RAMILLIES PROPERTIES LIMITED

RAMILLIES PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRAMILLIES PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00294111
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAMILLIES PROPERTIES LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction
    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is RAMILLIES PROPERTIES LIMITED located?

    Registered Office Address
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMILLIES PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURFORD DISTRICT LAUNDRY COMPANY,LIMITED(THE)Nov 16, 1934Nov 16, 1934

    What are the latest accounts for RAMILLIES PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for RAMILLIES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Nicholas John Mervyn Cook as a director on Nov 29, 2022

    1 pagesTM01

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 18, 2018 with updates

    4 pagesCS01

    Change of details for Mrs Ann Veronica Spackman as a person with significant control on Aug 29, 2018

    2 pagesPSC04

    Termination of appointment of Ann Veronica Spackman as a director on Aug 29, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Grahame Miller as a director on Feb 21, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Oct 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 4,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Oct 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 4,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Who are the officers of RAMILLIES PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, John Patrick Mervyn
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    Secretary
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    British142431340001
    COOK, John Patrick Mervyn
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    Director
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    United KingdomBritish142431340001
    COOK, Jennifer Wendy
    Sturt Farm
    OX18 4ET Burford
    Oxford
    Secretary
    Sturt Farm
    OX18 4ET Burford
    Oxford
    British6056560005
    BETTERIDGE, Lucinda Margaret Venetia
    North Close
    Medmenham
    SL7 2EJ Marlow
    18
    Buckinghamshire
    Director
    North Close
    Medmenham
    SL7 2EJ Marlow
    18
    Buckinghamshire
    British132746110001
    COOK, Jennifer Wendy
    Sturt Farm
    OX18 4ET Burford
    Oxford
    Director
    Sturt Farm
    OX18 4ET Burford
    Oxford
    British6056560005
    COOK, Julian Michael Patrick
    49 Uxbridge Road
    W12 London
    Director
    49 Uxbridge Road
    W12 London
    EnglandBritish34024730002
    COOK, Nicholas John Mervyn
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    Director
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    EnglandBritish132746390001
    FRANCIS, George Carwardine
    East Cliff
    Tutshill
    NP6 7PT Chepstow
    Monmouthshire
    Director
    East Cliff
    Tutshill
    NP6 7PT Chepstow
    Monmouthshire
    British10464610001
    IRELAND, Frances Christianne Innes
    Witney Street
    OX18 4DQ Burford
    Tannery
    Oxfon
    Director
    Witney Street
    OX18 4DQ Burford
    Tannery
    Oxfon
    EnglandBritish132746230001
    MILLER, Grahame
    Palace Street
    NR3 1RT Norwich
    15
    Norfolk
    England
    Director
    Palace Street
    NR3 1RT Norwich
    15
    Norfolk
    England
    United KingdomBritish77645570001
    SPACKMAN, Ann Veronica
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    Director
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    EnglandBritish16834230001

    Who are the persons with significant control of RAMILLIES PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Patrick Mervyn Cook
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    Oct 18, 2016
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Executors Of Mrs Ann Veronica Spackman Deceased
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    Oct 18, 2016
    Sturt Farm
    Oxford Road Burford
    OX18 4ET Oxford
    Oxfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does RAMILLIES PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 05, 2008
    Delivered On Mar 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H sturt lodge, sturt lodge industrial estate, burford t/n ON200727 and all buildings and fixtures, fixed charge all rents see image for full details.
    Persons Entitled
    • Butterfield Bank (UK) Limited
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    Charge over bank account
    Created On Jul 25, 2006
    Delivered On Aug 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All or any of the amounts from time to time to the credit of the account numbered 76543000. see the mortgage charge document for full details.
    Persons Entitled
    • Butterfield Bank (UK) Limited
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    Debenture
    Created On Jul 25, 2006
    Delivered On Aug 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a burford laudry witney street burford oxfordshire part of t/no ON200100 chapmans piece witney street burford oxfordshire part of t/no ON240859 tannery cottage witney street burford oxfordshire 53 and 61 castle street cirencester gloucestershire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Butterfield Bank (UK) Limited
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    Legal charge
    Created On Jul 25, 2006
    Delivered On Aug 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a burford laundry witney street burford oxfordshire part of t/no ON200100 chapmans piece witney street burford oxfordshire part of t/no ON240859 tannery cottage witney street burford oxfordshire 53 and 61 castle street cirencester gloucestershire and all buildings and erections thereon fixed charge all rents. See the mortgage charge document for full details.
    Persons Entitled
    • Butterfield Bank (UK) Limited
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    Legal charge
    Created On May 19, 2003
    Delivered On Jun 02, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that f/h property known as the burford laundry, burford, oxfordshire.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 02, 2003Registration of a charge (395)
    Legal charge
    Created On Apr 07, 2003
    Delivered On Apr 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chapmans piece cottage formerly tannery cottage tannery close burford oxfordshire.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    Debenture
    Created On Jul 27, 1986
    Delivered On Jul 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fulbrook cottages. Fulbrook oxon. Premises at chapmans piece cottage field the orchard formerly buildings cottages and land at witney street burford in the county of oxford and premises south side of castle street cirencester in the county of gloucester, with all buildings and fixtures (inc. Trade fixtures) and fixed plant and machinery. All goodwill, uncalled capital, book debts and other debts. Floating charge all assets of the company whatsoever and wheresoever.
    Persons Entitled
    • John Patrick Melvyn Cook.
    Transactions
    • Jul 30, 1986Registration of a charge (395)
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 04, 1983
    Delivered On Jul 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15/17 west street marlow buckinghamshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 07, 1983Registration of a charge
    • Feb 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 18, 1982
    Delivered On Feb 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as or being chapman's piece cottage, witney street, burford, oxfordshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 1982Registration of a charge
    • Oct 07, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 18, 1982
    Delivered On Feb 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as or being situated southside crossroads carterton oxon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 1982Registration of a charge
    • Feb 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Mar 15, 1977
    Delivered On Mar 23, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property situated at the cross roads, carterton oxford.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 23, 1977Registration of a charge
    • Feb 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Second mortgage
    Created On Jan 08, 1976
    Delivered On Jan 15, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53,55,57,59,& 61 castle street, cirencester, gloucestershire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1976Registration of a charge
    • Feb 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Second mortgage
    Created On Jan 08, 1976
    Delivered On Jan 15, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Racket court off witney street, burford,oxford.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1976Registration of a charge
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Second mortgage
    Created On Jan 08, 1976
    Delivered On Jan 15, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Five cottages in meadow lane, fulbrook, oxford known as fulbrook cottages.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1976Registration of a charge
    • Feb 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Second mortgage
    Created On Jan 08, 1976
    Delivered On Jan 15, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The tannery, witney str, burford, oxford.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1976Registration of a charge
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Second mortgage
    Created On Jan 08, 1976
    Delivered On Jan 15, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50, high street, witney, oxford.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1976Registration of a charge
    • Feb 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Second mortgage
    Created On Jan 08, 1976
    Delivered On Jan 15, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Burford mill off witney street, burford,oxford.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1976Registration of a charge
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 16, 1974
    Delivered On Dec 24, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 7 deb 1974
    Short particulars
    1) laundry buildings cottages and lands at witney, st burford, oxfordshire 2) five cottages meadow lane, fulbrook, burford, oxford 3) 53,55,57,59 & 61 castle street, cirencester, glos 4) shop garden and premises 50 high street, witney, oxfordshire.
    Persons Entitled
    • K.L.Cook.
    • F.M.Cooke
    Transactions
    • Dec 24, 1974Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0