RAY ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

RAY ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03443431

Incorporation date

01/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MANDY POPE, Portwall Place, Portwall Lane, Bristol BS1 6NACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon19/06/2012
Final Gazette dissolved following liquidation
dot icon19/03/2012
Liquidators' statement of receipts and payments to 2012-03-13
dot icon19/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-25
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-03-25
dot icon27/03/2011
Appointment of a voluntary liquidator
dot icon20/03/2011
Insolvency court order
dot icon20/03/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/04/2010
Appointment of a voluntary liquidator
dot icon07/04/2010
Statement of affairs with form 4.19
dot icon07/04/2010
Resolutions
dot icon22/03/2010
Registered office address changed from Unit 2 Avonbridge Trading Estate Atlantic Road Bristol BS11 9QD on 2010-03-23
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon01/02/2010
Appointment of Mr Adrian Christopher Joyner as a director
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Mark Dimarsico on 2009-10-03
dot icon25/10/2009
Director's details changed for Mr Gary Henry Kalpakjian on 2009-10-03
dot icon25/10/2009
Director's details changed for Mr Robert Mihran Cox on 2009-10-03
dot icon25/10/2009
Secretary's details changed for Mr Mark Dimarsico on 2009-10-03
dot icon29/06/2009
Appointment Terminated Director david kassel
dot icon22/06/2009
Appointment Terminated Director mark mandel
dot icon29/03/2009
Director appointed mr anthony edward swash
dot icon29/03/2009
Appointment Terminated Director adrian joyner
dot icon02/03/2009
Director appointed mr mark dimarsico
dot icon02/03/2009
Secretary appointed mr mark dimarsico
dot icon02/03/2009
Director appointed mr gary henry kalpakjian
dot icon23/02/2009
Director appointed mr robert mihran cox
dot icon22/02/2009
Appointment Terminated Director david hale
dot icon22/02/2009
Appointment Terminated Director andrew franzone
dot icon22/02/2009
Appointment Terminated Secretary david hale
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 02/10/08; full list of members
dot icon27/11/2007
Return made up to 02/10/07; no change of members
dot icon18/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/04/2007
Registered office changed on 11/04/07 from: 216-218 southmead road southmead bristol BS10 5EB
dot icon26/02/2007
Particulars of mortgage/charge
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 02/10/06; full list of members
dot icon09/10/2006
Director's particulars changed
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 02/10/05; full list of members
dot icon29/04/2005
Declaration of mortgage charge released/ceased
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Resolutions
dot icon13/03/2005
Resolutions
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon07/03/2005
Auditor's resignation
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Secretary resigned;director resigned
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New secretary appointed;new director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon28/12/2004
Declaration of satisfaction of mortgage/charge
dot icon28/12/2004
Declaration of satisfaction of mortgage/charge
dot icon28/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 02/10/04; full list of members
dot icon31/08/2004
New director appointed
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon07/10/2003
Return made up to 02/10/03; full list of members
dot icon03/04/2003
Auditor's resignation
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon21/10/2002
Return made up to 02/10/02; full list of members
dot icon30/06/2002
Director resigned
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon26/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/10/2001
Return made up to 02/10/01; full list of members
dot icon07/10/2001
Location of debenture register address changed
dot icon11/09/2001
Particulars of mortgage/charge
dot icon11/09/2001
Particulars of mortgage/charge
dot icon11/09/2001
Particulars of mortgage/charge
dot icon15/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/10/2000
Return made up to 02/10/00; full list of members
dot icon15/10/2000
Location of debenture register address changed
dot icon20/10/1999
Return made up to 02/10/99; no change of members
dot icon20/10/1999
Ad 19/10/99--------- £ si 100000@1=100000 £ ic 575000/675000
dot icon27/07/1999
Accounts for a small company made up to 1998-12-31
dot icon27/10/1998
Return made up to 02/10/98; full list of members
dot icon14/05/1998
Particulars of mortgage/charge
dot icon14/05/1998
Particulars of mortgage/charge
dot icon06/04/1998
Director resigned
dot icon02/12/1997
Certificate of change of name
dot icon24/11/1997
Particulars of mortgage/charge
dot icon24/11/1997
Ad 17/11/97--------- £ si 574999@1=574999 £ ic 1/575000
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon24/11/1997
£ nc 100/675000 17/11/97
dot icon23/11/1997
New director appointed
dot icon23/11/1997
New director appointed
dot icon23/11/1997
New secretary appointed;new director appointed
dot icon23/11/1997
New director appointed
dot icon23/11/1997
New director appointed
dot icon23/11/1997
Director resigned
dot icon23/11/1997
Secretary resigned
dot icon23/11/1997
Registered office changed on 24/11/97 from: orchard court orchard lane bristol BS1 5DS
dot icon23/11/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon18/11/1997
Particulars of mortgage/charge
dot icon18/11/1997
Particulars of mortgage/charge
dot icon18/11/1997
Particulars of mortgage/charge
dot icon01/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/1997 - 16/11/1997
188
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominee Director
01/10/1997 - 16/11/1997
138
Harbottle, Richard John
Director
16/11/1997 - 23/06/2002
17
Shawe, Darracq Hawes
Director
16/11/1997 - 26/03/1998
6
Cox, Robert Mihran
Director
16/12/2008 - Present
3

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 RAY ENGINEERING COMPANY LIMITED

RAY ENGINEERING COMPANY LIMITED is an(a) Dissolved company incorporated on 01/10/1997 with the registered office located at C/O MANDY POPE, Portwall Place, Portwall Lane, Bristol BS1 6NA. There are currently 6 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 RAY ENGINEERING COMPANY LIMITED?

toggle

RAY ENGINEERING COMPANY LIMITED is currently Dissolved. It was registered on 01/10/1997 and dissolved on 19/06/2012.

Where is RAY ENGINEERING COMPANY LIMITED located?

toggle

RAY ENGINEERING COMPANY LIMITED is registered at C/O MANDY POPE, Portwall Place, Portwall Lane, Bristol BS1 6NA.

What does RAY ENGINEERING COMPANY LIMITED do?

toggle

RAY ENGINEERING COMPANY LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for RAY ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 19/06/2012: Final Gazette dissolved following liquidation.