Liquidation
Company Information for RAVENWARD LTD
STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
04709054
Private Limited Company
Liquidation |
Company Name | |
---|---|
RAVENWARD LTD | |
Legal Registered Office | |
STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Other companies in E4 | |
Company Number | 04709054 | |
---|---|---|
Company ID Number | 04709054 | |
Date formed | 2003-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 21:59:38 |
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 | ||
---|---|---|---|---|
RAVENWARD SMALL PROJECTS LTD | 73 EXETER ROAD NEWMARKET CB8 8LP | Active | Company formed on the 2011-02-02 |
Officer | Role | Date Appointed |
---|---|---|
MORNINGTON SECRETARIES LIMITED |
||
GARY ANTHONY BURNS |
||
CREATIVE ACCOUNTING SERVICES LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES HYATT |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMROSE CONSTRUCTION LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
CITYMAIN INVESTMENTS LTD | Company Secretary | 2005-07-21 | CURRENT | 1999-03-05 | Liquidation | |
POP-UPS LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
POP-UP TOWERS LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
STORMCLIFF LTD | Company Secretary | 2005-03-01 | CURRENT | 1998-02-05 | Liquidation | |
MORSTON INVESTMENTS LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1973-08-09 | Active | |
BOLTBRIDGE LTD | Company Secretary | 2004-12-20 | CURRENT | 2004-11-22 | Liquidation | |
MARLTREND PROPERTIES LIMITED | Company Secretary | 2004-04-22 | CURRENT | 1998-02-03 | Liquidation | |
21ST CENTURY VILLAS LIMITED | Company Secretary | 2003-05-21 | CURRENT | 1995-07-13 | Liquidation | |
LOTHBURY INVESTMENTS LTD | Company Secretary | 2003-04-28 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
D & R PROPERTIES LIMITED | Company Secretary | 2003-04-16 | CURRENT | 1996-12-11 | Active | |
LOTHBURY CORPORATION LTD | Company Secretary | 2003-03-14 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
DECO PROPERTIES LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1997-02-13 | Active | |
STORE PR LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2001-09-26 | Active | |
STOCKSHIELD LTD | Company Secretary | 2002-08-09 | CURRENT | 2002-07-29 | Active | |
BRITANNIA CENTRAL LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1958-10-28 | Liquidation | |
NORTHARD LTD | Company Secretary | 2002-07-11 | CURRENT | 2002-07-03 | Active | |
DESCRIPTION LTD | Company Secretary | 2002-03-18 | CURRENT | 2001-05-08 | Liquidation | |
TIGERWATER LIMITED | Company Secretary | 2001-11-28 | CURRENT | 2000-12-08 | Liquidation | |
SOLHURST LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-05-10 | Liquidation | |
FARONCELL LIMITED | Company Secretary | 2000-10-16 | CURRENT | 1978-03-21 | Active | |
BRITANNIA EAST LIMITED | Company Secretary | 2000-10-12 | CURRENT | 2000-04-03 | Liquidation | |
STOVEDALE LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1993-03-29 | Liquidation | |
MAZEHEAD LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1974-01-02 | Liquidation | |
LAWNPOND LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1966-08-04 | Liquidation | |
DYNAMO DEVELOPMENTS LTD | Company Secretary | 2000-05-16 | CURRENT | 1999-03-18 | Liquidation | |
WORSHIP HOUSE ESTATES LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1983-05-11 | Liquidation | |
VALESTAN PROPERTIES LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1971-01-08 | Liquidation | |
ALL DAY ADVERTISING LTD | Company Secretary | 2000-05-16 | CURRENT | 1998-10-30 | Liquidation | |
ROSSINGTON LTD | Company Secretary | 2000-05-16 | CURRENT | 1998-11-06 | Liquidation | |
EAGLEWALL PROPERTIES LTD | Company Secretary | 2000-05-16 | CURRENT | 1999-03-18 | Liquidation | |
SHOREDITCH HOTEL LTD | Company Secretary | 2000-05-10 | CURRENT | 2000-05-09 | Active | |
GLOBECASTLE LIMITED | Company Secretary | 2000-05-08 | CURRENT | 1971-12-30 | Liquidation | |
BRITANNIA CITY DEVELOPMENTS LTD | Company Secretary | 2000-03-15 | CURRENT | 1998-05-18 | Liquidation | |
SAVOYLANE LTD | Company Secretary | 1999-09-27 | CURRENT | 1999-09-17 | Active - Proposal to Strike off | |
WOODRIDGES LIMITED | Company Secretary | 1999-08-06 | CURRENT | 1996-08-05 | Liquidation | |
BREANSTAR LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1976-11-12 | Liquidation | |
BES PROPERTIES LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1983-05-11 | Active | |
GURNEY HOUSE SECURITIES LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1973-08-24 | Liquidation | |
DIGBY ROAD LIMITED | Director | 2016-07-01 | CURRENT | 2014-11-10 | Active | |
BRITANNIA CITY DEVELOPMENTS LTD | Director | 2016-03-14 | CURRENT | 1998-05-18 | Liquidation | |
CAMBERWELL ROAD LIMITED | Director | 2016-03-14 | CURRENT | 2010-05-11 | Liquidation | |
ATKINSON REAL ESTATE NO. 1 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 3 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 2 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
CROWN PLACE (EC2) LIMITED | Director | 2016-03-14 | CURRENT | 2013-09-13 | Liquidation | |
SOLHURST LIMITED | Director | 2016-03-14 | CURRENT | 2001-05-10 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2016-03-14 | CURRENT | 2010-10-15 | Liquidation | |
STANVALE PROPERTIES LIMITED | Director | 2016-03-14 | CURRENT | 2012-06-07 | Liquidation | |
BREANSTAR LIMITED | Director | 2016-03-14 | CURRENT | 1976-11-12 | Liquidation | |
21ST CENTURY VILLAS LIMITED | Director | 2016-03-14 | CURRENT | 1995-07-13 | Liquidation | |
ATKINSON REAL ESTATE NO. 4 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
PEAR PLACE PROPERTIES LTD | Director | 2016-03-14 | CURRENT | 2011-09-27 | Liquidation | |
EAST TWO DEVELOPMENTS LTD | Director | 2016-03-14 | CURRENT | 2012-03-30 | Liquidation | |
GLOBECASTLE LIMITED | Director | 2016-03-14 | CURRENT | 1971-12-30 | Liquidation | |
ALL DAY ADVERTISING LTD | Director | 2016-03-14 | CURRENT | 1998-10-30 | Liquidation | |
ROSSINGTON LTD | Director | 2016-03-14 | CURRENT | 1998-11-06 | Liquidation | |
LOTHBURY INVESTMENTS LTD | Director | 2003-04-28 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
STOCKSHIELD LTD | Director | 2002-08-09 | CURRENT | 2002-07-29 | Active | |
GURNEY HOUSE SECURITIES LIMITED | Director | 2001-08-10 | CURRENT | 1973-08-24 | Liquidation | |
BREANSTAR LIMITED | Director | 2001-01-19 | CURRENT | 1976-11-12 | Liquidation | |
GLOBECASTLE LIMITED | Director | 2001-01-19 | CURRENT | 1971-12-30 | Liquidation | |
SAVOYLANE LTD | Director | 2000-07-31 | CURRENT | 1999-09-17 | Active - Proposal to Strike off | |
SHOREDITCH HOTEL LTD | Director | 2000-05-10 | CURRENT | 2000-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 43 MORNINGTON ROAD CHINGFORD LONDON E4 7DT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HYATT | |
AP01 | DIRECTOR APPOINTED MR GARY ANTHONY BURNS | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HYATT / 29/04/2014 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL HYATT | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 11/08/03--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-16 |
Appointment of Liquidators | 2017-02-16 |
Resolutions for Winding-up | 2017-02-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL ASSIGNMENT | Outstanding | BRISTOL & WEST PLC | |
MORTGAGE DEED | Outstanding | BRISTOL & WEST PLC |
|
|
|
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 RAVENWARD LTD
Tangible Fixed Assets | 2012-04-01 | £ 728,450 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RAVENWARD LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RAVENWARD LIMITED | Event Date | 2017-02-10 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 24th March 2017, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 10 February 2017. This notice is purely formal and it is anticipated that all creditors will be paid in full. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 10 February 2017 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RAVENWARD LIMITED | Event Date | 2017-02-10 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RAVENWARD LIMITED | Event Date | 2017-02-10 |
At a General Meeting of the above named Company, duly convened, and held at ll.00 am on 10 February 2017 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz: RESOLUTIONS: 1. As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C-B) dated 1 November 2016. 3. As a Special Resolution, THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 10 February 2017 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Gary Anthony Burns , Chairman : | |||
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. |