Company NameRanch Associates Limited
Company StatusDissolved
Company Number02177127
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date15 April 2021 (3 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Jenkins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1987(3 weeks after company formation)
Appointment Duration33 years, 5 months (closed 15 April 2021)
RoleArt Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
139 Highbury New Park
London
N5 2LJ
Secretary NameDipika Parmar-Jenkins
NationalityBritish
StatusClosed
Appointed10 April 1992(4 years, 6 months after company formation)
Appointment Duration29 years (closed 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
139 Highbury New Park
London
N5 2l
Director NameMr Ben Marris Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(19 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat B
35 Blomfield Road
London
W9 2PF
Director NameBenjamin John Cave
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 January 2010)
RoleGraphic Design
Correspondence AddressFlat 1 York House
131 Essex Road
London
N1 2SP

Contact

Websitewww.ranchdesign.co.uk/home
Email address[email protected]
Telephone020 79980336
Telephone regionLondon

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£91,309
Cash£25,709
Current Liabilities£38,710

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 April 2021Final Gazette dissolved following liquidation (1 page)
15 January 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
22 June 2020Liquidators' statement of receipts and payments to 16 April 2020 (18 pages)
15 May 2019Liquidators' statement of receipts and payments to 16 April 2019 (16 pages)
3 April 2019Appointment of a voluntary liquidator (4 pages)
3 April 2019Removal of liquidator by court order (7 pages)
14 January 2019Appointment of a voluntary liquidator (4 pages)
14 January 2019Removal of liquidator by court order (15 pages)
18 May 2018Liquidators' statement of receipts and payments to 16 April 2018 (15 pages)
16 June 2017Liquidators' statement of receipts and payments to 16 April 2017 (14 pages)
16 June 2017Liquidators' statement of receipts and payments to 16 April 2017 (14 pages)
16 June 2016Liquidators' statement of receipts and payments to 16 April 2016 (12 pages)
16 June 2016Liquidators' statement of receipts and payments to 16 April 2016 (12 pages)
2 June 2015Liquidators' statement of receipts and payments to 16 April 2015 (11 pages)
2 June 2015Liquidators' statement of receipts and payments to 16 April 2015 (11 pages)
2 June 2015Liquidators statement of receipts and payments to 16 April 2015 (11 pages)
14 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 April 2014Registered office address changed from Unit 1 Ground Floor Northside Studios 16 - 29 Andrews Road London E8 4QN on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from Unit 1 Ground Floor Northside Studios 16 - 29 Andrews Road London E8 4QN on 30 April 2014 (2 pages)
29 April 2014Statement of affairs with form 4.19 (8 pages)
29 April 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Statement of affairs with form 4.19 (8 pages)
5 March 2014Termination of appointment of Ben Richardson as a director (1 page)
5 March 2014Termination of appointment of Ben Richardson as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(5 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Paul Jenkins on 1 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Paul Jenkins on 1 April 2010 (2 pages)
29 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Paul Jenkins on 1 April 2010 (2 pages)
1 February 2010Termination of appointment of Benjamin Cave as a director (1 page)
1 February 2010Termination of appointment of Benjamin Cave as a director (1 page)
1 July 2009Return made up to 10/04/09; full list of members (4 pages)
1 July 2009Return made up to 10/04/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Return made up to 10/04/08; full list of members (4 pages)
6 August 2008Return made up to 10/04/08; full list of members (4 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
10 July 2007Return made up to 10/04/07; full list of members (2 pages)
10 July 2007Return made up to 10/04/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Registered office changed on 03/05/06 from: 23-24 great james street london WC1N 3ES (1 page)
3 May 2006Registered office changed on 03/05/06 from: 23-24 great james street london WC1N 3ES (1 page)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2005Return made up to 10/04/05; full list of members (2 pages)
6 June 2005Return made up to 10/04/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2003Registered office changed on 02/12/03 from: clerkenwell chambers 82/84 clerkenwell road london EC1 5RJ (1 page)
2 December 2003Registered office changed on 02/12/03 from: clerkenwell chambers 82/84 clerkenwell road london EC1 5RJ (1 page)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 December 2002Amended accounts made up to 31 December 2001 (5 pages)
4 December 2002Amended accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
19 June 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
10 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
10 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Return made up to 10/04/98; full list of members (6 pages)
20 May 1998Return made up to 10/04/98; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 June 1997Return made up to 10/04/97; no change of members (4 pages)
12 June 1997Return made up to 10/04/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 May 1996Return made up to 10/04/96; full list of members (6 pages)
8 May 1996Return made up to 10/04/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 October 1987Incorporation (11 pages)
13 October 1987Incorporation (11 pages)