RACOON PROPERTY LIMITED

RACOON PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRACOON PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04322332
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RACOON PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RACOON PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 14, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Nov 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Director's details changed for Mr Stephanus Janke on Jun 01, 2015

    2 pagesCH01

    Termination of appointment of Andrew Moray Stuart as a director on Mar 15, 2015

    1 pagesTM01

    Appointment of Mr Stephanus Janke as a director on Mar 15, 2015

    2 pagesAP01

    Annual return made up to Nov 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Registered office address changed from * White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ* on Jan 08, 2014

    1 pagesAD01

    Secretary's details changed for York Place Company Secretaries Limited on Dec 23, 2013

    1 pagesCH04

    Annual return made up to Nov 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Nov 14, 2012 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Annual return made up to Nov 14, 2011 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Director's details changed for Honourable Andrew Moray Stuart on Feb 01, 2011

    2 pagesCH01

    Annual return made up to Nov 14, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of RACOON PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YORK PLACE COMPANY SECRETARIES LIMITED
    13- 19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    England
    Secretary
    13- 19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    England
    51066720001
    JANKE, Stephanus
    Fish Eagle Street, Birdwood Estate
    0260 Ifafi
    1025
    South Africa
    Director
    Fish Eagle Street, Birdwood Estate
    0260 Ifafi
    1025
    South Africa
    South AfricaSouth African181731540004
    FIDSEC LIMITED
    PO BOX 175
    Frances House, Sir William Place St Peter Port
    GY1 4HQ Guernsey
    Secretary
    PO BOX 175
    Frances House, Sir William Place St Peter Port
    GY1 4HQ Guernsey
    60914590001
    I.L.S. SECRETARIES LIMITED
    3rd Floor
    45-47 Cornhill
    EC3V 3PD London
    Secretary
    3rd Floor
    45-47 Cornhill
    EC3V 3PD London
    75855930001
    ARKLIE, James Lushington
    Anson Court
    La Routes Des Camps St Martins
    GY1 3UG Guernsey
    Director
    Anson Court
    La Routes Des Camps St Martins
    GY1 3UG Guernsey
    British106433510001
    STUART, Andrew Moray
    M59 St Antoine Se
    Gpo Box 244
    Goodlands
    Cie Sucriere De St Antoine
    Mauritius
    Director
    M59 St Antoine Se
    Gpo Box 244
    Goodlands
    Cie Sucriere De St Antoine
    Mauritius
    MauritiusBritish139343170002
    ADL ONE LIMITED
    Frances House
    Sir William Place
    GY1 4HQ St Peter Port
    Guernsey
    Director
    Frances House
    Sir William Place
    GY1 4HQ St Peter Port
    Guernsey
    81016220001
    ADL TWO LIMITED
    Frances House
    Sir William Place
    GY1 4HQ St Peter Port
    Channel Islands
    Director
    Frances House
    Sir William Place
    GY1 4HQ St Peter Port
    Channel Islands
    79946980001
    ILS DIRECTORS LIMITED
    3rd Floor
    45-47 Cornhill
    EC3V 3PD London
    Director
    3rd Floor
    45-47 Cornhill
    EC3V 3PD London
    76884450001
    PDL LIMITED
    Frances House
    Sir William Place St Peter Port
    GY1 4HQ Guernsey
    Channel Islands
    Director
    Frances House
    Sir William Place St Peter Port
    GY1 4HQ Guernsey
    Channel Islands
    72481250001
    ROSCOMMON LTD
    PO BOX 14
    Units 10-12 Springates East, Government Road
    Charlestown
    Nevis
    West Indies
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harry Drysdale
    Lancaster Lane
    PR25 5SP Leyland
    96
    Lancashire
    United Kingdom
    Apr 06, 2016
    Lancaster Lane
    PR25 5SP Leyland
    96
    Lancashire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gordon Blacklock
    Kirkbampton
    CA5 6JB Carlisle
    Holme Cottage
    Cumbria
    United Kingdom
    Apr 06, 2016
    Kirkbampton
    CA5 6JB Carlisle
    Holme Cottage
    Cumbria
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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