RAISEWATER LIMITED

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

    Company NameRAISEWATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04717167
    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 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 AddressNo

    What are the latest accounts for RAISEWATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2013

    What is the status of the latest annual return for RAISEWATER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RAISEWATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of James Russell as a director

    2 pagesTM01

    Termination of appointment of Mark Lewin as a director

    2 pagesTM01

    Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary

    2 pagesTM02

    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 Apr 05, 2013

    3 pagesAA

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

    5 pagesAR01

    Secretary's details changed for Ifg International (Secretaries) Limited on Feb 01, 2013

    3 pagesCH04

    Accounts for a dormant company made up to Apr 05, 2012

    3 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Apr 05, 2011

    3 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 48a High Street Edgware Middlesex HA8 7EQ* on Apr 19, 2011

    1 pagesAD01

    Secretary's details changed for Ifg International (Secretaries) Limited on Mar 31, 2011

    2 pagesCH04

    Director's details changed for James Edmund Russell on Mar 31, 2011

    2 pagesCH01

    Director's details changed for Mr. Mark Jonathan Lewin on Mar 31, 2011

    2 pagesCH01

    Total exemption full accounts made up to Apr 05, 2010

    6 pagesAA

    Registered office address changed from * Aprirose House 48 High Street Edgware Middlesex HA8 7EQ* on Jun 03, 2010

    2 pagesAD01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    15 pagesAR01

    Director's details changed for James Edmund Russell on May 03, 2010

    3 pagesCH01

    Appointment of Ifg International (Secretaries) Limited as a secretary

    3 pagesAP04

    Appointment of Mark Jonathan Lewin as a director

    3 pagesAP01

    Appointment of James Edmund Russell as a director

    3 pagesAP01

    Who are the officers of RAISEWATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDKA, Manish Mansukhlal
    10 Parkside
    Mill Hill
    NW7 2LH London
    Secretary
    10 Parkside
    Mill Hill
    NW7 2LH London
    British57254710001
    LEWIN, Mark Jonathan
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Secretary
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    British150917780001
    CHURCH STREET NOMINEES LIMITED
    St George's Court
    Upper Church Street
    IM1 1EE Douglas
    Isle Of Man
    Isle Ofman
    Secretary
    St George's Court
    Upper Church Street
    IM1 1EE Douglas
    Isle Of Man
    Isle Ofman
    112883660001
    FIRST NAMES SECRETARIES (ISLE OF MAN) LIMITED
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Secretary
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    Registration Number28391C
    203287500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMPBELL, Mary Edel Gabrielle
    124 Fairways Drive
    IM4 2JB Mount Murray Santon
    Isle Of Man
    Director
    124 Fairways Drive
    IM4 2JB Mount Murray Santon
    Isle Of Man
    Isle Of ManBritish126356440001
    CAMPBELL, Mary Edel Gabrielle
    124 Fairways Drive
    IM4 2JB Mount Murray Santon
    Isle Of Man
    Director
    124 Fairways Drive
    IM4 2JB Mount Murray Santon
    Isle Of Man
    Isle Of ManBritish126356440001
    CARTY, Jane Elicia
    5 Wallberry Mews
    Farmhill
    IM2 2ND Douglas
    Isle Of Man
    Director
    5 Wallberry Mews
    Farmhill
    IM2 2ND Douglas
    Isle Of Man
    British89989340001
    CLAGUE, Steven
    24 Bowness Crescent
    IM3 2DH Onchan
    Isle Of Man
    Director
    24 Bowness Crescent
    IM3 2DH Onchan
    Isle Of Man
    British118858560001
    CORLETT, Mark Richard
    Greenbank
    Bride Road
    IM8 3UN Ramsey
    Isle Of Man
    Director
    Greenbank
    Bride Road
    IM8 3UN Ramsey
    Isle Of Man
    British114060670001
    DENT, Victoria Kim
    35 Ashberry Avenue
    Saddlestone
    IM2 1PY Braddan
    Isle Of Man
    Director
    35 Ashberry Avenue
    Saddlestone
    IM2 1PY Braddan
    Isle Of Man
    Isle Of ManBritish171530280001
    DIVALL, Stuart David
    Ballavitchel Road
    Crosby
    IM4 2DL Isle Of Man
    Borswood
    Director
    Ballavitchel Road
    Crosby
    IM4 2DL Isle Of Man
    Borswood
    Isle Of ManBritish133597360001
    GIBSON, Stuart Marcus
    124 Fairways Drive
    Mount Murray
    IM4 2JB Santon
    Isle Of Man
    Director
    124 Fairways Drive
    Mount Murray
    IM4 2JB Santon
    Isle Of Man
    British116795450001
    GIBSON, Stuart Marcus
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Director
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Isle Of ManBritish116794790001
    GUDKA, Manish Mansukhlal
    10 Parkside
    Mill Hill
    NW7 2LH London
    Director
    10 Parkside
    Mill Hill
    NW7 2LH London
    United KingdomBritish57254710001
    LEWIN, Mark Jonathan
    c/o Ifg International Limited
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Director
    c/o Ifg International Limited
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Isle Of ManBritish150917780001
    RUSSELL, James Edmund
    c/o Ifg International Limited
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Director
    c/o Ifg International Limited
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Isle Of ManBritish150562410002
    VENEIK, Vinay
    4 Woodview Close
    Kingston Vale
    SW15 3RL London
    Director
    4 Woodview Close
    Kingston Vale
    SW15 3RL London
    British52547130001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does RAISEWATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nationwide Building Society
    Transactions
    • Feb 28, 2006Registration of a charge (395)
    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
    • Nationwide Building Society
    Transactions
    • Feb 28, 2006Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    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
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    • Feb 03, 2006Statement 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