RAVENHART SERVICES (NO.3) LIMITED
Overview
Company Name | RAVENHART SERVICES (NO.3) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03725592 |
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 RAVENHART SERVICES (NO.3) LIMITED?
- Development of building projects (41100) / Construction
Where is RAVENHART SERVICES (NO.3) LIMITED located?
Registered Office Address | 19 Coombehurst Close EN4 0JU Hadley Wood Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RAVENHART SERVICES (NO.3) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2017 |
What are the latest filings for RAVENHART SERVICES (NO.3) 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 | ||||||||||
Micro company accounts made up to Mar 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Mar 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Mar 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Darren Andrew Gershinson on Apr 02, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on Mar 27, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Colin Anthony Gershinson as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Moira Sandra Gershinson as a secretary on Feb 23, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of RAVENHART SERVICES (NO.3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GERSHINSON, Darren Andrew | Director | Coombehurst Close EN4 0JU Hadley Wood 19 Hertfordshire | England | English | Chartered Surveyor | 48774990007 | ||||
GERSHINSON, Moira Sandra | Secretary | 31 Circus Road St Johns Wood NW8 9JG London | British | 37444130001 | ||||||
FORBES SECRETARIES LIMITED | Secretary | New City House 71 Rivington Street EC2A 3AY London | 67773790001 | |||||||
GERSHINSON, Colin Anthony | Director | 31 Circus Road St Johns Wood NW8 9JG London | United Kingdom | British | Company Director | 21890030001 | ||||
REINER, Annabelle | Director | 23 Fallowfield HA7 3DF Stanmore Middlesex | British | Housewife | 55783710001 | |||||
REINER, Michael | Director | 23 Fallowfield HA7 3DF Stanmore Middlesex | British | Retired | 9004300001 | |||||
FORBES NOMINEES LIMITED | Director | New City House 71 Rivington Street EC2A 3AY London | 67773780001 |
Who are the persons with significant control of RAVENHART SERVICES (NO.3) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ravenhart Services (No 1) Limited | Apr 06, 2016 | Coombehurst Close EN4 0JU Hadley Wood 19 Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RAVENHART SERVICES (NO.3) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 01, 2001 Delivered On Nov 07, 2001 | Satisfied | Amount secured All moneys,obligations and liabilities due or to become due from ravenhart services (no.1) limited (the "borrower") and/or the company to the chargee on any account whatsoever and all other costs,charges and expenses due from the borrower and/or the company under any other finance document (as defined) and/or this deed | |
Short particulars Including 1 and 2 cranwood st,london borough of hackney; ngl 487878. 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
| ||||
Mortgage | Created On Feb 01, 2001 Delivered On Feb 06, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever | |
Short particulars 1 and 2 cranwood street london EC1 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge deed | Created On May 15, 2000 Delivered On May 25, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The mortgage dated 7TH april 1999 be varied including to convert any of the floating charges into fixed charges. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge deed | Created On May 15, 2000 Delivered On May 25, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a 100 to 106 õeven numbers! Leonard street hackney and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge deed | Created On May 15, 2000 Delivered On May 25, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a 96 and 98 leonard street hackney and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Apr 07, 1999 Delivered On Apr 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings k/a 1 and 2 cranwood street l/b of hackney greater london t/no: NGL487878. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 07, 1999 Delivered On Apr 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings being k/a 1 and 2 cranwood street l/b of hackney greater london t/no: NGL487878 the goodwill of the business the benefit of the licences and the benefits respectively carried on or arising in respect of the property. | ||||
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