Liquidation
Company Information for RANSU C G LIMITED
1 ST JAMES'S GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
06457844
Private Limited Company
Liquidation |
Company Name | |
---|---|
RANSU C G LIMITED | |
Legal Registered Office | |
1 ST JAMES'S GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in NE32 | |
Company Number | 06457844 | |
---|---|---|
Company ID Number | 06457844 | |
Date formed | 2007-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 20/12/2013 | |
Return next due | 17/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-07 00:08:35 |
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 |
---|---|---|
BODDYANGA NAYANA KANTHI ALAWATTEGAMA |
||
DUSHANTHA BANDARA ALAWATTEGAMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANSU FM LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Dissolved 2015-03-31 | |
TBSK LTD | Director | 2017-07-01 | CURRENT | 2016-04-29 | Active | |
TBSS LTD | Director | 2017-06-30 | CURRENT | 2016-04-29 | Active | |
RANSU LIMITED | Director | 2016-04-06 | CURRENT | 2009-09-15 | Active | |
TYNE BARGAINS LTD | Director | 2015-12-01 | CURRENT | 2013-01-04 | Active | |
TEES CG LTD | Director | 2011-02-15 | CURRENT | 2011-02-15 | Dissolved 2016-03-01 | |
RANSU FM LIMITED | Director | 2005-12-06 | CURRENT | 2005-12-06 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/15 FROM Tenon House Ferryboat Lane Sunderland SR5 3JN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/14 FROM Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/13 FROM C/O Tedco Business Centre Unit 123 Vicking Industrial Park Jarrow Tyne & Wear NE32 3DT United Kingdom | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-01-31 | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/11 FROM the Quadrus Centre Woodstock Way Boldon Tyne and Wear NE35 9PF | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dushantha Bandara Alawattegama on 2010-12-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BODDYANGA NAYANA KANTHI ALAWATTEGAMA / 01/12/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM CASH GENERATOR 24 FOWLER STREET SOUTH SHIELDS TYNE AND WEAR NE33 1NA ENGLAND | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUSHANTHA BANDARA ALAWATTEGAMA / 02/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2008 TO 31/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 31 SKI VIEW SUNDERLAND TYNE & WEAR SR3 1NP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/12/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-11-11 |
Appointment of Liquidators | 2014-11-11 |
Resolutions for Winding-up | 2014-11-11 |
Meetings of Creditors | 2014-10-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-02-01 | £ 360,808 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 121,472 |
Creditors and other liabilities
|
|
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 RANSU C G LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 41,740 |
Current Assets | 2012-02-01 | £ 315,114 |
Debtors | 2012-02-01 | £ 74,342 |
Fixed Assets | 2012-02-01 | £ 217,006 |
Shareholder Funds | 2012-02-01 | £ 49,840 |
Stocks Inventory | 2012-02-01 | £ 199,032 |
Tangible Fixed Assets | 2012-02-01 | £ 116,526 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as RANSU C G LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RANSU C G LIMITED | Event Date | 2014-11-07 |
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 28 November 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators 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: 28 October 2014. Correspondence address & contact details of case manager: Steven Brown of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. Name, address and contact details of Joint Liquidators: Ian William King (IP No 7232) and Steven Philip Ross (IP No 9503) both of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RANSU C G LIMITED | Event Date | 2014-10-28 |
Ian William Kings and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN . : Correspondence address & contact details of case manager: Steven Brown of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. Name and contact details of Joint Liquidators: Ian William King and Steven Philip Ross, Tel: 0191 511 5000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RANSU C G LIMITED | Event Date | 2014-10-28 |
Notice is hereby given that at a General Meeting of the above named company, duly convened at Baker Tilly (Sunderland), Tenon House, Ferryboat Lane, Sunderland, SR5 3JN on 28 October 2014 the following special resolution and ordinary resolution was passed: That the Company be wound up voluntarily and that the Joint Liquidators be appointed for the purposes of such winding up and that Ian William King and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN , (IP Nos 7232 and 9503) be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Correspondence address & contact details of case manager: Steven Brown of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. Name and contact details of Joint Liquidators: Ian William King and Steven Philip Ross, Tel: 0191 511 5000. Dushantha Bandara Alawattagama , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RANSU C G LIMITED | Event Date | 2014-09-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly (Sunderland), Tenon House, Ferryboat Lane, Sunderland, SR5 3JN , on 28 October 2014 , at 11.00 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 28 October 2014 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which the disbursements are to be recovered from the Companys assets and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Further details contact: Tel: 0191 511 5000. | |||
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. |