Company Name03237485 Limited
Company StatusActive
Company Number03237485
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Previous NameRatcliff (UK) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Hatton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(same day as company formation)
RoleEngineer
Correspondence AddressThe Chapel Barn Jack Hill
Norwood
Otley
West Yorkshire
LS21 2QY
Director NameCharles Brian Ratcliff
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Harrowby Road
Leeds
West Yorkshire
LS16 5HX
Director NameMr Anthony Veale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHillcrest
Whitegate East Keswick
Leeds
West Yorkshire
LS17 9HB
Secretary NameMr Anthony Veale
NationalityBritish
StatusCurrent
Appointed08 August 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHillcrest
Whitegate East Keswick
Leeds
West Yorkshire
LS17 9HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Jamess House
28 Park Place Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,869
Cash£1,106
Current Liabilities£279,787

Accounts

Next Accounts Due30 July 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due22 August 2016 (overdue)

Charges

19 August 1996Delivered on: 22 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2015Restoration by order of the court (4 pages)
7 September 2007Dissolved (1 page)
7 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Statement of affairs (8 pages)
27 December 2000Appointment of a voluntary liquidator (1 page)
27 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2000Registered office changed on 28/11/00 from: 29 clarendon road leeds LS2 9PG (1 page)
15 August 2000Return made up to 08/08/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
1 September 1999Return made up to 08/08/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
25 August 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 August 1997Return made up to 08/08/97; full list of members (6 pages)
10 December 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
30 August 1996Ad 08/08/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Secretary resigned (1 page)
8 August 1996Incorporation (16 pages)