RAS CARDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRAS CARDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00941484
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RAS CARDS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is RAS CARDS LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RAS CARDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERSEY ADVERTISING LIMITEDOct 30, 1968Oct 30, 1968

    What are the latest accounts for RAS CARDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for RAS CARDS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RAS CARDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Liquidators' statement of receipts and payments to Sep 29, 2014

    18 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Sep 30, 2013

    25 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jul 17, 2013

    18 pages2.24B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from * Unit 2 Appin Road Argyle Industrial Estate Birkenhead Wirral CH41 9HH* on Jan 30, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Brian Molloy as a director

    1 pagesTM01

    Annual return made up to Nov 01, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2012

    Statement of capital on Nov 22, 2012

    • Capital: GBP 100,100
    SH01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Collette Grant Ponting as a director

    1 pagesTM01

    Termination of appointment of Collette Grant Ponting as a secretary

    1 pagesTM02

    Annual return made up to Nov 01, 2011 with full list of shareholders

    10 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    10 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Kevin Murray on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Neil O'keefe on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Karen Wotherspoon on Nov 01, 2009

    2 pagesCH01

    Who are the officers of RAS CARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSBIE, Luke Marley
    Longview Cottage, Great Connell
    IRISH Newbridge
    Kildare
    Ireland
    Director
    Longview Cottage, Great Connell
    IRISH Newbridge
    Kildare
    Ireland
    IrelandIrishCompany Director81854130001
    MURRAY, Kevin
    8 Belgrave Road
    IRISH Monkstown
    County Dublin
    Ireland
    Director
    8 Belgrave Road
    IRISH Monkstown
    County Dublin
    Ireland
    IrelandIrishAccountant157743280001
    O'KEEFE, Neil
    8 Dentith Drive
    Blacon
    CH1 5HD Chester
    Cheshire
    Director
    8 Dentith Drive
    Blacon
    CH1 5HD Chester
    Cheshire
    United KingdomBritishDirector102201230001
    WOTHERSPOON, Karen
    6 Harding Avenue
    CH63 3HL Bebington
    Merseyside
    Director
    6 Harding Avenue
    CH63 3HL Bebington
    Merseyside
    United KingdomBritishDirector107033850001
    CAREW, David Charles
    27 Gorsehill Road
    L45 9JA Wallasey
    Merseyside
    Secretary
    27 Gorsehill Road
    L45 9JA Wallasey
    Merseyside
    BritishProduction Manager24204700001
    CAREW, Joyce Patricia
    6 Rockpoint Avenue
    New Brighton
    L45 1NB Wallasey
    Merseyside
    Secretary
    6 Rockpoint Avenue
    New Brighton
    L45 1NB Wallasey
    Merseyside
    British24204690001
    DAY, Mark Russell
    29 Carlisle Road
    PR8 4DJ Southport
    Merseyside
    Secretary
    29 Carlisle Road
    PR8 4DJ Southport
    Merseyside
    BritishChartered Accountant92897990001
    EDMEADES, Martin James
    41 Lloyd Drive
    L49 1RQ Wirral
    Merseyside
    Secretary
    41 Lloyd Drive
    L49 1RQ Wirral
    Merseyside
    BritishFinance Director68542380003
    GRANT PONTING, Collette Catherine
    4 Moorlands Road
    Thornton
    L23 1US Liverpool
    Secretary
    4 Moorlands Road
    Thornton
    L23 1US Liverpool
    BritishAccountant94634890001
    MCSWAINE, John Patrick
    Sunningdale
    Feather Lane
    CH60 4RL Heswell
    Wirral
    Secretary
    Sunningdale
    Feather Lane
    CH60 4RL Heswell
    Wirral
    BritishCompany Director66424680002
    RANGOLAN, Frederick John
    49 Lexden Road
    CO3 3PY Colchester
    Essex
    Secretary
    49 Lexden Road
    CO3 3PY Colchester
    Essex
    British49042920001
    WYNNE, Peter Noel
    Bear Lodge
    8 Ballybride Road
    DUBLIN 1 Rathmichael
    Dublin 18
    Ireland
    Secretary
    Bear Lodge
    8 Ballybride Road
    DUBLIN 1 Rathmichael
    Dublin 18
    Ireland
    IrishAccountant58341390003
    WYNNE, Peter Noel
    Bear Lodge
    8 Ballybride Road
    DUBLIN 1 Rathmichael
    Dublin 18
    Ireland
    Secretary
    Bear Lodge
    8 Ballybride Road
    DUBLIN 1 Rathmichael
    Dublin 18
    Ireland
    IrishAccountant58341390003
    ADAM, Jeremy Graham
    17 Grange Road
    NN9 5YQ Wellingborough
    Northamptonshire
    Director
    17 Grange Road
    NN9 5YQ Wellingborough
    Northamptonshire
    BritishCompany Director69420960001
    CAREW, David Charles
    27 Gorsehill Road
    L45 9JA Wallasey
    Merseyside
    Director
    27 Gorsehill Road
    L45 9JA Wallasey
    Merseyside
    BritishProduction Manager24204700001
    CAREW, Gordon Antony
    6 Rockpoint Avenue
    New Brighton
    L45 1NB Wallasey
    Merseyside
    Director
    6 Rockpoint Avenue
    New Brighton
    L45 1NB Wallasey
    Merseyside
    BritishProduction Artist24204710001
    DAY, Mark Russell
    29 Carlisle Road
    PR8 4DJ Southport
    Merseyside
    Director
    29 Carlisle Road
    PR8 4DJ Southport
    Merseyside
    United KingdomBritishChartered Accountant92897990001
    DEAKIN, John Keith Forrester
    113 Wellington Road
    New Brighton
    Merseyside
    Director
    113 Wellington Road
    New Brighton
    Merseyside
    BritishManager24204720002
    GLADMAN, Yo
    12 Arradon Court
    CH2 1HW Chester
    Director
    12 Arradon Court
    CH2 1HW Chester
    BritishDirector55603280002
    GRANT PONTING, Collette Catherine
    4 Moorlands Road
    Thornton
    L23 1US Liverpool
    Director
    4 Moorlands Road
    Thornton
    L23 1US Liverpool
    United KingdomBritishFinance Director94634890001
    MCSWAINE, John Patrick
    Sunningdale
    Feather Lane
    CH60 4RL Heswell
    Wirral
    Director
    Sunningdale
    Feather Lane
    CH60 4RL Heswell
    Wirral
    United KingdomBritishCompany Director66424680002
    MOLLOY, Brian Patrick
    Columbine Lodge
    Cornelscourt
    IRISH Dublin 18
    Eire
    Director
    Columbine Lodge
    Cornelscourt
    IRISH Dublin 18
    Eire
    IrelandIrishCompany Director49573400001
    RANGOLAN, Frederick John
    49 Lexden Road
    CO3 3PY Colchester
    Essex
    Director
    49 Lexden Road
    CO3 3PY Colchester
    Essex
    United KingdomBritishDirector49042920001
    WYNNE, Peter Noel
    Bear Lodge
    8 Ballybride Road
    DUBLIN 1 Rathmichael
    Dublin 18
    Ireland
    Director
    Bear Lodge
    8 Ballybride Road
    DUBLIN 1 Rathmichael
    Dublin 18
    Ireland
    IrelandIrishAccountant58341390003

    Does RAS CARDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 29, 2007
    Delivered On Apr 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    Composite guarantee and debenture
    Created On Sep 20, 2000
    Delivered On Sep 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever whether pursuant to the banking documents or otherwise
    Short particulars
    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.
    Persons Entitled
    • Iib Bank Limitedas Security Trustee for the Security Beneficiaries ("Security Trustee")
    Transactions
    • Sep 28, 2000Registration of a charge (395)
    • Feb 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Aug 26, 1999
    Delivered On Sep 11, 1999
    Satisfied
    Amount secured
    All amounts now or at any time due owing or incurred in any manner whatsoever to the security beneficiaries (as defined) by the borrowing companies (as defined) whether actually or contingently whether pursuant to the facilities agreement,the guarantee or otherwise
    Short particulars
    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
    • Irish Intercontinental Bank(As Security Trustee for Itself as Agent)
    Transactions
    • Sep 11, 1999Registration of a charge (395)
    • Feb 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 20, 1997
    Delivered On Mar 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Used 1991/92 heidelberg movp (h) four colour perfector model :movp(h) serial no 611523 infra red dryer graphex-m spray electronic side lay control electronic double sheet control spare set rollers (one unit) recovered rollers standard accessories all log books maintenance records record books manuals handbooks drawings technical data and all other documents and the benefit of all contracts and agreements.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 04, 1997Registration of a charge (395)
    • Apr 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 20, 1997
    Delivered On Mar 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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
    • Aib Group (UK) PLC
    Transactions
    • Mar 04, 1997Registration of a charge (395)
    • Aug 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Sep 13, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    £35,000 due from the company to the chargee under the terms of the charge
    Short particulars
    The chattels. Printing equipment 3/4 automatic printer make/model thieme and various other chattels including the above. See the mortgage charge document for full details.
    Persons Entitled
    • Retail Advertising Services Limited
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Jan 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 13, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on book debts floating charge on all undertaking property and uncalled capital.
    Persons Entitled
    • Retail Adverising Services Limited
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Jan 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 01, 1983
    Delivered On Mar 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1983Registration of a charge
    • Sep 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over all book debts.
    Created On Oct 28, 1982
    Delivered On Nov 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts owing to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1982Registration of a charge
    • Sep 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 29, 1972
    Delivered On Oct 04, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises known as 71, 73 & 73A victoria rd, new brighton with all fixtures.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Oct 04, 1972Registration of a charge
    • Sep 26, 1996Statement of satisfaction of a charge in full or part (403a)

    Does RAS CARDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2013Administration started
    Sep 30, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Nigel Ian Woodside
    Arkwright House Parsonage Gardens
    M3 2LF Manchester
    practitioner
    Arkwright House Parsonage Gardens
    M3 2LF Manchester
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    2
    DateType
    Sep 30, 2013Commencement of winding up
    Mar 03, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Nigel Ian Woodside
    Arkwright House Parsonage Gardens
    M3 2LF Manchester
    practitioner
    Arkwright House Parsonage Gardens
    M3 2LF Manchester
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire

    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