NOBLEREVEL LIMITED
Overview
| Company Name | NOBLEREVEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02743181 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NOBLEREVEL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NOBLEREVEL LIMITED located?
| Registered Office Address | Southgate House, Archer Street Darlington DL3 6AH County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NOBLEREVEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for NOBLEREVEL 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 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012 | 1 pages | TM01 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 18 pages | AA | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 27, 2009 | 15 pages | AA | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Who are the officers of NOBLEREVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Stephen Jonathan | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 163496070001 | |||||
| COPELAND, Robert Nigel | Secretary | Cherry Tree Cottage Hearns Lane Gallows Tree Common RG4 9DE Reading Berkshire | British | 5690880001 | ||||||
| FEENEY, Martin | Secretary | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | 53915080001 | ||||||
| FORD, Colin Andrew | Secretary | 12 Willow Drive Milton Of Campsie G66 8DY Glasgow Lanarkshire | British | 70144650001 | ||||||
| HURRELL, Steven Alfred | Secretary | 8 Hamilton Crescent Bearsden G61 3JP Glasgow Strathclyde | British | 82311390001 | ||||||
| KIME, Sean Thomas | Secretary | Flat 1 3 Nevern Place SW5 9NR London | British | 89002440002 | ||||||
| MACFARLANE, Rona Jane | Secretary | 2/2 5 Doune Quadrant G20 6DL Glasgow | British | 62509960001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158305360001 | |||||||
| MCLEISH, William David | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
| MURPHY, Charles Furber | Secretary | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| MURRAY, Karen Mary | Secretary | Willerton Trumpsgreen Road GU25 4HH Virginia Water Surrey | British | 27248850001 | ||||||
| RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABLETT, Julie | Director | 166 Rutland Road West Bridgford NG2 5DZ Nottingham | British | 57906600001 | ||||||
| BARLOW, George Edward | Director | 41 Nidd Approach LS22 7UJ Wetherby West Yorkshire | England | British | 66559170001 | |||||
| BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 107837080002 | |||||
| BRADEEN, Chester Howard | Director | Barberry Cottage Cheapside Road SL5 7QR Ascot Berkshire | Us Citizen | 44958580001 | ||||||
| BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| COPELAND, Robert Nigel | Director | Cherry Tree Cottage Hearns Lane Gallows Tree Common RG4 9DE Reading Berkshire | United Kingdom | British | 5690880001 | |||||
| FARRALL, Elaine Ann | Director | Manton Lodge Clumber Park S80 3AX Worksop Nottinghamshire | British | 14241020001 | ||||||
| FEENEY, Martin | Director | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | 53915080001 | |||||
| FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | 100530310001 | ||||||
| FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||
| GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | 66801660002 | ||||||
| HAMILTON, Thomas Banks | Director | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | 79846610001 | ||||||
| JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | 101200680001 | |||||
| LAWRENCE, Stephen John | Director | The Old Barn Littleton SO22 6QS Winchester Hants | England | British | 5579020001 | |||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MARK, Larry Edward | Director | 29 Cedar Drive SL5 0UA Sunningdale Berkshire | New Zealander | 5076900001 | ||||||
| MCINTEER, Warren Hill | Director | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | 100131200001 | |||||
| MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||
| MORETON, John Ernest | Director | The Old Farm Winkfield Row RG12 6NG Reading Berkshire | New Zealander | 80392940001 | ||||||
| MOSS, John Rhys | Director | Bryn Y Gwynt Graigfechan LL15 2EY Ruthin Clwyd | British | 36148600001 | ||||||
| MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 |
Does NOBLEREVEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental legal mortgage | Created On May 06, 2011 Delivered On May 20, 2011 | Outstanding | Amount secured All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land on the north side of bury new road heywood t/no GM608227 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession and charge | Created On Aug 21, 2008 Delivered On Sep 02, 2008 | Outstanding | Amount secured All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 26, 2000 Delivered On Jun 15, 2000 | Satisfied | Amount secured All monies due or owing by the UK guarantor to the ("chargees") or any ofthem under or in connection with guaranty agreement on any account whatsoever (as defined therein) and all liabilities whether actual or contingent at any time incurred by the company to the chargees under the amended and restated participation agreement (as defined therein) and/or any deed or document executed by the company pursuant thereto | |
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
| ||||
| Debenture deed | Created On Feb 10, 1997 Delivered On Feb 12, 1997 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
| Mortgage deed | Created On Dec 17, 1996 Delivered On Dec 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property known as bullace row camberwell southwark london; sgl 502718; all fixtures/fittings,fixed plant,machinery,book/other debts,licences,goodwill of business and all guarantees or covenants; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Dec 17, 1996 Delivered On Dec 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property known as 10 brook rd,south benfleet castle point essex with all buildings,fixtures/fittings,plant and machinery thereon; ex 85951; all book/other debts,licences,goodwill of business and all guarantees or covenants; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Aug 01, 1995 Delivered On Aug 04, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/as wellgate nursing home, wellgate, rotherham, S. yorkshire t/nos SYK316915 and SYK344344 the goodwill of the business the benefit of all guarantees and covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Feb 22, 1994 Delivered On Feb 28, 1994 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
| Chattel mortgage | Created On May 28, 1993 Delivered On Jun 10, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The loose fittings and furnishings at garden lodge nursing home middlemass hey netherley merseyside. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On May 28, 1993 Delivered On Jun 10, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The loose fittings and furniture at maple lodge nursing home arncliffe road halewood liverpool. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 28, 1993 Delivered On Jun 10, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H maple lodge nursing home arncliffe road liverpool merseyside and gardenlodge nursing home and land adjoining at middlemass hey netherley merseyside and land adjoining maple lodge nursing home aforesaid. 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
| ||||
Does NOBLEREVEL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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