Background WavePink WaveYellow Wave

RAPTOR (HOLDINGS) LIMITED (08552376)

RAPTOR (HOLDINGS) LIMITED (08552376) is a dissolved UK company. incorporated on 31 May 2013. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAPTOR (HOLDINGS) LIMITED has been registered for 12 years. Current directors include GREET, Julia Mary Eugenie, GREET, Julian Ashley.

Company Number
08552376
Status
dissolved
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREET, Julia Mary Eugenie, GREET, Julian Ashley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPTOR (HOLDINGS) LIMITED

RAPTOR (HOLDINGS) LIMITED is an dissolved company incorporated on 31 May 2013 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAPTOR (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08552376

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 29 March 2018 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 June 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 19 June 2018To: 14 December 2018
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 19 June 2018To: 19 June 2018
Units 5-7 Building 450 the Docks Falmouth Cornwall TR11 4NR United Kingdom
From: 6 January 2017To: 19 June 2018
Little Hendra Treamble Rose Truro Cornwall TR4 9PS
From: 31 May 2013To: 6 January 2017
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Share Issue
Sept 14
Funding Round
Sept 14
Share Issue
Jan 16
Capital Update
Jan 16
Share Issue
Apr 17
Share Issue
Apr 18
New Owner
Jun 18
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GREET, Julia Mary Eugenie

Active
Building 450, FalmouthTR11 4NR
Born April 1966
Director
Appointed 10 Jun 2013

GREET, Julian Ashley

Active
Building 450, FalmouthTR11 4NR
Born April 1966
Director
Appointed 31 May 2013

Persons with significant control

3

Mr William Ian Greet

Active
Cardew Industrial Estate, RedruthTR15 1SS
Born July 1938

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Julian Ashley Greet

Active
Building 450, FalmouthTR11 4NR
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Julia Mary Eugenie Greet

Active
Building 450, FalmouthTR11 4NR
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
29 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
29 August 2019
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
13 December 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
13 December 2018
600600
Resolution
13 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
24 April 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 January 2016
SH02Allotment of Shares (prescribed particulars)
Legacy
4 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 January 2016
SH19Statement of Capital
Legacy
4 January 2016
CAP-SSCAP-SS
Resolution
4 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
1 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Incorporation Company
31 May 2013
NEWINCIncorporation