RAVENCARE LIMITED
Overview
| Company Name | RAVENCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04197187 |
| 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 RAVENCARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is RAVENCARE LIMITED located?
| Registered Office Address | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAVENCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for RAVENCARE 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 | ||||||||||
Termination of appointment of Angela Culhane as a director on Jun 25, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jonathan David Calow as a secretary on Dec 08, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Care Uk Services Ltd as a secretary on Dec 08, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Paul Justin Humphreys on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 17 pages | AA | ||||||||||
Appointment of Paul John Watson as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Michael Robert Parish on Aug 10, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 28 pages | MG01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 17 pages | AA | ||||||||||
Appointment of Deborah Jane Marriott-Boam as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Benn as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Angela Hector Culhane on Apr 08, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Care Uk Services Ltd on Apr 01, 2010 | 2 pages | CH04 | ||||||||||
Termination of appointment of Douglas Umbers as a director | 1 pages | TM01 | ||||||||||
Appointment of Angela Hector Culhane as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Hastings as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RAVENCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester Essex | 165629900001 | |||||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| MARRIOTT-BOAM, Deborah Jane | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester Essex | United Kingdom | British | 151689670001 | |||||||||
| PARISH, Michael Robert | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester Essex | England | British | 78828750003 | |||||||||
| WATSON, Paul John | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester Essex | United Kingdom | British | 82460360003 | |||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| WALKER, John | Secretary | The Hazels Barnfield Manor Lodge Lane FY6 8LJ Singleton Lancashire | British | 75499120001 | ||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||||||
| CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
| BENN, Geoffrey Richard | Director | 15 Mimosa Close CM1 6NW Chelmsford Essex | England | British | 73786580001 | |||||||||
| BOOKER, Roger Ian | Director | Fairview 17a Queens Road WA15 9HF Hale Cheshire | United Kingdom | British | 14044530003 | |||||||||
| CULHANE, Angela | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester Essex | England | British | 68602910001 | |||||||||
| HASTINGS, Roy | Director | Wallis Road RG21 3DN Basingstoke 20 Hampshire | United Kingdom | British | 130098430001 | |||||||||
| QUINN, David Laurence, Mr. | Director | 6 Whitecross Road HP17 8BA Haddenham Buckinghamshire | England | British | 123356660001 | |||||||||
| UMBERS, Douglas | Director | SO53 | United Kingdom | British | 90541690001 | |||||||||
| VOCKINS, Anthony Frederick | Director | 4 Main Street Croxton Kerrial NG32 1QF Grantham The Old Post Office Lincolnshire | England | British | 130512090002 | |||||||||
| WALKER, John | Director | The Hazels Barnfield Manor Lodge Lane FY6 8LJ Singleton Lancashire | British | 75499120001 | ||||||||||
| WALKER, Sylvia | Director | The Hazels Barnfield Manor Lodge Lane FY6 8LJ Singleton Lancashire | British | 75498960001 | ||||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Does RAVENCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 21, 2010 Delivered On Jul 26, 2010 | Outstanding | Amount secured All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 22, 2006 Delivered On Sep 29, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Mar 22, 2002 Delivered On Mar 26, 2002 | Satisfied | Amount secured All monies due or to become due from the company 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