About

Registered Number: 01156821
Date of Incorporation: 14/01/1974 (50 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 2 months ago)
Registered Address: 16 Greenhill Crescent, Watford Business Park, Watford, Herts, WD18 8SE

 

Ram Power Watford Ltd was registered on 14 January 1974 with its registered office in Watford in Herts, it's status is listed as "Dissolved". This organisation currently employs 21-50 staff. The current directors of the business are listed as Jackson, William Thomas, Jarman, Carmel Josephine, Kirchin, Sheila, Cox, Michael, Fenemore, Ernest, Goss, David, Kirchin, Alan Peter, Kirchin, Matthew, Kirchin, Sheila, Tridgell, Cyril William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Michael 08 February 1991 31 January 1999 1
FENEMORE, Ernest 08 February 1991 27 December 2002 1
GOSS, David 22 July 1992 31 December 2011 1
KIRCHIN, Alan Peter 08 February 1991 27 September 2012 1
KIRCHIN, Matthew 20 November 2012 23 May 2013 1
KIRCHIN, Sheila 12 October 2011 27 September 2012 1
TRIDGELL, Cyril William 08 February 1991 31 May 1992 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, William Thomas 28 September 2012 - 1
JARMAN, Carmel Josephine 24 July 2002 28 September 2012 1
KIRCHIN, Sheila 17 September 2008 27 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 07 January 2017
CERTNM - Change of name certificate 20 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 February 2014
RESOLUTIONS - N/A 14 February 2014
AA - Annual Accounts 27 December 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
RESOLUTIONS - N/A 12 November 2012
SH06 - Notice of cancellation of shares 12 November 2012
SH03 - Return of purchase of own shares 12 November 2012
RESOLUTIONS - N/A 10 October 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 03 October 2012
AP03 - Appointment of secretary 03 October 2012
SH01 - Return of Allotment of shares 03 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AA - Annual Accounts 17 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
RESOLUTIONS - N/A 09 February 2003
169 - Return by a company purchasing its own shares 09 February 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 03 August 1999
169 - Return by a company purchasing its own shares 24 March 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 12 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 19 February 1996
RESOLUTIONS - N/A 08 December 1995
RESOLUTIONS - N/A 08 December 1995
RESOLUTIONS - N/A 08 December 1995
AA - Annual Accounts 06 November 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 27 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1994
RESOLUTIONS - N/A 01 July 1994
RESOLUTIONS - N/A 01 July 1994
123 - Notice of increase in nominal capital 01 July 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 28 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
169 - Return by a company purchasing its own shares 14 July 1992
395 - Particulars of a mortgage or charge 16 June 1992
RESOLUTIONS - N/A 05 June 1992
RESOLUTIONS - N/A 30 March 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 27 February 1990
AA - Annual Accounts 27 February 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 11 August 1989
363 - Annual Return 14 September 1988
AA - Annual Accounts 15 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1987
169 - Return by a company purchasing its own shares 02 December 1987
363 - Annual Return 30 October 1987
288 - N/A 17 July 1987
288 - N/A 16 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1987
395 - Particulars of a mortgage or charge 26 June 1987
RESOLUTIONS - N/A 06 June 1987
RESOLUTIONS - N/A 06 June 1987
AA - Annual Accounts 06 May 1987
RESOLUTIONS - N/A 20 March 1987
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986
288 - N/A 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 27 September 2012 Outstanding

N/A

Debenture 01 June 1992 Fully Satisfied

N/A

Debenture 11 June 1987 Fully Satisfied

N/A

Fixed and floating charge 03 June 1986 Fully Satisfied

N/A

Further guarantee & debenture 03 June 1985 Fully Satisfied

N/A

Further guarantee & debenture 06 February 1982 Fully Satisfied

N/A

Futher guarantee & debenture 11 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.