Dissolved 2015-03-31
Company Information for RATCHFORD (UK) LIMITED
FLOOR 14 HANOVER STREET, LONDON, W1S,
|
Company Registration Number
05960724
Private Limited Company
Dissolved Dissolved 2015-03-31 |
Company Name | |
---|---|
RATCHFORD (UK) LIMITED | |
Legal Registered Office | |
FLOOR 14 HANOVER STREET LONDON | |
Company Number | 05960724 | |
---|---|---|
Date formed | 2006-10-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2015-03-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-10 04:50:13 |
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 |
---|---|---|
CHARLOTTE DOROTHY VAN HEERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KELLY |
Company Secretary | ||
DAMIAN JAMES CALDERBANK |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHBUILD LIMITED | Director | 2015-03-04 | CURRENT | 2014-08-11 | Dissolved 2016-09-27 | |
TBC ENERGY LTD. | Director | 2014-08-27 | CURRENT | 2013-09-02 | Active - Proposal to Strike off | |
ESPACE SOFT TRADING LIMITED | Director | 2014-08-14 | CURRENT | 1998-08-06 | Active - Proposal to Strike off | |
SATTERFIELD MANAGEMENT LTD | Director | 2014-07-22 | CURRENT | 2008-06-23 | Dissolved 2017-02-14 | |
MARVELSTONE LTD. | Director | 2014-01-15 | CURRENT | 2007-01-29 | Dissolved 2015-05-19 | |
LINDOSBAY (UK) LIMITED | Director | 2014-01-01 | CURRENT | 2011-05-06 | Active | |
SKYWAY CORPORATION LTD | Director | 2013-11-30 | CURRENT | 2012-11-30 | Dissolved 2016-06-07 | |
MAX CAPITAL GROUP LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
TRANSNORD LTD. | Director | 2013-09-20 | CURRENT | 2003-12-19 | Active | |
UNISTAR DEVELOPMENT LTD. | Director | 2013-08-21 | CURRENT | 2001-06-12 | Dissolved 2018-04-17 | |
SMADEM MANAGEMENT LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
GREENFIELD TEA LIMITED | Director | 2013-04-26 | CURRENT | 2003-10-08 | Dissolved 2015-08-18 | |
SOLENT ADVISORY SERVICES LIMITED | Director | 2013-04-26 | CURRENT | 2005-10-27 | Dissolved 2016-01-19 | |
FACADE DESIGN CONTRACTING AND CONSULTING LIMITED | Director | 2013-04-01 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
RAINBEAM SERVICES LIMITED | Director | 2013-03-14 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
STROYMONTAGE LIMITED | Director | 2013-03-06 | CURRENT | 2002-07-30 | Dissolved 2014-03-25 | |
TEGROS INVESTMENTS LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2015-03-31 | |
BRIT TRANSINVEST CORPORATION LTD | Director | 2013-02-21 | CURRENT | 2011-03-02 | Active | |
CAMBERWAY LIMITED | Director | 2013-02-15 | CURRENT | 2000-04-26 | Dissolved 2014-02-25 | |
PRODIMEX LIMITED | Director | 2013-02-14 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FOAM SOURCE EUROPE LIMITED | Director | 2013-02-11 | CURRENT | 2003-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS. CHARLOTTE DOROTHY VAN HEERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN KELLY | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES CALDERBANK / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 01/01/2011 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 01/10/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR | |
AR01 | 12/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due After One Year | 2012-11-01 | £ 1,466 |
---|
Creditors and other liabilities
|
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 RATCHFORD (UK) LIMITED
Called Up Share Capital | 2012-11-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-11-01 | £ 1,466 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as RATCHFORD (UK) LIMITED are:
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. |