RVL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRVL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01893445
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RVL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RVL HOLDINGS LIMITED located?

    Registered Office Address
    Swift House
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RVL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RVL HOLDINGS PLCMar 07, 1985Mar 07, 1985

    What are the latest accounts for RVL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for RVL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 03, 2023 with updates

    5 pagesCS01

    Full accounts made up to Feb 28, 2022

    21 pagesAA

    Previous accounting period shortened from Mar 31, 2022 to Feb 28, 2022

    1 pagesAA01

    Confirmation statement made on Jan 03, 2022 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Jan 03, 2020 with updates

    5 pagesCS01

    Change of details for Rvlgh Limited as a person with significant control on Nov 24, 2017

    2 pagesPSC05

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Jan 03, 2019 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2018

    26 pagesAA

    Confirmation statement made on Jan 03, 2018 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2017

    24 pagesAA

    Appointment of Mr Soliman Motala as a director on Jul 17, 2017

    2 pagesAP01

    Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on Mar 17, 2017

    1 pagesAD01

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Amended full accounts made up to Mar 31, 2016

    24 pagesAAMD

    Full accounts made up to Mar 31, 2016

    24 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    10 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Who are the officers of RVL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, David
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    Secretary
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    213307930001
    HOBSON, Garry Martin
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    Director
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    United KingdomBritish148242130002
    MOTALA, Soliman
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    Director
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    EnglandBritish235581820001
    THOMPSON, David William
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    Director
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    United KingdomBritish41024330004
    THOMPSON, Grant David
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    Director
    Ground Floor, 18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    United KingdomBritish63692790004
    BLACK, Frederick
    62
    Broomfield Road
    CM1 1SW Chelmsford
    Onslow House
    Essex
    United Kingdom
    Secretary
    62
    Broomfield Road
    CM1 1SW Chelmsford
    Onslow House
    Essex
    United Kingdom
    British41024110002
    THOMPSON, Joan Elaine
    Bury Wood Bury Road
    Chingford
    E4 7QL London
    Secretary
    Bury Wood Bury Road
    Chingford
    E4 7QL London
    British21501260002
    BLACK, Frederick
    62
    Broomfield Road
    CM1 1SW Chelmsford
    Onslow House
    Essex
    United Kingdom
    Director
    62
    Broomfield Road
    CM1 1SW Chelmsford
    Onslow House
    Essex
    United Kingdom
    EnglandBritish41024110005
    THOMPSON, Joan Elaine
    17 Swan Lane
    IG10 4QW Loughton
    Essex
    Director
    17 Swan Lane
    IG10 4QW Loughton
    Essex
    British21501260004
    THOMPSON, Nicholas Christopher
    62
    Broomfield Road
    CM1 1SW Chelmsford
    Onslow House
    Essex
    United Kingdom
    Director
    62
    Broomfield Road
    CM1 1SW Chelmsford
    Onslow House
    Essex
    United Kingdom
    EnglandBritish39454850014
    WENHAM, David John
    7 Victoria Road
    Chingford
    E4 6BY London
    Director
    7 Victoria Road
    Chingford
    E4 6BY London
    EnglandBritish48800970001
    WILLSHER, Robert Edward
    47 Church Lane
    Springfield
    CM1 5SQ Chelmsford
    Essex
    Director
    47 Church Lane
    Springfield
    CM1 5SQ Chelmsford
    Essex
    British22146340001

    Who are the persons with significant control of RVL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ground Floor
    18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    Apr 06, 2016
    Ground Floor
    18 Hoffmanns Way
    CM1 1GU Chelmsford
    Swift House
    Essex
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08850452
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RVL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 01, 2005
    Delivered On Nov 17, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    Deed of assignment incorporating legal charge
    Created On Aug 03, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    10% net after deduction of all the company's reasonable and proper costs and expenses. See the mortgage charge document for full details.
    Persons Entitled
    • Lacara Limited - in Liquidation
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Oct 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 26, 1996
    Delivered On Jul 01, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    Guarantee & debenture
    Created On Dec 27, 1995
    Delivered On Jan 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1996Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0