RICODA GROUP LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 7BN

Company number 02563793
Status Active
Incorporation Date 29 November 1990
Company Type Private Limited Company
Address UNIT 5 PORTERSFIELD IND ESTATE, PORTERSFIELD ROAD, CRADLEY HEATH, WARLEY WEST MIDLANDS, B64 7BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 15 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of RICODA GROUP LIMITED are www.ricodagroup.co.uk, and www.ricoda-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Ricoda Group Limited is a Private Limited Company. The company registration number is 02563793. Ricoda Group Limited has been working since 29 November 1990. The present status of the company is Active. The registered address of Ricoda Group Limited is Unit 5 Portersfield Ind Estate Portersfield Road Cradley Heath Warley West Midlands B64 7bn. . DI-VITO, Michele Pasquale is a Secretary of the company. DI-VITO, Adamo Massimo is a Director of the company. DI-VITO, Michelino is a Director of the company. Secretary COPE, John Alfred has been resigned. Secretary DAVIS, Francis Joseph Edwin has been resigned. Secretary DI VITO, Lynne has been resigned. Director COPE, John Alfred has been resigned. Director DAVIS, Francis Joseph Edwin has been resigned. Director RICHARDS, John Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DI-VITO, Michele Pasquale
Appointed Date: 14 August 2007

Director
DI-VITO, Adamo Massimo
Appointed Date: 14 August 2007
44 years old

Director
DI-VITO, Michelino
Appointed Date: 01 March 1995
72 years old

Resigned Directors

Secretary
COPE, John Alfred
Resigned: 10 March 1998

Secretary
DAVIS, Francis Joseph Edwin
Resigned: 25 March 2002
Appointed Date: 10 March 1998

Secretary
DI VITO, Lynne
Resigned: 14 August 2007
Appointed Date: 25 March 2002

Director
COPE, John Alfred
Resigned: 10 March 1998
81 years old

Director
DAVIS, Francis Joseph Edwin
Resigned: 25 March 2002
89 years old

Director
RICHARDS, John Brian
Resigned: 31 March 2000
87 years old

Persons With Significant Control

Mr Michelino Di Vito
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

RICODA GROUP LIMITED Events

15 Feb 2017
Compulsory strike-off action has been discontinued
14 Feb 2017
Confirmation statement made on 15 November 2016 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
09 May 2016
Accounts for a dormant company made up to 31 December 2015
20 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,802

...
... and 81 more events
24 Jul 1991
Accounting reference date notified as 31/03
13 May 1991
Particulars of mortgage/charge
04 Dec 1990
Registered office changed on 04/12/90 from: nettleton house calthorpe road edgbaston birmingham B15 1RL
04 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Nov 1990
Incorporation

RICODA GROUP LIMITED Charges

10 April 2007
Composite all assets guarantee and debenture
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 June 2006
Composite all assets guarantee and debenture
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 May 2002
Mortgage deed
Delivered: 11 June 2002
Status: Satisfied on 15 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as plot 5 portersfield…
29 May 2002
Mortgage deed
Delivered: 11 June 2002
Status: Satisfied on 11 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land lying to the north of…
1 December 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 22 October 2002
Persons entitled: Barclays Bank PLC
Description: Plot 5 portersfield industrial estate portersfield road…
1 December 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 22 October 2002
Persons entitled: Barclays Bank PLC
Description: Land at rear of plot 5 portersfield industrial estate…
26 April 1991
Debenture
Delivered: 13 May 1991
Status: Satisfied on 22 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…