RAISEWATER LIMITED
Overview
| Company Name | RAISEWATER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04717167 |
| 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 RAISEWATER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RAISEWATER LIMITED located?
| Registered Office Address | 48a High Street HA8 7EQ Edgeware Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAISEWATER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2013 |
What is the status of the latest annual return for RAISEWATER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RAISEWATER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 2 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Russell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Lewin as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary | 2 pages | TM02 | ||||||||||
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 Apr 05, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Ifg International (Secretaries) Limited on Feb 01, 2013 | 3 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 48a High Street Edgware Middlesex HA8 7EQ* on Apr 19, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Ifg International (Secretaries) Limited on Mar 31, 2011 | 2 pages | CH04 | ||||||||||
Director's details changed for James Edmund Russell on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Mark Jonathan Lewin on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from * Aprirose House 48 High Street Edgware Middlesex HA8 7EQ* on Jun 03, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Director's details changed for James Edmund Russell on May 03, 2010 | 3 pages | CH01 | ||||||||||
Appointment of Ifg International (Secretaries) Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Mark Jonathan Lewin as a director | 3 pages | AP01 | ||||||||||
Appointment of James Edmund Russell as a director | 3 pages | AP01 | ||||||||||
Who are the officers of RAISEWATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GUDKA, Manish Mansukhlal | Secretary | 10 Parkside Mill Hill NW7 2LH London | British | 57254710001 | ||||||||||||||
| LEWIN, Mark Jonathan | Secretary | Ballacowle Bungalow Agneash IM4 7NP Lonan Isle Of Man | British | 150917780001 | ||||||||||||||
| CHURCH STREET NOMINEES LIMITED | Secretary | St George's Court Upper Church Street IM1 1EE Douglas Isle Of Man Isle Ofman | 112883660001 | |||||||||||||||
| FIRST NAMES SECRETARIES (ISLE OF MAN) LIMITED | Secretary | Castle Hill Victoria Road IM2 4RB Douglas International House Isle Of Man |
| 203287500001 | ||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| CAMPBELL, Mary Edel Gabrielle | Director | 124 Fairways Drive IM4 2JB Mount Murray Santon Isle Of Man | Isle Of Man | British | 126356440001 | |||||||||||||
| CAMPBELL, Mary Edel Gabrielle | Director | 124 Fairways Drive IM4 2JB Mount Murray Santon Isle Of Man | Isle Of Man | British | 126356440001 | |||||||||||||
| CARTY, Jane Elicia | Director | 5 Wallberry Mews Farmhill IM2 2ND Douglas Isle Of Man | British | 89989340001 | ||||||||||||||
| CLAGUE, Steven | Director | 24 Bowness Crescent IM3 2DH Onchan Isle Of Man | British | 118858560001 | ||||||||||||||
| CORLETT, Mark Richard | Director | Greenbank Bride Road IM8 3UN Ramsey Isle Of Man | British | 114060670001 | ||||||||||||||
| DENT, Victoria Kim | Director | 35 Ashberry Avenue Saddlestone IM2 1PY Braddan Isle Of Man | Isle Of Man | British | 171530280001 | |||||||||||||
| DIVALL, Stuart David | Director | Ballavitchel Road Crosby IM4 2DL Isle Of Man Borswood | Isle Of Man | British | 133597360001 | |||||||||||||
| GIBSON, Stuart Marcus | Director | 124 Fairways Drive Mount Murray IM4 2JB Santon Isle Of Man | British | 116795450001 | ||||||||||||||
| GIBSON, Stuart Marcus | Director | 12 Wentworth Close Howstrake Heights IM3 2JU Onchan Isle Of Man | Isle Of Man | British | 116794790001 | |||||||||||||
| GUDKA, Manish Mansukhlal | Director | 10 Parkside Mill Hill NW7 2LH London | United Kingdom | British | 57254710001 | |||||||||||||
| LEWIN, Mark Jonathan | Director | c/o Ifg International Limited Castle Hill Victoria Road IM2 4RB Douglas International House Isle Of Man | Isle Of Man | British | 150917780001 | |||||||||||||
| RUSSELL, James Edmund | Director | c/o Ifg International Limited Castle Hill Victoria Road IM2 4RB Douglas International House Isle Of Man | Isle Of Man | British | 150562410002 | |||||||||||||
| VENEIK, Vinay | Director | 4 Woodview Close Kingston Vale SW15 3RL London | British | 52547130001 | ||||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does RAISEWATER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 10, 2006 Delivered On Feb 28, 2006 | Outstanding | 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
| ||||
| Legal charge | Created On Feb 10, 2006 Delivered On Feb 28, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land k/a land on the east side of dickson road blackpool t/n LA937318. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 27, 2003 Delivered On Jul 04, 2003 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 27, 2003 Delivered On Jul 04, 2003 | Outstanding | Amount secured All monies due or to become due from the company and/or streamzest limited to the chargee on any account whatsoever | |
Short particulars Leasehold property known as land and buildings on the south side moor house street and land and buildings on the east side of dickson road blackpool lancashire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge | Created On Apr 15, 2003 Delivered On Apr 30, 2003 | Satisfied | Amount secured All monies due or to become due from lionsgate properties (no 1) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The l/h land being land and buildings on the east side of dickson road blackpool, on the south side of moor house street blackpool t/n la 465599 and LA470783 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same. Fixed charge on all moneys deposited. | ||||
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