Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.A.G. COMMUNICATIONS LIMITED
Company Information for

R.A.G. COMMUNICATIONS LIMITED

DEANSGATE, MANCHESTER, M3,
Company Registration Number
04665688
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About R.a.g. Communications Ltd
R.A.G. COMMUNICATIONS LIMITED was founded on 2003-02-13 and had its registered office in Deansgate. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
R.A.G. COMMUNICATIONS LIMITED
 
Legal Registered Office
DEANSGATE
MANCHESTER
 
Filing Information
Company Number 04665688
Date formed 2003-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-09-30
Date Dissolved 2017-02-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 14:45:43
Primary Source:Companies House
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 R.A.G. COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MANJIT KAUR MAHAL
Company Secretary 2009-06-01
BRIAN ARTHUR CHARD
Director 2006-03-17
ROBIN WALLACE FELL
Director 2006-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ARTHUR CHARD
Company Secretary 2008-10-06 2009-06-01
LEE ANTONY PALMER
Director 2003-07-14 2008-11-08
JOHN TREVOR WHALLEY
Company Secretary 2007-05-25 2008-10-06
BRIAN ARTHUR CHARD
Company Secretary 2006-03-17 2007-05-25
ANTHONY PALMER
Director 2003-02-13 2007-04-22
NATIONWIDE SECRETARIAL SERVICES LTD
Company Secretary 2005-07-28 2006-02-01
JOHN REGELOUS
Director 2003-08-01 2005-11-08
TANYA MOIRA PALMER
Company Secretary 2003-06-20 2005-04-08
NICOLA ANNE DYMEK
Company Secretary 2003-02-13 2003-06-30
NICOLA ANNE DYMEK
Director 2003-02-13 2003-06-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-02-13 2003-02-13
COMPANY DIRECTORS LIMITED
Nominated Director 2003-02-13 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANJIT KAUR MAHAL R.A.G. HOLDINGS LIMITED Company Secretary 2009-06-01 CURRENT 2008-11-21 Dissolved 2017-02-14
BRIAN ARTHUR CHARD R.A.G. HOLDINGS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Dissolved 2017-02-14
BRIAN ARTHUR CHARD WASTWATER LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-04-17
ROBIN WALLACE FELL R.A.G. HOLDINGS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Dissolved 2017-02-14
ROBIN WALLACE FELL WASTWATER LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-04-17

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
2017-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016
2016-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2016
2015-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2015
2015-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2015
2014-12-184.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2014-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2014
2014-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2014
2013-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2013
2013-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013
2012-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012
2012-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012
2011-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011
2011-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2011
2011-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010:AMENDING FORM
2010-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 6TH FLOOR BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-10-014.20STATEMENT OF AFFAIRS/4.19
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY BRIAN CHARD
2009-06-24288aSECRETARY APPOINTED MANJIT KAUR MAHAL
2009-05-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 16 OLD BOND STREET LONDON W1S 4PS
2009-02-13363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARD / 01/10/2008
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM THE MALTHOUSE OLD BEXLEY BUSINESS PARK 19 BOURNE ROAD BEXLEY KENT DA5 1LR
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR LEE PALMER
2008-10-29288aSECRETARY APPOINTED BRIAN CHARD
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY JOHN WHALLEY
2008-07-11363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-06-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-17225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2008-01-17123NC INC ALREADY ADJUSTED 30/09/07
2008-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-17RES04£ NC 1000/1000000 30/0
2008-01-1788(2)RAD 30/09/07--------- £ SI 125000@1=125000 £ IC 125200/250200
2008-01-1788(2)RAD 30/09/07--------- £ SI 125000@1=125000 £ IC 200/125200
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-08288aNEW SECRETARY APPOINTED
2007-06-08288bSECRETARY RESIGNED
2007-06-08288bSECRETARY RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-04-10RES13SUB DIVIDED 17/03/06
2007-03-12363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-06RES12VARYING SHARE RIGHTS AND NAMES
2006-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-0688(2)RAD 17/03/06--------- £ SI 100@1=100 £ IC 100/200
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15363(288)SECRETARY RESIGNED
2006-03-15363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 117 DARTFORD ROAD DARTFORD KENT DA1 3EN
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17288bDIRECTOR RESIGNED
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: HERITAGE HOUSE, 34 NORTH CRAY ROAD, BEXLEY KENT DA5 3LZ
2005-08-12288aNEW SECRETARY APPOINTED
2005-06-02363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-04-20288bSECRETARY RESIGNED
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-16288bSECRETARY RESIGNED
2004-02-16363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-09-07288aNEW DIRECTOR APPOINTED
2003-08-22225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-04288bDIRECTOR RESIGNED
2003-07-04288aNEW SECRETARY APPOINTED
2003-06-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to R.A.G. COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-30
Appointment of Liquidators2014-12-17
Fines / Sanctions
No fines or sanctions have been issued against R.A.G. COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-24 Satisfied HSBC BANK PLC
DEBENTURE 2006-03-17 Satisfied TOVA MOTION LIMITED
Filed Financial Reports
Annual Accounts
2008-09-30

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 R.A.G. COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of R.A.G. COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.A.G. COMMUNICATIONS LIMITED
Trademarks
We have not found any records of R.A.G. COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.A.G. COMMUNICATIONS 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 (7487 - Other business activities) as R.A.G. COMMUNICATIONS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where R.A.G. COMMUNICATIONS 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 TypeFinal Meetings
Defending partyR.A.G. COMMUNICATIONS LIMITEDEvent Date2009-09-29
Notice is hereby given that Final Meetings of Members & Creditors have been convened pursuant to 106 Insolvency Act 1986 , as amended, by the Joint Liquidator for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidator. The Joint Liquidators will also seek their release as Office Holders pursuant to 173 Insolvency Act 1986 , as amended. The Members and Creditors Meeting will be at 3.00 pm and 3.15 pm on 1 November 2016 at Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 3WR . A Member and Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidator by 12 noon on 31 October 2016 at Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester, M3 3WR if you cannot attend and wish to be represented. Names & IP Numbers of Office Holder(s) Jeremy Paul Oddie 008918 Paul Anthony Palmer 009657 Postal addresses of office holders Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 3WR Capacity in which office holders are acting Joint Liquidator Date of appointment 29 September 2009 Telephone number through which office holders may be contacted 0161 817 6100 Alternative contact name and telephone number Sam Fishwick Tel: 0161 817 6100 Paul A Palmer , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyR.A.G. COMMUNICATIONS LIMITEDEvent Date
Office Holders acting in the proceedings: Jeremy Paul Oddie (IP No 008918), Appointed 29 September 2009 and Paul Anthony Palmer (IP No 9657), Joint Liquidators , Appointed 27 November 2014, both of Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester M3 3WR , tel 0161 817 6100 . : Notice is hereby given, pursuant to Rule 4.112 of the Insolvency Rules 1986, that at the general meetings of Creditors and Members of the above named company held on 27 November 2014 resolutions were proposed that the resignation of Julie Beavis (IP No 9510) be accepted and that she be granted her release as Joint Liquidator. No Creditor or Member voted against these resolutions. At the same meetings of Creditors and Members, Paul Anthony Palmer (IP No 9657) of Mitchell Charlesworth, was appointed as Joint Liquidator in her place. Sam Fishwick , tel 0161 817 6100. 27 November 2014
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.A.G. COMMUNICATIONS 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 R.A.G. COMMUNICATIONS 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.