RAMPORT SCAFFOLDING CO., LIMITED

Register to unlock more data on OkredoRegister

RAMPORT SCAFFOLDING CO., LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01075213

Incorporation date

05/10/1972

Size

Small

Contacts

Registered address

Registered address

Brook Point, 1412-1420 High Road, London N20 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1972)
dot icon14/11/2014
Final Gazette dissolved following liquidation
dot icon14/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon23/07/2013
Liquidators' statement of receipts and payments to 2013-06-06
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-06-06
dot icon23/06/2011
Administrator's progress report to 2011-06-07
dot icon07/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/02/2011
Administrator's progress report to 2010-12-23
dot icon01/02/2011
Notice of deemed approval of proposals
dot icon20/08/2010
Statement of affairs with form 2.14B
dot icon20/08/2010
Statement of administrator's proposal
dot icon05/07/2010
Appointment of an administrator
dot icon02/07/2010
Registered office address changed from Peregrine House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 2010-07-02
dot icon08/03/2010
Accounts for a small company made up to 2009-04-30
dot icon28/01/2010
Previous accounting period extended from 2009-03-31 to 2009-04-30
dot icon14/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon27/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon16/02/2009
Appointment terminated director peter noyes
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon08/02/2009
Registered office changed on 08/02/2009 from 35 ballards lane london N3 1XW
dot icon08/02/2009
Appointment terminated director brian wolkind
dot icon07/02/2009
Auditor's resignation
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon09/01/2009
Director appointed paul freeman
dot icon22/12/2008
Appointment terminated secretary samuel chan
dot icon22/12/2008
Director and secretary appointed matthew thomas loddy
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon05/11/2008
Director's change of particulars / peter noyes / 14/08/2008
dot icon07/01/2008
Accounts for a small company made up to 2007-03-31
dot icon21/11/2007
Return made up to 01/11/07; full list of members
dot icon15/10/2007
Secretary resigned;director resigned
dot icon15/10/2007
New secretary appointed
dot icon16/02/2007
Full accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 01/11/06; full list of members
dot icon28/06/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon09/11/2005
Return made up to 01/11/05; full list of members
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon10/10/2005
Director resigned
dot icon17/11/2004
Return made up to 01/11/04; full list of members
dot icon17/11/2004
Director's particulars changed
dot icon15/10/2004
Full accounts made up to 2004-03-31
dot icon05/02/2004
Auditor's resignation
dot icon05/02/2004
New director appointed
dot icon21/11/2003
Return made up to 01/11/03; full list of members
dot icon21/11/2003
Location of register of members address changed
dot icon21/11/2003
Location of debenture register address changed
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon27/06/2003
Particulars of mortgage/charge
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon08/11/2002
Return made up to 01/11/02; full list of members
dot icon06/11/2001
Return made up to 01/11/01; full list of members
dot icon01/10/2001
Full accounts made up to 2001-03-31
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Return made up to 01/11/00; full list of members
dot icon20/03/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Return made up to 01/11/99; full list of members
dot icon15/01/1999
Return made up to 01/11/98; full list of members
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon15/07/1998
Director's particulars changed
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon11/12/1997
Return made up to 01/11/97; full list of members
dot icon19/09/1997
Secretary's particulars changed;director's particulars changed
dot icon13/01/1997
Registered office changed on 13/01/97 from: windsor house 71/73 acre lane brixton london SW2 5TN
dot icon18/12/1996
Return made up to 01/11/96; full list of members
dot icon18/12/1996
Location of debenture register
dot icon18/12/1996
Location of register of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon18/09/1996
Particulars of mortgage/charge
dot icon16/05/1996
Return made up to 01/11/95; full list of members
dot icon21/12/1995
Memorandum and Articles of Association
dot icon21/12/1995
Ad 30/11/95--------- £ si 649974@1=649974 £ ic 1028/651002
dot icon21/12/1995
Ad 30/11/95--------- £ si 28@1=28 £ ic 1000/1028
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Director resigned
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon01/12/1995
Particulars of mortgage/charge
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 01/11/94; full list of members
dot icon05/09/1994
New director appointed
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon15/11/1993
Return made up to 01/11/93; no change of members
dot icon02/06/1993
Director resigned
dot icon20/11/1992
Return made up to 18/11/92; no change of members
dot icon01/11/1992
Full accounts made up to 1992-03-31
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon17/12/1991
Return made up to 04/12/91; full list of members
dot icon04/10/1991
Director resigned
dot icon01/03/1991
New director appointed
dot icon19/12/1990
Director resigned
dot icon19/12/1990
Director resigned
dot icon10/12/1990
Accounts for a small company made up to 1990-03-31
dot icon10/12/1990
Return made up to 04/12/90; full list of members
dot icon13/11/1989
Memorandum and Articles of Association
dot icon13/11/1989
Resolutions
dot icon26/10/1989
Accounts for a small company made up to 1989-03-31
dot icon26/10/1989
Return made up to 13/10/89; full list of members
dot icon06/06/1989
Particulars of mortgage/charge
dot icon31/05/1989
Particulars of mortgage/charge
dot icon28/04/1989
New director appointed
dot icon28/04/1989
New director appointed
dot icon16/01/1989
Declaration of satisfaction of mortgage/charge
dot icon14/12/1988
Accounts for a small company made up to 1988-03-31
dot icon14/12/1988
Return made up to 24/11/88; full list of members
dot icon26/10/1988
Declaration of satisfaction of mortgage/charge
dot icon21/10/1988
Director resigned
dot icon21/10/1988
Registered office changed on 21/10/88 from: windsor works venn street clapham london SW4
dot icon14/04/1988
Particulars of mortgage/charge
dot icon12/04/1988
Particulars of mortgage/charge
dot icon25/01/1988
New secretary appointed
dot icon20/01/1988
Accounts for a small company made up to 1987-03-31
dot icon20/01/1988
Return made up to 21/12/87; full list of members
dot icon07/05/1987
Accounts for a small company made up to 1985-03-31
dot icon07/05/1987
Return made up to 30/12/86; full list of members
dot icon04/06/1986
Accounts for a small company made up to 1986-04-30
dot icon04/06/1986
Return made up to 30/09/85; full list of members
dot icon28/04/1984
Accounts made up to 1983-03-31
dot icon28/04/1984
Annual return made up to 15/01/83
dot icon26/01/1983
Accounts made up to 1981-10-31
dot icon26/01/1983
Annual return made up to 15/01/82
dot icon27/01/1982
Annual return made up to 15/01/81
dot icon16/10/1974
Certificate of change of name
dot icon05/10/1972
Miscellaneous
dot icon05/10/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2009
dot iconLast change occurred
30/04/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2009
dot iconNext account date
30/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chan, Samuel
Secretary
30/09/2007 - 22/12/2008
1
Freeman, Paul
Director
05/01/2009 - Present
16
Wolkind, Brian Jeffrey
Director
20/01/2004 - 23/01/2009
11
Gosling, Christopher William
Director
01/04/1994 - 30/11/1995
7
Perry, Bryan James
Director
01/04/2000 - 13/12/2004
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAMPORT SCAFFOLDING CO., LIMITED

RAMPORT SCAFFOLDING CO., LIMITED is an(a) Dissolved company incorporated on 05/10/1972 with the registered office located at Brook Point, 1412-1420 High Road, London N20 9BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAMPORT SCAFFOLDING CO., LIMITED?

toggle

RAMPORT SCAFFOLDING CO., LIMITED is currently Dissolved. It was registered on 05/10/1972 and dissolved on 14/11/2014.

Where is RAMPORT SCAFFOLDING CO., LIMITED located?

toggle

RAMPORT SCAFFOLDING CO., LIMITED is registered at Brook Point, 1412-1420 High Road, London N20 9BH.

What does RAMPORT SCAFFOLDING CO., LIMITED do?

toggle

RAMPORT SCAFFOLDING CO., LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for RAMPORT SCAFFOLDING CO., LIMITED?

toggle

The latest filing was on 14/11/2014: Final Gazette dissolved following liquidation.