About

Registered Number: 02523740
Date of Incorporation: 19/07/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2018 (6 years ago)
Registered Address: 14 Orchard Street, Bristol, BS1 5EH

 

Ramsey Associates Ltd was established in 1990, it's status is listed as "Dissolved". There is one director listed as Ramsey, Ian Charles for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSEY, Ian Charles N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2018
LIQ14 - N/A 25 January 2018
4.68 - Liquidator's statement of receipts and payments 13 December 2016
4.68 - Liquidator's statement of receipts and payments 04 December 2015
F10.2 - N/A 20 February 2015
AD01 - Change of registered office address 17 October 2014
RESOLUTIONS - N/A 16 October 2014
4.20 - N/A 16 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 19 March 2014
MR01 - N/A 14 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 18 March 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 June 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 20 July 2005
225 - Change of Accounting Reference Date 17 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 29 July 2004
287 - Change in situation or address of Registered Office 08 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 19 June 2002
287 - Change in situation or address of Registered Office 02 May 2002
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 May 1999
288c - Notice of change of directors or secretaries or in their particulars 07 May 1999
287 - Change in situation or address of Registered Office 15 January 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 03 August 1994
288 - N/A 15 March 1994
363s - Annual Return 14 September 1993
288 - N/A 14 September 1993
AA - Annual Accounts 30 June 1993
288 - N/A 12 March 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 08 June 1992
AUD - Auditor's letter of resignation 02 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1991
363b - Annual Return 08 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1990
287 - Change in situation or address of Registered Office 15 August 1990
288 - N/A 15 August 1990
NEWINC - New incorporation documents 19 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Outstanding

N/A

Deed of charge for a secured loan 27 February 2013 Outstanding

N/A

Debenture 03 May 2011 Outstanding

N/A

Debenture 05 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.