Company NameRaycott Limited
Company StatusDissolved
Company Number06265653
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 10 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusClosed
Appointed22 June 2007(3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2007(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Director NameMark Nunan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(2 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Essex Street
London
WC2R 3JK
Director NameMr Francis David Sachs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
West Molesey
Surrey
KT8 2NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2009
Net Worth-£33,493
Cash£1
Current Liabilities£33,494

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved following liquidation (1 page)
14 October 2019Notice of final account prior to dissolution (23 pages)
14 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
26 October 2018Progress report in a winding up by the court (22 pages)
23 January 2018Termination of appointment of Francis David Sachs as a director on 16 January 2018 (2 pages)
2 January 2018Progress report in a winding up by the court (23 pages)
2 January 2018Progress report in a winding up by the court (23 pages)
29 November 2016Insolvency:liquidators annual progress report to 22/08/2016 (15 pages)
29 November 2016Insolvency:liquidators annual progress report to 22/08/2016 (15 pages)
27 October 2015Insolvency:progress report (17 pages)
27 October 2015Insolvency:progress report (17 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
13 November 2014Insolvency:insolvency:annual progress report - brought down date 23RD august (14 pages)
13 November 2014Insolvency:insolvency:annual progress report - brought down date 23RD august (14 pages)
17 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Francis Sachs.
(5 pages)
17 November 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered on 17TH November 2011.
(4 pages)
17 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Francis Sachs.
(5 pages)
17 November 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered on 17TH November 2011.
(4 pages)
23 September 2011Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 23 September 2011 (2 pages)
23 September 2011Appointment of a liquidator (1 page)
23 September 2011Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 23 September 2011 (2 pages)
23 September 2011Appointment of a liquidator (1 page)
3 August 2011Order of court to wind up (2 pages)
3 August 2011Order of court to wind up (2 pages)
21 June 2011Appointment of Mr Francis David Sachs as a director
  • ANNOTATION A second filed AP01 was registered on 17TH November 2011.
(3 pages)
21 June 2011Appointment of Mr Francis David Sachs as a director
  • ANNOTATION A second filed AP01 was registered on 17TH November 2011.
(3 pages)
23 May 2011Termination of appointment of Peter Neagle as a director
  • ANNOTATION A second filed TM01 was registered on 17TH November 2011.
(3 pages)
23 May 2011Termination of appointment of Peter Neagle as a director
  • ANNOTATION A second filed TM01 was registered on 17TH November 2011.
(3 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1
(14 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1
(14 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1
(14 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 June 2010Termination of appointment of Mark Nunan as a director (2 pages)
18 June 2010Termination of appointment of Mark Nunan as a director (2 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Appointment of Mark Nunan as a director (2 pages)
17 March 2010Appointment of Mark Nunan as a director (2 pages)
5 February 2010Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
19 June 2009Return made up to 01/06/09; full list of members (10 pages)
19 June 2009Return made up to 01/06/09; full list of members (10 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
15 October 2008Registered office changed on 15/10/2008 from 17 hanover square london W1S 1HU (1 page)
15 October 2008Registered office changed on 15/10/2008 from 17 hanover square london W1S 1HU (1 page)
25 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
25 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
1 July 2008Return made up to 01/06/08; full list of members (6 pages)
1 July 2008Return made up to 01/06/08; full list of members (6 pages)
17 October 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
17 October 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: 6-8 underwood street london N1 7JQ (1 page)
10 July 2007Registered office changed on 10/07/07 from: 6-8 underwood street london N1 7JQ (1 page)
1 June 2007Incorporation (19 pages)
1 June 2007Incorporation (19 pages)