Established in 1960, Ribble Motels Ltd has its registered office in Lytham St. Annes in Lancashire. There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 August 2018 | |
LIQ13 - N/A | 02 May 2018 | |
AD01 - Change of registered office address | 11 April 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
4.70 - N/A | 04 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 April 2017 | |
AD01 - Change of registered office address | 11 October 2016 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 27 November 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AA01 - Change of accounting reference date | 09 June 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AP01 - Appointment of director | 01 March 2012 | |
AP01 - Appointment of director | 01 March 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 02 August 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 12 August 2009 | |
AUD - Auditor's letter of resignation | 22 December 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363s - Annual Return | 14 July 2008 | |
363s - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 10 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2006 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 06 July 2006 | |
AUD - Auditor's letter of resignation | 09 November 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
363s - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 19 April 2003 | |
363s - Annual Return | 18 July 2002 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 16 May 2000 | |
363s - Annual Return | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
AA - Annual Accounts | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1999 | |
288b - Notice of resignation of directors or secretaries | 18 February 1999 | |
363s - Annual Return | 01 September 1998 | |
AA - Annual Accounts | 13 July 1998 | |
AA - Annual Accounts | 05 August 1997 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 25 September 1996 | |
363s - Annual Return | 20 August 1996 | |
RESOLUTIONS - N/A | 14 May 1996 | |
395 - Particulars of a mortgage or charge | 08 May 1996 | |
395 - Particulars of a mortgage or charge | 07 May 1996 | |
363s - Annual Return | 20 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1995 | |
395 - Particulars of a mortgage or charge | 14 September 1995 | |
AA - Annual Accounts | 29 August 1995 | |
395 - Particulars of a mortgage or charge | 08 April 1995 | |
395 - Particulars of a mortgage or charge | 08 April 1995 | |
395 - Particulars of a mortgage or charge | 30 September 1994 | |
363s - Annual Return | 19 August 1994 | |
AA - Annual Accounts | 02 June 1994 | |
AA - Annual Accounts | 01 September 1993 | |
363s - Annual Return | 01 September 1993 | |
AA - Annual Accounts | 02 September 1992 | |
363s - Annual Return | 10 August 1992 | |
AA - Annual Accounts | 20 August 1991 | |
363a - Annual Return | 20 August 1991 | |
363a - Annual Return | 07 June 1991 | |
AA - Annual Accounts | 18 October 1990 | |
363 - Annual Return | 28 March 1990 | |
288 - N/A | 28 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 1990 | |
363 - Annual Return | 21 June 1989 | |
AA - Annual Accounts | 11 May 1989 | |
AA - Annual Accounts | 11 May 1989 | |
363 - Annual Return | 12 July 1988 | |
287 - Change in situation or address of Registered Office | 02 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1988 | |
AA - Annual Accounts | 25 May 1988 | |
395 - Particulars of a mortgage or charge | 20 April 1988 | |
395 - Particulars of a mortgage or charge | 02 April 1988 | |
AA - Annual Accounts | 17 November 1987 | |
363 - Annual Return | 17 November 1987 | |
363 - Annual Return | 17 November 1987 | |
363 - Annual Return | 17 November 1987 | |
363 - Annual Return | 17 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 1986 | |
395 - Particulars of a mortgage or charge | 24 October 1986 | |
287 - Change in situation or address of Registered Office | 23 June 1986 | |
AA - Annual Accounts | 24 June 1985 | |
AA - Annual Accounts | 02 March 1984 | |
NEWINC - New incorporation documents | 30 September 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 May 2011 | Outstanding |
N/A |
Guarantee & debenture | 07 October 2005 | Outstanding |
N/A |
Legal charge | 07 October 2005 | Outstanding |
N/A |
Legal mortgage | 17 April 2003 | Fully Satisfied |
N/A |
Memorandum of deposit of securities | 29 April 1996 | Fully Satisfied |
N/A |
Legal mortgage | 29 April 1996 | Fully Satisfied |
N/A |
Legal charge | 13 September 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 March 1995 | Fully Satisfied |
N/A |
Legal charge | 30 March 1995 | Fully Satisfied |
N/A |
Legal charge | 28 September 1994 | Fully Satisfied |
N/A |
Legal charge | 19 April 1988 | Fully Satisfied |
N/A |
Legal charge | 31 March 1988 | Fully Satisfied |
N/A |
Debenture | 21 October 1986 | Fully Satisfied |
N/A |
Further charge | 20 March 1985 | Fully Satisfied |
N/A |
Charge | 24 May 1983 | Fully Satisfied |
N/A |
Single debenture | 25 March 1982 | Fully Satisfied |
N/A |
Legal charge | 19 October 1981 | Fully Satisfied |
N/A |