Company NameRingset Limited
Company StatusDissolved
Company Number01518497
CategoryPrivate Limited Company
Incorporation Date23 September 1980(43 years, 7 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Harry Wrather
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(11 years, 10 months after company formation)
Appointment Duration27 years, 12 months (closed 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden Hall
Rode Heath
Cheshire
ST7 3SW
Director NameMrs Heather Sheila Shepherd Shiels
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(11 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 04 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG
Director NameJohn David Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1994)
RoleInsurance Broker
Correspondence Address9 Trent Close
Bramhall
Stockport
Cheshire
Secretary NameMrs Heather Sheila Shepherd Shiels
NationalityBritish
StatusResigned
Appointed24 July 1992(11 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG
Director NameStephen William Wrather
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(27 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address123 Mallinson Road
London
SW11 1BH
Director NameMr Patrick Franks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(27 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMr Paul Robert Greenlees
StatusResigned
Appointed04 March 2013(32 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 February 2019)
RoleCompany Director
Correspondence Address34 Syddall Avenue
Heald Green
Cheadle
Cheshire
SK8 3AB

Location

Registered Address2 Hardman Street
Manchester
M3 2HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Wrather Group LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,777,356
Cash£32,553
Current Liabilities£66,810

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

29 October 2013Delivered on: 13 November 2013
Persons entitled:
Melvyn Lunn as a Trustee of Sheffield Mutual Friendly Society
Thomas Burton as a Trustee of Sheffield Mutual Friendly Society

Classification: A registered charge
Particulars: Units 1 2 and 2A mancunian way industrial estate mancunian way manchester t/no. GM639507 (f/h). Unit 3 mancunian way industrial estate mancunian way manchester t/no. GM237353 (f/h). Unit 5 mancunian way industrial estate mancunian way manchester t/no. GM237354 (f/h). Notification of addition to or amendment of charge.
Outstanding
22 October 2010Delivered on: 3 November 2010
Persons entitled: The Trustees of the Sheffield Mutual Friendly Society

Classification: Legal charge
Secured details: £1,250,000.00 due or to become due from the company to the chargee.
Particulars: F/H premises k/a units 1, 2, 2A and 3 mancunian way industrial estate mancunian way manchester t/n's GM639507 and GM237353.
Outstanding
24 June 2008Delivered on: 1 July 2008
Persons entitled: Kenneth Richard Hartley and David Marshall Trustees of Sheffield Mutual Friendly Society

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: The freehold premises situate at and known as mancurian way industrial estate, mancurian way, manchester t/n GM639507 and GM237353.
Outstanding
25 January 2000Delivered on: 27 January 2000
Persons entitled: John Malcolm Cullen and Kenneth Richard Hartley and David Chappell Being the Duly Appointedtrustees of the Independent Druids Friendly Society

Classification: Legal charge
Secured details: £750,000 due or to become due from the company to the chargee.
Particulars: F/H premises situate and k/a mancunian way industrial estate mancunian way manchester t/nos: GM639507 GM237353 and GM237354.
Outstanding
28 June 1993Delivered on: 12 July 1993
Persons entitled: N M Rothschild and Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 29TH march 1993.
Particulars: By way of first legal charge the freehold property known as unit 1,2 and 2A mancunian way industrial estate mancunian way manchester title no. Gm 237353 floating charge the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 April 1981Delivered on: 22 April 1981
Persons entitled:
Melvyn Lunn as a Trustee of Sheffield Mutual Friendly Society
Thomas Burton as a Trustee of Sheffield Mutual Friendly Society
L Mostyn
D W Winbush
R H Day
R.H. Day
R.A.V. Bowler
L. Mostyn

Classification: Legal mortgage
Secured details: £200,000.
Particulars: Units 1,2,2A, and 3 mancunian industrial estate on the north side of mancunian way, manchester title no la 235736.
Outstanding
5 December 1986Delivered on: 6 December 1986
Satisfied on: 27 July 1993
Persons entitled:
Melvyn Lunn as a Trustee of Sheffield Mutual Friendly Society
Thomas Burton as a Trustee of Sheffield Mutual Friendly Society
L Mostyn
D W Winbush
R H Day

Classification: Supplemental legal charge
Secured details: £200,000 due from the company to the chargees under the terms of the charge.
Particulars: Freehold property k/a units 1,2,2A and 3 mancunian way industrial estate, mancunian way in the district of manchester, greater manchester.
Fully Satisfied
9 April 1981Delivered on: 22 April 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on north side of mancunian way together with unit 5 mancunian way, industrial estate manchester floating charge over all moveable plant machinery implemnts utensils furniture and equipment title no:LA2 35736.
Fully Satisfied
9 April 1981Delivered on: 22 April 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces of freehold land on the north side of mancunian way, manchester together with the warehouse units situated thereon and known as 1,2/2A and 3 mancunians way industrial estate floating charge over all moveable plant machinery implements utensils furniture and equipment title no: la 235736.
Fully Satisfied

Filing History

14 July 2020Final Gazette dissolved following liquidation (1 page)
14 April 2020Return of final meeting in a members' voluntary winding up (13 pages)
7 May 2019Register(s) moved to registered inspection location Boden Hall Rode Heath Cheshire ST7 3SW (2 pages)
3 May 2019Register inspection address has been changed to Boden Hall Rode Heath Cheshire ST7 3SW (2 pages)
29 April 2019Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 2 Hardman Street Manchester M3 2HF on 29 April 2019 (2 pages)
27 April 2019Declaration of solvency (6 pages)
27 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-05
(1 page)
27 April 2019Appointment of a voluntary liquidator (2 pages)
26 February 2019Termination of appointment of Paul Robert Greenlees as a secretary on 22 February 2019 (1 page)
11 December 2018Termination of appointment of Patrick Franks as a director on 30 November 2018 (1 page)
17 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
8 November 2017Full accounts made up to 31 January 2017 (17 pages)
8 November 2017Full accounts made up to 31 January 2017 (17 pages)
28 July 2017Registered office address changed from St Andrews Chambers Albert Square Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page)
28 July 2017Registered office address changed from St Andrews Chambers Albert Square Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 November 2016Accounts for a small company made up to 31 January 2016 (10 pages)
8 November 2016Accounts for a small company made up to 31 January 2016 (10 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
13 November 2013Registration of charge 015184970009 (48 pages)
13 November 2013Registration of charge 015184970009 (48 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
24 July 2013Appointment of Mr Paul Robert Greenlees as a secretary (2 pages)
24 July 2013Termination of appointment of Heather Shiels as a secretary (1 page)
24 July 2013Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT Uk on 24 July 2013 (1 page)
24 July 2013Appointment of Mr Paul Robert Greenlees as a secretary (2 pages)
24 July 2013Termination of appointment of Heather Shiels as a director (1 page)
24 July 2013Termination of appointment of Heather Shiels as a secretary (1 page)
24 July 2013Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT Uk on 24 July 2013 (1 page)
24 July 2013Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages)
24 July 2013Termination of appointment of Heather Shiels as a director (1 page)
24 July 2013Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
26 November 2012Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
10 August 2011Accounts for a small company made up to 31 July 2010 (7 pages)
10 August 2011Accounts for a small company made up to 31 July 2010 (7 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
26 July 2011Termination of appointment of Stephen Wrather as a director (1 page)
26 July 2011Termination of appointment of Stephen Wrather as a director (1 page)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
7 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
13 August 2009Return made up to 24/07/09; full list of members (4 pages)
13 August 2009Return made up to 24/07/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
27 August 2008Return made up to 24/07/08; full list of members (4 pages)
27 August 2008Return made up to 24/07/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 2 hardman street manchester M60 2AT (1 page)
26 August 2008Registered office changed on 26/08/2008 from 2 hardman street manchester M60 2AT (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
29 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 March 2008Director appointed patrick franks (1 page)
3 March 2008Director appointed patrick franks (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
24 August 2007Return made up to 24/07/07; no change of members
  • 363(287) ‐ Registered office changed on 24/08/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2007Return made up to 24/07/07; no change of members
  • 363(287) ‐ Registered office changed on 24/08/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
15 August 2006Return made up to 24/07/06; full list of members (7 pages)
15 August 2006Return made up to 24/07/06; full list of members (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
31 August 2005Return made up to 24/07/05; full list of members (7 pages)
31 August 2005Return made up to 24/07/05; full list of members (7 pages)
25 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
25 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 August 2003Return made up to 24/07/03; full list of members (7 pages)
28 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (9 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (9 pages)
11 April 2003Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page)
11 April 2003Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page)
27 August 2002Auditor's resignation (2 pages)
27 August 2002Auditor's resignation (2 pages)
22 August 2002Return made up to 24/07/02; full list of members (7 pages)
22 August 2002Return made up to 24/07/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
19 October 2001Return made up to 24/07/01; full list of members (6 pages)
19 October 2001Return made up to 24/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 July 2000Return made up to 24/07/00; no change of members (5 pages)
27 July 2000Return made up to 24/07/00; no change of members (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
26 August 1999Return made up to 24/07/99; no change of members (5 pages)
26 August 1999Return made up to 24/07/99; no change of members (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 24/07/98; full list of members (6 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 24/07/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
7 August 1997Return made up to 24/07/97; no change of members (5 pages)
7 August 1997Return made up to 24/07/97; no change of members (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
20 July 1995Location of register of members (1 page)
20 July 1995Location of register of members (1 page)
20 July 1995Registered office changed on 20/07/95 from: 1 norfolk st manchester M60 8BH (1 page)
20 July 1995Registered office changed on 20/07/95 from: 1 norfolk st manchester M60 8BH (1 page)
20 July 1995Return made up to 24/07/95; full list of members (14 pages)
20 July 1995Return made up to 24/07/95; full list of members (14 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)