Liquidation
Company Information for RAM LABEL LIMITED
GRIFFINS, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
05895770
Private Limited Company
Liquidation |
Company Name | |
---|---|
RAM LABEL LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in B16 | |
Company Number | 05895770 | |
---|---|---|
Company ID Number | 05895770 | |
Date formed | 2006-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2008 | |
Account next due | 31/05/2010 | |
Latest return | 03/08/2010 | |
Return next due | 31/08/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 11:43:04 |
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 | ||
---|---|---|---|---|
RAM LABEL (2010) LIMITED | GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG | Liquidation | Company formed on the 2010-03-11 | |
RAM LABEL (2010) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM HOLLAND |
||
RAKSHA PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJENDRA PATEL |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LABEL CLOTHING (LOUGHBOROUGH) LIMITED | Director | 1999-04-27 | CURRENT | 1999-04-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 257 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
COLIQ | DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 31/12/9999:DISSOLUTION DEFERRED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2011 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 257 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NA | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM DESAI & CO ACCOUNTANTS 280 FOLESHILL ROAD FOLESHILL COVENTRY CV6 5AH | |
LATEST SOC | 12/08/10 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 03/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 257 HAGLEY ROAD BIRMINGHAM B16 9NA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 55 LYTHALLS LANE FOLESHILL COVENTRY WEST MIDLANDS CV6 6FN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJENDRA PATEL | |
AP01 | DIRECTOR APPOINTED MRS RAKSHA PATEL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 55 LYTHALLS LANE FOLESHILL COVENTRY WEST MIDLAND CV6 6FN | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: DOSHI & CO ACCOUNANTS 1ST FLOOR WINDSOR HOUSE LONDON ROAD NORBURY LONDON SW16 4DH | |
363s | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/08/06--------- £ SI 30000@1=30000 £ IC 2/30002 | |
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 |
Final Meetings | 2016-02-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (5142 - Wholesale of clothing and footwear) as RAM LABEL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RAM LABEL LIMITED | Event Date | 2010-05-18 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act, 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 13 April 2016 at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12noon of the previous day. Office Holder Details: Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . Date of Appointment: 18 May 2010 . Further information about this case is available from the offices of Sharma & Co on 0121 454 2700. Gagen Dulari Sharma , Liquidator Dated: 4 February 2016 | |||
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. |