Company NameBlack Raven Properties Plc.
Company StatusDissolved
Company Number05293606
CategoryPublic Limited Company
Incorporation Date23 November 2004(19 years, 4 months ago)
Dissolution Date9 October 2015 (8 years, 5 months ago)
Previous NameKnighteagle Public Limited Company

Business Activity

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

Directors

Director NameGlenn Marks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(3 years, 10 months after company formation)
Appointment Duration7 years (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elystan Place
London
SW3 3LA
Secretary NameMr Paul Alan Phillips
NationalityBritish
StatusClosed
Appointed29 September 2008(3 years, 10 months after company formation)
Appointment Duration7 years (closed 09 October 2015)
RoleLawyer
Correspondence Address452 Upper Richmond Road
Barnes
London
SW15 5RQ
Director NameMr Haresh Damodar Kanabar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameNigel Patrick Robertson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Cadogan Gardens
London
SW3 2RW
Secretary NameMr Haresh Damodar Kanabar
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameMr Michael David Friend
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 29 May 2008)
RoleSolicitors
Country of ResidenceEngland
Correspondence AddressCommon Lane House
Common Lane
Radlett
Herts
WD7 8PJ
Director NameMr Ian Michael Nunn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Templewood Cottages
Templewood Lane
Stoke Poges
Buckinghamshire
SL2 4BH
Director NamePedro Pagani Toscano
Date of BirthJuly 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed20 July 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressTravessa De Sao Bernardino
Lisbon
1150-319 Lisbon
Portugal
Director NamePaul Alan Philips
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 October 2011)
RoleLawyer
Correspondence Address452 Upper Richmond Road
London
SW15 5RQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNUNN Hayward Associates Limited (Corporation)
StatusResigned
Appointed12 May 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2008)
Correspondence AddressPO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

13.9m at 0.01Vidacos Nominees Limited
8.35%
Ordinary
13.7m at 0.01Pershing Nominees Limited
8.24%
Ordinary
12.7m at 0.01Goldman Sachs Securities (Nominees) Limited
7.61%
Ordinary
10m at 0.01Arrow Holdings Sa
6.00%
Ordinary
7.3m at 0.01Validius Investments Sa
4.40%
Ordinary
46m at 0.01Wakanda Holdings Limited
27.60%
Ordinary
4.2m at 0.01Giltspur Nominees Limited Des Burns
2.50%
Ordinary
-OTHER
13.87%
-
17.2m at 0.01Mossel Bay Limited
10.30%
Ordinary
2m at 0.01Barclayshare Nominees Limited
1.23%
Ordinary
2m at 0.01Equilibrium Holdings S.a.
1.20%
Ordinary
2m at 0.01F H F (Nominees) LTD Des. Nominees
1.20%
Ordinary
1.7m at 0.01Equilibrium Holdings S.a.
1.00%
Ordinary
1.7m at 0.01Glen Marks Corporation Limited
1.00%
Ordinary
1.7m at 0.01Steelers Road Limited
1.00%
Ordinary
1.6m at 0.01Granite Investments Holdings Sa
0.97%
Ordinary
1.5m at 0.01Credit Agricole Cheuvreux International Limited
0.87%
Ordinary
1.3m at 0.01Rock Nominees Limited
0.81%
Ordinary
1.2m at 0.01Svs (Nominees) Limited
0.74%
Ordinary
1m at 0.01Hoodless Brennan PLC
0.61%
Ordinary
833.3k at 0.01Esq David Dunn-ya Yu
0.50%
Ordinary

Financials

Year2014
Gross Profit-£1,082,000
Net Worth£4,149,000
Cash£2,468,000
Current Liabilities£6,575,000

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Notice of final account prior to dissolution (1 page)
9 July 2015Return of final meeting of creditors (1 page)
12 June 2014Insolvency:re progress report 02/05/2013-01/05/2014 (7 pages)
19 June 2013Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 19 June 2013 (2 pages)
18 June 2013Appointment of a liquidator (1 page)
5 June 2013Notice of a court order ending Administration (12 pages)
5 June 2013Order of court to wind up (2 pages)
12 December 2012Administrator's progress report to 18 November 2012 (10 pages)
28 May 2012Administrator's progress report to 18 May 2012 (7 pages)
20 December 2011Administrator's progress report to 18 November 2011 (7 pages)
18 October 2011Termination of appointment of Paul Philips as a director (2 pages)
23 June 2011Administrator's progress report to 18 May 2011 (9 pages)
15 February 2011Administrator's progress report to 18 November 2010 (11 pages)
28 January 2011Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 28 January 2011 (2 pages)
13 January 2011 (1 page)
13 January 2011Notice of appointment of replacement/additional administrator (1 page)
3 June 2010Administrator's progress report to 18 May 2010 (19 pages)
26 May 2010Notice of extension of period of Administration (4 pages)
15 December 2009Administrator's progress report to 18 November 2009 (15 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
25 June 2009Administrator's progress report to 18 May 2009 (28 pages)
22 June 2009Administrator's progress report to 18 May 2009 (29 pages)
18 February 2009Insolvency:form 2.15B attachment to form 2.16B (reg 7TH feb. 2009) (1 page)
9 February 2009Notice of extension of period of Administration (1 page)
7 February 2009Statement of affairs with form 2.14B (6 pages)
7 February 2009Result of meeting of creditors (14 pages)
16 January 2009Statement of administrator's proposal (37 pages)
23 December 2008Return made up to 23/11/08; full list of members (10 pages)
1 December 2008Registered office changed on 01/12/2008 from 4TH floor eastgate house eastcastle street london W1W 8DA (1 page)
26 November 2008Appointment of an administrator (1 page)
13 November 2008Appointment terminate, director alexandre miguel pinto logged form (1 page)
13 October 2008Appointment terminate, director kapel reboucas goncalves marcelo adriano logged form (1 page)
10 October 2008Appointment terminated director pedro toscano (1 page)
10 October 2008Appointment terminated secretary nunn hayward associates LIMITED (1 page)
1 October 2008Director appointed glenn marks (2 pages)
1 October 2008Registered office changed on 01/10/2008 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
1 October 2008Secretary appointed paul alan phillips (2 pages)
1 October 2008Director appointed paul alan philips (2 pages)
18 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive accounts/reappoint 24/05/2007
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 June 2008Resolutions
  • RES13 ‐ Accounts reappointments-directors and auditors 24/05/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2008Group of companies' accounts made up to 30 November 2007 (24 pages)
5 June 2008Nc inc already adjusted 24/05/07 (1 page)
5 June 2008Appointment terminated director michael friend (1 page)
5 June 2008Appointment terminated director ian nunn (1 page)
22 April 2008Ad 16/04/08\gbp si [email protected]=395000\gbp ic 1271474/1666474\ (3 pages)
4 February 2008Return made up to 23/11/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2007Ad 15/06/07--------- £ si [email protected]=300000 £ ic 971473/1271473 (3 pages)
17 May 2007Full accounts made up to 30 November 2006 (18 pages)
15 May 2007Ad 25/04/07--------- £ si [email protected]=3846 £ ic 967627/971473 (3 pages)
11 March 2007Ad 23/02/07--------- £ si [email protected]=11538 £ ic 956089/967627 (3 pages)
6 March 2007Ad 30/01/07--------- £ si [email protected]=76923 £ ic 879166/956089 (3 pages)
10 January 2007Return made up to 23/11/06; bulk list available separately (8 pages)
6 January 2007Ad 24/11/06--------- £ si [email protected]=83333 £ ic 795833/879166 (3 pages)
1 November 2006Ad 21/09/06-22/09/06 £ si [email protected]=345833 £ ic 450000/795833 (3 pages)
13 October 2006New director appointed (2 pages)
9 October 2006Auditor's resignation (1 page)
2 October 2006Director resigned (1 page)
29 August 2006New secretary appointed (2 pages)
21 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006New director appointed (2 pages)
9 August 2006Ad 27/07/06--------- £ si [email protected]=200000 £ ic 250000/450000 (3 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 8-10 new fetter lane london EC4A 1RS (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
18 May 2006Full accounts made up to 30 November 2005 (15 pages)
4 January 2006Return made up to 23/11/05; full list of members (9 pages)
22 February 2005Ad 03/02/05--------- £ si [email protected]=200000 £ ic 50000/250000 (2 pages)
7 February 2005Ad 25/01/05--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
7 February 2005Nc inc already adjusted 25/01/05 (1 page)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
7 February 2005S-div 25/01/05 (1 page)
27 January 2005Certificate of authorisation to commence business and borrow (1 page)
27 January 2005Application to commence business (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 2005Memorandum and Articles of Association (12 pages)
18 January 2005Director resigned (1 page)
17 January 2005Company name changed knighteagle public LIMITED compa ny\certificate issued on 17/01/05 (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
8 December 2004New director appointed (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004New director appointed (1 page)
23 November 2004Incorporation (17 pages)