About

Registered Number: 06788176
Date of Incorporation: 12/01/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2016 (7 years and 9 months ago)
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB

 

Ravenswood Holdings Ltd was registered on 12 January 2009 and has its registered office in Essex, it's status is listed as "Dissolved". The company has one director listed as Gaffney, Damien. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAFFNEY, Damien 12 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2016
AD01 - Change of registered office address 09 October 2015
RESOLUTIONS - N/A 08 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2015
4.20 - N/A 08 October 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 31 March 2014
MR04 - N/A 26 October 2013
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 15 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 10 January 2013
AA01 - Change of accounting reference date 10 January 2013
CH01 - Change of particulars for director 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 June 2012
SH01 - Return of Allotment of shares 07 June 2012
SH01 - Return of Allotment of shares 07 June 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
MG01 - Particulars of a mortgage or charge 04 September 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
225 - Change of Accounting Reference Date 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2010 Fully Satisfied

N/A

Legal charge 01 September 2010 Fully Satisfied

N/A

Debenture 31 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.