Dissolved
Dissolved 2016-02-06
Company Information for RAVEN MANAGEMENT SERVICES LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-06 |
Company Name | ||||||
---|---|---|---|---|---|---|
RAVEN MANAGEMENT SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
TUNBRIDGE WELLS KENT | ||||||
Previous Names | ||||||
|
Company Number | 00723655 | |
---|---|---|
Date formed | 1962-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-02-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 00:54:29 |
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 | ||
---|---|---|---|---|
![]() |
Raven Management Services LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MISEREAVERE LIMITED |
||
MISEREAVERE LIMITED |
||
GILES LEO RABBETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL TOWNLEY |
Company Secretary | ||
JOHN MICHAEL TOWNLEY |
Director | ||
ANDRE GEORGE CONFAVREUX |
Company Secretary | ||
ANDRE GEORGE CONFAVREUX |
Director | ||
STUART MALCOLM ROSS |
Director | ||
JOHN ANDREW THEAKSTON |
Director | ||
ROBERT GUY ALEXANDER SANKEY |
Director | ||
NICHOLAS JOHN BEALE |
Director | ||
COLIN JOHN PEACOCK |
Director | ||
ROY WILLIAM GALE |
Director | ||
ROY WILLIAM GALE |
Company Secretary | ||
ALEXANDER DERBIE |
Company Secretary | ||
STEPHEN HOWARD TURNER |
Director | ||
NIGEL CANDSELL DANCER |
Director | ||
JOY ELIZABETH BALDRY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S.E.G. INVESTMENTS LIMITED | Director | 2004-03-16 | CURRENT | 1965-08-13 | Active | |
SOUTHEND ESTATES GROUP LIMITED | Director | 2004-03-16 | CURRENT | 1900-08-30 | Active | |
SOUTHEND-ON-SEA ESTATES COMPANY LIMITED(THE) | Director | 2004-03-16 | CURRENT | 1964-03-20 | Active | |
S.E.G. HOMES AND CONSTRUCTION LIMITED | Director | 2004-03-16 | CURRENT | 1959-01-30 | Active | |
S.E.G. DEVELOPMENTS LIMITED | Director | 2004-03-16 | CURRENT | 1951-04-03 | Active | |
KIMERE BUILDING COMPANY LIMITED | Director | 2004-03-16 | CURRENT | 1946-08-01 | Active | |
RAVEN COLN PARK LTD | Director | 2012-07-25 | CURRENT | 2005-07-08 | Dissolved 2017-04-25 | |
SWAN HILL JOINT VENTURES LIMITED | Director | 2012-02-22 | CURRENT | 1994-09-02 | Dissolved 2014-06-20 | |
RAVEN 19122007 LIMITED | Director | 2012-02-22 | CURRENT | 2008-01-07 | Dissolved 2014-06-20 | |
SWAN HILL SWINDON LIMITED | Director | 2012-02-22 | CURRENT | 2002-12-24 | Liquidation | |
SECURECHARM PROPERTY MANAGEMENT LIMITED | Director | 2012-02-22 | CURRENT | 2000-10-30 | Active | |
RAVEN 09012008 LIMITED | Director | 2012-02-21 | CURRENT | 2008-01-10 | Dissolved 2014-06-20 | |
SWAN HILL PROPERTIES LIMITED | Director | 2012-02-21 | CURRENT | 1959-11-03 | Dissolved 2014-06-20 | |
RAVEN BRIGHTON CENTRAL LIMITED | Director | 2012-02-21 | CURRENT | 1995-03-31 | Dissolved 2014-06-20 | |
RAVEN LEWES LIMITED | Director | 2012-02-21 | CURRENT | 2001-07-10 | Dissolved 2014-06-20 | |
RAVEN BRIGHTON LIMITED | Director | 2012-02-21 | CURRENT | 1994-03-22 | Dissolved 2016-02-06 | |
RAVEN DEVON LIMITED | Director | 2012-02-21 | CURRENT | 2004-04-02 | Dissolved 2016-02-06 | |
RAVEN RESORTS LIMITED | Director | 2012-02-21 | CURRENT | 2006-01-28 | Dissolved 2016-02-06 | |
RAVEN LEISURE LIMITED | Director | 2012-02-21 | CURRENT | 1999-04-19 | Dissolved 2017-04-25 | |
RAVEN CAPITAL LIMITED | Director | 2012-02-21 | CURRENT | 2006-05-12 | Liquidation | |
S.E.G. INVESTMENTS LIMITED | Director | 2012-02-21 | CURRENT | 1965-08-13 | Active | |
SWAN HILL SHARE SCHEME TRUSTEES LIMITED | Director | 2012-02-21 | CURRENT | 1993-01-08 | Active | |
SWAN HILL DEVELOPMENTS LIMITED | Director | 2012-02-21 | CURRENT | 1962-06-06 | Liquidation | |
SOUTHEND-ON-SEA ESTATES COMPANY LIMITED(THE) | Director | 2012-02-21 | CURRENT | 1964-03-20 | Active | |
S.E.G. HOMES AND CONSTRUCTION LIMITED | Director | 2012-02-21 | CURRENT | 1959-01-30 | Active | |
KIMERE BUILDING COMPANY LIMITED | Director | 2012-02-21 | CURRENT | 1946-08-01 | Active | |
SWAN HILL PROPERTY HOLDINGS LIMITED | Director | 2012-01-24 | CURRENT | 1957-12-06 | Liquidation | |
MISEREAVERE LIMITED | Director | 2012-01-24 | CURRENT | 1968-07-12 | Active | |
S.E.G. DEVELOPMENTS LIMITED | Director | 2012-01-24 | CURRENT | 1951-04-03 | Active | |
RAVEN MOUNT LIMITED | Director | 2012-01-13 | CURRENT | 2003-11-10 | Active | |
RAVEN PROPERTY HOLDINGS LIMITED | Director | 2011-12-21 | CURRENT | 2002-04-09 | Liquidation | |
RAVEN MOUNT SERVICES COMPANY LIMITED | Director | 2011-12-21 | CURRENT | 1898-02-07 | Active | |
RAVEN MOUNT GROUP LIMITED | Director | 2011-12-21 | CURRENT | 2008-06-23 | Active | |
COLN PARK ESTATE MANAGEMENT LIMITED | Director | 2011-12-08 | CURRENT | 2007-06-08 | Active | |
SOUTHEND ESTATES GROUP LIMITED | Director | 2011-11-30 | CURRENT | 1900-08-30 | Active | |
RAVEN WIMBOURNE LIMITED | Director | 2011-11-17 | CURRENT | 1998-02-27 | Liquidation | |
SWAN HILL HOMES LIMITED | Director | 2011-11-17 | CURRENT | 1964-11-02 | Active | |
RESORT ESTATE MANAGEMENT LIMITED | Director | 2011-05-03 | CURRENT | 2007-06-08 | 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 23/12/2014 FROM C/O G RABBETTS COLN PARK CLAYDON PIKE LECHLADE GLOUCESTERSHIRE GL7 3DT | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 225450 | |
AR01 | 18/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/06/13 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY | |
AR01 | 18/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY | |
AP04 | CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR GILES LEO RABBETTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 18/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 18/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM SWAN COURT WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CITY & MUNICIPAL PROPERTIES LIMI TED CERTIFICATE ISSUED ON 16/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/01 FROM: CHARLTON HOUSE 173 KINGSTON ROAD NEW MALDEN SURREY KT3 3SS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/12/99 FROM: CYGNET COURT PORTSMOUTH ROAD ESHER SURREY KT10 9SG | |
363a | RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RAVEN MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | RAVEN MANAGEMENT SERVICES LIMITED | Event Date | 2015-09-18 |
Notice is hereby given that final meetings of the members of the above companies have been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the windings up have been conducted and hearing any explanation that may be given by the Joint Liquidators. The meetings will be held on 23 October 2015 at 10.00 am, 10.05 am, 10.10 am and 10.15 am respectively at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meetings must be lodged with us not later than 12.00 noon on 22 October 2015 to entitle you to vote by proxy at the meetings. Date of appointment: 4 December 2014 Office holder details: Mark Newman and Vincent John Green (IP Nos 008723 and 009416) both of 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For further details contact: Ian Goodhew on tel: 01892 700200 or email: info@ccwrecoverysolutions.co.uk | |||
Initiating party | Event Type | ||
Defending party | RAVEN MANAGEMENT SERVICES LIMITED | Event Date | 2014-12-15 |
We hereby give notice that we, Mark Newman and Vincent John Green (IP Nos 008723 and 009416), licensed insolvency practitioners of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 4 December 2014. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 16 January 2015. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims by 16 January 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
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. |