Liquidation
Company Information for E.W.RAYMENT AND COMPANY LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK, LONDON, WC1H 9LG,
|
Company Registration Number
00426977
Private Limited Company
Liquidation |
Company Name | |
---|---|
E.W.RAYMENT AND COMPANY LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK LONDON WC1H 9LG Other companies in WC1H | |
Company Number | 00426977 | |
---|---|---|
Company ID Number | 00426977 | |
Date formed | 1947-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 24/10/2012 | |
Return next due | 21/11/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:27:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK RAYMENT |
||
MARK RAYMENT |
||
NICHOLAS JAMES RAYMENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL LINDARS |
Director | ||
NICHOLAS JAMES RAYMENT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/11/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM, WOODLAND WORKS, POTTEN END, BERKHAMSTED, HERTS, HP4 2SJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 14/11/12 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 24/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LINDARS | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMENT / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LINDARS / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RAYMENT / 05/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
ELRES | S366A DISP HOLDING AGM 12/12/95 | |
ELRES | S386 DISP APP AUDS 12/12/95 | |
ELRES | S252 DISP LAYING ACC 12/12/95 | |
363s | RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
Notices to Creditors | 2014-11-14 |
Appointment of Liquidators | 2014-11-14 |
Meetings of Creditors | 2013-01-16 |
Meetings of Creditors | 2013-01-10 |
Appointment of Administrators | 2012-11-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.W.RAYMENT AND COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as E.W.RAYMENT AND COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | E.W.RAYMENT AND COMPANY LIMITED | Event Date | 2014-11-10 |
Notice is hereby given that creditors of the above named Company, are required, on or before 19 December 2014, to send in their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 5 November 2014. Office holder details: Kevin Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Email: Raymond.khan@griffins.net, Alternative contact: Email: Georgina.moore@griffins.net | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E.W.RAYMENT AND COMPANY LIMITED | Event Date | 2014-11-05 |
Kevin Goldfarb , of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . : For further details contact: Email: Raymond.khan@griffins.net, Alternative contact: Email: Georgina.moore@griffins.net | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | E.W. RAYMENT AND COMPANY LIMITED | Event Date | 2012-11-14 |
In the High Court of Justice, Chancery Division case number 8389 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that the business of a Meeting of Creditors of the Company is to be conductedby way of correspondence. Creditors must complete Form 2.25B and return it, together with written details oftheir claim, to Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG by 12 noon on 23 January 2013 for their vote to be counted. Form 2.25B is availableon request. The meeting is as allowed by Legislation: Paragraph 52(1)(c) of Schedule B1 to the Legislation section: Insolvency Act 1986 . I do not propose to summon a meeting of creditors to consider my proposals. Kevin Goldfarb (IP number 8858) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Administrator of the Company on 14 November 2012 . The Company’s registered office is Tavistock House South, Tavistock Square, LondonWC1H 9LG and the Company’s principal trading address is Woodland Works, Potten Road, Berkhamsted, Hertfordshire HP4 2SJ . PLEASE NOTE THAT THIS NOTICE SUPERCEDES THAT PREVIOUSLY ADVERTISED ON 10 JANUARY 2013 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | E. W. RAYMENT & COMPANY LIMITED | Event Date | 2012-11-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 8389 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that the business of a Meeting of Creditors of the Company is to be conductedby way of correspondence. Creditors must complete Form 2.25B and return it, together with written details oftheir claim, to Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGby 12.00 noon on 16 January 2013 for their vote to be counted. Form 2.25B is availableon request. The meeting is as allowed by Legislation section: Paragraph 52 (1)(c) of Schedule B1 to the Legislation: Insolvency Act 1986 . I do not propose to summon a meeting of creditors to consider my proposals andintend to seek acceptance of them by correspondence. Kevin Goldfarb (IP number 8858) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Administrator of the Company on 14 November 2012 . The Company’s registered office is Tavistock House South, Tavistock Square, LondonWC1H 9LG and the Company’s principal trading address is Woodland Works, Water EndRoad, Potten End, Berkhamsted, Hertfordshire HP4 2SJ. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | E. W. RAYMENT & COMPANY LIMITED | Event Date | 2012-11-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 8389 Kevin Goldfarb (IP No 8858 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |