Ramec Properties Limited

DataGardener
dissolved

Ramec Properties Limited

09267909Private Limited With Share Capital

Pkf Blb Advisory Limited Rural E, Vincent Carey Road, Hereford, HR26FE
Incorporated

16/10/2014

Company Age

11 years

Directors

4

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Ramec Properties Limited (09267909) is a private limited with share capital incorporated on 16/10/2014 (11 years old) and registered in hereford, HR26FE. The company operates under SIC code 68209.

Private Limited With Share Capital
SIC: 68209
Incorporated 16/10/2014
HR26FE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:03-12-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-08-2022
Resolution
Category:Resolution
Date:05-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2014
Incorporation Company
Category:Incorporation
Date:16-10-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date13/12/2021
Latest Accounts31/03/2021

Trading Addresses

Apartment 8 The Brook House, 1A Hatherley Road, Cheltenham, Gloucestershire, GL516BQ
Pkf Blb Advisory Limited Rural E, Vincent Carey Road, Hereford, Hr2 6Fe, HR26FERegistered

Contact

Pkf Blb Advisory Limited Rural E, Vincent Carey Road, Hereford, HR26FE