Liquidation
Company Information for RA (NO. 13) LIMITED
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN,
|
Company Registration Number
08725470
Private Limited Company
Liquidation |
Company Name | |
---|---|
RA (NO. 13) LIMITED | |
Legal Registered Office | |
Third Floor One London Square Cross Lanes Guildford GU1 1UN Other companies in RG21 | |
Company Number | 08725470 | |
---|---|---|
Company ID Number | 08725470 | |
Date formed | 2013-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 12:00:08 |
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 |
---|---|---|
JONATHAN CHARLES GRENVILLE EDDY |
||
PHILIP JAMES KNIGHT |
||
ALASTAIR JAMES RAMSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH HUNTER LAW |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RA (NO.20) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
RA (NO.19) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
RA (NO.16) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Liquidation | |
RA (NO.18) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
RA (NO.17) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
AAG HOLDINGS (UK) LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
AAL HOLDINGS (UK) LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
AAG OPERATIONS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Liquidation | |
ADVANTAGE RISK SOLUTIONS LIMITED | Director | 2014-07-03 | CURRENT | 2014-01-08 | Active | |
ADVANTAGE RISK SOLUTIONS (HOLDINGS) LIMITED | Director | 2014-07-03 | CURRENT | 2014-03-12 | Active | |
RA (NO. 15) LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
RA (NO. 14) LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Liquidation | |
RA (NO. 12) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Liquidation | |
RA (NO. 11) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
RV INVESTOR (NO 1) LIMITED | Director | 2008-01-30 | CURRENT | 2008-01-30 | Active | |
R A (NO 1) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Dissolved 2015-01-13 | |
R A (NO 2) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Dissolved 2016-08-16 | |
R A (NO 5) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Dissolved 2016-08-16 | |
R A (NO 3) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Active | |
R A (NO 4) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Active | |
ASSETCO EQUIPMENT FINANCE LIMITED | Director | 2007-08-09 | CURRENT | 1991-02-06 | Dissolved 2014-12-09 | |
ASSET ADVANTAGE LIMITED | Director | 2007-08-09 | CURRENT | 2001-04-20 | Active | |
ASSETCO RENTALS (NO.2) LIMITED | Director | 2005-05-17 | CURRENT | 2000-01-21 | Liquidation | |
ASSET ADVANTAGE GROUP LIMITED | Director | 2000-09-18 | CURRENT | 1992-11-13 | Active | |
RA (NO.20) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
RA (NO.19) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
RA (NO.16) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Liquidation | |
RA (NO.18) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
RA (NO.17) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
AAG HOLDINGS (UK) LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
AAL HOLDINGS (UK) LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
AAG OPERATIONS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Liquidation | |
ADVANTAGE RISK SOLUTIONS LIMITED | Director | 2014-07-03 | CURRENT | 2014-01-08 | Active | |
ADVANTAGE RISK SOLUTIONS (HOLDINGS) LIMITED | Director | 2014-07-03 | CURRENT | 2014-03-12 | Active | |
RA (NO. 15) LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
RA (NO. 14) LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Liquidation | |
RA (NO. 12) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Liquidation | |
RA (NO. 11) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
AAG HOLDINGS (UK) LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
AAL HOLDINGS (UK) LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
AAG OPERATIONS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Liquidation | |
ADVANTAGE RISK SOLUTIONS LIMITED | Director | 2014-07-03 | CURRENT | 2014-01-08 | Active | |
ADVANTAGE RISK SOLUTIONS (HOLDINGS) LIMITED | Director | 2014-07-03 | CURRENT | 2014-03-12 | Active | |
R A (NO 5) LIMITED | Director | 2014-07-01 | CURRENT | 2008-01-18 | Dissolved 2016-08-16 | |
R A (NO 3) LIMITED | Director | 2014-07-01 | CURRENT | 2008-01-18 | Active | |
R A (NO 10) LIMITED | Director | 2014-07-01 | CURRENT | 2010-07-27 | Active | |
R A (NO 9) LIMITED | Director | 2014-07-01 | CURRENT | 2010-07-27 | Active | |
R A (NO 6) LIMITED | Director | 2014-07-01 | CURRENT | 2010-07-27 | Liquidation | |
R A (NO 8) LIMITED | Director | 2014-07-01 | CURRENT | 2010-07-27 | Active | |
RA (NO. 12) LIMITED | Director | 2014-07-01 | CURRENT | 2013-03-05 | Liquidation | |
RA (NO. 15) LIMITED | Director | 2014-07-01 | CURRENT | 2013-10-09 | Active | |
RA (NO. 14) LIMITED | Director | 2014-07-01 | CURRENT | 2013-10-09 | Liquidation | |
ASSET ADVANTAGE GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1992-11-13 | Active | |
ASSET ADVANTAGE LIMITED | Director | 2014-07-01 | CURRENT | 2001-04-20 | Active | |
R A (NO 4) LIMITED | Director | 2014-07-01 | CURRENT | 2008-01-18 | Active | |
R A (N0 7) LIMITED | Director | 2014-07-01 | CURRENT | 2010-07-27 | Active | |
RA (NO. 11) LIMITED | Director | 2014-07-01 | CURRENT | 2013-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/12/22 FROM Matrix House Basing View Basingstoke RG21 4DZ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
Notification of Asset Advantage Ltd as a person with significant control on 2022-01-04 | ||
PSC02 | Notification of Asset Advantage Ltd as a person with significant control on 2022-01-04 | |
Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-13 | ||
Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-13 | ||
PSC05 | Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-13 | |
Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-14 | ||
PSC05 | Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES RAMSAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AP03 | Appointment of Mrs Clare Margaret Wakely as company secretary on 2019-03-07 | |
CH01 | Director's details changed for Mr Jonathan Charles Grenville Eddy on 2019-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
TM02 | Termination of appointment of Elizabeth Hunter Law on 2018-04-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM MATRIX HOUSE BASING VIEW BASINGSTOKE RG21 4DZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM THIRD FLOOR MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087254700001 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15 | |
AR01 | 09/10/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR JAMES RAMSAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087254700001 | |
AA01 | CURRSHO FROM 31/10/2014 TO 30/09/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CIT VENDOR FINANCE (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RA (NO. 13) LIMITED are:
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. |