Company NameRansoms Property Maintenance Limited
Company StatusDissolved
Company Number03554908
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Dissolution Date14 March 2016 (8 years, 1 month ago)
Previous NameRansoms Decorations Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Anthony Ransom
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(1 week after company formation)
Appointment Duration17 years, 10 months (closed 14 March 2016)
RoleDecorator
Correspondence Address47 Deyncourt Gardens
Upminster
Essex
RM14 1DG
Secretary NameNuala Maria Ransom
NationalityBritish
StatusClosed
Appointed06 May 1998(1 week after company formation)
Appointment Duration17 years, 10 months (closed 14 March 2016)
RoleCompany Director
Correspondence Address47 Deyncourt Gardens
Upminster
Essex
RM14 1DG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBrook Point
1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

999 at £1Peter Ransom
99.90%
Ordinary
1 at £1Nuala Ransom
0.10%
Ordinary

Financials

Year2014
Net Worth£42,414
Cash£16,258
Current Liabilities£82,582

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2016Final Gazette dissolved following liquidation (1 page)
14 December 2015Liquidators' statement of receipts and payments to 30 June 2015 (11 pages)
14 December 2015Liquidators statement of receipts and payments to 30 June 2015 (11 pages)
14 December 2015Liquidators' statement of receipts and payments to 30 June 2015 (11 pages)
14 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
14 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
6 January 2015Resignation of a liquidator (1 page)
6 January 2015Resignation of a liquidator (1 page)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Statement of affairs with form 4.19 (7 pages)
9 July 2014Statement of affairs with form 4.19 (7 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2014Registered office address changed from 18 Silver Street Enfield Middlesex EN1 3EG on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 18 Silver Street Enfield Middlesex EN1 3EG on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 18 Silver Street Enfield Middlesex EN1 3EG on 2 July 2014 (2 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 May 2009Return made up to 26/04/09; full list of members (3 pages)
26 May 2009Return made up to 26/04/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
22 June 2007Return made up to 26/04/07; full list of members (2 pages)
22 June 2007Return made up to 26/04/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 May 2006Return made up to 26/04/06; full list of members (2 pages)
19 May 2006Return made up to 26/04/06; full list of members (2 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 July 2005Return made up to 26/04/05; full list of members (2 pages)
15 July 2005Return made up to 26/04/05; full list of members (2 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 June 2004Return made up to 26/04/04; full list of members (6 pages)
28 June 2004Return made up to 26/04/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 May 2003Return made up to 26/04/03; full list of members (6 pages)
16 May 2003Return made up to 26/04/03; full list of members (6 pages)
29 May 2002Return made up to 26/04/02; full list of members (6 pages)
29 May 2002Return made up to 26/04/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 October 2001Company name changed ransoms decorations LIMITED\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed ransoms decorations LIMITED\certificate issued on 30/10/01 (2 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 July 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Registered office changed on 03/07/00 from: 62/64 east barnet road new barnet hertfordshire EN4 8RQ (1 page)
3 July 2000Registered office changed on 03/07/00 from: 62/64 east barnet road new barnet hertfordshire EN4 8RQ (1 page)
3 July 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
29 March 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
29 March 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
3 June 1998Registered office changed on 03/06/98 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3JL (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3JL (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
26 May 1998New director appointed (1 page)
26 May 1998Ad 06/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1998New secretary appointed (1 page)
26 May 1998New director appointed (1 page)
26 May 1998Ad 06/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1998New secretary appointed (1 page)
29 April 1998Incorporation (20 pages)
29 April 1998Incorporation (20 pages)