RAVENSBOURNE RETAIL PARK LIMITED

RAVENSBOURNE RETAIL PARK LIMITED

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

    Company NameRAVENSBOURNE RETAIL PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03519669
    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 RAVENSBOURNE RETAIL PARK LIMITED?

    • Development of building projects (41100) / Construction

    Where is RAVENSBOURNE RETAIL PARK LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    Manchester
    M2 3AB
    Undeliverable Registered Office AddressNo

    What were the previous names of RAVENSBOURNE RETAIL PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANTCHESTER PROPERTIES (CATFORD) LIMITEDFeb 23, 1999Feb 23, 1999
    GRANTCHESTER PROPERTIES (DUNDEE) LIMITEDMar 10, 1998Mar 10, 1998
    INTERCEDE 1302 LIMITEDMar 02, 1998Mar 02, 1998

    What are the latest accounts for RAVENSBOURNE RETAIL PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RAVENSBOURNE RETAIL PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    12 pagesAA

    Termination of appointment of Andrew John Jackson as a director on Aug 23, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Andrew John Jackson on Oct 12, 2015

    3 pagesCH01

    Director's details changed for Mr Robert Michael Hannigan on Oct 12, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Brian Watt on Oct 12, 2015

    3 pagesCH01

    Director's details changed for David Graham Paine on Oct 08, 2015

    2 pagesCH01

    Secretary's details changed for Mr Paolo Alonzi on Oct 08, 2015

    1 pagesCH03

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

    12 pagesAA

    Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD04

    Annual return made up to Jun 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital following an allotment of shares on Jul 05, 2013

    SH01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of RAVENSBOURNE RETAIL PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Italian113225330001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish81510590004
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish156455760001
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish85845500002
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    REITH, Julie Katharine
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    Secretary
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    British112039220001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritish126970360001
    ALONZI, Paolo
    20 Rattray Grove
    EH10 5TL Edinburgh
    Midlothian
    Director
    20 Rattray Grove
    EH10 5TL Edinburgh
    Midlothian
    United KingdomItalian113225330001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritish144036070001
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    British77729120001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritish51145990001
    EVANS, Christopher Mark Stephen
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    Director
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    EnglandBritish71333340001
    HARDIE, Nicholas Alan Scott
    Albert Square
    SW8 1BS London
    21
    Director
    Albert Square
    SW8 1BS London
    21
    EnglandBritish56627250001
    HARRIS, Iain Farlane Sim
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    Director
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    EnglandBritish56363000001
    HEWSON, Andrew Nicholas
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    British8607090005
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritish3470530003
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish83130180001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    REEVES, Barbara
    Flat 2 24 Bracknell Gardens
    NW3 7ED London
    Director
    Flat 2 24 Bracknell Gardens
    NW3 7ED London
    United KingdomBritish75639030006
    RICH, Michael William
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    Director
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    British70341190001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    WHIGHT, Paul James
    24d Thameside
    RG9 2LJ Henley-On-Thames
    Oxfordshire
    Director
    24d Thameside
    RG9 2LJ Henley-On-Thames
    Oxfordshire
    British110745030002
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    British8585700001

    Does RAVENSBOURNE RETAIL PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 08, 2000
    Delivered On May 17, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of (I) the chargor and (ii) gel to any of the finance parties under or pursuant to the financing documents (all terms as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank (London Branch) (the "Securitytrustee", Which Expression Shall Include All Successor Agents Appointed from Time to Time)
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Jun 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 12, 2000
    Delivered On Apr 17, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to any of the financing documents (as defined)
    Short particulars
    For property details see form 395. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Immobilienbank (The "Security Trustee")
    Transactions
    • Apr 17, 2000Registration of a charge (395)
    • May 31, 2000Statement 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