Company NameRipon Travel Limited
Company StatusDissolved
Company Number02822366
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date5 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Bernard Arthur Bateman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornsett
The Paddock Melmerby
Ripon
Yorkshire
HG4 5HW
Secretary NameMrs Linda Irene Bateman
NationalityBritish
StatusClosed
Appointed29 August 1994(1 year, 3 months after company formation)
Appointment Duration17 years, 7 months (closed 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornsett The Paddock
Melmerby
Ripon
North Yorkshire
HG4 5HW
Director NameMrs Linda Irene Bateman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(1 year, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 05 April 2012)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressThornsett The Paddock
Melmerby
Ripon
North Yorkshire
HG4 5HW
Director NameCarol Ann Goldthorp
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleTravel Agent
Correspondence Address10 Renton Close
Bishop Monkton
Harrogate
North Yorkshire
HG3 3UB
Director NameMr Stephen Richard Marshall Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriardene
Appleton Le Moors
York
North Yorkshire
YO6 6TE
Secretary NameMichael Goldthorp
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCulgarth Melrose Crescent
Bishop Monkton
Harrogate
North Yorkshire
HG3 3SW
Director NameMichael Goldthorp
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 1994)
RoleTravel Agent
Correspondence AddressCulgarth Melrose Crescent
Bishop Monkton
Harrogate
North Yorkshire
HG3 3SW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15k at 1Liam Bernard David Bateman
7.61%
Ordinary
15k at 1Nicholas Bateman
7.61%
Ordinary
15k at 1Oakmoor Investments LTD
7.61%
Ordinary
13.5k at 1L I Bateman
6.85%
Ordinary
43.5k at 1B A Bateman
22.08%
Ordinary
5k at 1Ms Carole A Goldthorp
2.54%
Preference
37.5k at 1B A Bateman
19.04%
Preference
27.5k at 1Oakmoor Investments LTD
13.96%
Preference
25k at 1Ms Carole A Goldthorp
12.69%
Ordinary

Financials

Year2014
Net Worth-£101,186
Cash£298
Current Liabilities£101,171

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
20 September 2011Liquidators' statement of receipts and payments to 16 August 2011 (12 pages)
20 September 2011Liquidators' statement of receipts and payments to 16 August 2011 (12 pages)
20 September 2011Liquidators statement of receipts and payments to 16 August 2011 (12 pages)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2010Statement of affairs with form 4.19 (9 pages)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-17
(1 page)
26 August 2010Statement of affairs with form 4.19 (9 pages)
26 August 2010Appointment of a voluntary liquidator (1 page)
30 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 197,000
(6 pages)
30 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 197,000
(6 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
10 July 2009Return made up to 27/05/09; full list of members (6 pages)
10 July 2009Return made up to 27/05/09; full list of members (6 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 July 2008Return made up to 27/05/08; full list of members (6 pages)
17 July 2008Return made up to 27/05/08; full list of members (6 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 July 2007Return made up to 27/05/07; full list of members (4 pages)
12 July 2007Return made up to 27/05/07; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 June 2006Return made up to 27/05/06; full list of members (4 pages)
14 June 2006Return made up to 27/05/06; full list of members (4 pages)
8 May 2006Accounts for a small company made up to 31 October 2005 (8 pages)
8 May 2006Accounts for a small company made up to 31 October 2005 (8 pages)
8 July 2005Return made up to 27/05/05; full list of members (4 pages)
8 July 2005Return made up to 27/05/05; full list of members (4 pages)
6 May 2005Accounts for a small company made up to 31 October 2004 (8 pages)
6 May 2005Accounts for a small company made up to 31 October 2004 (8 pages)
18 June 2004Return made up to 27/05/04; full list of members (8 pages)
18 June 2004Return made up to 27/05/04; full list of members (8 pages)
6 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
6 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
25 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
25 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
15 June 2003Return made up to 27/05/03; full list of members (8 pages)
15 June 2003Return made up to 27/05/03; full list of members (8 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
16 August 2002Return made up to 27/05/02; full list of members (8 pages)
16 August 2002Return made up to 27/05/02; full list of members (8 pages)
8 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
8 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
14 June 2001Return made up to 27/05/01; full list of members (8 pages)
14 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2000Return made up to 27/05/00; full list of members (8 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
2 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 June 1999Return made up to 27/05/99; full list of members (6 pages)
15 June 1999Return made up to 27/05/99; full list of members (6 pages)
24 May 1999Memorandum and Articles of Association (13 pages)
24 May 1999Memorandum and Articles of Association (13 pages)
19 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1999Ad 28/04/99--------- £ si 42000@1=42000 £ ic 155000/197000 (2 pages)
19 May 1999Ad 28/04/99--------- £ si 42000@1=42000 £ ic 155000/197000 (2 pages)
19 May 1999Nc inc already adjusted 28/04/99 (1 page)
19 May 1999Nc inc already adjusted 28/04/99 (1 page)
21 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
27 May 1998Ad 24/04/98--------- £ si 45000@1=45000 £ ic 110000/155000 (2 pages)
27 May 1998Ad 24/04/98--------- £ si 45000@1=45000 £ ic 110000/155000 (2 pages)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
29 June 1997Return made up to 27/05/97; no change of members (4 pages)
29 June 1997Return made up to 27/05/97; no change of members (4 pages)
26 June 1996Return made up to 27/05/96; full list of members (6 pages)
26 June 1996Return made up to 27/05/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
16 February 1996Ad 26/01/96--------- £ si 70000@1=70000 £ ic 40000/110000 (2 pages)
16 February 1996Ad 26/01/96--------- £ si 70000@1=70000 £ ic 40000/110000 (2 pages)
13 February 1996Memorandum and Articles of Association (7 pages)
13 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1996Nc inc already adjusted 25/01/96 (1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1996Nc inc already adjusted 25/01/96 (1 page)
13 February 1996Memorandum and Articles of Association (7 pages)
4 July 1995Return made up to 27/05/95; no change of members (4 pages)
4 July 1995Return made up to 27/05/95; no change of members (4 pages)
1 February 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 February 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 April 1994Ad 08/04/94--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
25 April 1994Ad 08/04/94--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
28 July 1993Ad 14/07/93--------- £ si 5000@1=5000 £ ic 25000/30000 (4 pages)
28 July 1993Ad 14/07/93--------- £ si 5000@1=5000 £ ic 25000/30000 (4 pages)
28 July 1993Ad 12/07/93--------- £ si 24998@1=24998 £ ic 2/25000 (4 pages)
28 July 1993Ad 12/07/93--------- £ si 24998@1=24998 £ ic 2/25000 (4 pages)