Active - Proposal to Strike off
Company Information for RAMSEY & BOTTOMLEY LIMITED
BECKSIDE COURT, ANNIE REED ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0LF,
|
Company Registration Number
03479718
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RAMSEY & BOTTOMLEY LIMITED | |
Legal Registered Office | |
BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF Other companies in WF11 | |
Company Number | 03479718 | |
---|---|---|
Company ID Number | 03479718 | |
Date formed | 1997-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2016-12-12 | |
Return next due | 2017-12-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-12-11 10:14:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAMSEY & BOTTOMLEY PROPERTIES LIMITED | BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF | Active - Proposal to Strike off | Company formed on the 2004-05-05 |
Officer | Role | Date Appointed |
---|---|---|
DAVID BOTTOMLEY |
||
DAVID BOTTOMLEY |
||
PAULA BOTTOMLEY |
||
DAVID RAMSEY |
||
MAUREEN MARGARET RAMSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAMSEY & BOTTOMLEY PROPERTIES LIMITED | Company Secretary | 2004-05-05 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
R & B GENERAL STORES LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
RAMSEY & BOTTOMLEY PROPERTIES LIMITED | Director | 2004-05-05 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
R & B GENERAL STORES LIMITED | Director | 2007-11-01 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
RAMSEY & BOTTOMLEY PROPERTIES LIMITED | Director | 2004-05-05 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
O'FLAHERTY & FROST LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active - Proposal to Strike off | |
RAMSEY & BOTTOMLEY PROPERTIES LIMITED | Director | 2004-05-05 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
O'FLAHERTY & FROST LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active - Proposal to Strike off | |
R & B GENERAL STORES LIMITED | Director | 2007-11-01 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
RAMSEY & BOTTOMLEY PROPERTIES LIMITED | Director | 2004-05-05 | CURRENT | 2004-05-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/15 FROM 1 Sutton Lane, Byram Knottingley West Yorkshire WF11 9DL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 5 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/07 FROM: SUITE 4 HEADLANDS HOUSE SPAWD BONE LANE KNOTTINGLEY WF11 0HY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 12/12/04; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
RES04 | £ NC 1000/10000 08/05/ | |
RES14 | CAPITALISE £9,900.00 09/05/03 | |
123 | NC INC ALREADY ADJUSTED 08/05/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 08/05/03-09/05/03 £ SI 9900@1=9900 £ IC 100/10000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/03 | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 26 BYRAM PARK ROAD BYRAM KNOTTINGLEY WEST YORKSHIRE WF11 9DZ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 152 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/12/97--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | YORKSHIRE 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 RAMSEY & BOTTOMLEY LIMITED
The top companies supplying to UK government with the same SIC code (43341 - Painting) as RAMSEY & BOTTOMLEY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RAMSEY & BOTTOMLEY LIMITED | Event Date | 2014-01-14 |
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. |