Liquidation
Company Information for RAM PLANT LTD
CHAMBERLAIN & CO, RESOLUTION HOUSE, MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
RAM PLANT LTD | |
Legal Registered Office | |
CHAMBERLAIN & CO RESOLUTION HOUSE MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ Other companies in LS1 | |
Company Number | 05352899 | |
---|---|---|
Company ID Number | 05352899 | |
Date formed | 2005-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 04/02/2010 | |
Return next due | 04/03/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB425028325 |
Last Datalog update: | 2018-09-04 22:07:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAM PLANT LTD | UNIT D DOUGLAS HOUSE 11 SIR ALFRED OWEN WAY CAERPHILLY CF83 3HU | Active | Company formed on the 2022-03-15 | |
![]() |
RAM PLANTATIONS LIMITED | 201 RAHEJA ARCEDE KORAMANGALAINDL.LAY OUT BANGALORE Karnataka 560034 | STRIKE OFF | Company formed on the 1995-03-01 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN KIDD |
||
ROBIN PAUL HOOK |
||
STEPHEN JOHN KIDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLAIRSOFT UK LIMITED | Company Secretary | 2002-10-28 | CURRENT | 2002-10-16 | Dissolved 2015-06-02 | |
FLAIRSOFT LIMITED | Company Secretary | 2000-08-18 | CURRENT | 1999-10-22 | Active - Proposal to Strike off | |
NORWICH COURT LIMITED | Director | 2009-02-23 | CURRENT | 2006-09-26 | Active | |
FLAIRSOFT UK LIMITED | Director | 2005-02-28 | CURRENT | 2002-10-16 | Dissolved 2015-06-02 | |
FORCE 44 LIMITED | Director | 2010-05-13 | CURRENT | 2010-05-13 | Active - Proposal to Strike off | |
FLAIRSOFT LIMITED | Director | 2010-01-20 | CURRENT | 1999-10-22 | Active - Proposal to Strike off | |
FLAIRSOFT UK LIMITED | Director | 2005-02-28 | CURRENT | 2002-10-16 | Dissolved 2015-06-02 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O CHAMBERLAIN & CO AIRESIDE HOUSE 24-26 AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 12 COURT ROAD BOURNEMOUTH DORSET BH9 3DL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/02/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 28/02/2008 TO 31/03/2008 | |
AA | 28/02/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: BURLINGTON HOUSE OLD CHRISTCHURCH RD BOURNEMOUTH DORSET BH1 2HZ | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 04/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-04-12 |
Petitions to Wind Up (Companies) | 2010-08-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7134 - Rent other machinery & equip) as RAM PLANT LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RAM PLANT LTD | Event Date | 2011-04-12 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RAM PLANT LTD | Event Date | 2010-07-22 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6581 A Petition to wind up the above-named Company of Registered Office 12 Court Road, Bournemouth, Dorset BH9 3DL , presented on 22 July 2010 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 9 September 2010 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 8 September 2010. The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJ/RA9628.) : | |||
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. |