RAY CAT LIMITED
COVENTRY WARWICKSHIRE MIDD ENGINEERING(COVENTRY)LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9FW

Company number 00760309
Status Active
Incorporation Date 8 May 1963
Company Type Private Limited Company
Address EXHALL WORKS BLACKHORSE ROAD, EXHALL, COVENTRY WARWICKSHIRE, CV7 9FW
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr David Mark Taylor as a secretary on 23 March 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of RAY CAT LIMITED are www.raycat.co.uk, and www.ray-cat.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. Ray Cat Limited is a Private Limited Company. The company registration number is 00760309. Ray Cat Limited has been working since 08 May 1963. The present status of the company is Active. The registered address of Ray Cat Limited is Exhall Works Blackhorse Road Exhall Coventry Warwickshire Cv7 9fw. . TAYLOR, David Mark is a Secretary of the company. TAYLOR, David Mark is a Director of the company. TAYLOR, Ronald Frederick is a Director of the company. Secretary TAYLOR, Brenda has been resigned. Director BEAMISH, Philip Edward John has been resigned. Director BROWN, Colin has been resigned. Director FARROW, David John has been resigned. Director GRIGGS, Amanda has been resigned. Director TAYLOR, Brenda has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
TAYLOR, David Mark
Appointed Date: 23 March 2016

Director
TAYLOR, David Mark

62 years old

Director

Resigned Directors

Secretary
TAYLOR, Brenda
Resigned: 22 March 2016

Director
BEAMISH, Philip Edward John
Resigned: 01 September 1992
99 years old

Director
BROWN, Colin
Resigned: 01 November 1999
Appointed Date: 01 May 1996
77 years old

Director
FARROW, David John
Resigned: 01 November 1999
Appointed Date: 01 May 1996
72 years old

Director
GRIGGS, Amanda
Resigned: 31 January 2003
65 years old

Director
TAYLOR, Brenda
Resigned: 22 March 2016
99 years old

Persons With Significant Control

Mr David Mark Taylor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RAY CAT LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Oct 2016
Appointment of Mr David Mark Taylor as a secretary on 23 March 2016
12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
12 Oct 2016
Termination of appointment of Brenda Taylor as a director on 22 March 2016
12 Oct 2016
Termination of appointment of Brenda Taylor as a secretary on 22 March 2016
...
... and 110 more events
24 Jun 1987
Accounts for a small company made up to 30 April 1986

16 Mar 1987
Return made up to 04/12/86; full list of members

10 Jul 1986
Accounts for a small company made up to 30 April 1985

14 May 1986
Return made up to 16/12/85; full list of members

08 May 1963
Incorporation

RAY CAT LIMITED Charges

29 July 2011
Debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Acytar Limited
Description: Fixed charge on plant and machinery, goodwill, book and…
1 July 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a exhall works black horse road coventry…
1 July 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a exhall works black horse road coventry…
28 November 1994
Legal mortgage
Delivered: 9 December 1994
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a exhall works blackhorse road exhall near…
28 November 1994
Legal mortgage
Delivered: 9 December 1994
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a exhall works black horse road bedworth…
28 November 1994
Legal mortgage
Delivered: 8 December 1994
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 207A swan lane coventry and land and…
28 November 1994
Mortgage debenture
Delivered: 6 December 1994
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 November 1975
Legal charge
Delivered: 10 November 1975
Status: Satisfied on 15 July 2011
Persons entitled: Barclays Bank PLC
Description: 207A, swan lane, coventry, west midlands.
5 November 1975
Legal charge
Delivered: 10 November 1975
Status: Satisfied on 15 July 2011
Persons entitled: Barclays Bank PLC
Description: Land & buildings on W.side of swan lane, coventry, west…