About

Registered Number: 00671516
Date of Incorporation: 30/09/1960 (63 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2018 (5 years and 7 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.