About

Registered Number: 05119963
Date of Incorporation: 05/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF

 

Ramsey & Bottomley Properties Ltd was registered on 05 May 2004 and are based in Beverley in East Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
AA - Annual Accounts 29 August 2017
AA01 - Change of accounting reference date 22 May 2017
CS01 - N/A 19 May 2017
MR04 - N/A 13 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 29 July 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AA - Annual Accounts 03 March 2015
MR04 - N/A 03 March 2015
DISS16(SOAS) - N/A 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 18 August 2014
RT01 - Application for administrative restoration to the register 18 August 2014
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
363a - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 11 July 2006
395 - Particulars of a mortgage or charge 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
225 - Change of Accounting Reference Date 18 March 2005
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2007 Outstanding

N/A

Legal charge 16 November 2005 Fully Satisfied

N/A

Legal charge 16 November 2004 Outstanding

N/A

Legal charge 28 October 2004 Fully Satisfied

N/A

Legal charge 28 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.