Company NameRAN Holdings Limited
Company StatusDissolved
Company Number05378677
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years ago)
Dissolution Date1 December 2017 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Charles Elliott
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Puttenham
Tring
Hertfordshire
HP23 4PS
Director NameMr Nigel Holloway
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarley Cottage 11 Weybridge Park
Weybridge
Surrey
KT13 8SJ
Secretary NameMr Nigel Holloway
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarley Cottage 11 Weybridge Park
Weybridge
Surrey
KT13 8SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGladstone House 77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

15k at £1Nigel Holloway
49.67%
Ordinary
15k at £1Robert Charles Elliott
49.67%
Ordinary
100 at £1Andrea Elizabeth Holloway
0.33%
Ordinary A
100 at £1Lorraine Beverley Elliott
0.33%
Ordinary A

Financials

Year2014
Net Worth£336,321
Current Liabilities£1

Accounts

Latest Accounts31 May 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

21 April 2005Delivered on: 26 April 2005
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
1 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
9 May 2017Liquidators' statement of receipts and payments to 16 March 2017 (10 pages)
9 May 2017Liquidators' statement of receipts and payments to 16 March 2017 (10 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham TW20 9HY on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham TW20 9HY on 1 April 2016 (2 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
1 April 2016Declaration of solvency (3 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 30,200
(6 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 30,200
(6 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 30,200
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 30,200
(6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 30,200
(6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 30,200
(6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
2 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
20 June 2008Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
30 March 2007Return made up to 01/03/07; full list of members (3 pages)
30 March 2007Return made up to 01/03/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 June 2006Return made up to 01/03/06; full list of members (3 pages)
9 June 2006Return made up to 01/03/06; full list of members (3 pages)
19 August 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
19 August 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Nc inc already adjusted 29/03/05 (1 page)
12 April 2005Particulars of contract relating to shares (3 pages)
12 April 2005Particulars of contract relating to shares (3 pages)
12 April 2005Nc inc already adjusted 29/03/05 (1 page)
12 April 2005Ad 29/03/05--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
12 April 2005Ad 29/03/05--------- £ si 200@1=200 £ ic 30001/30201 (2 pages)
12 April 2005Ad 29/03/05--------- £ si 200@1=200 £ ic 30001/30201 (2 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 April 2005Ad 29/03/05--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
12 April 2005Particulars of contract relating to shares (3 pages)
12 April 2005Particulars of contract relating to shares (3 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Incorporation (19 pages)
1 March 2005Incorporation (19 pages)