RAVENSCROFT HOMELINK LIMITED

RAVENSCROFT HOMELINK LIMITED

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

    Company NameRAVENSCROFT HOMELINK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04499813
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RAVENSCROFT HOMELINK LIMITED?

    • Other human health activities (86900) / Human health and social work activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RAVENSCROFT HOMELINK LIMITED located?

    Registered Office Address
    Tricorn House
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of RAVENSCROFT HOMELINK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFECTSTYLE LIMITEDJul 31, 2002Jul 31, 2002

    What are the latest accounts for RAVENSCROFT HOMELINK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for RAVENSCROFT HOMELINK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RAVENSCROFT HOMELINK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA* on Jun 13, 2014

    1 pagesAD01

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

    2 pagesAA

    Appointment of Mr Paul Marcus Hutton as a secretary

    2 pagesAP03

    Termination of appointment of Stephen Bateman as a secretary

    1 pagesTM02

    Appointment of Mr Paul Weston as a director

    2 pagesAP01

    Termination of appointment of Dominic Rothwell as a director

    1 pagesTM01

    Appointment of Mr Bruce John Moore as a director

    2 pagesAP01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital following an allotment of shares on Oct 14, 2013

    SH01

    Termination of appointment of Pushpa Raguvaran as a director

    1 pagesTM01

    Termination of appointment of Pushpa Raguvaran as a director

    1 pagesTM01

    Appointment of Mr Stephen John Bateman as a secretary

    1 pagesAP03

    Termination of appointment of Claire Luxton as a secretary

    1 pagesTM02

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

    6 pagesAA

    Appointment of Claire Luxton as a secretary

    1 pagesAP03

    Termination of appointment of Sarah Delyth Hampton as a secretary

    1 pagesTM02

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Dominic Rothwell as a director

    2 pagesAP01

    Termination of appointment of Stephen Perry as a director

    1 pagesTM01

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

    6 pagesAA

    Who are the officers of RAVENSCROFT HOMELINK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Paul Marcus
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Secretary
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    183505720001
    MOORE, Bruce John
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    EnglandBritishChief Executive117919920001
    WESTON, Paul David James
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    United KingdomBritishFinance Director61904620002
    BATEMAN, Stephen John
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    176476000001
    BRUNT, Sarah
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    Secretary
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    British130638250001
    DEWHURST, Susan Mary
    30 Formby Crescent
    Longton
    PR4 5YN Preston
    Secretary
    30 Formby Crescent
    Longton
    PR4 5YN Preston
    BritishCompany Director33652590002
    HAMPTON, Sarah Delyth
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimer House
    West Midlands
    Secretary
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimer House
    West Midlands
    153287940001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    BritishFinance Director280628560001
    LUXTON, Claire
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    171463710001
    TOWNEND, Nicholas Adam
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimer House
    West Midlands
    Secretary
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimer House
    West Midlands
    BritishDirector154577090001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CALLANDER, Paul Anthony
    9 The Coppice
    Longton
    PR4 5HQ Preston
    Lancashire
    Director
    9 The Coppice
    Longton
    PR4 5HQ Preston
    Lancashire
    EnglandBritishCompany Director79563980001
    DEWHURST, Susan Mary
    30 Formby Crescent
    Longton
    PR4 5YN Preston
    Director
    30 Formby Crescent
    Longton
    PR4 5YN Preston
    EnglandBritishCompany Director33652590002
    HALES, Mark
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimer House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimer House
    West Midlands
    EnglandBritishDirector115420980001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    United KingdomBritishFinance Director280628560001
    LEWIS, John Barry
    9 Westminster Place
    Hutton
    PR4 5SJ Preston
    Lancashire
    Director
    9 Westminster Place
    Hutton
    PR4 5SJ Preston
    Lancashire
    United KingdomBritishCompany Director55302000001
    ORME, Charles Michael
    5 Heron Close
    BB1 8NU Blackburn
    Lancashire
    Director
    5 Heron Close
    BB1 8NU Blackburn
    Lancashire
    EnglandBritishAccountant37061450001
    PERRY, Stephen John
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritishFinance Director128835170001
    RAGUVARAN, Pushpa
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritishSenior Executive146887380001
    ROTHWELL, Dominic
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritishExecutive Director156573860001
    TOWNEND, Nicholas Adam
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritishDirector154577090001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does RAVENSCROFT HOMELINK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture (the security agreement)
    Created On Feb 18, 2008
    Delivered On Mar 06, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and 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
    • The Royal Bank of Scotland PLC as Agent for National Westminster Bank Public Limited Company (The Security Trustee)
    Transactions
    • Mar 06, 2008Registration of a charge (395)
    Debenture
    Created On May 25, 2006
    Delivered On May 27, 2006
    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
    • May 27, 2006Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)

    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