RAVEN LEWES LIMITED

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

    Company NameRAVEN LEWES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04249338
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RAVEN LEWES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RAVEN LEWES LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of RAVEN LEWES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAVEN PUBS LIMITEDAug 24, 2001Aug 24, 2001
    GEOBRICK LIMITEDJul 10, 2001Jul 10, 2001

    What are the latest accounts for RAVEN LEWES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for RAVEN LEWES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    4.70

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2013

    Statement of capital on Jun 20, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Secretary's details changed for Misereavere Limited on Oct 01, 2012

    2 pagesCH04

    Director's details changed for Misereavere Limited on Oct 01, 2012

    2 pagesCH02

    Registered office address changed from * 21 Knightsbridge London SW1X 7LY* on Oct 04, 2012

    1 pagesAD01

    Annual return made up to Jun 15, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Townley as a secretary

    1 pagesTM02

    Appointment of Misereavere Limited as a secretary

    2 pagesAP04

    Termination of appointment of John Townley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Raven Property Holdings Plc as a director

    1 pagesTM01

    Termination of appointment of Kimere Building Company Limited as a director

    1 pagesTM01

    Appointment of Misereavere Limited as a director

    2 pagesAP02

    Appointment of Mr Giles Leo Rabbetts as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 15, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Townley as a director

    1 pagesTM01

    Appointment of Mr John Michael Townley as a director

    2 pagesAP01

    Who are the officers of RAVEN LEWES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINANCIAL AND LEGAL SERVICES LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01884202
    63025870001
    MISEREAVERE LIMITED
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Secretary
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number935366
    96645390002
    RABBETTS, Giles Leo
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish61502390002
    MISEREAVERE LIMITED
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Director
    Claydon Pike
    GL7 3DT Lechlade
    Coln Park
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number935366
    96645390002
    CAREY, Sean
    7 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    Secretary
    7 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    British103661680001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    MOBBERLEY, Andrew George
    44 Wilmot Way
    SM7 2PY Banstead
    Surrey
    Secretary
    44 Wilmot Way
    SM7 2PY Banstead
    Surrey
    British71501390003
    PATEL, Himakshu
    37 Ferndown
    HA6 1PH Northwood
    Middlesex
    Secretary
    37 Ferndown
    HA6 1PH Northwood
    Middlesex
    British42175710003
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Secretary
    Knightsbridge
    SW1X 7LY London
    21
    British127620690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    EnglandBritish127620690001
    TOWNLEY, John Michael
    Knightsbridge
    SW1X 7LY London
    21
    Director
    Knightsbridge
    SW1X 7LY London
    21
    United KingdomBritish159748910001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    KIMERE BUILDING COMPANY LIMITED
    Knightsbridge
    SW1X 7LY London
    21
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number416356
    77146100001
    RAVEN MANAGEMENT SERVICES LIMITED
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    Director
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    84584390001
    RAVEN PROPERTY HOLDINGS PLC
    Knightsbridge
    SW1X 7LY London
    21
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4412353
    106024710001
    SANTON CLOSE NOMINEES LIMITED
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    Director
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    84319870004

    Does RAVEN LEWES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Aug 09, 2004
    Delivered On Aug 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £74,000 credited to account designation 10180425 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Apr 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 2004
    Delivered On Apr 07, 2004
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2004Registration of a charge (395)
    • Apr 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 2004
    Delivered On Apr 07, 2004
    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 on the south west side of st nicholas lane lewes east sussex and land to the rear of 34-35 high street lewes east sussex t/no: ESX21811. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2004Registration of a charge (395)
    • Apr 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 29, 2004
    Delivered On Feb 06, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Raven Property Holdings PLC
    Transactions
    • Feb 06, 2004Registration of a charge (395)
    Debenture
    Created On Nov 06, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Raven Property Group PLC
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (403a)

    Does RAVEN LEWES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2013Commencement of winding up
    Jun 20, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alexander Snowdon
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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