RAM PLANT LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5DQ
Company number 05352899
Status Liquidation
Incorporation Date 4 February 2005
Company Type Private Limited Company
Address CHAMBERLAIN & CO, RESOLUTION HOUSE, MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ
Home Country United Kingdom
Nature of Business 7134 - Rent other machinery & equip
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 26 April 2016; Liquidators' statement of receipts and payments to 26 April 2015; Liquidators' statement of receipts and payments to 26 April 2014. The most likely internet sites of RAM PLANT LTD are www.ramplant.co.uk, and www.ram-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Ram Plant Ltd is a Private Limited Company. The company registration number is 05352899. Ram Plant Ltd has been working since 04 February 2005. The present status of the company is Liquidation. The registered address of Ram Plant Ltd is Chamberlain Co Resolution House Mill Hill Leeds West Yorkshire Ls1 5dq. . KIDD, Stephen John is a Secretary of the company. HOOK, Robin Paul is a Director of the company. KIDD, Stephen John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Rent other machinery & equip".


Current Directors

Secretary
KIDD, Stephen John
Appointed Date: 04 February 2005

Director
HOOK, Robin Paul
Appointed Date: 04 February 2005
54 years old

Director
KIDD, Stephen John
Appointed Date: 04 February 2005
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 February 2005
Appointed Date: 04 February 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 February 2005
Appointed Date: 04 February 2005

RAM PLANT LTD Events

04 Jul 2016
Liquidators' statement of receipts and payments to 26 April 2016
03 Jul 2015
Liquidators' statement of receipts and payments to 26 April 2015
01 Jul 2014
Liquidators' statement of receipts and payments to 26 April 2014
30 May 2013
Liquidators' statement of receipts and payments to 26 April 2013
05 Oct 2012
Registered office address changed from C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012
...
... and 21 more events
08 Mar 2005
New secretary appointed;new director appointed
05 Mar 2005
Particulars of mortgage/charge
07 Feb 2005
Secretary resigned
07 Feb 2005
Director resigned
04 Feb 2005
Incorporation

RAM PLANT LTD Charges

3 March 2005
Debenture
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…