RAVEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RAVEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05434371

Incorporation date

24/04/2005

Size

Group

Contacts

Registered address

Registered address

C/O RSM RESTRUCTING ADVISORY LLP, St Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2005)
dot icon02/08/2018
Final Gazette dissolved following liquidation
dot icon02/05/2018
Notice of move from Administration to Dissolution
dot icon02/05/2018
Administrator's progress report
dot icon06/11/2017
Administrator's progress report
dot icon04/05/2017
Administrator's progress report to 2017-03-31
dot icon04/05/2017
Notice of extension of period of Administration
dot icon21/11/2016
Administrator's progress report to 2016-10-20
dot icon07/06/2016
Result of meeting of creditors
dot icon18/05/2016
Statement of administrator's proposal
dot icon12/05/2016
Registered office address changed from Building 66 3rd Avenue the Pensnett Estate Kingswinford West Midlands DY6 7GA to C/O Rsm Restructing Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 2016-05-13
dot icon04/05/2016
Appointment of an administrator
dot icon04/10/2015
Registration of charge 054343710006, created on 2015-09-30
dot icon01/10/2015
Registration of charge 054343710004, created on 2015-09-30
dot icon01/10/2015
Registration of charge 054343710005, created on 2015-09-30
dot icon23/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon26/08/2015
Termination of appointment of Timothy Yorke as a secretary on 2015-08-26
dot icon17/08/2015
Termination of appointment of Philip Eric Bennett as a director on 2015-07-31
dot icon26/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon27/08/2014
Termination of appointment of Paul Andrew William Whitelocks as a director on 2014-07-25
dot icon27/08/2014
Appointment of Mr Timothy Yorke as a secretary on 2014-08-11
dot icon27/08/2014
Termination of appointment of Glenn Arthur Aston as a secretary on 2014-08-11
dot icon06/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon22/05/2014
Director's details changed for Mr Paul Andrew William Whitelocks on 2014-04-25
dot icon22/05/2014
Director's details changed for Mr Glenn Arthur Aston on 2014-04-25
dot icon22/05/2014
Director's details changed for Mr Philip Eric Bennett on 2014-04-25
dot icon22/05/2014
Director's details changed for Mr Dennis Davy Milligan on 2014-04-25
dot icon22/05/2014
Secretary's details changed for Mr Glenn Arthur Aston on 2014-04-25
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon10/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/05/2012
Resolutions
dot icon25/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon19/02/2012
Resolutions
dot icon23/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon17/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Glenn Arthur Aston on 2009-12-11
dot icon27/04/2010
Director's details changed for Mr Paul Andrew William Whitelocks on 2010-04-25
dot icon27/04/2010
Director's details changed for Mr Dennis Milligan on 2010-04-25
dot icon27/04/2010
Director's details changed for Mr Philip Bennett on 2010-04-25
dot icon27/04/2010
Secretary's details changed for Mr Glenn Arthur Aston on 2009-12-11
dot icon02/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/06/2009
Return made up to 25/04/09; full list of members
dot icon04/06/2009
Director and secretary's change of particulars / glenn aston / 01/01/2009
dot icon27/07/2008
Gbp ic 2222.22/2000\02/07/08\gbp sr [email protected]=222.22\
dot icon27/07/2008
Resolutions
dot icon05/06/2008
Return made up to 25/04/08; full list of members
dot icon05/06/2008
Director's change of particulars / paul whitelocks / 25/04/2008
dot icon02/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/11/2007
Director resigned
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 25/04/07; full list of members
dot icon16/07/2007
Registered office changed on 17/07/07 from: building 66 3RD avenue pensnett trading estate kingswinford west midlands DY6 7GA
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
£ ic 3222/2222 15/01/07 £ sr [email protected]=1000
dot icon09/01/2007
£ ic 3722/3222 20/12/06 £ sr [email protected]=500
dot icon10/07/2006
Return made up to 25/04/06; full list of members
dot icon19/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/05/2006
Secretary's particulars changed;director's particulars changed
dot icon01/09/2005
Ad 30/06/05--------- £ si [email protected]=2220 £ ic 1502/3722
dot icon17/08/2005
Nc inc already adjusted 01/07/05
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon10/08/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon26/07/2005
Ad 01/07/05--------- £ si [email protected]=1500 £ ic 2/1502
dot icon12/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Registered office changed on 13/07/05 from: haywood house dumfries place cardiff CF10 3GA
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New secretary appointed;new director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Nc inc already adjusted 30/06/05
dot icon12/07/2005
S-div 30/06/05
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon30/05/2005
Certificate of change of name
dot icon24/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BERITH (SECRETARIES) LIMITED
Corporate Secretary
24/04/2005 - 29/06/2005
91
BERITH (NOMINEES) LIMITED
Corporate Director
24/04/2005 - 29/06/2005
75
Whitelocks, Paul Andrew William
Director
29/06/2005 - 24/07/2014
13
Milligan, Dennis Davy
Director
29/06/2005 - Present
5
Aston, Glenn Arthur
Director
29/06/2005 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAVEN HOLDINGS LIMITED

RAVEN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/04/2005 with the registered office located at C/O RSM RESTRUCTING ADVISORY LLP, St Philips Point, Temple Row, Birmingham B2 5AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAVEN HOLDINGS LIMITED?

toggle

RAVEN HOLDINGS LIMITED is currently Dissolved. It was registered on 24/04/2005 and dissolved on 02/08/2018.

Where is RAVEN HOLDINGS LIMITED located?

toggle

RAVEN HOLDINGS LIMITED is registered at C/O RSM RESTRUCTING ADVISORY LLP, St Philips Point, Temple Row, Birmingham B2 5AF.

What does RAVEN HOLDINGS LIMITED do?

toggle

RAVEN HOLDINGS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for RAVEN HOLDINGS LIMITED?

toggle

The latest filing was on 02/08/2018: Final Gazette dissolved following liquidation.