Liquidation
Company Information for RAME INTERNATIONAL SERVICES LIMITED
2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
04555258
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RAME INTERNATIONAL SERVICES LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in PL1 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2018-09-04 22:06:58 |
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 |
---|---|---|
TIMOTHY PETER GILES ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAN JAMES GAWEL |
Company Secretary | ||
JAN JAMES GAWEL |
Director | ||
JAMES RAMSAY WILSON |
Company Secretary | ||
JAMES RAMSAY WILSON |
Director | ||
JEREMY DAVID IONS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEYNAX LIMITED | Director | 2016-06-10 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
WESTRACE LIMITED | Director | 2015-09-16 | CURRENT | 2015-01-20 | Dissolved 2017-07-04 | |
RAME POWER PLC | Director | 2014-02-18 | CURRENT | 2013-11-14 | Active | |
3POWER PROJECT SERVICES LIMITED | Director | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2014-07-07 | |
3POWER ENERGY LIMITED | Director | 2004-09-14 | CURRENT | 2004-09-14 | Dissolved 2014-03-11 | |
RAME MARINE SERVICES LIMITED | Director | 2004-01-14 | CURRENT | 2004-01-14 | Dissolved 2018-01-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM 2nd Floor 30 Queen Square Bristol BS1 4nd | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM Unit 38, Turnchapel Wharf Barton Road Plymouth PL9 9RQ England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM 3rd Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN JAMES GAWEL | |
TM02 | Termination of appointment of Jan James Gawel on 2016-02-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM Seawind House 98-99 Hotham Place Millbridge Plymouth Devon PL1 5NE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 15/07/2014 | |
CERTNM | Company name changed sea wind international LIMITED\certificate issued on 25/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR JAN JAMES GAWEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON | |
AP03 | SECRETARY APPOINTED MR JAN JAMES GAWEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES WILSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 07/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAMSAY WILSON / 26/10/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 07/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 07/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GILES ADAMS / 07/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES RAMSAY WILSON / 07/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAMSAY WILSON / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GILES ADAMS / 30/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY IONS | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: UNIT 2 ENDEAVOUR HOUSE PARKWAY COURT MARSH MILLS PLYMOUTH DEVON PL6 8LR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/04 FROM: SUTTON JETTY SUTTON HARBOUR PLYMOUTH PL4 0DW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 33 DRAYSON MEWS LONDON W8 4LY | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-09-05 |
Appointment of Liquidators | 2016-09-05 |
Proposal to Strike Off | 2014-02-25 |
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 |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as RAME INTERNATIONAL SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RAME INTERNATIONAL SERVICES LIMITED | Event Date | 2016-08-26 |
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 Type | Appointment of Liquidators | |
Defending party | RAME INTERNATIONAL SERVICES LIMITED | Event Date | 2016-08-26 |
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 Type | Proposal to Strike Off | |
Defending party | RAME INTERNATIONAL SERVICES LIMITED | Event Date | 2014-02-25 |
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. |