RAVENSBOURNE RETAIL PARK LIMITED
Overview
| Company Name | RAVENSBOURNE RETAIL PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03519669 |
| 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 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 Address | No |
What were the previous names of RAVENSBOURNE RETAIL PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANTCHESTER PROPERTIES (CATFORD) LIMITED | Feb 23, 1999 | Feb 23, 1999 |
| GRANTCHESTER PROPERTIES (DUNDEE) LIMITED | Mar 10, 1998 | Mar 10, 1998 |
| INTERCEDE 1302 LIMITED | Mar 02, 1998 | Mar 02, 1998 |
What are the latest accounts for RAVENSBOURNE RETAIL PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RAVENSBOURNE RETAIL PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of Andrew John Jackson as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew John Jackson on Oct 12, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Michael Hannigan on Oct 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Brian Watt on Oct 12, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for David Graham Paine on Oct 08, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paolo Alonzi on Oct 08, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD04 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of RAVENSBOURNE RETAIL PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALONZI, Paolo | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | Italian | 113225330001 | ||||||
| HANNIGAN, Robert Michael | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 81510590004 | |||||
| PAINE, David Graham | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 156455760001 | |||||
| WATT, Mark Brian | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 85845500002 | |||||
| EVANS, Michael | Secretary | Willowtyne Victoria Road EH41 4DJ Haddington East Lothian | British | 98652120001 | ||||||
| HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||
| HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||
| REITH, Julie Katharine | Secretary | Flat 3f2 47 Brunswick Road EH7 5PD Edinburgh Midlothian | British | 112039220001 | ||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | 126970360001 | |||||
| ALONZI, Paolo | Director | 20 Rattray Grove EH10 5TL Edinburgh Midlothian | United Kingdom | Italian | 113225330001 | |||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||
| BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | 77729120001 | ||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||
| COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | 51145990001 | |||||
| EVANS, Christopher Mark Stephen | Director | 12 Criffel Avenue Streatham Hill SW2 4AZ London | England | British | 71333340001 | |||||
| HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | 56627250001 | |||||
| HARRIS, Iain Farlane Sim | Director | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | 56363000001 | |||||
| HEWSON, Andrew Nicholas | Director | Abesters Fernden Lane Blackdown GU27 3BS Haslemere Surrey | British | 8607090005 | ||||||
| HUBERMAN, Paul Laurence | Director | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | 3470530003 | |||||
| JACKSON, Andrew John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 83130180001 | |||||
| MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | 46513600001 | |||||
| REEVES, Barbara | Director | Flat 2 24 Bracknell Gardens NW3 7ED London | United Kingdom | British | 75639030006 | |||||
| RICH, Michael William | Director | Hillfield Gorse Hill, Farningham DA4 0JU Dartford Kent | British | 70341190001 | ||||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||
| WHIGHT, Paul James | Director | 24d Thameside RG9 2LJ Henley-On-Thames Oxfordshire | British | 110745030002 | ||||||
| WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | 8585700001 |
Does RAVENSBOURNE RETAIL PARK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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