RAYCOTT LIMITED: Filings

  • Overview

    Company NameRAYCOTT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06265653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RAYCOTT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    23 pagesWU15

    Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on Dec 14, 2018

    2 pagesAD01

    Progress report in a winding up by the court

    22 pagesWU07

    Termination of appointment of Francis David Sachs as a director on Jan 16, 2018

    2 pagesTM01

    Progress report in a winding up by the court

    23 pagesWU07

    Insolvency filing

    Insolvency:liquidators annual progress report to 22/08/2016
    15 pagesLIQ MISC

    Order of court to wind up

    pagesCOCOMP

    Insolvency filing

    Insolvency:progress report
    17 pagesLIQ MISC

    Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on Sep 30, 2015

    2 pagesAD01

    Insolvency filing

    Insolvency:insolvency:annual progress report - brought down date 23RD august
    14 pagesLIQ MISC

    Insolvency filing

    Insolvency:annual progress report - brought down date 22ND august 2014
    LIQ MISC

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Nov 17, 2011A second filed TM01 was registered on 17th November 2011.

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Nov 17, 2011Second filing AP01 for Francis Sachs.

    Registered office address changed from * Bevans 46 Essex Street the Strand London WC2R 3JF* on Sep 23, 2011

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Appointment of Mr Francis David Sachs as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 17, 2011A second filed AP01 was registered on 17th November 2011.

    Termination of appointment of Peter Neagle as a director

    3 pagesTM01
    Annotations
    DateAnnotation
    Nov 17, 2011A second filed TM01 was registered on 17th November 2011.

    Total exemption full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2010

    Statement of capital on Aug 25, 2010

    • Capital: GBP 1
    SH01

    legacy

    5 pagesMG01

    Termination of appointment of Mark Nunan as a director

    2 pagesTM01

    legacy

    5 pagesMG01

    Appointment of Mark Nunan as a director

    2 pagesAP01

    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