Company NameRipaults Limited
Company StatusDissolved
Company Number00188194
CategoryPrivate Limited Company
Incorporation Date1 March 1923(101 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

1 December 1989Delivered on: 9 December 1989
Persons entitled:
S J Villard
G M Sutton
J C Boutle
I Gavin-Brown

Classification: Debenture
Secured details: £200,000.
Particulars: Second fixed charge over all movable plant machinery implements utensils furniture and equipment at mercuriusweg 15 barneveld netherlands second floating charge over stock-in-trade and debtors of mercuriusweg 15 aforesaid.
Outstanding
4 August 1989Delivered on: 19 August 1989
Persons entitled:
S J Villard
G M Sutton
J C Boutle
I Gavin-Brown
S J Villard
1 Gavin-Brown
J C Boutle
G M Sutton

Classification: Debenture
Secured details: £200,000.
Particulars: Fixed and floating charge over all plant machinery implements utensils furniture and equipment stock in trade at crown road southbury road enfield middlesex.
Outstanding
15 May 1989Delivered on: 19 May 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
19 December 1988Delivered on: 20 December 1988
Satisfied on: 11 January 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
19 December 1988Delivered on: 20 December 1988
Satisfied on: 11 January 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of road 4 winsford industrial estate winsford cheshire CW7 3QR t/no. CH265220.
Fully Satisfied
17 November 1988Delivered on: 28 November 1988
Satisfied on: 30 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south east side of road 4 winsford industrial estate winsford cheshire t/no CH265220.
Fully Satisfied
16 September 1986Delivered on: 29 September 1986
Satisfied on: 30 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: British driver - harris cable factory, road 4 winsford industrial estate, winsford, cheshire.
Fully Satisfied
14 October 1983Delivered on: 25 October 1983
Satisfied on: 30 November 1989
Persons entitled:
S J Villard
G M Sutton
J C Boutle
I Gavin-Brown
S J Villard
1 Gavin-Brown
J C Boutle
G M Sutton
Barclays Merchant Bank Limited
Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north side of southbury road, london borough of enfield. Title nos. Mx 108073 mx 164498 mx 29229 mx 225512 mx 170256 together with all buildings fixtures (including trade fixtures) & fixed plant & machinery.
Fully Satisfied
22 July 1983Delivered on: 28 July 1983
Satisfied on: 30 November 1989
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

30 May 2014Restoration by order of the court (3 pages)
30 May 2014Restoration by order of the court (3 pages)
13 June 2000Dissolved (1 page)
13 June 2000Dissolved (1 page)
13 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 1999Liquidators' statement of receipts and payments (5 pages)
13 September 1999Liquidators' statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators' statement of receipts and payments (5 pages)
19 March 1999Liquidators' statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators' statement of receipts and payments (5 pages)
18 September 1998Liquidators' statement of receipts and payments (5 pages)
13 March 1998Liquidators' statement of receipts and payments (5 pages)
13 March 1998Liquidators' statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators' statement of receipts and payments (5 pages)
4 April 1997Liquidators' statement of receipts and payments (5 pages)
17 September 1996Liquidators statement of receipts and payments (5 pages)
17 September 1996Liquidators' statement of receipts and payments (5 pages)
17 September 1996Liquidators' statement of receipts and payments (5 pages)
10 April 1996Liquidators' statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators' statement of receipts and payments (5 pages)
20 September 1995Liquidators' statement of receipts and payments (10 pages)
20 September 1995Liquidators' statement of receipts and payments (10 pages)
20 September 1995Liquidators statement of receipts and payments (10 pages)
15 September 1995Appointment of a voluntary liquidator (2 pages)
15 September 1995C/Oshiersons ipo griffiths (10 pages)
15 September 1995Appointment of a voluntary liquidator (2 pages)
15 September 1995C/Oshiersons ipo griffiths (10 pages)
11 May 1995Death of a liquidator (2 pages)
11 May 1995Death of a liquidator (2 pages)
4 April 1995Liquidators' statement of receipts and payments (10 pages)
4 April 1995Liquidators' statement of receipts and payments (10 pages)
4 April 1995Liquidators statement of receipts and payments (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (255 pages)
25 April 1989Return made up to 24/10/88; full list of members (6 pages)
25 April 1989Return made up to 24/10/88; full list of members (6 pages)
11 January 1985Annual return made up to 21/12/84 (6 pages)
11 January 1985Annual return made up to 21/12/84 (6 pages)