RIDPATH BROTHERS LIMITED
Status | LIQUIDATION |
Company No. | 00178413 |
Category | Private Limited Company |
Incorporated | 15 Dec 1921 |
Age | 102 years, 5 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 09 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Mallett
Documents
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
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Stephen Barzier
Documents
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
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; no change of members
Documents
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
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/07; no change of members
Documents
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
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/06; full list of members
Documents
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
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/05; no change of members
Documents
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
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; no change of members
Documents
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
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
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
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
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
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
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
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/00; full list of members
Documents
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
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/99; full list of members
Documents
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
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/98; full list of members
Documents
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
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/97; no change of members
Documents
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
Legacy
Date: 11 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/96; no change of members
Documents
Legacy
Date: 20 Aug 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/12
Documents
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
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/95; full list of members
Documents
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
Legacy
Date: 08 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/94; change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 19 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/93; no change of members
Documents
Legacy
Date: 01 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 17 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/92; full list of members
Documents
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
Legacy
Date: 10 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/91; change of members
Documents
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
Legacy
Date: 11 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/90; change of members
Documents
Legacy
Date: 05 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 19 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/12/89; full list of members
Documents
Resolution
Date: 14 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 1989
Category: Capital
Type: 122
Description: £ nc 192975/62600 07/11/89
Documents
Legacy
Date: 18 Sep 1989
Category: Capital
Type: 169
Description: £ ic 120428/31350 £ sr 89078@1=89078
Documents
Resolution
Date: 08 Sep 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 1989
Category: Capital
Type: 128(1)
Description: Statement of rights attached to allotted shares
Documents
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
Resolution
Date: 18 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 1989
Category: Capital
Type: 123
Description: £ nc 192875/192975
Documents
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
Legacy
Date: 17 Mar 1989
Category: Capital
Type: 128(1)
Description: Statement of rights attached to allotted shares
Documents
Legacy
Date: 06 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/12/88; full list of members
Documents
Legacy
Date: 15 Nov 1988
Category: Capital
Type: 169
Description: £ ic 192875/120328 £ sr [email protected]=31250 £ sr 41297@1=41297
Documents
Resolution
Date: 26 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Mar 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
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
Legacy
Date: 05 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 21 Aug 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Apr 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 31 Mar 1987
Category: Annual-return
Type: 363
Description: Annual return made up to 14/01/87
Documents
Legacy
Date: 16 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 13 Feb 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
TAM HOUSE 49 BROW ROAD,HUDDERSFIELD,HD1 4TP
Number: | OC415188 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
3RD FLOOR,LONDON,SW7 4AG
Number: | 09437297 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |