RAVEN NORTHERN LIMITED

RAVEN NORTHERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRAVEN NORTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00443393
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RAVEN NORTHERN LIMITED?

    • Electrical installation (43210) / Construction

    Where is RAVEN NORTHERN LIMITED located?

    Registered Office Address
    c/o FTI CONSULTING LLP
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of RAVEN NORTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTARY NORTHERN LIMITEDApr 09, 1984Apr 09, 1984

    What are the latest accounts for RAVEN NORTHERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest annual return for RAVEN NORTHERN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RAVEN NORTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    32 pages4.72

    Liquidators' statement of receipts and payments to Jun 25, 2015

    45 pages4.68

    Liquidators' statement of receipts and payments to Jun 25, 2014

    28 pages4.68

    Registered office address changed from * C/O Fti Consulting 322 Midtown High Holborn London WC1V 7PB* on Mar 12, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jan 31, 2013

    45 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    171 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    35 pages2.16B

    Certificate of change of name

    Company name changed rotary northern LIMITED\certificate issued on 21/08/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2012

    Change company name resolution on Aug 16, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Phillip Laidlaw as a director

    2 pagesTM01

    Registered office address changed from * Rotary House, 3-5 Brenkely Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS* on Aug 13, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Anne Griegg as a secretary

    1 pagesTM02

    Termination of appointment of Mark Wratten as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2011

    17 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2012

    Statement of capital on Feb 13, 2012

    • Capital: GBP 4,250
    SH01

    Termination of appointment of David Salter as a director

    1 pagesTM01

    Secretary's details changed for Anne Teresa Griegg on Feb 01, 2012

    2 pagesCH03

    Termination of appointment of Anne Griegg as a director

    1 pagesTM01

    Appointment of Mr Mark David Wratten as a director

    2 pagesAP01

    Termination of appointment of Christopher Woodward as a director

    1 pagesTM01

    Who are the officers of RAVEN NORTHERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNWELL, Jonathan Stuart
    Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    3-5
    United Kingdom
    Director
    Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    3-5
    United Kingdom
    United KingdomBritish148937400003
    BRADY, Patrick Francis
    183 Belfast Road
    BT24 8UR Ballynahinch
    County Down
    Secretary
    183 Belfast Road
    BT24 8UR Ballynahinch
    County Down
    British74947900001
    GRIEGG, Anne Teresa
    O’Neill Avenue
    2127 Newington
    4
    New South Wales
    Australia
    Secretary
    O’Neill Avenue
    2127 Newington
    4
    New South Wales
    Australia
    British118940450003
    MARTIN, James Wesley
    47 The Knockans
    Broughshane
    BT43 7LQ Ballymena
    County Antrim
    Secretary
    47 The Knockans
    Broughshane
    BT43 7LQ Ballymena
    County Antrim
    British67574330001
    THOMPSON, Brian Alexander
    4 Brooklands
    BT20 5BU Bangor
    County Down
    Secretary
    4 Brooklands
    BT20 5BU Bangor
    County Down
    British457180002
    GRIEGG, Anne Teresa
    Rotary House, 3-5 Brenkely Way
    Blezard Business Park
    NE13 6DS Seaton Burn
    Newcastle Upon Tyne
    Director
    Rotary House, 3-5 Brenkely Way
    Blezard Business Park
    NE13 6DS Seaton Burn
    Newcastle Upon Tyne
    AustraliaAustralian163988990001
    GRIEGG, Anne Teresa
    Newington Boulevarde
    2127 Newington
    29
    Nsw
    Australia
    Director
    Newington Boulevarde
    2127 Newington
    29
    Nsw
    Australia
    AustraliaAustralian163988990001
    HAIGH, Derek Burdett
    4 Pennine View
    Kirkheaton
    HD5 0NQ Huddersfield
    West Yorkshire
    Director
    4 Pennine View
    Kirkheaton
    HD5 0NQ Huddersfield
    West Yorkshire
    British2667300001
    HARRIS, David
    Village High Road
    Vaucluse
    20
    Nsw 2030
    Australia
    Director
    Village High Road
    Vaucluse
    20
    Nsw 2030
    Australia
    AustraliaAustralian144693140005
    JENNINGS, Francis Gerald, Dr
    48 Drumfad Road
    Millisle
    BT22 2JA Newtownards
    County Down
    Director
    48 Drumfad Road
    Millisle
    BT22 2JA Newtownards
    County Down
    Northern IrelandBritish117815530001
    JENNINGS, Thomas James
    62 Ballyrogan Road
    BT23 4ST Newtownards
    County Down
    Director
    62 Ballyrogan Road
    BT23 4ST Newtownards
    County Down
    Northern IrelandBritish144786680001
    JOYCE, Bernard
    6a Whaggs Lane
    Whickham
    NE16 4PF Newcastle Upon Tyne
    Tyne & Wear
    Director
    6a Whaggs Lane
    Whickham
    NE16 4PF Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish3464390001
    LAIDLAW, Phillip Stanley
    Nutwood Lodge 1 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    Director
    Nutwood Lodge 1 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    EnglandBritish62503160001
    LAIDLAW, Phillip Stanley
    Nutwood Lodge 1 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    Director
    Nutwood Lodge 1 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    EnglandBritish62503160001
    NESBIT, Philip Leslie
    15 Huntly Road
    NE25 9UR Whitley Bay
    Tyne & Wear
    Director
    15 Huntly Road
    NE25 9UR Whitley Bay
    Tyne & Wear
    Great BritainBritish88736250001
    SALTER, David
    63 Blackdene
    NE63 8TL Ashington
    Northumberland
    Director
    63 Blackdene
    NE63 8TL Ashington
    Northumberland
    United KingdomBritish111706420001
    SALTER, David
    63 Blackdene
    NE63 8TL Ashington
    Northumberland
    Director
    63 Blackdene
    NE63 8TL Ashington
    Northumberland
    United KingdomBritish111706420001
    WOODWARD, Christopher Thomas
    Westbrook Avenue
    2076 Wahroonga
    27
    New South Wales
    Australia
    Director
    Westbrook Avenue
    2076 Wahroonga
    27
    New South Wales
    Australia
    AustraliaAustralian130329370002
    WRATTEN, Mark David
    Rotary House, 3-5 Brenkely Way
    Blezard Business Park
    NE13 6DS Seaton Burn
    Newcastle Upon Tyne
    Director
    Rotary House, 3-5 Brenkely Way
    Blezard Business Park
    NE13 6DS Seaton Burn
    Newcastle Upon Tyne
    AustraliaAustralian164055730001

    Does RAVEN NORTHERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 2008
    Delivered On May 12, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Anz Fiduciary Services Pty Limited (As Trustee)
    Transactions
    • May 12, 2008Registration of a charge (395)
    • May 19, 2008

    Does RAVEN NORTHERN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2012Administration started
    Jun 26, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Chad Griffin
    Midtown 322 High Holborn
    WC1V 7PB London
    practitioner
    Midtown 322 High Holborn
    WC1V 7PB London
    Simon Kirkhope
    322 High Holborn
    WC1V 7PB London
    practitioner
    322 High Holborn
    WC1V 7PB London
    2
    DateType
    Jun 26, 2013Commencement of winding up
    Dec 02, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Chad Griffin
    Midtown 322 High Holborn
    WC1V 7PB London
    practitioner
    Midtown 322 High Holborn
    WC1V 7PB London
    Simon Kirkhope
    322 High Holborn
    WC1V 7PB London
    practitioner
    322 High Holborn
    WC1V 7PB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0