Company NameRamage Distribution Limited
Company StatusDissolved
Company Number05902563
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameRamage Group Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Charles William Davidson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(2 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 28 May 2013)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address8 Inchmurrin Place
Rutherglen
Glasgow
G73 5RS
Scotland
Director NameAllan Edward Jamieson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(2 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 28 May 2013)
RoleLogistics Director
Correspondence Address5 Drumsleet Avenue
Cargenbridge
Dumfries
Dumfriesshire
DG2 8LH
Scotland
Director NameMargaret Naismith Sludden
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(2 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 28 May 2013)
RoleCustomer Services Director
Correspondence AddressCastle View
Colonels Entry
Douglas
ML11 0RY
Scotland
Director NameMr Derek Page
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(11 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Marmion Drive
Glenrothes
Fife
KY6 2PG
Scotland
Secretary NameMr John Charles William Davidson
NationalityBritish
StatusClosed
Appointed22 February 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Inchmurrin Place
Rutherglen
Glasgow
G73 5RS
Scotland
Director NameMr Neil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Douglasmuir Gardens
Milngavie
Glasgow
G62 7RZ
Scotland
Director NameCraig Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(4 days after company formation)
Appointment Duration1 month (resigned 15 September 2006)
RoleChartered Accountant
Correspondence Address6 Mossacre Road
Wishaw
Lanarkshire
ML2 8LZ
Scotland
Secretary NameCraig Rattray
NationalityBritish
StatusResigned
Appointed14 August 2006(4 days after company formation)
Appointment Duration1 month (resigned 15 September 2006)
RoleChartered Accountant
Correspondence Address6 Mossacre Road
Wishaw
Lanarkshire
ML2 8LZ
Scotland
Secretary NameMr Stephen George Turner
NationalityBritish
StatusResigned
Appointed09 October 2006(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Laurels
Dumfries
DG1 3FB
Scotland
Director NameMr Edward Magilton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Braehead Place
Dalry
Ayrshire
KA24 5HQ
Scotland
Director NameMr Stephen George Turner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Laurels
Dumfries
DG1 3FB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,505,020
Gross Profit£499,158
Net Worth£2,178,357
Cash£240,246
Current Liabilities£4,339,892

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
21 July 2012Compulsory strike-off action has been suspended (1 page)
21 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Notice of automatic end of Administration (11 pages)
11 November 2011Notice of automatic end of Administration (11 pages)
13 May 2011Administrator's progress report to 8 April 2011 (14 pages)
13 May 2011Administrator's progress report to 8 April 2011 (14 pages)
13 May 2011Administrator's progress report to 8 April 2011 (14 pages)
29 March 2011Notice of extension of period of Administration (1 page)
29 March 2011Notice of extension of period of Administration (1 page)
17 November 2010Administrator's progress report to 8 October 2010 (13 pages)
17 November 2010Administrator's progress report to 8 October 2010 (13 pages)
17 November 2010Administrator's progress report to 8 October 2010 (13 pages)
12 November 2010Administrator's progress report to 8 October 2010 (14 pages)
12 November 2010Administrator's progress report to 8 October 2010 (14 pages)
12 November 2010Administrator's progress report to 8 October 2010 (14 pages)
10 May 2010Administrator's progress report to 8 April 2010 (12 pages)
10 May 2010Administrator's progress report to 8 April 2010 (12 pages)
10 May 2010Administrator's progress report to 8 April 2010 (12 pages)
21 April 2010Notice of extension of period of Administration (1 page)
21 April 2010Notice of extension of period of Administration (1 page)
13 November 2009Administrator's progress report to 8 October 2009 (19 pages)
13 November 2009Administrator's progress report to 8 October 2009 (18 pages)
13 November 2009Administrator's progress report to 8 October 2009 (19 pages)
13 November 2009Administrator's progress report to 8 October 2009 (18 pages)
13 November 2009Administrator's progress report to 8 October 2009 (18 pages)
13 November 2009Administrator's progress report to 8 October 2009 (19 pages)
15 May 2009Administrator's progress report to 8 April 2009 (30 pages)
15 May 2009Administrator's progress report to 8 April 2009 (30 pages)
15 May 2009Administrator's progress report to 8 April 2009 (30 pages)
11 May 2009Administrator's progress report to 8 April 2009 (30 pages)
11 May 2009Administrator's progress report to 8 April 2009 (30 pages)
11 May 2009Administrator's progress report to 8 April 2009 (30 pages)
16 April 2009Notice of extension of period of Administration (1 page)
16 April 2009Notice of extension of period of Administration (1 page)
16 January 2009Amended certificate of constitution of creditors' committee (1 page)
16 January 2009Amended certificate of constitution of creditors' committee (1 page)
11 November 2008Administrator's progress report to 8 October 2008 (31 pages)
11 November 2008Administrator's progress report to 8 October 2008 (31 pages)
11 November 2008Administrator's progress report to 8 October 2008 (31 pages)
9 June 2008Statement of administrator's proposal (32 pages)
9 June 2008Statement of administrator's proposal (32 pages)
19 May 2008Statement of affairs with form 2.14B (6 pages)
19 May 2008Statement of affairs with form 2.14B (6 pages)
19 April 2008Appointment of an administrator (1 page)
19 April 2008Appointment of an administrator (1 page)
14 April 2008Appointment terminated director neil cunningham (1 page)
14 April 2008Registered office changed on 14/04/2008 from unit A3 lockett road south lancs trading estate ashton in makerfield WN4 8DE (1 page)
14 April 2008Appointment Terminated Director neil cunningham (1 page)
14 April 2008Registered office changed on 14/04/2008 from unit A3 lockett road south lancs trading estate ashton in makerfield WN4 8DE (1 page)
29 February 2008Secretary appointed mr john charles william davidson (1 page)
29 February 2008Secretary appointed mr john charles william davidson (1 page)
29 February 2008Appointment terminated director stephen turner (1 page)
29 February 2008Appointment Terminated Secretary stephen turner (1 page)
29 February 2008Appointment terminated secretary stephen turner (1 page)
29 February 2008Appointment Terminated Director stephen turner (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
29 August 2007Return made up to 10/08/07; full list of members (3 pages)
29 August 2007Return made up to 10/08/07; full list of members (3 pages)
24 May 2007Full accounts made up to 31 December 2006 (22 pages)
24 May 2007Full accounts made up to 31 December 2006 (22 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 April 2007Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
18 April 2007Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
14 April 2007Particulars of mortgage/charge (11 pages)
14 April 2007Particulars of mortgage/charge (11 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
6 March 2007Company name changed ramage group LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed ramage group LIMITED\certificate issued on 06/03/07 (2 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
30 October 2006Registered office changed on 30/10/06 from: c/o ramage distribution LIMITED travellers lane welham green hatfield AL9 7HF (1 page)
30 October 2006Registered office changed on 30/10/06 from: c/o ramage distribution LIMITED travellers lane welham green hatfield AL9 7HF (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned;director resigned (1 page)
30 October 2006Secretary resigned;director resigned (1 page)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 September 2006Ad 21/08/06--------- £ si [email protected]=800 £ ic 200000/200800 (2 pages)
1 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 September 2006Ad 21/08/06--------- £ si [email protected]=800 £ ic 200000/200800 (2 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
10 August 2006Incorporation (18 pages)
10 August 2006Incorporation (18 pages)