Liquidation
Company Information for RAPTOR (HOLDINGS) LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
08552376
Private Limited Company
Liquidation |
Company Name | |
---|---|
RAPTOR (HOLDINGS) LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in TR4 | |
Company Number | 08552376 | |
---|---|---|
Company ID Number | 08552376 | |
Date formed | 2013-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-05 18:55:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAPTOR (HOLDINGS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIA MARY EUGENIE GREET |
||
JULIAN ASHLEY GREET |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALCON LIMITED | Director | 2000-12-29 | CURRENT | 1979-12-17 | Active | |
FALCON LIMITED | Director | 2000-12-29 | CURRENT | 1979-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
PSC04 | Change of details for Mr William Ian Greet as a person with significant control on 2018-12-06 | |
PSC04 | Change of details for Mr Julian Ashley Greet as a person with significant control on 2018-07-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM UNITS 5-7 BUILDING 450 THE DOCKS FALMOUTH CORNWALL TR11 4NR UNITED KINGDOM | |
LATEST SOC | 07/06/18 STATEMENT OF CAPITAL;GBP 1730100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM IAN GREET | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 1775100 | |
SH02 | Statement of capital on 2018-04-05 GBP1,775,100.00 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ASHLEY GREET / 23/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / JULIA MARY EUGENIE GREET / 23/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JULIAN ASHLEY GREET / 23/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY EUGENIE GREET / 23/12/2017 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 1775100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
SH02 | Statement of capital on 2017-04-05 GBP1,775,100 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ASHLEY GREET / 06/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/17 FROM Little Hendra Treamble Rose Truro Cornwall TR4 9PS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY EUGENIE GREET / 06/01/2017 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1825100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | 25/11/15 STATEMENT OF CAPITAL GBP 1825100 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1875100 | |
SH19 | 04/01/16 STATEMENT OF CAPITAL GBP 1875100 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/11/15 | |
RES13 | CANCEL CAPITAL REDEMPTION RESERVE 23/11/2015 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1875100 | |
AR01 | 31/05/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
SH02 | 10/12/13 STATEMENT OF CAPITAL GBP 2250100 | |
SH01 | 10/06/13 STATEMENT OF CAPITAL GBP 3000100 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2250100 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED JULIA MARY EUGENIE GREET | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-12-04 |
Appointment of Liquidators | 2018-12-04 |
Notices to Creditors | 2018-12-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RAPTOR (HOLDINGS) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RAPTOR (HOLDINGS) LIMITED | Event Date | 2018-11-29 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 29 November 2018 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Julia Greet, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RAPTOR (HOLDINGS) LIMITED | Event Date | 2018-11-29 |
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RAPTOR (HOLDINGS) LIMITED | Event Date | 2018-11-29 |
Final Date For Submission: 8 February 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
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. |