Company NameRammon Group Limited
Company StatusDissolved
Company Number01051081
CategoryPrivate Limited Company
Incorporation Date24 April 1972(52 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameRammon Weathercoats Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDavid Weisberg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(18 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address3 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ED
Director NameMr Philip Weisberg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(18 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Green
Bowdon
Altrincham
Cheshire
WA14 2UB
Director NameSybil Clare Weisberg
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(18 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 20 September 2016)
RoleBusiness Assistant
Correspondence Address3 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Secretary NameMr Philip Weisberg
NationalityBritish
StatusClosed
Appointed31 March 1991(18 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Green
Bowdon
Altrincham
Cheshire
WA14 2UB
Director NameBerek Wurzel
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(20 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address12 Ringley Close
Whitefield
Manchester
Lancashire
M45 7HR
Director NameLeslie Weisberg
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address3 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£489,367
Cash£4,102
Current Liabilities£2,642

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 May 1994Delivered on: 21 May 1994
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts subject of a factoring agreement. See the mortgage charge document for full details.
Outstanding
27 June 1991Delivered on: 29 June 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all undertaking and all property and assests present and future including bookdebts and uncalled capital.
Outstanding
2 July 1982Delivered on: 13 July 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts & other debts present & future.
Outstanding
18 February 1976Delivered on: 3 March 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property present and future including uncalled capital by way of floating charge.
Outstanding
8 February 1994Delivered on: 9 February 1994
Satisfied on: 28 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property being or k/a 4 chitty street london W1.
Fully Satisfied
15 October 1986Delivered on: 22 October 1986
Satisfied on: 28 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north east side of portught street east ancoats manchester known as breenway house.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Notice of completion of voluntary arrangement (9 pages)
3 March 2016Notice of completion of voluntary arrangement (9 pages)
8 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2015 (14 pages)
8 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2015 (14 pages)
11 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2014 (9 pages)
11 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2014 (9 pages)
10 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2013 (9 pages)
10 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2013 (9 pages)
1 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2012 (7 pages)
1 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2012 (7 pages)
8 September 2011Insolvency:supervisor's annual report for form 1.3 (6 pages)
8 September 2011Insolvency:supervisor's annual report for form 1.3 (6 pages)
7 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2010 (8 pages)
7 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2010 (8 pages)
21 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2009 (8 pages)
21 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2009 (8 pages)
17 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2008 (7 pages)
17 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2008 (7 pages)
28 March 2008Registered office changed on 28/03/2008 from colwyn chambers 19 york street manchester M2 3BA (1 page)
28 March 2008Registered office changed on 28/03/2008 from colwyn chambers 19 york street manchester M2 3BA (1 page)
19 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2007 (11 pages)
19 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2007 (11 pages)
25 September 2007Annual report for form 1.3 (9 pages)
25 September 2007Annual report for form 1.3 (9 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Supervisors report, 22/08/05 (2 pages)
2 October 2006Supervisors report, 22/08/05 (2 pages)
20 September 2006Form 1.3, 22/08/99 (2 pages)
20 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2006 (2 pages)
20 September 2006Form 1.3, 22/08/99 (2 pages)
20 September 2006Form 1.3, 22/08/00 (2 pages)
20 September 2006Form 1.3, 22/08/03 (2 pages)
20 September 2006Form 1.3, 22/08/02 (2 pages)
20 September 2006Form 1.3, 22/08/04 (2 pages)
20 September 2006Form 1.3, 22/08/98 (2 pages)
20 September 2006Form 1.3, 22/08/98 (2 pages)
20 September 2006Form 1.3, 22/08/04 (2 pages)
20 September 2006Form 1.3, 22/08/97 (2 pages)
20 September 2006Form 1.3, 22/08/97 (2 pages)
20 September 2006Form 1.3, 22/08/02 (2 pages)
20 September 2006Form 1.3, 22/08/00 (2 pages)
20 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2006 (2 pages)
20 September 2006Form 1.3, 22/08/01 (2 pages)
20 September 2006Form 1.3, 22/08/01 (2 pages)
20 September 2006Form 1.3, 22/08/03 (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 1,portugal street east manchester M1 2WW (1 page)
23 August 2006Registered office changed on 23/08/06 from: 1,portugal street east manchester M1 2WW (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 October 2005Supervisors report (4 pages)
7 October 2005Supervisors report (4 pages)
3 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2005 (2 pages)
3 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2005 (2 pages)
10 June 2005O/C - replacement of supervisor (16 pages)
10 June 2005O/C - replacement of supervisor (16 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2004 (2 pages)
16 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2004 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2002 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2002 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2003 (2 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2003 (2 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1999 (2 pages)
26 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2001 (2 pages)
26 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1998 (2 pages)
26 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2000 (2 pages)
26 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2000 (2 pages)
26 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2001 (2 pages)
26 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1999 (2 pages)
26 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1998 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999C/O re change of supervisor (21 pages)
27 October 1999C/O re change of supervisor (21 pages)
15 May 1999Accounts for a small company made up to 31 December 1997 (5 pages)
15 May 1999Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a medium company made up to 31 December 1996 (18 pages)
31 October 1998Accounts for a medium company made up to 31 December 1996 (18 pages)
26 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1997 (4 pages)
26 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1997 (4 pages)
26 October 1997Full accounts made up to 31 December 1995 (20 pages)
26 October 1997Full accounts made up to 31 December 1995 (20 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 September 1996Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
11 April 1996Return made up to 02/04/96; no change of members (4 pages)
11 April 1996Return made up to 02/04/96; no change of members (4 pages)
13 September 1995Full accounts made up to 31 December 1994 (18 pages)
13 September 1995Full accounts made up to 31 December 1994 (18 pages)
11 May 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1994Return made up to 02/04/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 May 1994Return made up to 02/04/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 April 1972Certificate of incorporation (2 pages)
24 April 1972Certificate of incorporation (2 pages)