RAMPARTS INTERIOR CONTRACTS LIMITED
WARRINGTON RAMPARTS OF CHESHIRE LIMITED GS INTERIOR CONTRACTS LIMITED

Hellopages » Cheshire » Halton » WA4 4BS

Company number 06848679
Status Liquidation
Incorporation Date 17 March 2009
Company Type Private Limited Company
Address DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 17 May 2016; Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015; Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS on 5 June 2015. The most likely internet sites of RAMPARTS INTERIOR CONTRACTS LIMITED are www.rampartsinteriorcontracts.co.uk, and www.ramparts-interior-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Ramparts Interior Contracts Limited is a Private Limited Company. The company registration number is 06848679. Ramparts Interior Contracts Limited has been working since 17 March 2009. The present status of the company is Liquidation. The registered address of Ramparts Interior Contracts Limited is Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Wa4 4bs. . ATTARD, Anthony John William is a Director of the company. ATTARD, Patricia Margaret is a Director of the company. CROSBIE, Gary Stuart is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
ATTARD, Anthony John William
Appointed Date: 22 September 2010
67 years old

Director
ATTARD, Patricia Margaret
Appointed Date: 22 September 2010
66 years old

Director
CROSBIE, Gary Stuart
Appointed Date: 17 March 2009
61 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 17 March 2009
Appointed Date: 17 March 2009

RAMPARTS INTERIOR CONTRACTS LIMITED Events

22 Jul 2016
Liquidators' statement of receipts and payments to 17 May 2016
13 Aug 2015
Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015
05 Jun 2015
Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS on 5 June 2015
03 Jun 2015
Statement of affairs with form 4.19
03 Jun 2015
Appointment of a voluntary liquidator
...
... and 30 more events
12 Apr 2010
Annual return made up to 17 March 2010 with full list of shareholders
12 Apr 2010
Director's details changed for Gary Stuart Crosbie on 1 November 2009
01 May 2009
Particulars of a mortgage or charge / charge no: 1
19 Mar 2009
Appointment terminated secretary rwl registrars LIMITED
17 Mar 2009
Incorporation

RAMPARTS INTERIOR CONTRACTS LIMITED Charges

30 October 2014
Charge code 0684 8679 0004
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Factor 21 (North) Limited
Description: All assets of company by way of a first fixed and floating…
7 November 2011
Debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2010
Debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: The Trustees of the Vincent John Craven Discretionary Settlement
Description: Fixed and floating charge over the undertaking and all…
22 April 2009
Debenture
Delivered: 1 May 2009
Status: Satisfied on 13 January 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…