Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | Mr Bradley Soultz |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 August 2021(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Timothy Boswell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 August 2021(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Steven Dickinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2022(46 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 01 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Hezron Lopez |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 June 2022(47 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 01 November 2022) |
Role | Chief Legal & Compliance Officer |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Andrew Felton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 20 December 1991) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28a North Road Liverpool Merseyside L19 0LR |
Director Name | Terence Archer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 1992) |
Role | Accountant |
Correspondence Address | 43 Eden Vale Worsley Manchester M28 1YR |
Secretary Name | Diane Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 9 Mynsule Road Spital Wirral Merseyside L63 9YQ |
Director Name | Kenneth William Broster |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Cedar Bank Tilstone Fearnall Tarporley Cheshire CW6 9HV |
Secretary Name | David Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 12 Holligrave Road Bromley Kent BR1 3PJ |
Director Name | Philip Lawrence Schofield |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 November 2001) |
Role | Accountant |
Correspondence Address | 16 Thornside Denton Manchester Lancashire M34 3TB |
Director Name | Paul Beckett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1998) |
Role | Manager |
Correspondence Address | 1 School Close Hadleigh Ipswich Suffolk IP7 5SP |
Director Name | Joseph Simpson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1998) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 58 Glasgow Road Garrow Hill Glasgow Strathclyde G69 6JY Scotland |
Director Name | Mr Gregory Robert Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(19 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 12 August 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Clifford Road New Barnet Hertfordshire EN5 5PD |
Director Name | Kenneth Darlow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | The Bungalow 19 St Margarets Grove Redcar Cleveland TS10 2HW |
Director Name | Neil Moss |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1998) |
Role | Manager |
Correspondence Address | 172 Hood Lane North Great Sankey Warrington Cheshire WA5 1HF |
Director Name | Dudley Stuart Thompson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Taleworth House 10 Taleworth Road Ashtead Surrey KT21 2PT |
Secretary Name | Philip Lawrence Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Thornside Denton Manchester Lancashire M34 3TB |
Director Name | Kevin Michael Mellifont |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2001(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2004) |
Role | Chief Operating Officer |
Correspondence Address | 148 Smoke Rise Road Bedminster New Jersey Nj 07921 United States |
Director Name | James Stirling Robertson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2001(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2006) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 16510 Academia Drive Encino California Ca 91436 |
Secretary Name | Christopher Wilson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 December 2005(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Counsel |
Correspondence Address | 1026 Fairview Drive La Canada California 91011 Foreign |
Director Name | Sanjay Swani |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2008) |
Role | Chairman Of The Board |
Correspondence Address | 33 East End Avenue, Apt 5-C New York New York 10028-7007 United States |
Director Name | Michael Donovan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 54 West 82nd Street Apt 5 New York 10024 United States |
Secretary Name | Allan A Villegas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 2182 E Dudley Street Pasadena Ca 91104 |
Director Name | Mr Ronald Halchishak |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Christopher Miner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(33 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Steven Bunger |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6134 West Trovita Place 85226 Chandler Arizona United States |
Director Name | Mr Lawrence Trachtenberg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(33 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | 5646 N Scottsdale Road Scottsdale Arizona 85253 |
Director Name | Ms Deborah Keeley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 366 W Citation Lane Tempe Arizona 85284 |
Secretary Name | Mr Ronald Halchishak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Mark Edwin Funk |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2008(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2017) |
Role | Executive Vp & Cfo |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Erik Olsson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 January 2020) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Christopher David Morgan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Secretary Name | Mr Christopher David Morgan |
---|---|
Status | Resigned |
Appointed | 01 October 2014(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Andrew Thompson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Cremorne Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(26 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2003) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 July 2016) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Telephone | 01642 702940 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 2012 | Delivered on: 1 March 2012 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Bank of America, N.A. (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
22 March 2019 | Delivered on: 28 March 2019 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 December 2015 | Delivered on: 31 December 2015 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 15 December 2014 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Outstanding |
27 June 2008 | Delivered on: 10 July 2008 Satisfied on: 8 March 2012 Persons entitled: Deutsche Bank Ag New York Branch (Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company, any UK credit party and a UK borrower to the chargee, an agent, any lender or any affiliate of any lender and any UK issuing lender under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
1 August 2006 | Delivered on: 21 August 2006 Satisfied on: 2 July 2008 Persons entitled: The Cit Group/ Business Credit, Inc. (Acting as UK Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or any subsidiary guarantor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
30 December 2005 | Delivered on: 6 January 2006 Satisfied on: 19 August 2006 Persons entitled: Bank of America N.A. as Agent and Trustee for Itself and Each of the Beneficiaries (The Uksecurity Trustee) Classification: Debenture Secured details: All monies due or to become due from any UK borrower to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
16 December 2003 | Delivered on: 5 January 2004 Satisfied on: 19 August 2006 Persons entitled: Bank of America, N.a; As Agent and Trustee for Itself and Each of the Beneficiaries (The Uksecurity Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any beneficiary by the UK borrower under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
15 November 2001 | Delivered on: 20 November 2001 Satisfied on: 30 December 2003 Persons entitled: The Bank of Nova Scotia, San Francisco Agency Classification: Composite guarantee and debenture Secured details: All present and future monies, obligations and liabilities due or to become due from any principal debtor to the UK lenders on any account whatsoever under the finance documents (all terms as defined). Particulars: By way of legal mortgage the properties k/a windsor road, springwell, washington, t/no TY209911. Duckside road, southbank, middlesborough, t/no CE120700. Alstonbury grange, westlington, carlisle. (For further property charged refer to form 395). by way of a first fixed charge all freehold and leasehold properties, all present and future interests not effectively mortgaged or chgarged, all rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, goodwill, equipment, intellectual property, debts and any monies standing to the credit of the designated accounts. By way of a floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
30 April 1998 | Delivered on: 15 May 1998 Satisfied on: 17 November 2001 Persons entitled: Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the syndicated loan agreement of even date. Particulars: L.h 3 acres of land at herald avenue triumph trading park speke hall road speke liverpool F.h land and buildings on the north west side of windsor road springwell washington t/n TY209911. 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. Fully Satisfied |
30 April 1998 | Delivered on: 8 May 1998 Satisfied on: 17 November 2001 Persons entitled: Barclays Industrial Development Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (security trustee) and/or to the lead investor (as defined in the debenture) under the loan stock instrument (as defined in the debenture) and/or to the security trustee under the debenture. 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. Fully Satisfied |
14 September 1987 | Delivered on: 17 September 1987 Satisfied on: 9 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
27 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2022 | Application to strike the company off the register (4 pages) |
19 July 2022 | Resolutions
|
19 July 2022 | Solvency Statement dated 08/07/22 (1 page) |
19 July 2022 | Statement by Directors (1 page) |
19 July 2022 | Statement of capital on 19 July 2022
|
22 June 2022 | Appointment of Hezron Lopez as a director on 16 June 2022 (2 pages) |
22 June 2022 | Termination of appointment of Christopher Miner as a director on 16 June 2022 (1 page) |
29 March 2022 | Termination of appointment of Andrew Thompson as a director on 13 March 2022 (1 page) |
29 March 2022 | Appointment of Mr Steven Dickinson as a director on 15 March 2022 (2 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
16 September 2021 | Termination of appointment of Kelly Williams as a director on 30 August 2021 (1 page) |
16 September 2021 | Appointment of Mr Bradley Soultz as a director on 30 August 2021 (2 pages) |
16 September 2021 | Termination of appointment of Van Welch as a director on 30 August 2021 (1 page) |
16 September 2021 | Appointment of Mr Timothy Boswell as a director on 30 August 2021 (2 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
29 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
2 July 2020 | Satisfaction of charge 012141550012 in full (1 page) |
2 July 2020 | Registration of charge 012141550013, created on 1 July 2020 (68 pages) |
2 July 2020 | Satisfaction of charge 012141550010 in full (1 page) |
2 July 2020 | Satisfaction of charge 9 in full (1 page) |
2 July 2020 | Satisfaction of charge 012141550011 in full (1 page) |
3 February 2020 | Appointment of Kelly Williams as a director on 29 January 2020 (2 pages) |
3 February 2020 | Appointment of Andrew Thompson as a director on 29 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Christopher David Morgan as a secretary on 29 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Christopher David Morgan as a director on 29 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Erik Olsson as a director on 29 January 2020 (1 page) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 March 2019 | Registration of charge 012141550012, created on 22 March 2019 (83 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 February 2018 | Appointment of Mr Graeme Bryan Parkes as a director on 14 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Ronald Halchishak as a director on 14 February 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 August 2017 | Appointment of Mr Van Welch as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Van Welch as a director on 31 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Mark Edwin Funk as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Mark Edwin Funk as a director on 31 July 2017 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 (1 page) |
31 December 2015 | Registration of charge 012141550011, created on 14 December 2015 (77 pages) |
31 December 2015 | Registration of charge 012141550011, created on 14 December 2015 (77 pages) |
21 September 2015 | Director's details changed for Mr Mark Edwin Funk on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Mark Edwin Funk on 21 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 December 2014 | Registration of charge 012141550010, created on 10 December 2014 (80 pages) |
15 December 2014 | Registration of charge 012141550010, created on 10 December 2014 (80 pages) |
20 October 2014 | Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 October 2013 | Director's details changed for Mr Christopher Miner on 17 September 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Mr Ronald Halchishak on 17 September 2013 (1 page) |
30 October 2013 | Director's details changed for Mr Ronald Halchishak on 17 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Christopher Miner on 17 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Mark Edwin Funk on 17 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Christopher Miner on 17 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Christopher Miner on 17 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Mark Edwin Funk on 17 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Mark Edwin Funk on 17 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Mark Edwin Funk on 17 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Ronald Halchishak on 17 September 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Mr Ronald Halchishak on 17 September 2013 (1 page) |
30 October 2013 | Secretary's details changed for Mr Ronald Halchishak on 17 September 2013 (1 page) |
30 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Mr Ronald Halchishak on 17 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Ronald Halchishak on 17 September 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Mr Ronald Halchishak on 17 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Deborah Keeley as a director (1 page) |
16 September 2013 | Termination of appointment of Deborah Keeley as a director (1 page) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 April 2013 | Appointment of Mr Erik Olsson as a director (2 pages) |
23 April 2013 | Appointment of Mr Erik Olsson as a director (2 pages) |
3 January 2013 | Termination of appointment of Steven Bunger as a director (1 page) |
3 January 2013 | Termination of appointment of Steven Bunger as a director (1 page) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Memorandum and Articles of Association (4 pages) |
21 March 2012 | Memorandum and Articles of Association (4 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
25 September 2010 | Secretary's details changed for Cremorne Nominees Limited on 18 September 2010 (2 pages) |
25 September 2010 | Secretary's details changed for Cremorne Nominees Limited on 18 September 2010 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 October 2009 | Appointment of Mr Ronald Halchishak as a director (2 pages) |
5 October 2009 | Appointment of Mr Ronald Halchishak as a director (2 pages) |
25 March 2009 | Director appointed mr mark edwin funk (2 pages) |
25 March 2009 | Director appointed mr mark edwin funk (2 pages) |
23 March 2009 | Appointment terminated director lawrence trachtenberg (1 page) |
23 March 2009 | Appointment terminated director lawrence trachtenberg (1 page) |
29 September 2008 | Director appointed mr christopher miner (1 page) |
29 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
29 September 2008 | Director appointed mr christopher miner (1 page) |
29 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
19 September 2008 | Director appointed ms deborah keeley (2 pages) |
19 September 2008 | Director appointed mr steven bunger (2 pages) |
19 September 2008 | Director appointed mr steven bunger (2 pages) |
19 September 2008 | Director appointed ms deborah keeley (2 pages) |
18 September 2008 | Secretary appointed mr ronald halchishak (1 page) |
18 September 2008 | Appointment terminated secretary allan villegas (1 page) |
18 September 2008 | Secretary appointed mr ronald halchishak (1 page) |
18 September 2008 | Director appointed mr lawrence trachtenberg (2 pages) |
18 September 2008 | Appointment terminated director michael donovan (1 page) |
18 September 2008 | Appointment terminated secretary allan villegas (1 page) |
18 September 2008 | Appointment terminated director douglas waugaman (1 page) |
18 September 2008 | Appointment terminated director douglas waugaman (1 page) |
18 September 2008 | Appointment terminated director sanjay swani (1 page) |
18 September 2008 | Appointment terminated director michael donovan (1 page) |
18 September 2008 | Director appointed mr lawrence trachtenberg (2 pages) |
18 September 2008 | Appointment terminated director sanjay swani (1 page) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 8 (36 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 8 (36 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
11 October 2007 | Return made up to 18/09/07; full list of members (8 pages) |
11 October 2007 | Return made up to 18/09/07; full list of members (8 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 November 2006 | Return made up to 18/09/06; full list of members
|
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Return made up to 18/09/06; full list of members
|
21 August 2006 | Particulars of mortgage/charge (32 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Particulars of mortgage/charge (23 pages) |
6 January 2006 | Particulars of mortgage/charge (23 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
5 January 2004 | Particulars of mortgage/charge (22 pages) |
5 January 2004 | Particulars of mortgage/charge (22 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members (8 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
2 April 2003 | Full accounts made up to 31 December 2001 (15 pages) |
2 April 2003 | Full accounts made up to 31 December 2001 (15 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
29 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
23 November 2001 | Director resigned (2 pages) |
23 November 2001 | Director resigned (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: herald avenue triumph trading park, speke hall road speke liverpool L24 9GG (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Memorandum and Articles of Association (3 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Memorandum and Articles of Association (3 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: herald avenue triumph trading park, speke hall road speke liverpool L24 9GG (1 page) |
21 November 2001 | Resolutions
|
20 November 2001 | Particulars of mortgage/charge (12 pages) |
20 November 2001 | Particulars of mortgage/charge (12 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Full accounts made up to 30 April 2001 (15 pages) |
30 October 2001 | Full accounts made up to 30 April 2001 (15 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members
|
24 September 2001 | Return made up to 18/09/01; full list of members
|
19 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
19 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
29 September 2000 | Return made up to 18/09/00; full list of members
|
29 September 2000 | Return made up to 18/09/00; full list of members
|
13 December 1999 | Full accounts made up to 30 April 1999 (27 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (27 pages) |
13 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
13 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
17 November 1998 | Return made up to 18/09/98; full list of members
|
17 November 1998 | Return made up to 18/09/98; full list of members
|
2 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
2 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Declaration of assistance for shares acquisition (8 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Declaration of assistance for shares acquisition (8 pages) |
15 May 1998 | Particulars of mortgage/charge (16 pages) |
15 May 1998 | Particulars of mortgage/charge (16 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
13 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
13 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
26 September 1997 | Return made up to 18/09/97; no change of members (6 pages) |
26 September 1997 | Return made up to 18/09/97; no change of members (6 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: block e, merseypride enterprise trading park, speke hall road, speke liverpool L24 9GG (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: block e, merseypride enterprise trading park, speke hall road, speke liverpool L24 9GG (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (16 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (16 pages) |
24 September 1996 | Return made up to 18/09/96; full list of members (8 pages) |
24 September 1996 | Return made up to 18/09/96; full list of members (8 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
20 September 1995 | Return made up to 18/09/95; no change of members
|
20 September 1995 | Return made up to 18/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
30 December 1991 | Company name changed ravenstock LIMITED\certificate issued on 30/12/91 (2 pages) |
30 December 1991 | Company name changed ravenstock LIMITED\certificate issued on 30/12/91 (2 pages) |
10 October 1990 | Return made up to 18/09/90; full list of members (6 pages) |
10 October 1990 | Return made up to 18/09/90; full list of members (6 pages) |
30 January 1990 | Statement of affairs (12 pages) |
30 January 1990 | Ad 19/10/89--------- £ si 550@1 (2 pages) |
30 January 1990 | Ad 19/10/89--------- £ si 550@1 (2 pages) |
30 January 1990 | Statement of affairs (12 pages) |
23 January 1990 | Ad 19/10/89--------- £ si 550@1=550 £ ic 1000/1550 (2 pages) |
23 January 1990 | Ad 19/10/89--------- £ si 550@1=550 £ ic 1000/1550 (2 pages) |
9 November 1989 | £ nc 10550/11100 19/10/89 (1 page) |
9 November 1989 | £ nc 10550/11100 19/10/89 (1 page) |
29 September 1975 | Memorandum and Articles of Association (12 pages) |
29 September 1975 | Memorandum and Articles of Association (12 pages) |
28 July 1975 | Company name changed\certificate issued on 28/07/75 (2 pages) |
28 July 1975 | Company name changed\certificate issued on 28/07/75 (2 pages) |
29 May 1975 | Certificate of incorporation (1 page) |
29 May 1975 | Certificate of incorporation (1 page) |