Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FISHERS OF RAMSEY LIMITED
Company Information for

FISHERS OF RAMSEY LIMITED

28 THORPE WOOD, PETERBOROUGH, PE3,
Company Registration Number
01593954
Private Limited Company
Dissolved

Dissolved 2018-06-08

Company Overview

About Fishers Of Ramsey Ltd
FISHERS OF RAMSEY LIMITED was founded on 1981-10-28 and had its registered office in 28 Thorpe Wood. The company was dissolved on the 2018-06-08 and is no longer trading or active.

Key Data
Company Name
FISHERS OF RAMSEY LIMITED
 
Legal Registered Office
28 THORPE WOOD
PETERBOROUGH
 
Previous Names
FISHERS TRANSPORT (RAMSEY) LIMITED08/01/2004
Filing Information
Company Number 01593954
Date formed 1981-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-06-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-15 05:04:58
Primary Source:Companies House
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 FISHERS OF RAMSEY LIMITED

Current Directors
Officer Role Date Appointed
KAY LILIAN FISHER
Company Secretary 1991-08-11
KAY LILIAN FISHER
Director 1991-08-11
MICHAEL FISHER
Director 1991-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY LILIAN FISHER FISHER TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Active
KAY LILIAN FISHER FISHER TERRACE MANAGEMENT COMPANY LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
MICHAEL FISHER FISHER TERRACE MANAGEMENT COMPANY LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active

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
2018-06-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-06AA01PREVSHO FROM 30/06/2017 TO 31/12/2016
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 108 HIGH STREET RAMSEY HUNTINGDON CAMBS. PE26 1BS
2017-01-204.70DECLARATION OF SOLVENCY
2017-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-204.70DECLARATION OF SOLVENCY
2017-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0111/08/15 FULL LIST
2015-01-28AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0111/08/14 FULL LIST
2014-04-01AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-29AR0111/08/13 FULL LIST
2013-03-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-21AR0111/08/12 FULL LIST
2012-03-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-15AR0111/08/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM EAGLE HOUSE, GREAT WHYTE RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1HB
2010-08-23AR0111/08/10 FULL LIST
2010-02-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-04-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-13363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-16190LOCATION OF DEBENTURE REGISTER
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 48 NEWTOWN ROAD RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1EJ
2006-08-16353LOCATION OF REGISTER OF MEMBERS
2006-08-16363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-01363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-20363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-08CERTNMCOMPANY NAME CHANGED FISHERS TRANSPORT (RAMSEY) LIMIT ED CERTIFICATE ISSUED ON 08/01/04
2003-08-20363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-16363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-16363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/00
2000-08-22363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-18363sRETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-14363sRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-18363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-21363sRETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-15363sRETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-25363sRETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-01363sRETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS
1993-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-08-28363sRETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS
1992-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-08-19363bRETURN MADE UP TO 11/08/91; CHANGE OF MEMBERS
1991-07-28287REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 50 NEWTOWN ROAD RAMSEY HUNTINGDON CAMBS PE17 1EJ
1991-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-04-27288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-27288SECRETARY RESIGNED
1991-01-07363RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS
1990-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-08-23363RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS
1989-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0095388 Active Licenced property: ST. MARYS ROAD RAMSEY HUNTINGDON RAMSEY GB PE26 2SL. Correspondance address: RAMSEY 50 NEWTOWN ROAD HUNTINGDON GB PE26 1EJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-17
Resolutions for Winding-up2017-01-16
Appointment of Liquidators2017-01-16
Fines / Sanctions
No fines or sanctions have been issued against FISHERS OF RAMSEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FISHERS OF RAMSEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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 FISHERS OF RAMSEY LIMITED

Intangible Assets
Patents
We have not found any records of FISHERS OF RAMSEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHERS OF RAMSEY LIMITED
Trademarks
We have not found any records of FISHERS OF RAMSEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHERS OF RAMSEY 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 (41100 - Development of building projects) as FISHERS OF RAMSEY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FISHERS OF RAMSEY 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 TypeNotices to Creditors
Defending partyFISHERS OF RAMSEY LIMITEDEvent Date2017-01-11
Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 March 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 6 January 2017. Office holder details: Adrian David Allen (IP No. 008740) of RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Steven Mark Law (IP No. 008727) of RSM Restructuring LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA Correspondence address & contact details of case manager: Andy Nalliah of RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR, Tel: 01733 260780. Contact details of Joint Liquidators: Adrian David Allen, Tel: 01733 260780 and Steven Mark Law, Tel: 01284 763311. Ag EF101134
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFISHERS OF RAMSEY LIMITEDEvent Date2017-01-06
Notice is hereby given that at a General Meeting of the above-named Company duly convened at Whiting & Partners, 108 High Street, Ramsey, Huntingdon, Cambridgeshire, PE26 1BS on 06 January 2017 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Adrian David Allen , of RSM Restructuring Advisory LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Steven Mark Law , of RSM Restructuring Advisory LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA , (IP Nos. 8740 and 8727) be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Correspondence address and contact details of case manager: Andy Nalliah of RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR, Tel: 01733 260780. Further details contact: Adrian David Allen, Tel: 01733 260780 or Steven Mark Law, Tel: 01284 763311. Michael Fisher , Director : Ag EF100877
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFISHERS OF RAMSEY LIMITEDEvent Date2017-01-06
Liquidator's name and address: Adrian David Allen , of RSM Restructuring Advisory LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Steven Mark Law , of RSM Restructuring Advisory LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA . : Correspondence address and contact details of case manager: Andy Nalliah of RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR, Tel: 01733 260780. Further details contact: Adrian David Allen, Tel: 01733 260780 or Steven Mark Law, Tel: 01284 763311. Ag EF100877
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISHERS OF RAMSEY 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 FISHERS OF RAMSEY 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.