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.
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 |
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 |
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 |