Ramsbury
Marlborough
Wiltshire
SN8 2HL
Secretary Name | Mrs Sarah Elizabeth Anne King |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1992(52 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Hugditch Ramsbury Marlborough Wiltshire SN8 2HL |
Registered Address | 12/13 Henrietta Street London WC2E 8LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £229,417 |
Current Liabilities | £694,151 |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Next Accounts Due | 31 January 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 31 October 2016 (overdue) |
---|
5 April 1991 | Delivered on: 11 April 1991 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 56 long acre london title no ln 56293 & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 April 1989 | Delivered on: 29 April 1989 Persons entitled: Town and Country Building Society. Classification: Mortgage Secured details: £250,000 and all other monies due or to become due from the company to the chargee. Particulars: 38 brannerton street, london SW3 5LA.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 July 1988 | Delivered on: 11 July 1988 Persons entitled: The Prudential Assurance Company Limited. Classification: Further charge Secured details: £170,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 20.3.87. Particulars: 56, long acre, london WC2 with all plant, machinery, fixtures & fittings. Title no ln 56293. Outstanding |
15 March 1988 | Delivered on: 29 March 1988 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 betterton street london WC2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 November 1987 | Delivered on: 6 November 1987 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 55 long acre london T.no:- 107230.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 March 1987 | Delivered on: 26 March 1987 Persons entitled: The Prudential Assurance Company Limited. Classification: Legal charge Secured details: £310,000 and further advances due from the company to the chargee. Particulars: F/H property k/a 56, long acre, westminster title no: ln 56293 together with all plant machinery fixtures and fittings other than tenants fixtures and fittings personal chattels within the bills of sales acts 1878-1882. Outstanding |
3 November 1982 | Delivered on: 4 November 1982 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off. Secured details: All monies due or to become due from the company and/or alliance electrical co. Limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future all cent of the company with the bank. Outstanding |
5 March 1991 | Delivered on: 6 March 1991 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Part Satisfied |
27 July 1977 | Delivered on: 7 August 1977 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 55/56 long acre london WC2 title no. Ln 56293, 107230. Part Satisfied |
17 February 2017 | Restoration by order of the court (6 pages) |
---|---|
17 February 2017 | Restoration by order of the court (6 pages) |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Restoration by order of the court (3 pages) |
5 April 2011 | Restoration by order of the court (3 pages) |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2005 | Order of court - dissolution void (6 pages) |
18 April 2005 | Order of court - dissolution void (6 pages) |
12 August 1997 | Dissolved (1 page) |
12 August 1997 | Dissolved (1 page) |
12 May 1997 | Completion of winding up (1 page) |
12 May 1997 | Completion of winding up (1 page) |
5 December 1996 | Order of court to wind up (2 pages) |
5 December 1996 | Order of court to wind up (2 pages) |
4 December 1996 | Order of court - restore & wind-up 29/11/96 (2 pages) |
4 December 1996 | Order of court - restore & wind-up 29/11/96 (2 pages) |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1995 | Return made up to 17/10/94; no change of members
|
9 February 1995 | Return made up to 17/10/94; no change of members
|
28 January 1994 | Return made up to 17/10/93; no change of members (4 pages) |
28 January 1994 | Return made up to 17/10/93; no change of members (4 pages) |
24 January 1994 | Accounts for a small company made up to 31 March 1992 (8 pages) |
24 January 1994 | Accounts for a small company made up to 31 March 1992 (8 pages) |
26 October 1992 | Return made up to 17/10/92; full list of members (5 pages) |
26 October 1992 | Return made up to 17/10/92; full list of members (5 pages) |
9 March 1992 | Group accounts for a small company made up to 31 March 1991 (9 pages) |
9 March 1992 | Group accounts for a small company made up to 31 March 1991 (9 pages) |