WOLSELEY RAVEN LIMITED

WOLSELEY RAVEN LIMITED

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

    Company NameWOLSELEY RAVEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03328667
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WOLSELEY RAVEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIFIX LIMITEDOct 01, 1997Oct 01, 1997
    LEVERPOST LIMITEDMar 06, 1997Mar 06, 1997

    What are the latest accounts for WOLSELEY RAVEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

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

    Annual Return
    Last Annual Return

    What are the latest filings for WOLSELEY RAVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Annual return made up to Mar 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Termination of appointment of Graham Middlemiss as a director on Aug 13, 2014

    1 pagesTM01

    Termination of appointment of Stephen Ashmore as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of Wolseley Uk Directors Limited as a director on Jul 31, 2014

    2 pagesAP02

    Termination of appointment of Keith Harold Davenport Jones as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of Marc Arthur Ronchetti as a director on Jul 31, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Derek Harding as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    pagesANNOTATION

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Who are the officers of WOLSELEY RAVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    199926780001
    RONCHETTI, Marc Arthur
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritish247980780001
    WOLSELEY UK DIRECTORS LIMITED
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09104902
    190186170001
    BROPHY, Tom
    P O Box 21
    Boroughbridge Road
    HG4 1SL Ripon
    North Yorkshire
    Secretary
    P O Box 21
    Boroughbridge Road
    HG4 1SL Ripon
    North Yorkshire
    162238770001
    CLAY, Richard William
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    Secretary
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    British9531240002
    DREW, Alison
    P O Box 21
    Boroughbridge Road
    HG4 1SL Ripon
    North Yorkshire
    Secretary
    P O Box 21
    Boroughbridge Road
    HG4 1SL Ripon
    North Yorkshire
    British86845230002
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174268140001
    TRENFIELD, Alison Jane
    Brackley 90 Main Road
    Baxterley
    CV9 2LE Atherstone
    Warwickshire
    Secretary
    Brackley 90 Main Road
    Baxterley
    CV9 2LE Atherstone
    Warwickshire
    British43478290001
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Secretary
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    British82978250002
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    ASHMORE, Stephen, Mr.
    P O Box 21
    Boroughbridge Road
    HG4 1SL Ripon
    North Yorkshire
    Director
    P O Box 21
    Boroughbridge Road
    HG4 1SL Ripon
    North Yorkshire
    EnglandBritish232880380001
    BOSTOCK, John Robert
    Lygon
    Boxtree Close
    WR8 9BX Defford
    Worcester
    Director
    Lygon
    Boxtree Close
    WR8 9BX Defford
    Worcester
    British29274210001
    DALLY, Andrew
    36 Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Director
    36 Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    British68062140001
    FELSTEAD, Richard Arthur
    Orchard Hill Cottage
    Hillside Martley
    WR6 6QN Worcestershire
    Director
    Orchard Hill Cottage
    Hillside Martley
    WR6 6QN Worcestershire
    EnglandBritish179460100001
    GLOVER, Francis Joseph David
    2 Velvet Stone Cottage Westwood Lane
    Hatfield
    HR6 0SQ Leominster
    Herefordshire
    Director
    2 Velvet Stone Cottage Westwood Lane
    Hatfield
    HR6 0SQ Leominster
    Herefordshire
    United KingdomBritish48934180001
    HARDING, Derek John
    P O Box 21
    Boroughbridge Road
    HG4 1SL Ripon
    North Yorkshire
    Director
    P O Box 21
    Boroughbridge Road
    HG4 1SL Ripon
    North Yorkshire
    United KingdomBritish152377500001
    HAY, Alistair
    25 St Lukes Close
    WR11 6ET Evesham
    Worcestershire
    Director
    25 St Lukes Close
    WR11 6ET Evesham
    Worcestershire
    British54861710001
    HAY, Alistair
    25 St Lukes Close
    WR11 6ET Evesham
    Worcestershire
    Director
    25 St Lukes Close
    WR11 6ET Evesham
    Worcestershire
    British54861710001
    JONES, Keith Harold Davenport
    P O Box 21
    Boroughbridge Road
    HG4 1SL Ripon
    North Yorkshire
    Director
    P O Box 21
    Boroughbridge Road
    HG4 1SL Ripon
    North Yorkshire
    EnglandBritish95915810001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Director
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    United KingdomBritish100701940002
    MILLMAN, Stephen John
    11 Alcester Drive
    B73 6PZ Sutton Coldfield
    West Midlands
    Director
    11 Alcester Drive
    B73 6PZ Sutton Coldfield
    West Midlands
    United KingdomBritish45272340001
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritish85093360003
    O'BRIEN, Alan
    48 Flambards Close
    Meldreth
    SG8 6JX Royston
    Hertfordshire
    Director
    48 Flambards Close
    Meldreth
    SG8 6JX Royston
    Hertfordshire
    British59236230001
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritish109050510001
    TRENFIELD, Alison Jane
    Brackley 90 Main Road
    Baxterley
    CV9 2LE Atherstone
    Warwickshire
    Director
    Brackley 90 Main Road
    Baxterley
    CV9 2LE Atherstone
    Warwickshire
    British43478290001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Does WOLSELEY RAVEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Oakmont Partnership Nominee Company Limited
    Transactions
    • Mar 11, 2003Registration of a charge (395)
    • May 12, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 1997Registration of a charge (395)
    • May 12, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 1997Registration of a charge (395)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (403a)

    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