WOLSELEY RAVEN LIMITED
Overview
| Company Name | WOLSELEY RAVEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03328667 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOLSELEY RAVEN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WOLSELEY RAVEN LIMITED located?
| Registered Office Address | P O Box 21 Boroughbridge Road HG4 1SL Ripon North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOLSELEY RAVEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIFIX LIMITED | Oct 01, 1997 | Oct 01, 1997 |
| LEVERPOST LIMITED | Mar 06, 1997 | Mar 06, 1997 |
What are the latest accounts for WOLSELEY RAVEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2015 |
What is the status of the latest annual return for WOLSELEY RAVEN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WOLSELEY RAVEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Graham Middlemiss on Feb 16, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Graham Middlemiss as a director on Aug 13, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Ashmore as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Wolseley Uk Directors Limited as a director on Jul 31, 2014 | 2 pages | AP02 | ||||||||||
Termination of appointment of Keith Harold Davenport Jones as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Marc Arthur Ronchetti as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Derek Harding as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of WOLSELEY RAVEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMICK, Katherine Mary | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 199926780001 | |||||||||||
| RONCHETTI, Marc Arthur | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | England | British | 247980780001 | |||||||||
| WOLSELEY UK DIRECTORS LIMITED | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom |
| 190186170001 | ||||||||||
| BROPHY, Tom | Secretary | P O Box 21 Boroughbridge Road HG4 1SL Ripon North Yorkshire | 162238770001 | |||||||||||
| CLAY, Richard William | Secretary | 14 The Drive Roundhay LS8 1JF Leeds | British | 9531240002 | ||||||||||
| DREW, Alison | Secretary | P O Box 21 Boroughbridge Road HG4 1SL Ripon North Yorkshire | British | 86845230002 | ||||||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174268140001 | |||||||||||
| TRENFIELD, Alison Jane | Secretary | Brackley 90 Main Road Baxterley CV9 2LE Atherstone Warwickshire | British | 43478290001 | ||||||||||
| WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | 82978250002 | ||||||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||||||
| ASHMORE, Stephen, Mr. | Director | P O Box 21 Boroughbridge Road HG4 1SL Ripon North Yorkshire | England | British | 232880380001 | |||||||||
| BOSTOCK, John Robert | Director | Lygon Boxtree Close WR8 9BX Defford Worcester | British | 29274210001 | ||||||||||
| DALLY, Andrew | Director | 36 Folley Road Ackleton WV6 7JL Wolverhampton West Midlands | British | 68062140001 | ||||||||||
| FELSTEAD, Richard Arthur | Director | Orchard Hill Cottage Hillside Martley WR6 6QN Worcestershire | England | British | 179460100001 | |||||||||
| GLOVER, Francis Joseph David | Director | 2 Velvet Stone Cottage Westwood Lane Hatfield HR6 0SQ Leominster Herefordshire | United Kingdom | British | 48934180001 | |||||||||
| HARDING, Derek John | Director | P O Box 21 Boroughbridge Road HG4 1SL Ripon North Yorkshire | United Kingdom | British | 152377500001 | |||||||||
| HAY, Alistair | Director | 25 St Lukes Close WR11 6ET Evesham Worcestershire | British | 54861710001 | ||||||||||
| HAY, Alistair | Director | 25 St Lukes Close WR11 6ET Evesham Worcestershire | British | 54861710001 | ||||||||||
| JONES, Keith Harold Davenport | Director | P O Box 21 Boroughbridge Road HG4 1SL Ripon North Yorkshire | England | British | 95915810001 | |||||||||
| MIDDLEMISS, Graham | Director | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | United Kingdom | British | 100701940002 | |||||||||
| MILLMAN, Stephen John | Director | 11 Alcester Drive B73 6PZ Sutton Coldfield West Midlands | United Kingdom | British | 45272340001 | |||||||||
| NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | 85093360003 | |||||||||
| O'BRIEN, Alan | Director | 48 Flambards Close Meldreth SG8 6JX Royston Hertfordshire | British | 59236230001 | ||||||||||
| TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | 109050510001 | |||||||||
| TRENFIELD, Alison Jane | Director | Brackley 90 Main Road Baxterley CV9 2LE Atherstone Warwickshire | British | 43478290001 | ||||||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Does WOLSELEY RAVEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Feb 28, 2003 Delivered On Mar 11, 2003 | Satisfied | Amount secured £2,300,000 due or to become due from the company to the chargee | |
Short particulars Land and buildings known as unifix campus grove lane smethwick warley west midlands. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 26, 1997 Delivered On Oct 08, 1997 | Satisfied | Amount secured All monies due or to become due from the company formerly known as leverpost limited to the chargee on any account whatsoever | |
Short particulars All that f/h property k/a land and buildings at grove lane smethwick warlet west midlands t/n WM636859. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 26, 1997 Delivered On Oct 06, 1997 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as leverpost limited) to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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