Background WavePink WaveYellow Wave

RITCHIE FAMILY HOLDINGS LIMITED (10981082)

RITCHIE FAMILY HOLDINGS LIMITED (10981082) is a dissolved UK company. incorporated on 26 September 2017. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RITCHIE FAMILY HOLDINGS LIMITED has been registered for 8 years. Current directors include RITCHIE, Rob.

Company Number
10981082
Status
dissolved
Type
ltd
Incorporated
26 September 2017
Age
8 years
Address
C/O Lb Insolvency Solutions Limited Swift House Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RITCHIE, Rob
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RITCHIE FAMILY HOLDINGS LIMITED

RITCHIE FAMILY HOLDINGS LIMITED is an dissolved company incorporated on 26 September 2017 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RITCHIE FAMILY HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10981082

LTD Company

Age

8 Years

Incorporated 26 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 20 August 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

28 Fairfield Avenue Upminster RM14 3AY United Kingdom
From: 26 September 2017To: 6 October 2021
Timeline

13 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Apr 18
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RITCHIE, Rob

Active
Fairfield Avenue, UpminsterRM14 3AY
Secretary
Appointed 26 Sept 2017

RITCHIE, Rob

Active
Fairfield Avenue, UpminsterRM14 3AY
Born March 1974
Director
Appointed 26 Sept 2017

RITCHIE, George Robert

Resigned
Fairfield Avenue, UpminsterRM14 3AY
Born March 1947
Director
Appointed 09 Oct 2017
Resigned 16 Feb 2018

RITCHIE, Scott Matthew

Resigned
The Grove, UpminsterRM14 2ET
Born December 1982
Director
Appointed 09 Oct 2017
Resigned 16 Feb 2018

RITCHIE, Stephen Michael

Resigned
Clarence Avenue, UpminsterRM14 2RL
Born January 1972
Director
Appointed 09 Oct 2017
Resigned 17 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Lorraine Anne Ritchie

Active
Swift House Ground Floor, ChelmsfordCM1 1GU
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2020

Donna Kathleen Ritchie

Active
Swift House Ground Floor, ChelmsfordCM1 1GU
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2020

Mr Rob Ritchie

Ceased
Fairfield Avenue, UpminsterRM14 3AY
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Liquidation
3 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 November 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 October 2021
600600
Resolution
6 October 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 October 2021
LIQ01LIQ01
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Incorporation Company
26 September 2017
NEWINCIncorporation