RVL HOLDINGS LIMITED
Overview
| Company Name | RVL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01893445 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RVL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RVL HOLDINGS PLC | Mar 07, 1985 | Mar 07, 1985 |
What are the latest accounts for RVL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for RVL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 21 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2022 to Feb 28, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Rvlgh Limited as a person with significant control on Nov 24, 2017 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 24 pages | AA | ||||||||||
Appointment of Mr Soliman Motala as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Amended full accounts made up to Mar 31, 2016 | 24 pages | AAMD | ||||||||||
Full accounts made up to Mar 31, 2016 | 24 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 10 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of RVL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, David | Secretary | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | 213307930001 | |||||||
| HOBSON, Garry Martin | Director | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | United Kingdom | British | 148242130002 | |||||
| MOTALA, Soliman | Director | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | England | British | 235581820001 | |||||
| THOMPSON, David William | Director | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | United Kingdom | British | 41024330004 | |||||
| THOMPSON, Grant David | Director | Ground Floor, 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | United Kingdom | British | 63692790004 | |||||
| BLACK, Frederick | Secretary | 62 Broomfield Road CM1 1SW Chelmsford Onslow House Essex United Kingdom | British | 41024110002 | ||||||
| THOMPSON, Joan Elaine | Secretary | Bury Wood Bury Road Chingford E4 7QL London | British | 21501260002 | ||||||
| BLACK, Frederick | Director | 62 Broomfield Road CM1 1SW Chelmsford Onslow House Essex United Kingdom | England | British | 41024110005 | |||||
| THOMPSON, Joan Elaine | Director | 17 Swan Lane IG10 4QW Loughton Essex | British | 21501260004 | ||||||
| THOMPSON, Nicholas Christopher | Director | 62 Broomfield Road CM1 1SW Chelmsford Onslow House Essex United Kingdom | England | British | 39454850014 | |||||
| WENHAM, David John | Director | 7 Victoria Road Chingford E4 6BY London | England | British | 48800970001 | |||||
| WILLSHER, Robert Edward | Director | 47 Church Lane Springfield CM1 5SQ Chelmsford Essex | British | 22146340001 |
Who are the persons with significant control of RVL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moralis Group Limited | Apr 06, 2016 | Ground Floor 18 Hoffmanns Way CM1 1GU Chelmsford Swift House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RVL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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