Company NameRavenstock Tam (Hire) Limited
Company StatusDissolved
Company Number01214155
CategoryPrivate Limited Company
Incorporation Date29 May 1975(48 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 4 months ago)
Previous NameRavenstock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Graeme Bryan Parkes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2018(42 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 01 November 2022)
RoleChief Information Officer
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Bradley Soultz
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2021(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Timothy Boswell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2021(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Steven Dickinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2022(46 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 01 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameHezron Lopez
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed16 June 2022(47 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 01 November 2022)
RoleChief Legal & Compliance Officer
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Andrew Felton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 3 months after company formation)
Appointment Duration3 months (resigned 20 December 1991)
RoleManager
Country of ResidenceEngland
Correspondence Address28a North Road
Liverpool
Merseyside
L19 0LR
Director NameTerence Archer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 1992)
RoleAccountant
Correspondence Address43 Eden Vale
Worsley
Manchester
M28 1YR
Secretary NameDiane Woods
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence Address9 Mynsule Road
Spital
Wirral
Merseyside
L63 9YQ
Director NameKenneth William Broster
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressCedar Bank
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HV
Secretary NameDavid Henderson
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address12 Holligrave Road
Bromley
Kent
BR1 3PJ
Director NamePhilip Lawrence Schofield
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(17 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2001)
RoleAccountant
Correspondence Address16 Thornside
Denton
Manchester
Lancashire
M34 3TB
Director NamePaul Beckett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1998)
RoleManager
Correspondence Address1 School Close
Hadleigh
Ipswich
Suffolk
IP7 5SP
Director NameJoseph Simpson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1998)
RoleManager
Country of ResidenceScotland
Correspondence Address58 Glasgow Road
Garrow Hill
Glasgow
Strathclyde
G69 6JY
Scotland
Director NameMr Gregory Robert Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(19 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 12 August 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Clifford Road
New Barnet
Hertfordshire
EN5 5PD
Director NameKenneth Darlow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressThe Bungalow 19 St Margarets Grove
Redcar
Cleveland
TS10 2HW
Director NameNeil Moss
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleManager
Correspondence Address172 Hood Lane North
Great Sankey
Warrington
Cheshire
WA5 1HF
Director NameDudley Stuart Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(22 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2001)
RoleChartered Accountant
Correspondence AddressTaleworth House
10 Taleworth Road
Ashtead
Surrey
KT21 2PT
Secretary NamePhilip Lawrence Schofield
NationalityBritish
StatusResigned
Appointed30 April 1998(22 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2001)
RoleChartered Accountant
Correspondence Address16 Thornside
Denton
Manchester
Lancashire
M34 3TB
Director NameKevin Michael Mellifont
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2001(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2004)
RoleChief Operating Officer
Correspondence Address148 Smoke Rise Road
Bedminster New Jersey
Nj 07921
United States
Director NameJames Stirling Robertson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2001(26 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2006)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address16510 Academia Drive
Encino
California
Ca 91436
Secretary NameChristopher Wilson
NationalityAmerican
StatusResigned
Appointed08 December 2005(30 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleCounsel
Correspondence Address1026 Fairview Drive
La Canada
California 91011
Foreign
Director NameSanjay Swani
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2006(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2008)
RoleChairman Of The Board
Correspondence Address33 East End Avenue, Apt 5-C
New York
New York 10028-7007
United States
Director NameMichael Donovan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2006(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address54 West 82nd Street
Apt 5
New York
10024
United States
Secretary NameAllan A Villegas
NationalityBritish
StatusResigned
Appointed01 February 2008(32 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 2008)
RoleCompany Director
Correspondence Address2182 E Dudley Street
Pasadena
Ca 91104
Director NameMr Ronald Halchishak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(33 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Christopher Miner
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(33 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Steven Bunger
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6134 West Trovita Place
85226
Chandler
Arizona
United States
Director NameMr Lawrence Trachtenberg
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(33 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 December 2008)
RoleCompany Director
Correspondence Address5646 N Scottsdale Road
Scottsdale
Arizona
85253
Director NameMs Deborah Keeley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address366 W Citation Lane
Tempe
Arizona
85284
Secretary NameMr Ronald Halchishak
NationalityAmerican
StatusResigned
Appointed27 June 2008(33 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Mark Edwin Funk
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2008(33 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2017)
RoleExecutive Vp & Cfo
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Erik Olsson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(37 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 2020)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Christopher David Morgan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(39 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Secretary NameMr Christopher David Morgan
StatusResigned
Appointed01 October 2014(39 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2020)
RoleCompany Director
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameAndrew Thompson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(44 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameCremorne Nominees No 2 Limited (Corporation)
StatusResigned
Appointed15 November 2001(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 December 2003)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2001(26 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2016)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Contact

Telephone01642 702940
Telephone regionMiddlesbrough

Location

Registered AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 February 2012Delivered 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 2020Delivered on: 2 July 2020
Persons entitled: Bank of America, N.A. (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 March 2019Delivered 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 2015Delivered on: 31 December 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 15 December 2014
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
27 June 2008Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1987Delivered 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

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
27 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
3 August 2022Application to strike the company off the register (4 pages)
19 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2022Solvency Statement dated 08/07/22 (1 page)
19 July 2022Statement by Directors (1 page)
19 July 2022Statement of capital on 19 July 2022
  • GBP 2.6375
(4 pages)
22 June 2022Appointment of Hezron Lopez as a director on 16 June 2022 (2 pages)
22 June 2022Termination of appointment of Christopher Miner as a director on 16 June 2022 (1 page)
29 March 2022Termination of appointment of Andrew Thompson as a director on 13 March 2022 (1 page)
29 March 2022Appointment of Mr Steven Dickinson as a director on 15 March 2022 (2 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
16 September 2021Termination of appointment of Kelly Williams as a director on 30 August 2021 (1 page)
16 September 2021Appointment of Mr Bradley Soultz as a director on 30 August 2021 (2 pages)
16 September 2021Termination of appointment of Van Welch as a director on 30 August 2021 (1 page)
16 September 2021Appointment of Mr Timothy Boswell as a director on 30 August 2021 (2 pages)
9 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
2 July 2020Satisfaction of charge 012141550012 in full (1 page)
2 July 2020Registration of charge 012141550013, created on 1 July 2020 (68 pages)
2 July 2020Satisfaction of charge 012141550010 in full (1 page)
2 July 2020Satisfaction of charge 9 in full (1 page)
2 July 2020Satisfaction of charge 012141550011 in full (1 page)
3 February 2020Appointment of Kelly Williams as a director on 29 January 2020 (2 pages)
3 February 2020Appointment of Andrew Thompson as a director on 29 January 2020 (2 pages)
31 January 2020Termination of appointment of Christopher David Morgan as a secretary on 29 January 2020 (1 page)
31 January 2020Termination of appointment of Christopher David Morgan as a director on 29 January 2020 (1 page)
31 January 2020Termination of appointment of Erik Olsson as a director on 29 January 2020 (1 page)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 March 2019Registration of charge 012141550012, created on 22 March 2019 (83 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 February 2018Appointment of Mr Graeme Bryan Parkes as a director on 14 February 2018 (2 pages)
14 February 2018Termination of appointment of Ronald Halchishak as a director on 14 February 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 August 2017Appointment of Mr Van Welch as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Van Welch as a director on 31 August 2017 (2 pages)
4 August 2017Termination of appointment of Mark Edwin Funk as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Mark Edwin Funk as a director on 31 July 2017 (1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
3 August 2016Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 (1 page)
31 December 2015Registration of charge 012141550011, created on 14 December 2015 (77 pages)
31 December 2015Registration of charge 012141550011, created on 14 December 2015 (77 pages)
21 September 2015Director's details changed for Mr Mark Edwin Funk on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Mark Edwin Funk on 21 September 2015 (2 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,550
(6 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,550
(6 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 December 2014Registration of charge 012141550010, created on 10 December 2014 (80 pages)
15 December 2014Registration of charge 012141550010, created on 10 December 2014 (80 pages)
20 October 2014Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page)
20 October 2014Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page)
20 October 2014Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages)
20 October 2014Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page)
20 October 2014Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,550
(5 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,550
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 October 2013Director's details changed for Mr Christopher Miner on 17 September 2013 (2 pages)
30 October 2013Secretary's details changed for Mr Ronald Halchishak on 17 September 2013 (1 page)
30 October 2013Director's details changed for Mr Ronald Halchishak on 17 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Christopher Miner on 17 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Mark Edwin Funk on 17 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Christopher Miner on 17 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Christopher Miner on 17 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Mark Edwin Funk on 17 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Mark Edwin Funk on 17 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Mark Edwin Funk on 17 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Ronald Halchishak on 17 September 2013 (2 pages)
30 October 2013Secretary's details changed for Mr Ronald Halchishak on 17 September 2013 (1 page)
30 October 2013Secretary's details changed for Mr Ronald Halchishak on 17 September 2013 (1 page)
30 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,550
(5 pages)
30 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,550
(5 pages)
30 October 2013Director's details changed for Mr Ronald Halchishak on 17 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Ronald Halchishak on 17 September 2013 (2 pages)
30 October 2013Secretary's details changed for Mr Ronald Halchishak on 17 September 2013 (1 page)
16 September 2013Termination of appointment of Deborah Keeley as a director (1 page)
16 September 2013Termination of appointment of Deborah Keeley as a director (1 page)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 April 2013Appointment of Mr Erik Olsson as a director (2 pages)
23 April 2013Appointment of Mr Erik Olsson as a director (2 pages)
3 January 2013Termination of appointment of Steven Bunger as a director (1 page)
3 January 2013Termination of appointment of Steven Bunger as a director (1 page)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
21 March 2012Memorandum and Articles of Association (4 pages)
21 March 2012Memorandum and Articles of Association (4 pages)
21 March 2012Resolutions
  • RES13 ‐ Re: credit agreement and other company business 21/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2012Resolutions
  • RES13 ‐ Re: credit agreement and other company business 21/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 9 (16 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 9 (16 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
25 September 2010Secretary's details changed for Cremorne Nominees Limited on 18 September 2010 (2 pages)
25 September 2010Secretary's details changed for Cremorne Nominees Limited on 18 September 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 October 2009Appointment of Mr Ronald Halchishak as a director (2 pages)
5 October 2009Appointment of Mr Ronald Halchishak as a director (2 pages)
25 March 2009Director appointed mr mark edwin funk (2 pages)
25 March 2009Director appointed mr mark edwin funk (2 pages)
23 March 2009Appointment terminated director lawrence trachtenberg (1 page)
23 March 2009Appointment terminated director lawrence trachtenberg (1 page)
29 September 2008Director appointed mr christopher miner (1 page)
29 September 2008Return made up to 18/09/08; full list of members (4 pages)
29 September 2008Director appointed mr christopher miner (1 page)
29 September 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Registered office changed on 19/09/2008 from collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
19 September 2008Registered office changed on 19/09/2008 from collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
19 September 2008Director appointed ms deborah keeley (2 pages)
19 September 2008Director appointed mr steven bunger (2 pages)
19 September 2008Director appointed mr steven bunger (2 pages)
19 September 2008Director appointed ms deborah keeley (2 pages)
18 September 2008Secretary appointed mr ronald halchishak (1 page)
18 September 2008Appointment terminated secretary allan villegas (1 page)
18 September 2008Secretary appointed mr ronald halchishak (1 page)
18 September 2008Director appointed mr lawrence trachtenberg (2 pages)
18 September 2008Appointment terminated director michael donovan (1 page)
18 September 2008Appointment terminated secretary allan villegas (1 page)
18 September 2008Appointment terminated director douglas waugaman (1 page)
18 September 2008Appointment terminated director douglas waugaman (1 page)
18 September 2008Appointment terminated director sanjay swani (1 page)
18 September 2008Appointment terminated director michael donovan (1 page)
18 September 2008Director appointed mr lawrence trachtenberg (2 pages)
18 September 2008Appointment terminated director sanjay swani (1 page)
10 July 2008Particulars of a mortgage or charge / charge no: 8 (36 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 8 (36 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
11 October 2007Return made up to 18/09/07; full list of members (8 pages)
11 October 2007Return made up to 18/09/07; full list of members (8 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 November 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2006Particulars of mortgage/charge (32 pages)
21 August 2006Particulars of mortgage/charge (32 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
6 January 2006Particulars of mortgage/charge (23 pages)
6 January 2006Particulars of mortgage/charge (23 pages)
11 October 2005Return made up to 18/09/05; full list of members (7 pages)
11 October 2005Return made up to 18/09/05; full list of members (7 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2004Return made up to 18/09/04; full list of members (7 pages)
14 October 2004Return made up to 18/09/04; full list of members (7 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
5 January 2004Particulars of mortgage/charge (22 pages)
5 January 2004Particulars of mortgage/charge (22 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
29 September 2003Return made up to 18/09/03; full list of members (8 pages)
29 September 2003Return made up to 18/09/03; full list of members (8 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 April 2003Full accounts made up to 31 December 2001 (15 pages)
2 April 2003Full accounts made up to 31 December 2001 (15 pages)
30 September 2002Return made up to 18/09/02; full list of members (8 pages)
30 September 2002Return made up to 18/09/02; full list of members (8 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
29 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
23 November 2001Director resigned (2 pages)
23 November 2001Director resigned (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: herald avenue triumph trading park, speke hall road speke liverpool L24 9GG (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Memorandum and Articles of Association (3 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Memorandum and Articles of Association (3 pages)
21 November 2001Registered office changed on 21/11/01 from: herald avenue triumph trading park, speke hall road speke liverpool L24 9GG (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2001Particulars of mortgage/charge (12 pages)
20 November 2001Particulars of mortgage/charge (12 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Full accounts made up to 30 April 2001 (15 pages)
30 October 2001Full accounts made up to 30 April 2001 (15 pages)
24 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2000Full accounts made up to 30 April 2000 (15 pages)
19 December 2000Full accounts made up to 30 April 2000 (15 pages)
5 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/09/00
(1 page)
5 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/09/00
(1 page)
29 September 2000Return made up to 18/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2000Return made up to 18/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1999Full accounts made up to 30 April 1999 (27 pages)
13 December 1999Full accounts made up to 30 April 1999 (27 pages)
13 September 1999Return made up to 18/09/99; full list of members (6 pages)
13 September 1999Return made up to 18/09/99; full list of members (6 pages)
17 November 1998Return made up to 18/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 November 1998Return made up to 18/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 September 1998Full accounts made up to 30 April 1998 (17 pages)
2 September 1998Full accounts made up to 30 April 1998 (17 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Declaration of assistance for shares acquisition (8 pages)
19 May 1998Director resigned (1 page)
19 May 1998Declaration of assistance for shares acquisition (8 pages)
15 May 1998Particulars of mortgage/charge (16 pages)
15 May 1998Particulars of mortgage/charge (16 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Particulars of mortgage/charge (7 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
13 October 1997Full accounts made up to 30 April 1997 (16 pages)
13 October 1997Full accounts made up to 30 April 1997 (16 pages)
26 September 1997Return made up to 18/09/97; no change of members (6 pages)
26 September 1997Return made up to 18/09/97; no change of members (6 pages)
6 August 1997Registered office changed on 06/08/97 from: block e, merseypride enterprise trading park, speke hall road, speke liverpool L24 9GG (1 page)
6 August 1997Registered office changed on 06/08/97 from: block e, merseypride enterprise trading park, speke hall road, speke liverpool L24 9GG (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
27 September 1996Full accounts made up to 30 April 1996 (16 pages)
27 September 1996Full accounts made up to 30 April 1996 (16 pages)
24 September 1996Return made up to 18/09/96; full list of members (8 pages)
24 September 1996Return made up to 18/09/96; full list of members (8 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
23 October 1995Full accounts made up to 30 April 1995 (16 pages)
23 October 1995Full accounts made up to 30 April 1995 (16 pages)
20 September 1995Return made up to 18/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 September 1995Return made up to 18/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
30 December 1991Company name changed ravenstock LIMITED\certificate issued on 30/12/91 (2 pages)
30 December 1991Company name changed ravenstock LIMITED\certificate issued on 30/12/91 (2 pages)
10 October 1990Return made up to 18/09/90; full list of members (6 pages)
10 October 1990Return made up to 18/09/90; full list of members (6 pages)
30 January 1990Statement of affairs (12 pages)
30 January 1990Ad 19/10/89--------- £ si 550@1 (2 pages)
30 January 1990Ad 19/10/89--------- £ si 550@1 (2 pages)
30 January 1990Statement of affairs (12 pages)
23 January 1990Ad 19/10/89--------- £ si 550@1=550 £ ic 1000/1550 (2 pages)
23 January 1990Ad 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 1975Memorandum and Articles of Association (12 pages)
29 September 1975Memorandum and Articles of Association (12 pages)
28 July 1975Company name changed\certificate issued on 28/07/75 (2 pages)
28 July 1975Company name changed\certificate issued on 28/07/75 (2 pages)
29 May 1975Certificate of incorporation (1 page)
29 May 1975Certificate of incorporation (1 page)