REVERTEX CHEMICALS LIMITED

REVERTEX CHEMICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREVERTEX CHEMICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02201486
    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 REVERTEX CHEMICALS LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing

    Where is REVERTEX CHEMICALS LIMITED located?

    Registered Office Address
    Yule Catto Building
    Temple Fields
    CM20 2BH Harlow
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of REVERTEX CHEMICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXFORD CHEMICALS LIMITEDJun 23, 1995Jun 23, 1995
    OXFORD CHEMICALS INTERNATIONAL LIMITEDDec 02, 1987Dec 02, 1987

    What are the latest accounts for REVERTEX CHEMICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for REVERTEX CHEMICALS 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

    Statement of capital on Dec 21, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 31/10/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Richard Atkinson as a director on Sep 07, 2012

    3 pagesAP01

    Termination of appointment of Adrian Michael Whitfield as a director on Sep 07, 2012

    2 pagesTM01

    Annual return made up to Jun 12, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 12, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 12, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of REVERTEX CHEMICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Richard
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    Secretary
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    British60376890003
    ATKINSON, Richard
    Bacon End
    CM6 1JW Dunmow
    Stomps
    Essex
    United Kingdom
    Director
    Bacon End
    CM6 1JW Dunmow
    Stomps
    Essex
    United Kingdom
    EnglandBritish60376890003
    BURNETT, Andrew David
    25 Ennismore Green
    LU2 8UP Luton
    Bedfordshire
    Director
    25 Ennismore Green
    LU2 8UP Luton
    Bedfordshire
    United KingdomBritish56579020001
    BIRD, Kenneth Rodney Ferne
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    Secretary
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    British8101030002
    GRANT, Robert Murray
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    Secretary
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    British10658540002
    MCLEISH, Allister Patrick
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    Secretary
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    British3251540001
    MULLIS, Jocelyne Nicole
    Mead House 8 Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Secretary
    Mead House 8 Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    British11904900001
    BELL, John
    The Willows
    New Street, Elsham
    DN20 0RP Brigg
    North East Lincolnshire
    Director
    The Willows
    New Street, Elsham
    DN20 0RP Brigg
    North East Lincolnshire
    British20266390002
    CUMMINS, Sean Vincent
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    EnglandBritish165086580001
    DOUGLAS, Bruce Hamilton
    Denhead 58 Ecton Lane
    Sywell
    NN6 0BA Northampton
    Northamptonshire
    Director
    Denhead 58 Ecton Lane
    Sywell
    NN6 0BA Northampton
    Northamptonshire
    British62987860001
    GUJRAL, Manoj
    87 Riverslea
    Stokesley
    TS9 5DE Middlesbrough
    Cleveland
    Director
    87 Riverslea
    Stokesley
    TS9 5DE Middlesbrough
    Cleveland
    British64339310002
    HOLLOWOOD, John, Dr
    Roches Fleuries
    Les Courtes Fallaize, St. Martins
    GY4 6DH Guernsey
    Director
    Roches Fleuries
    Les Courtes Fallaize, St. Martins
    GY4 6DH Guernsey
    British60688710003
    KROHG, Olaf N
    54 Ormonde Terrace
    NW8 7LR London
    Director
    54 Ormonde Terrace
    NW8 7LR London
    Norwegian44409430001
    MULLIS, Duncan Phillip, Dr
    Mead House 8 Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Director
    Mead House 8 Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    British11905500001
    MULLIS, Jocelyne Nicole
    Mead House 8 Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Director
    Mead House 8 Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    British11904900001
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    ROGERS, Michael John Frederick
    8 The Crescent
    TS9 7BH Carlton
    Cleveland
    Director
    8 The Crescent
    TS9 7BH Carlton
    Cleveland
    EnglandBritish41436100002
    SANSOM, Keith Geoffrey, Dr
    Apt 20 55 Portland Place
    W1B 1QL London
    Director
    Apt 20 55 Portland Place
    W1B 1QL London
    British39715470001
    WALKER, Alexander
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    Director
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    United KingdomBritish46645250002
    WHITFIELD, Adrian Michael
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    Director
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    United KingdomBritish71426000002

    Does REVERTEX CHEMICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Feb 01, 1993
    Delivered On Feb 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or oxford chemicals limited to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M570C. 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
    • Feb 16, 1993Registration of a charge (395)
    • May 24, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 24, 1989
    Delivered On Feb 01, 1989
    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
    • Feb 01, 1989Registration of a charge

    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