014
66 years old

Resigned Directors

Secretary
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 14 October 2013

Secretary
DERMODY, Kay Annette
Resigned: 14 October 2013
Appointed Date: 01 July 2004

Secretary
HARRIS, George Charles
Resigned: 31 October 1994

Secretary
MORGAN, John
Resigned: 01 July 2004
Appointed Date: 31 October 1994

Director
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 14 October 2013
57 years old

Director
BRADLEY, James Robert
Resigned: 14 October 2013
75 years old

Director
BRADLEY, Margaret
Resigned: 01 May 1997
80 years old

Director
BRADLEY, Simon Paul
Resigned: 14 October 2013
Appointed Date: 21 April 2004
49 years old

Director
COTTRELL, Dennis
Resigned: 06 July 2001
84 years old

Director
DERMODY, Kay Annette
Resigned: 14 October 2013
Appointed Date: 21 April 2004
62 years old

Director
EDGE, Anthony Raymond
Resigned: 14 October 2013
Appointed Date: 21 April 2004
62 years old

Director
FAY, Michael Charles
Resigned: 01 September 2010
Appointed Date: 25 July 2002
78 years old

Director
HARRIS, George Charles
Resigned: 31 October 1994
94 years old

Director
HART, June Margaret
Resigned: 31 December 1994
90 years old

Director
HART, Richard George
Resigned: 31 December 1994
90 years old

Director
MORGAN, Celia Barbara
Resigned: 01 May 1999
Appointed Date: 01 May 1997
80 years old

Director
MORGAN, John
Resigned: 20 October 2004
Appointed Date: 01 May 1993
80 years old

Director
PRESDEE, William Keith
Resigned: 10 March 1997
Appointed Date: 01 November 1993
82 years old

Director
SMITH, Maynard William
Resigned: 09 July 2004
Appointed Date: 01 March 2000
68 years old

Director
WICKLAND, Frances
Resigned: 14 October 2013
Appointed Date: 01 August 2000
84 years old

RIPPONDEN 5 LIMITED Events

09 Nov 2016
Liquidators' statement of receipts and payments to 1 September 2016
30 Sep 2015
Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ
14 Sep 2015
Registered office address changed from C/O Jla Limited Meadowcroft Lane Ripponden Sowerby Bridge West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015
11 Sep 2015
Appointment of a voluntary liquidator
11 Sep 2015
Declaration of solvency
...
... and 140 more events
14 Jun 1979
Annual return made up to 31/12/78
13 Mar 1978
Annual return made up to 29/12/77
21 Mar 1977
Annual return made up to 22/11/76
31 May 1975
Annual return made up to 22/05/75
07 Apr 1967
Incorporation

RIPPONDEN 5 LIMITED Charges

4 July 2005
Legal charge
Delivered: 19 July 2005
Status: Satisfied on 8 May 2015
Persons entitled: Barclays Bank PLC
Description: 87 jubilee road goedreaman aberdare.
5 September 2003
Legal charge
Delivered: 19 September 2003
Status: Satisfied on 8 May 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the east of market street narbeth…
18 February 2003
Debenture
Delivered: 24 February 2003
Status: Satisfied on 8 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1995
Legal charge
Delivered: 26 August 1995
Status: Satisfied on 28 October 2011
Persons entitled: Midland Bank PLC
Description: 6A dalcross street, roath, cardiff. Together with all…
19 August 1992
Legal charge
Delivered: 25 August 1992
Status: Satisfied on 28 October 2011
Persons entitled: Midland Bank PLC
Description: Olieme house market square narbeth dyfed together with all…
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied on 28 October 2011
Persons entitled: Midland Bank PLC
Description: F/Hold - the malthouse market square, narberth dyfed.
21 December 1990
Fixed and floating charge
Delivered: 28 December 1990
Status: Satisfied on 28 October 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
3 April 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 28 October 2011
Persons entitled: Midland Bank PLC
Description: F/H - 2 causeway cottages penally tenby dyfed.
7 January 1988
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 28 October 2011
Persons entitled: Midland Bank PLC
Description: F/H - st. Raphaels 3 causeway cottages penally dyfed.