Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAME INTERNATIONAL SERVICES LIMITED
Company Information for

RAME INTERNATIONAL SERVICES LIMITED

2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
Company Registration Number
04555258
Private Limited Company
Liquidation

Company Overview

About Rame International Services Ltd
RAME INTERNATIONAL SERVICES LIMITED was founded on 2002-10-07 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Rame International Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAME INTERNATIONAL SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR
40 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in PL1
 
Previous Names
SEA WIND INTERNATIONAL LIMITED25/07/2014
Filing Information
Company Number 04555258
Company ID Number 04555258
Date formed 2002-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB851427334  
Last Datalog update: 2018-09-04 23:06:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAME INTERNATIONAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of RAME INTERNATIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PETER GILES ADAMS
Director 2003-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAN JAMES GAWEL
Company Secretary 2013-06-14 2016-02-02
JAN JAMES GAWEL
Director 2013-06-14 2016-02-02
JAMES RAMSAY WILSON
Company Secretary 2003-09-26 2013-06-14
JAMES RAMSAY WILSON
Director 2003-09-26 2013-06-14
JEREMY DAVID IONS
Director 2006-07-27 2008-12-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-10-07 2002-10-07
COMBINED NOMINEES LIMITED
Nominated Director 2002-10-07 2002-10-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-10-07 2002-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER GILES ADAMS DEYNAX LIMITED Director 2016-06-10 CURRENT 2016-04-06 Active - Proposal to Strike off
TIMOTHY PETER GILES ADAMS WESTRACE LIMITED Director 2015-09-16 CURRENT 2015-01-20 Dissolved 2017-07-04
TIMOTHY PETER GILES ADAMS RAME POWER PLC Director 2014-02-18 CURRENT 2013-11-14 Active
TIMOTHY PETER GILES ADAMS 3POWER PROJECT SERVICES LIMITED Director 2005-10-19 CURRENT 2005-10-19 Dissolved 2014-07-07
TIMOTHY PETER GILES ADAMS 3POWER ENERGY LIMITED Director 2004-09-14 CURRENT 2004-09-14 Dissolved 2014-03-11
TIMOTHY PETER GILES ADAMS RAME MARINE SERVICES LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2018-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-29LIQ06Voluntary liquidation. Resignation of liquidator
2018-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-25
2017-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-25
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM 2nd Floor 30 Queen Square Bristol BS1 4nd
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM Unit 38, Turnchapel Wharf Barton Road Plymouth PL9 9RQ England
2016-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-094.20STATEMENT OF AFFAIRS/4.19
2016-09-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-094.20STATEMENT OF AFFAIRS/4.19
2016-09-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM 3rd Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN JAMES GAWEL
2016-05-09TM02Termination of appointment of Jan James Gawel on 2016-02-02
2016-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0112/05/15 ANNUAL RETURN FULL LIST
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM Seawind House 98-99 Hotham Place Millbridge Plymouth Devon PL1 5NE
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-25RES15CHANGE OF NAME 15/07/2014
2014-07-25CERTNMCompany name changed sea wind international LIMITED\certificate issued on 25/07/14
2014-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0112/05/14 ANNUAL RETURN FULL LIST
2014-02-26DISS40Compulsory strike-off action has been discontinued
2014-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-10-25AR0107/10/13 ANNUAL RETURN FULL LIST
2013-08-28AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-06-14AP01DIRECTOR APPOINTED MR JAN JAMES GAWEL
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2013-06-14AP03SECRETARY APPOINTED MR JAN JAMES GAWEL
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES WILSON
2013-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-26AR0107/10/12 FULL LIST
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAMSAY WILSON / 26/10/2012
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-18AR0107/10/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-28AR0107/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GILES ADAMS / 07/10/2010
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES RAMSAY WILSON / 07/10/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-30AR0107/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAMSAY WILSON / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GILES ADAMS / 30/10/2009
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR JEREMY IONS
2008-11-04363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: UNIT 2 ENDEAVOUR HOUSE PARKWAY COURT MARSH MILLS PLYMOUTH DEVON PL6 8LR
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-23288aNEW DIRECTOR APPOINTED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-10363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: SUTTON JETTY SUTTON HARBOUR PLYMOUTH PL4 0DW
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 33 DRAYSON MEWS LONDON W8 4LY
2004-04-26225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-12-23363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-11DISS40STRIKE-OFF ACTION DISCONTINUED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2003-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2003-07-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-05-30652aAPPLICATION FOR STRIKING-OFF
2002-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to RAME INTERNATIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-09-05
Appointment of Liquidators2016-09-05
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against RAME INTERNATIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31

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 RAME INTERNATIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RAME INTERNATIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAME INTERNATIONAL SERVICES LIMITED
Trademarks
We have not found any records of RAME INTERNATIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAME INTERNATIONAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as RAME INTERNATIONAL SERVICES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where RAME INTERNATIONAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRAME INTERNATIONAL SERVICES LIMITEDEvent Date2016-08-26
At a general meeting of the above named Company, duly convened and held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 26 August 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Beckingham and Colin Prescott , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , (IP Nos: 8683 and 9056) be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up. Further details contact: Andrew Beckingham or Colin Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900. Timothy Adams , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRAME INTERNATIONAL SERVICES LIMITEDEvent Date2016-08-26
Andrew Beckingham and Colin Prescott , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND . : Further details contact: Andrew Beckingham, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900.
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAME INTERNATIONAL SERVICES LIMITEDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAME INTERNATIONAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAME INTERNATIONAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.