Company NameThe Rickter Company Limited
Company StatusDissolved
Company Number04136630
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameKeith Stead
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Townsend Crescent
Morpeth
Northumberland
NE61 2XT
Secretary NameKeith Stead
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleSemi Employed
Country of ResidenceEngland
Correspondence Address75 Townsend Crescent
Morpeth
Northumberland
NE61 2XT
Director NameMs Norma Ruth Hurley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceScotland
Correspondence Address87 Comely Bank Avenue
Edinburgh
EH4 1EU
Scotland
Director NameFrederick Thomas Hutchinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grange Park Crescent
Bowburn
Durham
County Durham
DH6 5BW
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websiterickterscale.com
Email address[email protected]
Telephone01463 717177
Telephone regionInverness

Location

Registered AddressC/O Kre (Ne) Ltd The Axis Building
Maingate
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Mr Frederick Thomas Hutchinson
50.00%
Ordinary
1 at £1Mr Keith Stead
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,865
Cash£6,522
Current Liabilities£80,056

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 November 2001Delivered on: 23 November 2001
Persons entitled: Hsbc 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.
Outstanding

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
14 March 2017Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Kre (Ne) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Kre (Ne) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 14 March 2017 (2 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
(1 page)
8 March 2017Statement of affairs with form 4.19 (6 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
(1 page)
8 March 2017Statement of affairs with form 4.19 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Register(s) moved to registered inspection location 75 Townsend Crescent Morpeth Northumberland NE61 2XT (1 page)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Register(s) moved to registered inspection location 75 Townsend Crescent Morpeth Northumberland NE61 2XT (1 page)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
17 January 2014Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 17 January 2014 (1 page)
18 November 2013Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 18 November 2013 (1 page)
12 June 2013Termination of appointment of Frederick Hutchinson as a director (2 pages)
12 June 2013Termination of appointment of Frederick Hutchinson as a director (2 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Director's details changed for Frederick Thomas Hutchinson on 8 January 2012 (2 pages)
1 February 2012Director's details changed for Keith Stead on 8 January 2012 (2 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
1 February 2012Director's details changed for Frederick Thomas Hutchinson on 8 January 2012 (2 pages)
1 February 2012Register(s) moved to registered office address (1 page)
1 February 2012Director's details changed for Keith Stead on 8 January 2012 (2 pages)
1 February 2012Director's details changed for Keith Stead on 8 January 2012 (2 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
1 February 2012Register(s) moved to registered office address (1 page)
1 February 2012Director's details changed for Frederick Thomas Hutchinson on 8 January 2012 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
23 April 2010Register(s) moved to registered inspection location (2 pages)
23 April 2010Register(s) moved to registered inspection location (2 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
10 February 2010Register inspection address has been changed (2 pages)
10 February 2010Register inspection address has been changed (2 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 08/01/09; full list of members (5 pages)
20 January 2009Return made up to 08/01/09; full list of members (5 pages)
26 February 2008Return made up to 19/12/07; full list of members (5 pages)
26 February 2008Return made up to 19/12/07; full list of members (5 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Return made up to 08/01/07; full list of members (7 pages)
5 February 2007Return made up to 08/01/07; full list of members (7 pages)
29 January 2007Registered office changed on 29/01/07 from: c/o richard langon solicitors, 1 saint johns road meadowfield, durham city, DH7 8TZ (1 page)
29 January 2007Registered office changed on 29/01/07 from: c/o richard langon solicitors, 1 saint johns road meadowfield, durham city, DH7 8TZ (1 page)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2006Return made up to 08/01/06; full list of members (7 pages)
20 February 2006Return made up to 08/01/06; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 08/01/05; full list of members (7 pages)
13 January 2005Return made up to 08/01/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 08/01/04; full list of members (7 pages)
22 January 2004Return made up to 08/01/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 February 2003Return made up to 08/01/03; full list of members (7 pages)
10 February 2003Return made up to 08/01/03; full list of members (7 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 October 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
24 October 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 January 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001Registered office changed on 18/10/01 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page)
18 October 2001Registered office changed on 18/10/01 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New secretary appointed;new director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed;new director appointed (2 pages)
30 January 2001New director appointed (2 pages)
8 January 2001Incorporation (17 pages)
8 January 2001Incorporation (17 pages)