Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HL RAVENSCROFT LIMITED
Company Information for

HL RAVENSCROFT LIMITED

DENBY, DERBYSHIRE, DE5,
Company Registration Number
05483701
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About Hl Ravenscroft Ltd
HL RAVENSCROFT LIMITED was founded on 2005-06-17 and had its registered office in Denby. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
HL RAVENSCROFT LIMITED
 
Legal Registered Office
DENBY
DERBYSHIRE
 
Filing Information
Company Number 05483701
Date formed 2005-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-01
Type of accounts DORMANT
Last Datalog update: 2017-01-21 05:19:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HL RAVENSCROFT LIMITED

Current Directors
Officer Role Date Appointed
EMMA JANE ARRELL
Company Secretary 2011-06-30
EMMA JANE ARRELL
Director 2015-03-10
ROGER LAURENCE HARTSHORN
Director 2005-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BOSWORTH
Director 2005-06-20 2015-06-16
ARTHUR GILMOUR DOBSON
Company Secretary 2005-06-20 2011-06-30
PHILSEC LIMITED
Company Secretary 2005-06-17 2005-06-20
MEAUJO INCORPORATIONS LIMITED
Director 2005-06-17 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA JANE ARRELL BELLVIA INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
EMMA JANE ARRELL ACQUIESCE INVESTMENTS LIMITED Director 2016-12-30 CURRENT 2015-12-21 Dissolved 2017-11-14
EMMA JANE ARRELL ALTARAS INTERNATIONAL WORCESTER LIMITED Director 2016-12-30 CURRENT 2011-12-09 Active
EMMA JANE ARRELL H L PLASTICS LIMITED Director 2015-03-10 CURRENT 2005-11-16 Active
EMMA JANE ARRELL AVANTEK MACHINERY LIMITED Director 2015-02-17 CURRENT 2014-03-13 Active
EMMA JANE ARRELL VINTAGE WINDOWS LIMITED Director 2011-10-31 CURRENT 2006-10-25 Active - Proposal to Strike off
EMMA JANE ARRELL TARPEY-HARRIS LIMITED Director 2011-10-31 CURRENT 1969-07-17 Active
EMMA JANE ARRELL FLAMSTEAD HOLDINGS LIMITED Director 2011-10-31 CURRENT 2004-11-08 Active
EMMA JANE ARRELL LINIAR LIMITED Director 2011-01-04 CURRENT 1997-04-28 Active
ROGER LAURENCE HARTSHORN GARNALEX LTD Director 2018-03-10 CURRENT 2018-03-10 Active
ROGER LAURENCE HARTSHORN GARNER ALUMINIUM EXTRUSIONS LTD Director 2018-03-08 CURRENT 2018-03-08 Active
ROGER LAURENCE HARTSHORN ACQUIESCE INVESTMENTS LIMITED Director 2016-12-30 CURRENT 2015-12-21 Dissolved 2017-11-14
ROGER LAURENCE HARTSHORN ALTARAS INTERNATIONAL WORCESTER LIMITED Director 2016-12-30 CURRENT 2011-12-09 Active
ROGER LAURENCE HARTSHORN AVANTEK MACHINERY LIMITED Director 2014-04-28 CURRENT 2014-03-13 Active
ROGER LAURENCE HARTSHORN GARNER HOLDINGS LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
ROGER LAURENCE HARTSHORN VINTAGE WINDOWS LIMITED Director 2010-01-29 CURRENT 2006-10-25 Active - Proposal to Strike off
ROGER LAURENCE HARTSHORN FLAMSTEAD INVESTMENTS LIMITED Director 2009-11-17 CURRENT 2009-04-29 Dissolved 2017-01-03
ROGER LAURENCE HARTSHORN H L PLASTICS LIMITED Director 2005-12-21 CURRENT 2005-11-16 Active
ROGER LAURENCE HARTSHORN FLAMSTEAD HOLDINGS LIMITED Director 2005-03-10 CURRENT 2004-11-08 Active
ROGER LAURENCE HARTSHORN LINIAR LIMITED Director 1997-07-24 CURRENT 1997-04-28 Active
ROGER LAURENCE HARTSHORN TARPEY-HARRIS LIMITED Director 1992-01-17 CURRENT 1969-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-09DS01APPLICATION FOR STRIKING-OFF
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0117/06/16 FULL LIST
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0117/06/15 FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOSWORTH
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-08SH20STATEMENT BY DIRECTORS
2015-06-08SH1908/06/15 STATEMENT OF CAPITAL GBP 1
2015-06-08CAP-SSSOLVENCY STATEMENT DATED 05/06/15
2015-06-08RES06REDUCE ISSUED CAPITAL 05/06/2015
2015-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-10AP01DIRECTOR APPOINTED MRS EMMA JANE ARRELL
2014-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-08AR0117/06/14 FULL LIST
2013-07-12AR0117/06/13 FULL LIST
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-26AR0117/06/12 FULL LIST
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AP03SECRETARY APPOINTED MRS EMMA JANE ARRELL
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR DOBSON
2011-06-22AR0117/06/11 FULL LIST
2010-06-24AR0117/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LAURENCE HARTSHORN / 17/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOSWORTH / 17/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR GILMOUR DOBSON / 17/06/2010
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-18AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-18363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-03363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: FLAMSTEAD HOUSE DENBY HALL BUSINESS PARK DENBY DERBYSHIRE DE5 8NN
2007-07-03190LOCATION OF DEBENTURE REGISTER
2007-07-03353LOCATION OF REGISTER OF MEMBERS
2007-04-02AUDAUDITOR'S RESIGNATION
2007-02-12395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: DUFFIELD ROAD INDUSTRIAL ESTATE LITTLE EATON DERBY DERBYSHIRE DE21 5EH
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-22363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-09-07288cSECRETARY'S PARTICULARS CHANGED
2005-08-25RES04NC INC ALREADY ADJUSTED 20/06/05
2005-07-28123NC INC ALREADY ADJUSTED 20/06/05
2005-07-2888(2)RAD 20/06/05--------- £ SI 249999@1=249999 £ IC 1/250000
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14RES04£ NC 10000/250000 20/06
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-07-02288aNEW SECRETARY APPOINTED
2005-07-02225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-07-02287REGISTERED OFFICE CHANGED ON 02/07/05 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA
2005-07-02288bDIRECTOR RESIGNED
2005-07-02288bSECRETARY RESIGNED
2005-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HL RAVENSCROFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HL RAVENSCROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-09-30 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2007-01-31 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HL RAVENSCROFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HL RAVENSCROFT LIMITED
Trademarks
We have not found any records of HL RAVENSCROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HL RAVENSCROFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HL RAVENSCROFT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HL RAVENSCROFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HL RAVENSCROFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HL RAVENSCROFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.