About

Registered Number: 00756041
Date of Incorporation: 02/04/1963 (62 years ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ,

 

Based in Banes, Ramsay Precision Engineers (Coventry) Ltd was registered on 02 April 1963, it's status at Companies House is "Dissolved". The current directors of this business are listed as Hawkins, Steven, Banks, Margaret, Banks, John, Banks, John Charles, Watson, Douglas Philip in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, John 12 April 2017 30 June 2017 1
BANKS, John Charles N/A 12 April 2017 1
WATSON, Douglas Philip 12 April 2017 11 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Steven 10 January 2019 - 1
BANKS, Margaret N/A 12 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
TM01 - Termination of appointment of director 01 August 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AP01 - Appointment of director 10 January 2019
AP03 - Appointment of secretary 10 January 2019
PSC01 - N/A 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
PSC07 - N/A 10 January 2019
AD01 - Change of registered office address 10 January 2019
DISS40 - Notice of striking-off action discontinued 04 July 2018
AP01 - Appointment of director 03 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 02 July 2018
PSC01 - N/A 27 August 2017
AD01 - Change of registered office address 07 July 2017
PSC07 - N/A 07 July 2017
PSC07 - N/A 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
MR01 - N/A 19 June 2017
MR01 - N/A 14 June 2017
AP01 - Appointment of director 12 May 2017
MR04 - N/A 26 April 2017
MR04 - N/A 26 April 2017
MR04 - N/A 26 April 2017
AP01 - Appointment of director 19 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
MR01 - N/A 13 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 21 December 2009
AA - Annual Accounts 24 January 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 04 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2008
353 - Register of members 04 February 2008
AA - Annual Accounts 22 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
363a - Annual Return 01 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2007
353 - Register of members 01 February 2007
AA - Annual Accounts 19 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 01 March 2006
363s - Annual Return 17 January 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 18 January 2000
395 - Particulars of a mortgage or charge 06 November 1999
395 - Particulars of a mortgage or charge 28 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 19 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
363a - Annual Return 22 March 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 18 December 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 25 June 1992
363s - Annual Return 09 January 1992
363a - Annual Return 22 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
395 - Particulars of a mortgage or charge 26 April 1990
363 - Annual Return 29 August 1989
AA - Annual Accounts 02 March 1989
AUD - Auditor's letter of resignation 27 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
395 - Particulars of a mortgage or charge 07 October 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
395 - Particulars of a mortgage or charge 20 February 1985
287 - Change in situation or address of Registered Office 20 February 1975
NEWINC - New incorporation documents 02 April 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 12 April 2017 Outstanding

N/A

Mortgage 29 October 1999 Fully Satisfied

N/A

Debenture deed 25 August 1999 Fully Satisfied

N/A

Debenture 23 April 1990 Fully Satisfied

N/A

Legal charge 03 October 1988 Fully Satisfied

N/A

Charge over book debts 13 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.