Dissolved
Dissolved 2017-02-14
Company Information for R.A.G. COMMUNICATIONS LIMITED
DEANSGATE, MANCHESTER, M3,
|
Company Registration Number
04665688
Private Limited Company
Dissolved Dissolved 2017-02-14 |
Company Name | |
---|---|
R.A.G. COMMUNICATIONS LIMITED | |
Legal Registered Office | |
DEANSGATE MANCHESTER | |
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 |
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 |
---|---|---|
MANJIT KAUR MAHAL |
||
BRIAN ARTHUR CHARD |
||
ROBIN WALLACE FELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ARTHUR CHARD |
Company Secretary | ||
LEE ANTONY PALMER |
Director | ||
JOHN TREVOR WHALLEY |
Company Secretary | ||
BRIAN ARTHUR CHARD |
Company Secretary | ||
ANTHONY PALMER |
Director | ||
NATIONWIDE SECRETARIAL SERVICES LTD |
Company Secretary | ||
JOHN REGELOUS |
Director | ||
TANYA MOIRA PALMER |
Company Secretary | ||
NICOLA ANNE DYMEK |
Company Secretary | ||
NICOLA ANNE DYMEK |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.A.G. HOLDINGS LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2008-11-21 | Dissolved 2017-02-14 | |
R.A.G. HOLDINGS LIMITED | Director | 2008-11-21 | CURRENT | 2008-11-21 | Dissolved 2017-02-14 | |
WASTWATER LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-13 | Dissolved 2017-04-17 | |
R.A.G. HOLDINGS LIMITED | Director | 2008-11-21 | CURRENT | 2008-11-21 | Dissolved 2017-02-14 | |
WASTWATER LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-13 | Dissolved 2017-04-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2015 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 6TH FLOOR BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN CHARD | |
288a | SECRETARY APPOINTED MANJIT KAUR MAHAL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 16 OLD BOND STREET LONDON W1S 4PS | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARD / 01/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM THE MALTHOUSE OLD BEXLEY BUSINESS PARK 19 BOURNE ROAD BEXLEY KENT DA5 1LR | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE PALMER | |
288a | SECRETARY APPOINTED BRIAN CHARD | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN WHALLEY | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 | |
123 | NC INC ALREADY ADJUSTED 30/09/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1000000 30/0 | |
88(2)R | AD 30/09/07--------- £ SI 125000@1=125000 £ IC 125200/250200 | |
88(2)R | AD 30/09/07--------- £ SI 125000@1=125000 £ IC 200/125200 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | SUB DIVIDED 17/03/06 | |
363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/03/06--------- £ SI 100@1=100 £ IC 100/200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 117 DARTFORD ROAD DARTFORD KENT DA1 3EN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: HERITAGE HOUSE, 34 NORTH CRAY ROAD, BEXLEY KENT DA5 3LZ | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-09-30 |
Appointment of Liquidators | 2014-12-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | TOVA MOTION LIMITED |
|
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
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as R.A.G. COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | R.A.G. COMMUNICATIONS LIMITED | Event Date | 2009-09-29 |
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 Type | Appointment of Liquidators | |
Defending party | R.A.G. COMMUNICATIONS LIMITED | Event 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 | |||
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. |