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

IPM RAVEN LIMITED

LONDON, EC2P 2YU,
Company Registration Number
05974780
Private Limited Company
Dissolved

Dissolved 2018-04-19

Company Overview

About Ipm Raven Ltd
IPM RAVEN LIMITED was founded on 2006-10-23 and had its registered office in London. The company was dissolved on the 2018-04-19 and is no longer trading or active.

Key Data
Company Name
IPM RAVEN LIMITED
 
Legal Registered Office
LONDON
EC2P 2YU
Other companies in E14
 
Previous Names
RINGTICKET LIMITED08/12/2006
Filing Information
Company Number 05974780
Date formed 2006-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-19
Type of accounts FULL
Last Datalog update: 2018-05-16 12:36:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPM RAVEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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 IPM RAVEN LIMITED

Current Directors
Officer Role Date Appointed
ROGER DEREK SIMPSON
Company Secretary 2011-02-03
RO OKANIWA
Director 2014-07-04
JAIDEEP SINGH SANDHU
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
AARTI SINGHAL
Director 2013-06-30 2015-09-04
GRAEME ROBERT YORK
Director 2013-06-30 2015-01-31
HIROYUKI KOGA
Director 2011-02-28 2014-07-04
GREGORY FRANCIS CLACK
Director 2006-12-07 2013-06-30
TORU TAKAHASHI
Director 2010-12-01 2011-02-28
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2006-12-07 2011-02-03
MASAAKI FURUKAWA
Director 2008-12-31 2010-12-01
PETER GEORGE BARLOW
Director 2006-12-07 2009-06-24
TAKASHI UMEZU
Director 2006-12-07 2008-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-23 2006-12-07
INSTANT COMPANIES LIMITED
Nominated Director 2006-10-23 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RO OKANIWA ENERLOY PTY LTD Director 2014-07-04 CURRENT 2005-11-02 Converted / Closed
RO OKANIWA FHH NO.2 LIMITED Director 2014-07-04 CURRENT 2003-12-03 Dissolved 2017-07-06
RO OKANIWA IMPALA KOOKABURRA LIMITED Director 2014-07-04 CURRENT 2004-11-10 Converted / Closed
RO OKANIWA IMPALA MAGPIE LIMITED Director 2014-07-04 CURRENT 2004-10-13 Converted / Closed
RO OKANIWA IPM WIND POWER ITALY B.V. Director 2014-07-04 CURRENT 2007-11-09 Converted / Closed
RO OKANIWA IPMDELCARIBE HOLDING GMBH Director 2014-07-04 CURRENT 2007-11-08 Converted / Closed
RO OKANIWA IPM HYDRO (UK) LIMITED Director 2014-07-04 CURRENT 1995-11-07 Dissolved 2018-04-14
RO OKANIWA PONAMA HOLDINGS LIMITED Director 2014-07-04 CURRENT 2007-11-16 Active
RO OKANIWA IPM ADVANTAGE B.V. Director 2014-07-04 CURRENT 2007-11-09 Active
RO OKANIWA MAJESTIC ENERGY Director 2014-07-04 CURRENT 1999-03-12 Liquidation
RO OKANIWA IPM ROYALE Director 2014-07-04 CURRENT 1999-03-24 Active
RO OKANIWA PRINCEMARK LIMITED Director 2014-07-04 CURRENT 2004-12-09 Liquidation
JAIDEEP SINGH SANDHU INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
JAIDEEP SINGH SANDHU NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
JAIDEEP SINGH SANDHU NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
JAIDEEP SINGH SANDHU BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
JAIDEEP SINGH SANDHU BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
JAIDEEP SINGH SANDHU BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
JAIDEEP SINGH SANDHU BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
JAIDEEP SINGH SANDHU IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
JAIDEEP SINGH SANDHU AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
JAIDEEP SINGH SANDHU IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
JAIDEEP SINGH SANDHU NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
JAIDEEP SINGH SANDHU NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
JAIDEEP SINGH SANDHU NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
JAIDEEP SINGH SANDHU NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
JAIDEEP SINGH SANDHU IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
JAIDEEP SINGH SANDHU IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
JAIDEEP SINGH SANDHU IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
JAIDEEP SINGH SANDHU IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
JAIDEEP SINGH SANDHU IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
JAIDEEP SINGH SANDHU IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
JAIDEEP SINGH SANDHU IP MALAYSIA Director 2016-07-28 CURRENT 2007-05-23 Dissolved 2017-07-06
JAIDEEP SINGH SANDHU INTERNATIONAL POWER HOLDINGS LIMITED Director 2015-09-30 CURRENT 2000-04-03 Active
JAIDEEP SINGH SANDHU IPM PEACOCK LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
JAIDEEP SINGH SANDHU IPM ENERGY SERVICES B.V. Director 2015-09-04 CURRENT 2007-11-09 Active
JAIDEEP SINGH SANDHU MAJESTIC ENERGY Director 2015-09-04 CURRENT 1999-03-12 Liquidation
JAIDEEP SINGH SANDHU IPM ROYALE Director 2015-09-04 CURRENT 1999-03-24 Active
JAIDEEP SINGH SANDHU RAPID ENERGY LIMITED Director 2015-02-01 CURRENT 1995-03-29 Dissolved 2017-07-06
JAIDEEP SINGH SANDHU IP KARUGAMO HOLDINGS (UK) LIMITED Director 2015-02-01 CURRENT 2014-05-02 Active
JAIDEEP SINGH SANDHU IPM HOLDINGS (UK) LIMITED Director 2015-02-01 CURRENT 2014-05-02 Active
JAIDEEP SINGH SANDHU IPM ENERGY COMPANY (UK) LIMITED Director 2015-02-01 CURRENT 1990-05-10 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2015-02-01 CURRENT 1992-10-19 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
2018-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/10/2017:LIQ. CASE NO.1
2016-12-06AUDAUDITOR'S RESIGNATION
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 25 CANADA SQUARE LEVEL 20 LONDON E14 5LQ
2016-10-254.70DECLARATION OF SOLVENCY
2016-10-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17SH20STATEMENT BY DIRECTORS
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-17SH1917/08/16 STATEMENT OF CAPITAL GBP 1.00
2016-08-17CAP-SSSOLVENCY STATEMENT DATED 17/08/16
2016-08-17RES06REDUCE ISSUED CAPITAL 17/08/2016
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-05AR0123/10/15 FULL LIST
2015-10-19SH1919/10/15 STATEMENT OF CAPITAL GBP 12.00
2015-10-19CAP-SSSOLVENCY STATEMENT DATED 09/10/15
2015-10-19RES13SHARE PREMIUM ACCOUNT CANCELLED 09/10/2015
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR AARTI SINGHAL
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAIDEEP SINGH SANDHU / 22/06/2015
2015-02-06AP01DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME YORK
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-17AR0123/10/14 FULL LIST
2014-09-10AA31/12/13 TOTAL EXEMPTION FULL
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RO OKANIWA / 23/08/2014
2014-07-31AP01DIRECTOR APPOINTED RO OKANIWA
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT YORK / 06/05/2014
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT YORK / 11/11/2013
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-15AR0123/10/13 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AP01DIRECTOR APPOINTED AARTI SINGHAL
2013-07-12AP01DIRECTOR APPOINTED MR GRAEME ROBERT YORK
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CLACK
2012-11-06AR0123/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-11-18AR0123/10/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AP01DIRECTOR APPOINTED HIROYUKI KOGA
2011-03-28AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI FURUKAWA
2011-01-05AP01DIRECTOR APPOINTED MR TORU TAKAHASHI
2010-11-10AR0123/10/10 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16AR0123/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 01/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FRANCIS CLACK / 01/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 30/06/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR PETER BARLOW
2009-02-13288aDIRECTOR APPOINTED MASAAKI FURUKAWA
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR TAKASHI UMEZU
2008-11-11363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-30225CURRSHO FROM 31/12/2007 TO 31/12/2006
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / TAKASHI UMEZU / 17/03/2008
2007-11-05363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-01-1688(2)RAD 19/12/06--------- £ SI 10@1=10 £ IC 1/11
2007-01-10225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-01-07288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-21288bSECRETARY RESIGNED
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-08CERTNMCOMPANY NAME CHANGED RINGTICKET LIMITED CERTIFICATE ISSUED ON 08/12/06
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IPM RAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-17
Fines / Sanctions
No fines or sanctions have been issued against IPM RAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPM RAVEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of IPM RAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPM RAVEN LIMITED
Trademarks
We have not found any records of IPM RAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPM RAVEN 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 (70100 - Activities of head offices) as IPM RAVEN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IPM RAVEN 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.
Legal Notices/Action
Initiating party Event Type
Defending partyIPM RAVEN LIMITEDEvent Date2016-10-11
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 24 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. After 24 November 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the Companies shareholders absolutely. Date of Appointment: 11 October 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyIPM RAVEN LIMITEDEvent Date2016-10-11
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyIPM RAVEN LIMITEDEvent Date2016-10-11
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed on 11 October 2016 , by the sole member as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Companies for the purposes of the voluntary windings-up. Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPM RAVEN 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 IPM RAVEN 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.