RIBBLE VALLEY CARE LIMITED
BOLTON


Company number 03623827
Status Liquidation
Incorporation Date 28 August 1998
Company Type Private Limited Company
Address SPRING GLEN, 18-20 SMITHILLS CROFT ROAD, BOLTON, LANCASHIRE, BL1 6L
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Receiver's abstract of receipts and payments to 8 July 2014; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 8 July 2014. The most likely internet sites of RIBBLE VALLEY CARE LIMITED are www.ribblevalleycare.co.uk, and www.ribble-valley-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Ribble Valley Care Limited is a Private Limited Company. The company registration number is 03623827. Ribble Valley Care Limited has been working since 28 August 1998. The present status of the company is Liquidation. The registered address of Ribble Valley Care Limited is Spring Glen 18 20 Smithills Croft Road Bolton Lancashire Bl1 6l. . CROWTHER, Simon is a Secretary of the company. CROWTHER, Adam is a Director of the company. CROWTHER, Margaret Phylomena is a Director of the company. CROWTHER, Simon is a Director of the company. Secretary CROWTHER, Kevin Michael has been resigned. Director CROWTHER, Kevin Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CROWTHER, Simon
Appointed Date: 16 November 2012

Director
CROWTHER, Adam
Appointed Date: 09 November 1998
53 years old

Director
CROWTHER, Margaret Phylomena
Appointed Date: 28 August 1998
84 years old

Director
CROWTHER, Simon
Appointed Date: 01 June 1999
56 years old

Resigned Directors

Secretary
CROWTHER, Kevin Michael
Resigned: 16 November 2012
Appointed Date: 28 August 1998

Director
CROWTHER, Kevin Michael
Resigned: 16 November 2012
Appointed Date: 28 August 1998
84 years old

RIBBLE VALLEY CARE LIMITED Events

31 Jul 2014
Receiver's abstract of receipts and payments to 8 July 2014
31 Jul 2014
Notice of ceasing to act as receiver or manager
31 Jul 2014
Receiver's abstract of receipts and payments to 8 July 2014
31 Jul 2014
Notice of ceasing to act as receiver or manager
23 Oct 2013
Appointment of receiver or manager
...
... and 61 more events
25 Jun 1999
Particulars of mortgage/charge
12 Jun 1999
Particulars of mortgage/charge
07 Jun 1999
New director appointed
16 Nov 1998
New director appointed
28 Aug 1998
Incorporation

RIBBLE VALLEY CARE LIMITED Charges

1 December 2009
Debenture
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 653-655 new south promenade, blackpool by way of fixed…
25 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The beeches 647, 649 and 651 new south promenade blackpool…
25 May 2000
Fixed charge & floating charge
Delivered: 26 May 2000
Status: Satisfied on 27 September 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors
Description: First fixed charge all of the company's invoices which do…
22 June 1999
Legal charge
Delivered: 25 June 1999
Status: Satisfied on 27 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Abbeydale residential care home 29 clitheroe road whalley…
22 June 1999
Legal charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Abbeydale nursing home 10/12 the polygon eccles salford…
22 June 1999
Legal charge
Delivered: 25 June 1999
Status: Satisfied on 27 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Cottage rest home 17-19 parson lane clitheroe lancashire…
8 June 1999
Debenture
Delivered: 12 June 1999
Status: Satisfied on 18 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…