RICARDO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

RICARDO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02032816

Incorporation date

30/06/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon10/08/2010
Final Gazette dissolved following liquidation
dot icon10/05/2010
Return of final meeting in a members' voluntary winding up
dot icon28/04/2010
Termination of appointment of David Oglethorpe as a secretary
dot icon28/07/2009
Declaration of solvency
dot icon28/07/2009
Appointment of a voluntary liquidator
dot icon28/07/2009
Resolutions
dot icon24/07/2009
Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works old shoreham road shoreham by sea BN43 5FG
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2009
Return made up to 05/05/09; full list of members
dot icon04/12/2008
Accounts made up to 2008-06-30
dot icon06/05/2008
Return made up to 05/05/08; full list of members
dot icon26/12/2007
Accounts made up to 2007-06-30
dot icon26/12/2007
Director resigned
dot icon26/12/2007
New director appointed
dot icon23/05/2007
Return made up to 05/05/07; full list of members
dot icon03/10/2006
Accounts made up to 2006-06-30
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon24/05/2006
Return made up to 05/05/06; full list of members
dot icon29/07/2005
Accounts made up to 2005-06-30
dot icon11/07/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 05/05/05; full list of members
dot icon18/05/2005
Registered office changed on 19/05/05
dot icon05/05/2005
New secretary appointed
dot icon05/05/2005
Secretary resigned
dot icon22/08/2004
Accounts made up to 2004-06-30
dot icon08/06/2004
Return made up to 05/05/04; full list of members
dot icon05/01/2004
Accounts made up to 2003-06-30
dot icon07/10/2003
Particulars of mortgage/charge
dot icon22/05/2003
Return made up to 05/05/03; full list of members
dot icon22/05/2003
Registered office changed on 23/05/03
dot icon11/12/2002
Accounts made up to 2002-06-30
dot icon16/05/2002
Return made up to 05/05/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-06-30
dot icon13/05/2001
Return made up to 05/05/01; full list of members
dot icon25/04/2001
Registered office changed on 26/04/01 from: southam road radford semele leamington spa warwickshire CV31 1FQ
dot icon05/12/2000
Full accounts made up to 2000-06-30
dot icon21/05/2000
Return made up to 05/05/00; full list of members
dot icon15/12/1999
Full accounts made up to 1999-06-30
dot icon11/05/1999
Return made up to 05/05/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-06-30
dot icon23/12/1998
Registered office changed on 24/12/98 from: 1 watling drive sketchley business park hinckley leicestershire LE10 3EY
dot icon02/12/1998
New director appointed
dot icon23/07/1998
Auditor's resignation
dot icon10/05/1998
Return made up to 05/05/98; full list of members
dot icon10/04/1998
Full accounts made up to 1997-06-30
dot icon14/12/1997
Resolutions
dot icon14/12/1997
Resolutions
dot icon14/12/1997
Resolutions
dot icon14/05/1997
Return made up to 05/05/97; full list of members
dot icon13/03/1997
Full accounts made up to 1996-06-30
dot icon12/03/1997
Registered office changed on 13/03/97 from: ricardo aerospace LIMITED brunswick house upper york street bristol BS2 8QN
dot icon12/03/1997
New secretary appointed
dot icon20/02/1997
Director resigned
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
New director appointed
dot icon13/07/1996
Return made up to 05/05/96; full list of members
dot icon13/07/1996
Director's particulars changed
dot icon13/07/1996
Registered office changed on 14/07/96
dot icon21/02/1996
Full accounts made up to 1995-06-30
dot icon10/01/1996
Registered office changed on 11/01/96 from: bowling hill chipping sodbury bristol avon BS17 6JX
dot icon16/07/1995
Return made up to 05/05/95; no change of members
dot icon10/04/1995
Director resigned;new director appointed
dot icon12/01/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Return made up to 05/05/94; no change of members
dot icon07/03/1994
Full accounts made up to 1993-06-30
dot icon23/01/1994
Director resigned;new director appointed
dot icon30/08/1993
Secretary resigned;new secretary appointed
dot icon30/08/1993
New director appointed
dot icon03/06/1993
Return made up to 05/05/93; full list of members
dot icon03/04/1993
Full accounts made up to 1992-06-30
dot icon26/11/1992
Director resigned
dot icon26/10/1992
Secretary resigned;new secretary appointed
dot icon25/10/1992
Registered office changed on 26/10/92 from: brunswick house upper york street bristol BS2 8QB
dot icon22/06/1992
Director resigned
dot icon06/05/1992
Return made up to 05/05/92; change of members
dot icon12/03/1992
Full accounts made up to 1991-06-30
dot icon08/08/1991
New director appointed
dot icon16/05/1991
Return made up to 09/05/91; no change of members
dot icon24/02/1991
Full accounts made up to 1990-06-30
dot icon01/11/1990
Certificate of change of name
dot icon06/09/1990
Director resigned
dot icon26/04/1990
Full accounts made up to 1989-08-31
dot icon26/04/1990
Return made up to 20/04/90; full list of members
dot icon24/04/1990
New secretary appointed
dot icon24/04/1990
Secretary resigned
dot icon24/04/1990
Accounting reference date shortened from 31/08 to 30/06
dot icon04/12/1989
Return made up to 13/11/89; full list of members
dot icon18/10/1989
Full accounts made up to 1988-08-31
dot icon27/07/1989
Certificate of change of name
dot icon23/10/1988
Wd 12/10/88 ad 29/09/88--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon23/10/1988
Nc inc already adjusted
dot icon23/10/1988
Resolutions
dot icon06/07/1988
Return made up to 26/04/88; full list of members
dot icon27/06/1988
Full accounts made up to 1987-08-31
dot icon02/05/1988
Resolutions
dot icon20/03/1988
Wd 15/02/88 ad 21/01/88--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon15/03/1988
£ nc 1000/100000
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon10/04/1987
New director appointed
dot icon26/10/1986
Accounting reference date notified as 31/08
dot icon17/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1986
Registered office changed on 18/09/86 from: 47 brunswick place london N1 6EE
dot icon30/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodburn, Andrew Robert
Director
04/01/1994 - 05/04/1995
37
Goodburn, Andrew Robert
Director
25/11/1998 - 04/06/2007
37
Bell, Paula
Director
03/06/2007 - Present
66
Westhead, Rodney James
Director
30/01/1997 - 01/06/2006
35
Wilkinson, Terry
Director
23/08/1993 - 04/01/1994
74

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RICARDO PROPERTIES LIMITED

RICARDO PROPERTIES LIMITED is an(a) Dissolved company incorporated on 30/06/1986 with the registered office located at C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RICARDO PROPERTIES LIMITED?

toggle

RICARDO PROPERTIES LIMITED is currently Dissolved. It was registered on 30/06/1986 and dissolved on 10/08/2010.

Where is RICARDO PROPERTIES LIMITED located?

toggle

RICARDO PROPERTIES LIMITED is registered at C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AF.

What does RICARDO PROPERTIES LIMITED do?

toggle

RICARDO PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RICARDO PROPERTIES LIMITED?

toggle

The latest filing was on 10/08/2010: Final Gazette dissolved following liquidation.