Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAVENSMILL INTERNATIONAL LTD
Company Information for

RAVENSMILL INTERNATIONAL LTD

LEEDS, WEST YORKSHIRE, LS1 2HJ,
Company Registration Number
03493825
Private Limited Company
Dissolved

Dissolved 2016-11-02

Company Overview

About Ravensmill International Ltd
RAVENSMILL INTERNATIONAL LTD was founded on 1998-01-16 and had its registered office in Leeds. The company was dissolved on the 2016-11-02 and is no longer trading or active.

Key Data
Company Name
RAVENSMILL INTERNATIONAL LTD
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 2HJ
Other companies in LS1
 
Previous Names
HYDER INTERNATIONAL LIMITED05/09/2011
Filing Information
Company Number 03493825
Date formed 1998-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2016-11-02
Type of accounts SMALL
Last Datalog update: 2018-01-26 16:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENSMILL INTERNATIONAL 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 RAVENSMILL INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
SAARAH ZAHOOR HYDER
Company Secretary 2005-09-30
ZAHOOR IQBAL HYDER
Director 1998-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
MAJID IFRAHIM
Company Secretary 2004-06-10 2005-09-30
ZAHOOR IQBAL HYDER
Company Secretary 1998-01-16 2005-09-30
MOHAMMED SAFIR
Director 1998-01-16 2004-06-10
ASHOK BHARDWAJ
Nominated Secretary 1998-01-16 1998-01-16
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1998-01-16 1998-01-16

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
2016-08-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2015
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 9TH FLOOR BOND COURT LEEDS LS1 2JZ
2014-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014
2013-11-18LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-11-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-024.20STATEMENT OF AFFAIRS/4.19
2012-07-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 9TH FLOOR BOND COURT LEEDS LS1 2JZ
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM CONTEMPORARY HOUSE TANDEM INDUSTRIAL ESTATE HUDDERSFIELD WEST YORKSHIRE HD5 0AL
2012-03-22LATEST SOC22/03/12 STATEMENT OF CAPITAL;GBP 100
2012-03-22AR0109/03/12 FULL LIST
2011-09-05RES15CHANGE OF NAME 01/03/2011
2011-09-05CERTNMCOMPANY NAME CHANGED HYDER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/09/11
2011-08-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-09AR0109/03/11 FULL LIST
2011-03-08AR0116/01/11 FULL LIST
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-19DISS40DISS40 (DISS40(SOAD))
2010-05-18AR0116/01/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHOOR IQBAL HYDER / 31/12/2009
2010-05-18GAZ1FIRST GAZETTE
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-19DISS40DISS40 (DISS40(SOAD))
2009-05-19GAZ1FIRST GAZETTE
2009-05-18363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-05363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-11363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-05-11288aNEW SECRETARY APPOINTED
2006-05-11288bSECRETARY RESIGNED
2006-05-11288bSECRETARY RESIGNED
2005-10-25395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-08-19288bDIRECTOR RESIGNED
2004-08-17288aNEW SECRETARY APPOINTED
2004-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-10363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 14 HARTLEY STREET DEWSBURY WEST YORKSHIRE WF13 2BJ
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-27363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-12-10225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-05363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-04-06AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-06225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/03/99
2000-02-08363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-11-05287REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 15A NELSON STREET DEWSBURY WEST YORKSHIRE WF12 8RN
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31030 - Manufacture of mattresses

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to RAVENSMILL INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-31
Notice of Intended Dividends2016-01-18
Petitions to Wind Up (Companies)2011-11-23
Proposal to Strike Off2010-05-18
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against RAVENSMILL INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON BOOK AND OTHER DEBTS 2010-12-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-09-16 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2009-12-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-18 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-10-21 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL MORTGAGE 2003-07-11 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-04 Outstanding HSBC BANK PLC
MORTGAGE DEED 1998-09-17 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-09-02 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of RAVENSMILL INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENSMILL INTERNATIONAL LTD
Trademarks
We have not found any records of RAVENSMILL INTERNATIONAL LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED METAL CLOSURES (HUDDERSFIELD) LIMITED 2007-12-19 Outstanding

We have found 1 mortgage charges which are owed to RAVENSMILL INTERNATIONAL LTD

Income
Government Income
We have not found government income sources for RAVENSMILL INTERNATIONAL LTD. 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 (31030 - Manufacture of mattresses) as RAVENSMILL INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RAVENSMILL INTERNATIONAL LTD 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 TypeNotice of Intended Dividends
Defending partyRAVENSMILL INTERNATIONAL LTDEvent Date2016-01-11
Principal Trading Address: Contemporary House, Tandem Industrial Estate, Huddersfield, West Yorkshire HD5 0AL Nicholas Edward Reed (IP Number 008639) and Julian Nigel Richard Pitts (IP Number 007851) both of Begbies Traynor (Central) LLP of Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ were appointed as Joint Liquidators of the Company on 21 June 2012. The Joint Liquidators intend to declare a First and Final dividend to the non-preferential Creditors of the Company who, not already having done so, are required on or before the 5 February 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Victoria Newman or Eugine Khorouji by e-mail at Victoria.Newman@begbies-traynor.com or Eugine.Khorouji@begbies-traynor.com.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyRAVENSMILL INTERNATIONAL LTDEvent Date2011-10-11
In the High Court of Justice (Chancery Division) Companies Court case number 8888 A Petition to wind up the above-named Company, Registration Number 03493825, of Contemporary House, Tandem Industrial Estate, Huddersfield, West Yorkshire HD5 0AL , presented on 11 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 December 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6632 . (Ref SLR 1223084/37/W.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAVENSMILL INTERNATIONAL LTDEvent Date2010-05-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAVENSMILL INTERNATIONAL LTDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAVENSMILL INTERNATIONAL LTD 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 RAVENSMILL INTERNATIONAL LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4