RANSU C G LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 06457844
Status Liquidation
Incorporation Date 20 December 2007
Company Type Private Limited Company
Address 1 ST JAMES'S GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 27 October 2016; Appointment of a voluntary liquidator; Court order insolvency:re block transfer replacement of liq. The most likely internet sites of RANSU C G LIMITED are www.ransucg.co.uk, and www.ransu-c-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Ransu C G Limited is a Private Limited Company. The company registration number is 06457844. Ransu C G Limited has been working since 20 December 2007. The present status of the company is Liquidation. The registered address of Ransu C G Limited is 1 St James S Gate Newcastle Upon Tyne Ne1 4ad. . ALAWATTEGAMA, Boddyanga Nayana Kanthi is a Secretary of the company. ALAWATTEGAMA, Dushantha Bandara is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
ALAWATTEGAMA, Boddyanga Nayana Kanthi
Appointed Date: 20 December 2007

Director
ALAWATTEGAMA, Dushantha Bandara
Appointed Date: 20 December 2007
65 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 December 2007
Appointed Date: 20 December 2007

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 December 2007
Appointed Date: 20 December 2007

RANSU C G LIMITED Events

19 Dec 2016
Liquidators' statement of receipts and payments to 27 October 2016
20 Jan 2016
Appointment of a voluntary liquidator
20 Jan 2016
Court order insolvency:re block transfer replacement of liq
20 Jan 2016
Notice of ceasing to act as a voluntary liquidator
10 Dec 2015
Liquidators' statement of receipts and payments to 27 October 2015
...
... and 30 more events
12 Feb 2008
Secretary resigned
12 Feb 2008
New secretary appointed
12 Feb 2008
New director appointed
11 Feb 2008
Ad 20/12/07--------- £ si 1@1=1 £ ic 1/2
20 Dec 2007
Incorporation

RANSU C G LIMITED Charges

15 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Debenture
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…