RIDPATH BROTHERS LIMITED

Mha Macintyre Hudson Mha Macintyre Hudson, London, EC2Y 5AU
StatusLIQUIDATION
Company No.00178413
CategoryPrivate Limited Company
Incorporated15 Dec 1921
Age102 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

RIDPATH BROTHERS LIMITED is an liquidation private limited company with number 00178413. It was incorporated 102 years, 5 months, 17 days ago, on 15 December 1921. The company address is Mha Macintyre Hudson Mha Macintyre Hudson, London, EC2Y 5AU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Dec 2022

Action Date: 31 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2021

Action Date: 31 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

New address: Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2017

Action Date: 28 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2016

Action Date: 31 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2016

Action Date: 29 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2015

Action Date: 31 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2015

Action Date: 31 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2015

Action Date: 31 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2015

Action Date: 28 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2014

Action Date: 31 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2014

Action Date: 28 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-02-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2013

Action Date: 28 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2012

Action Date: 31 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2012

Action Date: 29 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2011

Action Date: 31 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2011

Action Date: 28 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Old address: 228 Central Markets Smithfield London EC1A 9LH

Change date: 2010-03-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Mallett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Stephen Barzier

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/96; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Aug 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/94; change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Aug 1994

Action Date: 01 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-01

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/93; no change of members

Documents

View document PDF

Legacy

Date: 01 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Jul 1993

Action Date: 02 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-02

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Mar 1992

Action Date: 27 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-27

Documents

View document PDF

Legacy

Date: 10 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/91; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Jun 1991

Action Date: 28 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-28

Documents

View document PDF

Legacy

Date: 11 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/90; change of members

Documents

View document PDF

Legacy

Date: 05 Sep 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Jun 1990

Action Date: 29 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-29

Documents

View document PDF

Legacy

Date: 19 Jun 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/12/89; full list of members

Documents

View document PDF

Resolution

Date: 14 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Capital

Type: 122

Description: £ nc 192975/62600 07/11/89

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Capital

Type: 169

Description: £ ic 120428/31350 £ sr 89078@1=89078

Documents

View document PDF

Resolution

Date: 08 Sep 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 1989

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 18 Apr 1989

Category: Capital

Type: 88(2)

Description: Wd 07/04/89 ad 09/03/89--------- £ si [email protected]=100 £ ic 120328/120428

Documents

View document PDF

Resolution

Date: 18 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 1989

Category: Capital

Type: 123

Description: £ nc 192875/192975

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Mar 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 1989

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 06 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/12/88; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1988

Category: Capital

Type: 169

Description: £ ic 192875/120328 £ sr [email protected]=31250 £ sr 41297@1=41297

Documents

View document PDF

Resolution

Date: 26 Oct 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/09

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Feb 1988

Action Date: 28 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-28

Documents

View document PDF

Legacy

Date: 05 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 1987

Action Date: 29 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-29

Documents

View document PDF

Legacy

Date: 31 Mar 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 14/01/87

Documents

View document PDF

Legacy

Date: 16 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

BIG RED INDUSTRIES LLP

TAM HOUSE 49 BROW ROAD,HUDDERSFIELD,HD1 4TP

Number:OC415188
Status:ACTIVE
Category:Limited Liability Partnership

CREDITPLUS FINANCE LTD

WATERLOO HOUSE FLEETS CORNER,POOLE,BH17 0HL

Number:05309488
Status:ACTIVE
Category:Private Limited Company

EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED

1 PRINCE OF WALES DOCK,MIDLOTHIAN,EH6 7DX

Number:SC321461
Status:ACTIVE
Category:Private Limited Company

HIGHRISE DEVELOPMENTS LTD

3RD FLOOR,LONDON,SW7 4AG

Number:09437297
Status:ACTIVE
Category:Private Limited Company

NICOLLS BAR & RESTAURANT LTD

12 CARDEN PLACE,ABERDEEN,AB10 1UR

Number:SC483053
Status:LIQUIDATION
Category:Private Limited Company

TONI & GUY (GODALMING) LIMITED

58-60 STAMFORD STREET,LONDON,SE1 9LX

Number:04327972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source