Company NameRaskelf Development One Limited
Company StatusDissolved
Company Number09165471
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Paul Stewart Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Empirica The Hawk Creative Business Park
The Hawkhills Estate
Easingwold
North Yorkshire
YO61 3FE
Director NameMr Rufus Salter
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Empirica The Hawk Creative Business Park
The Hawkhills Estate
Easingwold
North Yorkshire
YO61 3FE

Location

Registered Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Paul Stewart Brown
50.00%
Ordinary A
2 at £1Rufus Laroche Salter
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Charges

2 September 2014Delivered on: 12 September 2014
Persons entitled: High Street Collections LTD

Classification: A registered charge
Particulars: F/H land and buildings k/a the three tunns inn, rakelf, north yorkshire t/no NYK201405.
Outstanding
2 September 2014Delivered on: 5 September 2014
Persons entitled: High Street Collections LTD

Classification: A registered charge
Outstanding
2 September 2014Delivered on: 4 September 2014
Persons entitled: Cliveden Finance Limited

Classification: A registered charge
Particulars: Three tuns inn, north end, raskelf, easingwold, YO61 3LF.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (3 pages)
20 February 2019Registered office address changed from High Street Group 2nd Floor Cuthbert House Newcastle upon Tyne Tyne + Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 February 2019 (1 page)
19 February 2019Confirmation statement made on 7 August 2018 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
26 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
26 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
23 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 June 2016Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England to High Street Group 2nd Floor Cuthbert House Newcastle upon Tyne Tyne + Wear NE1 2ET on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England to High Street Group 2nd Floor Cuthbert House Newcastle upon Tyne Tyne + Wear NE1 2ET on 14 June 2016 (2 pages)
6 June 2016Registered office address changed from Alderside Thirsk Road Easingwold YO61 3HJ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Alderside Thirsk Road Easingwold YO61 3HJ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 6 June 2016 (1 page)
18 May 2016Termination of appointment of Paul Stewart Brown as a director on 10 May 2016 (1 page)
18 May 2016Termination of appointment of Paul Stewart Brown as a director on 10 May 2016 (1 page)
18 May 2016Termination of appointment of Rufus Laroche Salter as a director on 10 May 2016 (1 page)
18 May 2016Appointment of Mr Gary Ronald Forrest as a director on 9 May 2016 (2 pages)
18 May 2016Termination of appointment of Rufus Laroche Salter as a director on 10 May 2016 (1 page)
18 May 2016Appointment of Mr Gary Ronald Forrest as a director on 9 May 2016 (2 pages)
17 May 2016Satisfaction of charge 091654710001 in full (4 pages)
17 May 2016Satisfaction of charge 091654710001 in full (4 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(5 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(5 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(5 pages)
24 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
12 September 2014Registration of charge 091654710003, created on 2 September 2014 (33 pages)
12 September 2014Registration of charge 091654710003, created on 2 September 2014 (33 pages)
12 September 2014Registration of charge 091654710003, created on 2 September 2014 (33 pages)
10 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 4
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 4
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 4
(4 pages)
5 September 2014Registration of charge 091654710002, created on 2 September 2014 (36 pages)
5 September 2014Registration of charge 091654710002, created on 2 September 2014 (36 pages)
5 September 2014Registration of charge 091654710002, created on 2 September 2014 (36 pages)
4 September 2014Registration of charge 091654710001, created on 2 September 2014 (41 pages)
4 September 2014Registration of charge 091654710001, created on 2 September 2014 (41 pages)
4 September 2014Registration of charge 091654710001, created on 2 September 2014 (41 pages)
7 August 2014Incorporation (37 pages)
7 August 2014Incorporation (37 pages)