Company NameRavenscroft Estates Limited
Company StatusDissolved
Company Number02592361
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMichael James Lawrence
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1993)
RoleChartered Accountant
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Director NameMichael Edward Raymund Little
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleConsulting Engineer
Correspondence Address3 Quebec
West Harting
Petersfield
Hampshire
GU31 5PG
Director NameMartin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1994)
RoleConsulting Engineer
Correspondence Address11 Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Director NameMr Andrew William Campbell Fraser
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(3 years after company formation)
Appointment Duration15 years, 1 month (resigned 06 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(3 years after company formation)
Appointment Duration20 years, 6 months (resigned 20 October 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed30 March 1994(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 30 August 2005)
RoleAccountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 August 2005(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

Contact

Websitewww.wspgroup.com
Telephone0131 3442300
Telephone regionEdinburgh

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 May 1991Delivered on: 29 May 1991
Satisfied on: 16 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, former stoke damerel junior school plymouth devon title no dn 283645.
Fully Satisfied
19 April 1991Delivered on: 1 May 1991
Satisfied on: 21 September 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
30 August 2016Application to strike the company off the register (3 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
5 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
5 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
16 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
16 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
16 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Director's details changed for Christopher Cole on 17 September 2012 (2 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages)
19 September 2012Director's details changed for Christopher Cole on 17 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page)
19 September 2012Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page)
19 September 2012Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Director appointed peter richard gill (3 pages)
21 May 2009Director appointed peter richard gill (3 pages)
14 May 2009Appointment terminated director malcolm paul (1 page)
14 May 2009Appointment terminated director malcolm paul (1 page)
19 December 2008Registered office changed on 19/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
19 December 2008Registered office changed on 19/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2008Return made up to 17/09/08; full list of members (4 pages)
26 September 2008Return made up to 17/09/08; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2007Return made up to 17/09/07; full list of members (2 pages)
8 October 2007Return made up to 17/09/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 October 2006Return made up to 17/09/06; full list of members (2 pages)
9 October 2006Return made up to 17/09/06; full list of members (2 pages)
7 October 2005Return made up to 17/09/05; full list of members (7 pages)
7 October 2005Return made up to 17/09/05; full list of members (7 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
19 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 December 2004Return made up to 17/09/04; full list of members (7 pages)
16 December 2004Return made up to 17/09/04; full list of members (7 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 October 2003Return made up to 17/09/03; full list of members (7 pages)
16 October 2003Return made up to 17/09/03; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
27 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 October 2001Return made up to 17/09/01; full list of members (6 pages)
28 October 2001Return made up to 17/09/01; full list of members (6 pages)
12 September 2000Return made up to 17/09/00; full list of members (6 pages)
12 September 2000Return made up to 17/09/00; full list of members (6 pages)
5 September 2000Full accounts made up to 31 December 1999 (7 pages)
5 September 2000Full accounts made up to 31 December 1999 (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1999Return made up to 17/09/99; no change of members (4 pages)
23 September 1999Return made up to 17/09/99; no change of members (4 pages)
22 October 1998Return made up to 17/09/98; no change of members (4 pages)
22 October 1998Return made up to 17/09/98; no change of members (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 October 1997Return made up to 17/09/97; full list of members (6 pages)
20 October 1997Return made up to 17/09/97; full list of members (6 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1996Return made up to 17/09/96; no change of members (4 pages)
17 October 1996Return made up to 17/09/96; no change of members (4 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
16 November 1995Return made up to 17/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 November 1995Return made up to 17/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
17 October 1995Registered office changed on 17/10/95 from: ravenscroft house 61 wood street barnet hertfordshire EN5 4DD (1 page)
17 October 1995Registered office changed on 17/10/95 from: ravenscroft house 61 wood street barnet hertfordshire EN5 4DD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 October 1994Return made up to 17/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 October 1994Return made up to 17/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 November 1993Full accounts made up to 30 April 1993 (13 pages)
24 November 1993Full accounts made up to 30 April 1993 (13 pages)
27 September 1993Return made up to 17/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 September 1993Return made up to 17/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 October 1992Full accounts made up to 30 April 1992 (11 pages)
8 October 1992Full accounts made up to 30 April 1992 (11 pages)
1 May 1991Particulars of mortgage/charge (3 pages)
1 May 1991Particulars of mortgage/charge (3 pages)