Company number 03723479
Status Liquidation
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/07/2016; INSOLVENCY:re progress report 25/07/2014-24/07/2015; Registered office address changed from 82 St John Street London EC1M 4JN to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 August 2014. The most likely internet sites of RAVENHART SERVICES (NO.4) LIMITED are www.ravenhartservicesno4.co.uk, and www.ravenhart-services-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Ravenhart Services No 4 Limited is a Private Limited Company.
The company registration number is 03723479. Ravenhart Services No 4 Limited has been working since 01 March 1999.
The present status of the company is Liquidation. The registered address of Ravenhart Services No 4 Limited is Pearl Assurance House 319 Ballards Lane London N12 8ly. . GERSHINSON, Moira Sandra is a Secretary of the company. GERSHINSON, Colin Anthony is a Director of the company. GERSHINSON, Darren Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIDSON, Rebecca Mary has been resigned. Director REINER, Annabelle has been resigned. Director REINER, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 April 1999
Appointed Date: 01 March 1999
Director
REINER, Michael
Resigned: 14 May 2004
Appointed Date: 20 April 1999
83 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 April 1999
Appointed Date: 01 March 1999
RAVENHART SERVICES (NO.4) LIMITED Events
04 Oct 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/07/2016
30 Sep 2015
INSOLVENCY:re progress report 25/07/2014-24/07/2015
21 Aug 2014
Registered office address changed from 82 St John Street London EC1M 4JN to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 August 2014
20 Aug 2014
Appointment of a liquidator
16 Jul 2014
Order of court to wind up
...
... and 81 more events
05 May 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
28 Apr 1999
Company name changed visionpark developments LIMITED\certificate issued on 29/04/99
08 Mar 1999
Registered office changed on 08/03/99 from: 788-790 finchley road, london, NW11 7TJ
01 Mar 1999
Incorporation
22 July 2008
Debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charges over the undertaking and all…
22 July 2008
Legal charge
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: F/H property k/a 6-24 britania street london t/no LN122175…
4 June 2004
Charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the f/h property k/a 7,9 and 11…
4 June 2004
Charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the f/h property k/a 260…
4 June 2004
Charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Northern Roack PLC
Description: By way of legal mortgage the f/h property k/a 4-26…
4 June 2004
Charge
Delivered: 18 June 2004
Status: Satisfied
on 2 August 2006
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the f/h property k/a 264…
4 May 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: Freehold property k/a 1-6 field street and 14-16 leeke…
19 October 2000
Letter of set off
Delivered: 23 October 2000
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held in the credit of the…
19 October 2000
Legal charge
Delivered: 23 October 2000
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 1 and 2 lorenzo street finsbury london WC1 -…
18 August 2000
Legal charge
Delivered: 23 August 2000
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: 179 kings cross road london WC1 including all fixtures…
25 July 2000
Legal charge
Delivered: 31 July 2000
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 162 kings cross road camden t/n…
20 July 2000
Principal charge of rents
Delivered: 25 July 2000
Status: Satisfied
on 2 August 2006
Persons entitled: Woolwich PLC
Description: All rents now owing or hereafter to become owing to it in…
20 July 2000
Floating charge
Delivered: 25 July 2000
Status: Satisfied
on 2 August 2006
Persons entitled: Woolwich PLC
Description: Floating charge its undertaking and all its property and…
20 July 2000
Mortgage deed
Delivered: 25 July 2000
Status: Satisfied
on 2 August 2006
Persons entitled: Woolwich PLC
Description: The property k/a 7,9 and 11 britannia street,london…
20 July 2000
Mortgage deed
Delivered: 25 July 2000
Status: Satisfied
on 2 August 2006
Persons entitled: Woolwich PLC
Description: The property k/a 262 and 264 pentonville road,st pancras…
13 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: F/H 7, 9 & 11 britannia street l/b camden-234282; f/h 162…
13 December 1999
Debenture
Delivered: 23 December 1999
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: First floating charge-. Undertaking and all property and…
20 September 1999
Charge over construction agreement
Delivered: 1 October 1999
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: All right title and interest in and to the construction…
9 July 1999
Letter of set off
Delivered: 21 July 1999
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
9 July 1999
Debenture
Delivered: 21 July 1999
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1999
Legal charge
Delivered: 21 July 1999
Status: Satisfied
on 2 August 2006
Persons entitled: Dunbar Bank PLC
Description: The freehold property known as 36-41 (all) clerkenwell…