Dissolved 2018-06-08
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 Name | ||
---|---|---|
FISHERS OF RAMSEY LIMITED | ||
Legal Registered Office | ||
28 THORPE WOOD PETERBOROUGH | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
KAY LILIAN FISHER |
||
KAY LILIAN FISHER |
||
MICHAEL FISHER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FISHER TERRACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
FISHER TERRACE MANAGEMENT COMPANY LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
FISHER TERRACE MANAGEMENT COMPANY LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AA01 | PREVSHO FROM 30/06/2017 TO 31/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 108 HIGH STREET RAMSEY HUNTINGDON CAMBS. PE26 1BS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM EAGLE HOUSE, GREAT WHYTE RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1HB | |
AR01 | 11/08/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 48 NEWTOWN ROAD RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1EJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
CERTNM | COMPANY NAME CHANGED FISHERS TRANSPORT (RAMSEY) LIMIT ED CERTIFICATE ISSUED ON 08/01/04 | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/00 | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363b | RETURN MADE UP TO 11/08/91; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 50 NEWTOWN ROAD RAMSEY HUNTINGDON CAMBS PE17 1EJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
363 | RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 | |
363 | RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Notices to Creditors | 2017-01-17 |
Resolutions for Winding-up | 2017-01-16 |
Appointment of Liquidators | 2017-01-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
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
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 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FISHERS OF RAMSEY LIMITED | Event Date | 2017-01-11 |
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 Type | Resolutions for Winding-up | |
Defending party | FISHERS OF RAMSEY LIMITED | Event Date | 2017-01-06 |
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 Type | Appointment of Liquidators | |
Defending party | FISHERS OF RAMSEY LIMITED | Event Date | 2017-01-06 |
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 | |||
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. |