RACOON PROPERTY LIMITED
Overview
| Company Name | RACOON PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04322332 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RACOON PROPERTY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RACOON PROPERTY LIMITED located?
| Registered Office Address | Elizabeth House 13-19 Queen Street LS1 2TW Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RACOON PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RACOON PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Director's details changed for Mr Stephanus Janke on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Moray Stuart as a director on Mar 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephanus Janke as a director on Mar 15, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from * White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ* on Jan 08, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for York Place Company Secretaries Limited on Dec 23, 2013 | 1 pages | CH04 | ||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Honourable Andrew Moray Stuart on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of RACOON PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 13- 19 Queen Street LS1 2TW Leeds Elizabeth House West Yorkshire England | 51066720001 | |||||||
| JANKE, Stephanus | Director | Fish Eagle Street, Birdwood Estate 0260 Ifafi 1025 South Africa | South Africa | South African | 181731540004 | |||||
| FIDSEC LIMITED | Secretary | PO BOX 175 Frances House, Sir William Place St Peter Port GY1 4HQ Guernsey | 60914590001 | |||||||
| I.L.S. SECRETARIES LIMITED | Secretary | 3rd Floor 45-47 Cornhill EC3V 3PD London | 75855930001 | |||||||
| ARKLIE, James Lushington | Director | Anson Court La Routes Des Camps St Martins GY1 3UG Guernsey | British | 106433510001 | ||||||
| STUART, Andrew Moray | Director | M59 St Antoine Se Gpo Box 244 Goodlands Cie Sucriere De St Antoine Mauritius | Mauritius | British | 139343170002 | |||||
| ADL ONE LIMITED | Director | Frances House Sir William Place GY1 4HQ St Peter Port Guernsey | 81016220001 | |||||||
| ADL TWO LIMITED | Director | Frances House Sir William Place GY1 4HQ St Peter Port Channel Islands | 79946980001 | |||||||
| ILS DIRECTORS LIMITED | Director | 3rd Floor 45-47 Cornhill EC3V 3PD London | 76884450001 | |||||||
| PDL LIMITED | Director | Frances House Sir William Place St Peter Port GY1 4HQ Guernsey Channel Islands | 72481250001 | |||||||
| ROSCOMMON LTD | Director | PO BOX 14 Units 10-12 Springates East, Government Road Charlestown Nevis West Indies | 61942170003 |
Who are the persons with significant control of RACOON PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Harry Drysdale | Apr 06, 2016 | Lancaster Lane PR25 5SP Leyland 96 Lancashire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gordon Blacklock | Apr 06, 2016 | Kirkbampton CA5 6JB Carlisle Holme Cottage Cumbria United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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