Dissolved 2016-12-15
Company Information for RAVENSGATE (DEEPCUT) LIMITED
NETHER POPPLETON, YORK, YO26,
|
Company Registration Number
07827345
Private Limited Company
Dissolved Dissolved 2016-12-15 |
Company Name | |
---|---|
RAVENSGATE (DEEPCUT) LIMITED | |
Legal Registered Office | |
NETHER POPPLETON YORK | |
Company Number | 07827345 | |
---|---|---|
Date formed | 2011-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2016-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:21:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL PAUL FREDERICK CONWAY |
||
PAUL FREDERICK CONWAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAVENSGATE WELLINGTON LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
RAVENSGATE LONDON COLNEY LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
RAVENSGATE WITLEY LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
RAVENSGATE (STAINES) LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
RAVENSGATE SOUTHEY LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
RAVENSGATE (WARREN) LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2016-10-12 | |
RAVENSGATE (HIGH WYCOMBE) LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2016-09-17 | |
RAVENSGATE (ANGMERING) LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
RAVENSGATE DEVELOPMENTS LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
KOSSWAY AUTOMATICS LIMITED | Director | 2001-05-29 | CURRENT | 1963-01-18 | Active | |
RAVENSGATE WELLINGTON LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
RAVENSGATE LONDON COLNEY LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
RAVENSGATE WITLEY LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
RAVENSGATE (STAINES) LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
RAVENSGATE FREEMANTLE LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Dissolved 2017-02-23 | |
RAVENSGATE (CHISWICK) LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
RAVENSGATE SOUTHEY LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
RAVENSGATE (WARREN) LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2016-10-12 | |
RAVENSGATE (HIGH WYCOMBE) LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2016-09-17 | |
RAVENSGATE (ANGMERING) LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
RAVENSGATE DEVELOPMENTS LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
KOSSWAY AUTOMATICS LIMITED | Director | 1993-07-24 | CURRENT | 1963-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2015 TO 31/12/2015 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 28/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 28/10/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-23 |
Resolutions for Winding-up | 2016-02-08 |
Appointment of Liquidators | 2016-02-08 |
Notice of Intended Dividends | 2016-02-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAVENSGATE (DEEPCUT) LIMITED
Cash Bank In Hand | 2011-10-28 | £ 10 |
---|---|---|
Shareholder Funds | 2011-10-28 | £ 10 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RAVENSGATE (DEEPCUT) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RAVENSGATE (DEEPCUT) LIMITED | Event Date | 2016-01-26 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . T: 01904 520 116 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | RAVENSGATE (DEEPCUT) LIMITED | Event Date | 2016-01-26 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 29 February 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . T: 01904 520 116. Office holder numbers: 9591 and 8367 , Date of appointment: 26 January 2016 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RAVENSGATE (DEEPCUT) LIMITED | Event Date | 2016-01-26 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB on 5 September 2016 at 10.00 am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the companys property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meeting in order to be entitled to vote at the meeting. Liquidators names and address: J W Butler and A J Nichols , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . T: 01904 520116, Office holder numbers: 9591 and 8367 . Date of appointment: 26 January 2016 : John Butler , Joint Liquidator : 3 March 2016 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | L S STOCKPORT LIMITED | Event Date | 2010-04-08 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Donald Bailey, the Joint Liquidator of the above named, intend declaring a first dividend to the creditors within the period of four months from the last date for proving specified below. Creditors who have not already proved are required, on or before the 5 May 2010, the last date for proving, to submit their proof of debt to me at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Donald Bailey Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RAVENSGATE (DEEPCUT) LIMITED | Event Date | |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Laurel House, Ridgemead Road, Englefield Green, Surrey TW20 0YD at 2.30 pm on 26 January 2016, the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. P F Conway , Director : Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office holder numbers: 9591 and 8367 26 January 2016 | |||
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. |