Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED
Company Information for

RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
00099137
Private Limited Company
Liquidation

Company Overview

About Ramoneur Cleaning And Support Services Ltd
RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED was founded on 1908-08-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Ramoneur Cleaning And Support Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in SE1
 
Filing Information
Company Number 00099137
Company ID Number 00099137
Date formed 1908-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-04-27 12:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED
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 RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2007-05-11
RICHARD JOHN BUTLER
Director 2016-09-09
STEPHANIE ALISON POUND
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ANTHONY MELIZAN
Director 2006-07-20 2016-09-13
MICHAEL STUART WATSON
Director 2014-09-09 2016-09-13
SIMON TRAYTON ASHDOWN
Director 2007-05-11 2014-09-05
DAVID MAURICE CLITHEROE
Director 2007-12-18 2009-07-31
PETER EDWARD BLACKBURN
Company Secretary 2006-07-20 2007-05-11
PETER EDWARD BLACKBURN
Director 2001-08-08 2007-05-11
JOHN LESLIE ELLIS
Director 2001-08-08 2007-05-11
STEPHEN ROBERT SHIPLEY
Company Secretary 2001-08-08 2006-07-20
STEPHEN ROBERT SHIPLEY
Director 2001-08-08 2006-07-20
ALEXANDER DAVID AIRD
Director 2001-08-08 2002-04-17
PHILLIP ARTHUR CHARLES BOWDITCH
Company Secretary 1992-02-07 2001-08-08
ALEXANDER DAVID AIRD
Director 1994-10-01 2001-08-08
ARNOLD BRIAN BARCLAY
Director 1992-02-07 2001-08-08
RUTH JOAN BARCLAY
Director 1992-02-07 2001-08-08
PHILLIP ARTHUR CHARLES BOWDITCH
Director 1992-02-07 2001-08-08
SUSAN MARY ROSE
Director 1994-11-01 2001-08-08
DAVID ANDREW SAVILLE
Director 1998-10-01 2001-08-08
PETER JOHN SMITH
Director 1992-02-07 2001-04-27
COLIN ALEXANDER LEVINE
Director 1999-08-03 2001-01-31
GREGORY PATRICK DOHERTY
Director 1992-02-07 1999-08-03
SIDNEY PREVEZER
Director 1992-02-07 1997-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Company Secretary 2007-10-15 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Company Secretary 2007-10-15 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Company Secretary 2007-10-15 CURRENT 1953-02-07 Active - Proposal to Strike off
STEPHANIE ALISON POUND ENIGMA INDUSTRIAL SERVICES LTD Company Secretary 2007-07-25 CURRENT 1947-10-27 Active
STEPHANIE ALISON POUND MACLELLAN LIMITED Company Secretary 2007-06-22 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND MACLELLAN MANAGEMENT SERVICES LIMITED Company Secretary 2007-06-18 CURRENT 1997-06-12 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Company Secretary 2007-05-23 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND LANDMARC PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-05-23 CURRENT 2003-06-16 Active - Proposal to Strike off
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Company Secretary 2007-05-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL LIMITED Company Secretary 2007-05-09 CURRENT 1998-12-24 Active
STEPHANIE ALISON POUND COMMUNICATIONS INSTALLATIONS TECHNOLOGY LIMITED Company Secretary 2007-01-05 CURRENT 1958-08-20 Dissolved 2014-08-15
STEPHANIE ALISON POUND EURO AS LIMITED Company Secretary 2007-01-05 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND LANDMARC SUPPORT SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 2002-03-15 Active
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Company Secretary 2007-01-05 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND MITIEFM SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 1993-05-21 Active
STEPHANIE ALISON POUND MITIE (DEFENCE) LIMITED Company Secretary 2007-01-05 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND MITIEFM (HOLDINGS) LIMITED Company Secretary 2007-01-05 CURRENT 2000-12-19 Active
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Company Secretary 2007-01-05 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Company Secretary 2007-01-05 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Company Secretary 2007-01-05 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Company Secretary 2007-01-05 CURRENT 1969-05-13 Liquidation
STEPHANIE ALISON POUND BUILDING & PROPERTY (HOLDINGS) LIMITED Company Secretary 2007-01-05 CURRENT 1996-07-26 Liquidation
STEPHANIE ALISON POUND MITIE FM LIMITED Company Secretary 2007-01-05 CURRENT 1996-09-23 Active
STEPHANIE ALISON POUND PRIDE (SERP) LTD Company Secretary 2007-01-05 CURRENT 2004-08-31 Active
RICHARD JOHN BUTLER UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
RICHARD JOHN BUTLER INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1975-09-09 Liquidation
RICHARD JOHN BUTLER BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
RICHARD JOHN BUTLER AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
RICHARD JOHN BUTLER MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
RICHARD JOHN BUTLER BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
RICHARD JOHN BUTLER LANCASTER EMPLOYMENT BUSINESS LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
RICHARD JOHN BUTLER ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
RICHARD JOHN BUTLER MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
RICHARD JOHN BUTLER FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
RICHARD JOHN BUTLER CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
RICHARD JOHN BUTLER R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
RICHARD JOHN BUTLER LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-17 CURRENT 2006-02-10 Liquidation
RICHARD JOHN BUTLER KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
RICHARD JOHN BUTLER PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
RICHARD JOHN BUTLER MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
RICHARD JOHN BUTLER LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
RICHARD JOHN BUTLER RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
RICHARD JOHN BUTLER TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
RICHARD JOHN BUTLER KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
RICHARD JOHN BUTLER FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
RICHARD JOHN BUTLER EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
RICHARD JOHN BUTLER MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
RICHARD JOHN BUTLER LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
RICHARD JOHN BUTLER GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
RICHARD JOHN BUTLER MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
RICHARD JOHN BUTLER TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
RICHARD JOHN BUTLER MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
RICHARD JOHN BUTLER HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
RICHARD JOHN BUTLER T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
RICHARD JOHN BUTLER CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
RICHARD JOHN BUTLER INTERSERVE TRAINING TRUST TRUSTEES LIMITED Director 2015-02-03 CURRENT 2014-01-23 Active
STEPHANIE ALISON POUND BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
STEPHANIE ALISON POUND AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
STEPHANIE ALISON POUND MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
STEPHANIE ALISON POUND INTERSERVE EMPLOYEE FOUNDATION LIMITED Director 2017-02-15 CURRENT 2011-12-09 Active - Proposal to Strike off
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Director 2017-02-07 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-18 CURRENT 2006-02-10 Liquidation
STEPHANIE ALISON POUND BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
STEPHANIE ALISON POUND MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
STEPHANIE ALISON POUND ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
STEPHANIE ALISON POUND MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
STEPHANIE ALISON POUND FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
STEPHANIE ALISON POUND CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
STEPHANIE ALISON POUND R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
STEPHANIE ALISON POUND LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
STEPHANIE ALISON POUND KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
STEPHANIE ALISON POUND PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
STEPHANIE ALISON POUND MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
STEPHANIE ALISON POUND LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
STEPHANIE ALISON POUND RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
STEPHANIE ALISON POUND TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off

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
2023-04-27Final Gazette dissolved via compulsory strike-off
2023-01-27Voluntary liquidation. Notice of members return of final meeting
2023-01-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-31Register inspection address changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
2022-01-31AD02Register inspection address changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
2022-01-08REGISTERED OFFICE CHANGED ON 08/01/22 FROM Level 12 the Shard, 32 London Bridge Street London SE1 9SG England
2022-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/22 FROM Level 12 the Shard, 32 London Bridge Street London SE1 9SG England
2022-01-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-07Appointment of a voluntary liquidator
2022-01-07Voluntary liquidation declaration of solvency
2022-01-07LIQ01Voluntary liquidation declaration of solvency
2022-01-07600Appointment of a voluntary liquidator
2022-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-22
2021-12-18Resolutions passed:<ul><li>Resolution Company business 03/12/2021</ul>
2021-12-18RES13Resolutions passed:
  • Company business 03/12/2021
2021-12-02SH19Statement of capital on 2021-12-02 GBP 1
2021-12-02SH20Statement by Directors
2021-12-02CAP-SSSolvency Statement dated 01/12/21
2021-12-02RES13Resolutions passed:
  • Cancel share prem a/c 01/12/2021
  • Resolution of reduction in issued share capital
2021-12-01RES01ADOPT ARTICLES 01/12/21
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-06-28AA01Previous accounting period extended from 30/12/20 TO 31/03/21
2021-04-09AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-08PSC05Change of details for Maclellan Group Limited as a person with significant control on 2020-12-01
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BUTLER
2020-12-01AP01DIRECTOR APPOINTED MISS KATHERINE WOODS
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-26CH01Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-11CH01Director's details changed for Richard John Butler on 2019-09-16
2019-09-30CH01Director's details changed for Richard John Butler on 2018-10-02
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-10-08CH01Director's details changed for Richard John Butler on 2018-10-02
2018-08-29PSC05Change of details for Maclellan Group Limited as a person with significant control on 2018-08-24
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 5000
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN
2016-09-12AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2016-09-09AP01DIRECTOR APPOINTED RICHARD JOHN BUTLER
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-20AR0120/01/16 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Mr Bruce Anthony Melizan on 2015-12-01
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-20AR0120/01/15 ANNUAL RETURN FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRAYTON ASHDOWN
2014-09-10AP01DIRECTOR APPOINTED MR MICHAEL STUART WATSON
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-20AR0120/01/14 ANNUAL RETURN FULL LIST
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-21AR0120/01/13 ANNUAL RETURN FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0120/01/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0120/01/11 FULL LIST
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14RES01ADOPT ARTICLES 24/11/2010
2010-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0120/01/10 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY MELIZAN / 02/11/2009
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLITHEROE
2009-09-03288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-09-30RES13EMPOWERMENT OF DIRECTORS 18/09/2008
2008-09-30RES01ADOPT ARTICLES 18/09/2008
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008
2008-01-30363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288aNEW SECRETARY APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: MACLELLAN HOUSE CLEWS ROAD OAKENSHAW REDDITCH WORCESTERSHIRE B98 7ST
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288bSECRETARY RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-03-06363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-02-22353LOCATION OF REGISTER OF MEMBERS
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15AUDAUDITOR'S RESIGNATION
2006-01-31363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-01363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-06AUDAUDITOR'S RESIGNATION
2003-01-25363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30288bDIRECTOR RESIGNED
2002-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-06363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-12-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-19288bDIRECTOR RESIGNED
2001-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-06AUDAUDITOR'S RESIGNATION
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAMONEUR CLEANING AND SUPPORT SERVICES 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
CHARGE OVER BOOK DEBTS 1999-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE BY WAY OF FLOATING CHARGE 1965-11-03 Satisfied H.G. PULLIAM
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMONEUR CLEANING AND SUPPORT SERVICES 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 (99999 - Dormant Company) as RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RAMONEUR CLEANING AND SUPPORT SERVICES 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 Type
Defending partyRAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Event Date2021-12-22
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 22 December 2021 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Katherine Woods, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyRAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Event Date2021-12-22
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMONEUR CLEANING AND SUPPORT SERVICES 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 RAMONEUR CLEANING AND SUPPORT SERVICES 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.