Dissolved
Dissolved 2017-04-25
Company Information for RAVEN LEISURE LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
03757238
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | ||
---|---|---|
RAVEN LEISURE LIMITED | ||
Legal Registered Office | ||
TUNBRIDGE WELLS KENT | ||
Previous Names | ||
|
Company Number | 03757238 | |
---|---|---|
Date formed | 1999-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 15:21:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MISEREAVERE LIMITED |
||
MISEREAVERE LIMITED |
||
GILES LEO RABBETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FINANCIAL AND LEGAL SERVICES LIMITED |
Company Secretary | ||
JOHN MICHAEL TOWNLEY |
Company Secretary | ||
JOHN MICHAEL TOWNLEY |
Director | ||
KIMERE BUILDING COMPANY LIMITED |
Director | ||
RAVEN PROPERTY HOLDINGS PLC |
Director | ||
ANDRE GEORGE CONFAVREUX |
Company Secretary | ||
HIMAKSHU ARVINDBHAI PATEL |
Company Secretary | ||
RAVEN MANAGEMENT SERVICES LIMITED |
Director | ||
SANTON CLOSE NOMINEES LIMITED |
Director | ||
SEAN CAREY |
Company Secretary | ||
ANDREW GEORGE MOBBERLEY |
Company Secretary | ||
ANTON JOHN GODFREY BILTON |
Director | ||
BIMALJIT SINGH SANDHU |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 MANAGEMENT SERVICES LIMITED | Director | 2012-02-21 | CURRENT | 1962-05-10 | Dissolved 2016-02-06 | |
RAVEN RESORTS LIMITED | Director | 2012-02-21 | CURRENT | 2006-01-28 | Dissolved 2016-02-06 | |
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 | Active | |
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 | Active | |
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 | Active | |
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 27/01/2016 FROM C/O G RABBETTS COLN PARK CLAYDON PIKE LECHLADE GLOUCESTERSHIRE GL7 3DT | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O G RABBETTS COLN PARK CLAYDON PIKE LECHLADE GLOUCESTERSHIRE GL7 3DT | |
AD02 | SAIL ADDRESS CREATED | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FINANCIAL AND LEGAL SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/04/13 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 | |
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 | |
AR01 | 01/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVEN PROPERTY HOLDINGS PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMERE BUILDING COMPANY LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED MISEREAVERE LIMITED | |
AP01 | DIRECTOR APPOINTED MR GILES LEO RABBETTS | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL TOWNLEY | |
AR01 | 01/04/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/04/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAVEN PROPERTY HOLDINGS PLC / 01/04/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KIMERE BUILDING COMPANY LIMITED / 01/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL AND LEGAL SERVICES LIMITED / 01/04/2010 | |
MISC | SECTION 519 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAVEN PROPERTY HOLDINGS PLC / 27/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KIMERE BUILDING COMPANY LIMITED / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SWAN COURT WATERMAN'S BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 1ST FLOOR 21 KNIGHTSBRIDGE LONDON SW1X 7LY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-25 |
Appointment of Liquidators | 2016-01-21 |
Notices to Creditors | 2016-01-21 |
Resolutions for Winding-up | 2016-01-21 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | RAVEN PROPERTY HOLDINGS PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK 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 RAVEN LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RAVEN LEISURE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RAVEN LEISURE LIMITED | Event Date | 2016-11-22 |
Notice is hereby given that a final meeting of the member of the above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meeting an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 13 January 2017 at 10.30 am. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Liquidators, not later than 12.00 noon on 12 January 2017 to entitle you to vote by proxy at the meeting. Date of appointment: 14 January 2016 Office Holder details: Mark Newman and Vincent John Green (IP Nos. 8723 and 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RAVEN LEISURE LIMITED | Event Date | 2016-01-19 |
We hereby give notice that we, Mark Newman and Vincent John Green, licensed insolvency practitioners of CCW Recovery Solutions, 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 14 January 2016. 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 18 February 2016 which is the last date for proving. 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 and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of an 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. Office Holder details: Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . Further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RAVEN LEISURE LIMITED | Event Date | 2016-01-14 |
Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RAVEN LEISURE LIMITED | Event Date | 2016-01-14 |
At a general meeting of the above-named Company duly convened and held at Second Floor, La Vieille Cour, La Plaiderie, St. Peter Port, Guernsey, GY1 6EH, on 14 January 2016 , at 11.00 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purposes of the winding-up. Further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RAVEN LEISURE LIMITED | Event Date | 2011-01-11 |
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. |