RAS CARDS LIMITED
Overview
Company Name | RAS CARDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00941484 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAS CARDS LIMITED?
Company Name | From | Until |
---|---|---|
MERSEY ADVERTISING LIMITED | Oct 30, 1968 | Oct 30, 1968 |
What are the latest accounts for RAS CARDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for RAS CARDS LIMITED?
Annual Return |
|
---|
What are the latest filings for RAS CARDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2014 | 18 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Sep 30, 2013 | 25 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Jul 17, 2013 | 18 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 4 pages | 2.16B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 32 pages | 2.17B | ||||||||||
Registered office address changed from * Unit 2 Appin Road Argyle Industrial Estate Birkenhead Wirral CH41 9HH* on Jan 30, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Brian Molloy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Collette Grant Ponting as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Collette Grant Ponting as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Kevin Murray on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Neil O'keefe on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Karen Wotherspoon on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of RAS CARDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSBIE, Luke Marley | Director | Longview Cottage, Great Connell IRISH Newbridge Kildare Ireland | Ireland | Irish | Company Director | 81854130001 | ||||
MURRAY, Kevin | Director | 8 Belgrave Road IRISH Monkstown County Dublin Ireland | Ireland | Irish | Accountant | 157743280001 | ||||
O'KEEFE, Neil | Director | 8 Dentith Drive Blacon CH1 5HD Chester Cheshire | United Kingdom | British | Director | 102201230001 | ||||
WOTHERSPOON, Karen | Director | 6 Harding Avenue CH63 3HL Bebington Merseyside | United Kingdom | British | Director | 107033850001 | ||||
CAREW, David Charles | Secretary | 27 Gorsehill Road L45 9JA Wallasey Merseyside | British | Production Manager | 24204700001 | |||||
CAREW, Joyce Patricia | Secretary | 6 Rockpoint Avenue New Brighton L45 1NB Wallasey Merseyside | British | 24204690001 | ||||||
DAY, Mark Russell | Secretary | 29 Carlisle Road PR8 4DJ Southport Merseyside | British | Chartered Accountant | 92897990001 | |||||
EDMEADES, Martin James | Secretary | 41 Lloyd Drive L49 1RQ Wirral Merseyside | British | Finance Director | 68542380003 | |||||
GRANT PONTING, Collette Catherine | Secretary | 4 Moorlands Road Thornton L23 1US Liverpool | British | Accountant | 94634890001 | |||||
MCSWAINE, John Patrick | Secretary | Sunningdale Feather Lane CH60 4RL Heswell Wirral | British | Company Director | 66424680002 | |||||
RANGOLAN, Frederick John | Secretary | 49 Lexden Road CO3 3PY Colchester Essex | British | 49042920001 | ||||||
WYNNE, Peter Noel | Secretary | Bear Lodge 8 Ballybride Road DUBLIN 1 Rathmichael Dublin 18 Ireland | Irish | Accountant | 58341390003 | |||||
WYNNE, Peter Noel | Secretary | Bear Lodge 8 Ballybride Road DUBLIN 1 Rathmichael Dublin 18 Ireland | Irish | Accountant | 58341390003 | |||||
ADAM, Jeremy Graham | Director | 17 Grange Road NN9 5YQ Wellingborough Northamptonshire | British | Company Director | 69420960001 | |||||
CAREW, David Charles | Director | 27 Gorsehill Road L45 9JA Wallasey Merseyside | British | Production Manager | 24204700001 | |||||
CAREW, Gordon Antony | Director | 6 Rockpoint Avenue New Brighton L45 1NB Wallasey Merseyside | British | Production Artist | 24204710001 | |||||
DAY, Mark Russell | Director | 29 Carlisle Road PR8 4DJ Southport Merseyside | United Kingdom | British | Chartered Accountant | 92897990001 | ||||
DEAKIN, John Keith Forrester | Director | 113 Wellington Road New Brighton Merseyside | British | Manager | 24204720002 | |||||
GLADMAN, Yo | Director | 12 Arradon Court CH2 1HW Chester | British | Director | 55603280002 | |||||
GRANT PONTING, Collette Catherine | Director | 4 Moorlands Road Thornton L23 1US Liverpool | United Kingdom | British | Finance Director | 94634890001 | ||||
MCSWAINE, John Patrick | Director | Sunningdale Feather Lane CH60 4RL Heswell Wirral | United Kingdom | British | Company Director | 66424680002 | ||||
MOLLOY, Brian Patrick | Director | Columbine Lodge Cornelscourt IRISH Dublin 18 Eire | Ireland | Irish | Company Director | 49573400001 | ||||
RANGOLAN, Frederick John | Director | 49 Lexden Road CO3 3PY Colchester Essex | United Kingdom | British | Director | 49042920001 | ||||
WYNNE, Peter Noel | Director | Bear Lodge 8 Ballybride Road DUBLIN 1 Rathmichael Dublin 18 Ireland | Ireland | Irish | Accountant | 58341390003 |
Does RAS CARDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does RAS CARDS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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