Company NameRitchie Motor Company Limited
Company StatusDissolved
Company Number05120726
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameKathleen Guthrie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashcroft Drive
Forest Hall
Newcastle Upon Tyne
NE12 9LN
Director NameRichard Guthrie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashcroft Drive
Forest Hall
Newcastle Upon Tyne
NE12 9LN
Secretary NameKathleen Guthrie
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashcroft Drive
Forest Hall
Newcastle Upon Tyne
NE12 9LN
Director NameGlenn Richard Guthrie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Elizabeth Drive
Forest Hall
Newcastle Upon Tyne
NE12 9QP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.rmc-servicecentre.co.uk
Telephone0191 2687060
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Service Engines
Great Lime Road
West Moor
Newcastle Upon Tyne
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2013
Net Worth£18,267
Cash£113
Current Liabilities£4,937

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 June 2004Delivered on: 12 June 2004
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

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2017Application to strike the company off the register (3 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 400
(5 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 400
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 400
(5 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 400
(5 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 400
(5 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 400
(5 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 August 2010Termination of appointment of Glenn Guthrie as a director (1 page)
19 August 2010Termination of appointment of Glenn Guthrie as a director (1 page)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2008Return made up to 21/04/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / kathleen guthrie / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / richard guthrie / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / richard guthrie / 21/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / kathleen guthrie / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / glenn guthrie / 21/04/2008 (1 page)
21 April 2008Return made up to 21/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / glenn guthrie / 21/04/2008 (1 page)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 August 2007Return made up to 06/05/07; full list of members (3 pages)
17 August 2007Return made up to 06/05/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 December 2006Registered office changed on 20/12/06 from: 13 ashcroft drive forest hall newcastle upon tyne NE12 9LW (1 page)
20 December 2006Registered office changed on 20/12/06 from: 13 ashcroft drive forest hall newcastle upon tyne NE12 9LW (1 page)
9 August 2006Return made up to 06/05/06; full list of members (7 pages)
9 August 2006Return made up to 06/05/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
7 February 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
16 May 2005Return made up to 06/05/05; full list of members (7 pages)
16 May 2005Return made up to 06/05/05; full list of members (7 pages)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
29 July 2004Ad 06/05/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
29 July 2004Ad 06/05/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
6 May 2004Incorporation (12 pages)
6 May 2004Incorporation (12 pages)