Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAVENHART SERVICES (NO.4) LIMITED
Company Information for

RAVENHART SERVICES (NO.4) LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
03723479
Private Limited Company
Liquidation

Company Overview

About Ravenhart Services (no.4) Ltd
RAVENHART SERVICES (NO.4) LIMITED was founded on 1999-03-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Ravenhart Services (no.4) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAVENHART SERVICES (NO.4) LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in N12
 
Previous Names
VISIONPARK DEVELOPMENTS LIMITED 29/04/1999
Filing Information
Company Number 03723479
Company ID Number 03723479
Date formed 1999-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 01/03/2014
Return next due 29/03/2015
Type of accounts SMALL
Last Datalog update: 2018-09-04 22:00:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENHART SERVICES (NO.4) LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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 RAVENHART SERVICES (NO.4) LIMITED

Current Directors
Officer Role Date Appointed
MOIRA SANDRA GERSHINSON
Company Secretary 1999-04-20
COLIN ANTHONY GERSHINSON
Director 1999-04-20
DARREN ANDREW GERSHINSON
Director 1999-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANNABELLE REINER
Director 1999-04-20 2004-05-14
MICHAEL REINER
Director 1999-04-20 2004-05-14
REBECCA MARY DAVIDSON
Director 2000-01-06 2003-10-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-03-01 1999-04-20
COMPANY DIRECTORS LIMITED
Nominated Director 1999-03-01 1999-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOIRA SANDRA GERSHINSON RAVENHART SERVICES (MSG) LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Liquidation
MOIRA SANDRA GERSHINSON LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-07-23
MOIRA SANDRA GERSHINSON LONDON & REGIONAL PROPERTY TRADING LIMITED Company Secretary 2002-10-08 CURRENT 2001-10-08 Dissolved 2015-07-23
MOIRA SANDRA GERSHINSON LONDON & REGIONAL PROPERTY FUND LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Active
MOIRA SANDRA GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.1) LIMITED Company Secretary 1994-09-19 CURRENT 1994-09-19 Active
MOIRA SANDRA GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED Company Secretary 1994-06-03 CURRENT 1994-06-03 Active - Proposal to Strike off
MOIRA SANDRA GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED Company Secretary 1994-06-03 CURRENT 1994-06-03 Dissolved 2018-05-22
MOIRA SANDRA GERSHINSON LONDON & REGIONAL RESIDENTIAL COMPANY LIMITED Company Secretary 1994-01-12 CURRENT 1994-01-12 Dissolved 2015-05-05
COLIN ANTHONY GERSHINSON CARLTON PROPERTY (LONDON) LTD Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2018-07-17
COLIN ANTHONY GERSHINSON THE CENTRE FOR JEWISH LIFE LTD Director 2011-12-05 CURRENT 2007-05-08 Liquidation
COLIN ANTHONY GERSHINSON SPORTS MEMORABILIA TRADING LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
COLIN ANTHONY GERSHINSON MADE ONLINE LIMITED Director 2009-01-19 CURRENT 2008-10-29 Dissolved 2014-05-06
COLIN ANTHONY GERSHINSON BLENCROWN LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON MADE AFRICA LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON MADE BY THE PEOPLE FOR THE PEOPLE LIMITED Director 2008-03-20 CURRENT 2005-11-30 Dissolved 2016-11-25
COLIN ANTHONY GERSHINSON GEES LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON RAVENHART SERVICES (MSG) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
COLIN ANTHONY GERSHINSON BUSINESS ENVIRONMENT WESTBOURNE ONE Director 2006-12-08 CURRENT 2006-11-08 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON CIRCLENUMBER LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2016-11-24
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON TOLLRISE LIMITED Director 2005-11-23 CURRENT 2005-09-01 Dissolved 2014-09-16
COLIN ANTHONY GERSHINSON GUIDECONE LIMITED Director 2005-11-23 CURRENT 2005-09-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON MAYA LEATHER GOODS LIMITED Director 2005-09-14 CURRENT 2005-09-14 Dissolved 2013-08-20
COLIN ANTHONY GERSHINSON RAVENCAP (NO.3) LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2013-08-13
COLIN ANTHONY GERSHINSON BEHL LIMITED Director 2004-07-29 CURRENT 2003-11-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON YARNGUIDE LIMITED Director 2004-07-29 CURRENT 2003-11-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON AXELGOLD LIMITED Director 2004-06-09 CURRENT 2004-06-09 Dissolved 2013-12-10
COLIN ANTHONY GERSHINSON ABICROWN LIMITED Director 2002-11-20 CURRENT 2002-10-31 Dissolved 2013-12-10
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY TRADING LIMITED Director 2002-10-08 CURRENT 2001-10-08 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON GENDA LIMITED Director 2002-09-11 CURRENT 2002-09-11 Dissolved 2016-01-19
COLIN ANTHONY GERSHINSON BUSINESS ENVIRONMENT GROUP E1 LIMITED Director 2001-07-25 CURRENT 2001-07-25 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY FUND LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
COLIN ANTHONY GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.1) LIMITED Director 1994-09-19 CURRENT 1994-09-19 Active
COLIN ANTHONY GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED Director 1994-06-03 CURRENT 1994-06-03 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED Director 1994-06-03 CURRENT 1994-06-03 Dissolved 2018-05-22
COLIN ANTHONY GERSHINSON LONDON & REGIONAL RESIDENTIAL COMPANY LIMITED Director 1994-01-12 CURRENT 1994-01-12 Dissolved 2015-05-05
DARREN ANDREW GERSHINSON FURNIVAL HOUSE MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DARREN ANDREW GERSHINSON THE LOFTS MANAGEMENT CO LTD Director 2015-04-15 CURRENT 2015-04-15 Active
DARREN ANDREW GERSHINSON LONDON & REGIONAL (DAG) LIMITED Director 2007-11-27 CURRENT 2007-11-27 Dissolved 2017-05-20
DARREN ANDREW GERSHINSON GEES LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-23
DARREN ANDREW GERSHINSON RAVENHART SERVICES (DAG) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
DARREN ANDREW GERSHINSON LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-07-23
DARREN ANDREW GERSHINSON WESTSITE PROPERTIES LIMITED Director 2004-11-11 CURRENT 2004-11-10 Active - Proposal to Strike off
DARREN ANDREW GERSHINSON RAVENCAP (NO.3) LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2013-08-13
DARREN ANDREW GERSHINSON AXELGOLD LIMITED Director 2004-06-09 CURRENT 2004-06-09 Dissolved 2013-12-10
DARREN ANDREW GERSHINSON CIDABRIDGE PROPERTIES LIMITED Director 2004-01-14 CURRENT 2004-01-07 Active
DARREN ANDREW GERSHINSON ABICROWN LIMITED Director 2002-11-20 CURRENT 2002-10-31 Dissolved 2013-12-10
DARREN ANDREW GERSHINSON LONDON & REGIONAL PROPERTY TRADING LIMITED Director 2001-10-08 CURRENT 2001-10-08 Dissolved 2015-07-23
DARREN ANDREW GERSHINSON RAVENHART SERVICES (NO.1) LIMITED Director 2001-09-04 CURRENT 2001-09-04 Active - Proposal to Strike off
DARREN ANDREW GERSHINSON RAVENHART SERVICES (HOLDINGS) LIMITED Director 1999-04-29 CURRENT 1999-04-29 Active - Proposal to Strike off
DARREN ANDREW GERSHINSON RAVENHART SERVICES (NO.3) LIMITED Director 1999-03-03 CURRENT 1999-03-03 Active - Proposal to Strike off
DARREN ANDREW GERSHINSON RAVENHART SERVICES (NO.2) LIMITED Director 1998-09-18 CURRENT 1993-11-23 Active - Proposal to Strike off
DARREN ANDREW GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.3) LIMITED Director 1997-10-13 CURRENT 1994-09-19 Active
DARREN ANDREW GERSHINSON RAVENHART SERVICES LIMITED Director 1997-10-02 CURRENT 1997-10-02 Active - Proposal to Strike off

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
2017-10-03WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 24/07/2017:LIQ. CASE NO.1
2016-10-04LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 24/07/2016
2015-09-30LIQ MISCINSOLVENCY:RE PROGRESS REPORT 25/07/2014-24/07/2015
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2014-08-204.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-07-16COCOMPORDER OF COURT TO WIND UP
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0101/03/14 FULL LIST
2013-03-01AR0101/03/13 FULL LIST
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-20AR0101/03/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-31AR0101/03/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-23AUDAUDITOR'S RESIGNATION
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-03-02AR0101/03/10 FULL LIST
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-04363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-24363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-04-28363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-10288bDIRECTOR RESIGNED
2003-03-13363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-24288cDIRECTOR'S PARTICULARS CHANGED
2002-03-11363aRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-17395PARTICULARS OF MORTGAGE/CHARGE
2001-04-17363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-10-23395PARTICULARS OF MORTGAGE/CHARGE
2000-10-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RAVENHART SERVICES (NO.4) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-17
Appointment of Liquidators2014-09-03
Petitions to Wind Up (Companies)2014-05-23
Fines / Sanctions
No fines or sanctions have been issued against RAVENHART SERVICES (NO.4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-23 Outstanding COUTTS & CO
DEBENTURE 2008-07-23 Outstanding COUTTS & CO
CHARGE 2004-06-18 Outstanding NORTHERN ROACK PLC
CHARGE 2004-06-18 Outstanding NORTHERN ROCK PLC
CHARGE 2004-06-18 Outstanding NORTHERN ROCK PLC
CHARGE 2004-06-04 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2001-05-04 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-10-19 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2000-10-19 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-08-18 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-07-25 Satisfied DUNBAR BANK PLC
MORTGAGE DEED 2000-07-20 Satisfied WOOLWICH PLC
MORTGAGE DEED 2000-07-20 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-07-20 Satisfied WOOLWICH PLC
PRINCIPAL CHARGE OF RENTS 2000-07-20 Satisfied WOOLWICH PLC
DEBENTURE 1999-12-13 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1999-12-13 Satisfied DUNBAR BANK PLC
CHARGE OVER CONSTRUCTION AGREEMENT 1999-09-20 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1999-07-09 Satisfied DUNBAR BANK PLC
DEBENTURE 1999-07-09 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 1999-07-09 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 RAVENHART SERVICES (NO.4) LIMITED

Intangible Assets
Patents
We have not found any records of RAVENHART SERVICES (NO.4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENHART SERVICES (NO.4) LIMITED
Trademarks
We have not found any records of RAVENHART SERVICES (NO.4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVENHART SERVICES (NO.4) 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 (41100 - Development of building projects) as RAVENHART SERVICES (NO.4) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RAVENHART SERVICES (NO.4) 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 TypeAppointment of Liquidators
Defending partyRAVENHART SERVICES (NO.4) LIMITEDEvent Date2014-07-25
In the High Court of Justice case number 003432 Principal Trading Address: 82 St John Street, London, EC1M 4JN In accordance with Rule 4.106A, Myles Jacobson , of Streets SPW Plc , Gable House, 239 Regents Park Road, London, N3 3LF Further information on this case is available from Eveline Moorooven of David Rubin & Partners on telephone number and David Rubin , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP Nos 11590 and 2591) give notice that they were appointed Joint Liquidators of the Company on 25 July 2014 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. The Joint Liquidators do not propose to summon a meeting of creditors under section 141 of the Insolvency Act 1986. The Joint Liquidators shall summon such a meeting if they are requested to do so by one-tenth in value of the Companys creditors. Further information on this case is available from Eveline Moorooven of David Rubin & Partners on telephone number 020 8343 5900.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyRAVENHART SERVICES (NO.4) LIMITEDEvent Date2014-07-25
Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 7 June 2017 , to send their proofs of debt to the undersigned, David Rubin of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first and final dividend will be declared within 2 months from 7 June 2017. David Rubin (IP No. 2591 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY and Myles Jacobson (IP No. 11590 ) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF were appointed Joint Liquidators of the Company on 25 July 2014 . Further information on this case is available from the offices of David Rubin & Partners or alternatively Ben Richards can be contacted on Tel: 020 8343 5900 . Ag IF20900
 
Initiating party GFM GROUP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRAVENHART SERVICES (NO. 4) LIMITEDEvent Date2014-05-09
SolicitorKingsley Napley LLP
In the High Court of Justice (Chancery Division) Companies Court case number 3432 A petition to wind-up the above-named Company Ravenhart Services (No. 4) Limited 82 St Johns Street London EC1M 4JN presented on 9 May 2014 by GFM GROUP LIMITED (Registered No 06206280) 19 Coombehurst Close, Hadley Wood, Hretfordhsire EN4 0JU (claiming to be a Creditor of the Company) will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 23 June 2014 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 June 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAVENHART SERVICES (NO.4) 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 RAVENHART SERVICES (NO.4) 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.