REVENUE ASSURANCE CONSULTING LIMITED

REVENUE ASSURANCE CONSULTING LIMITED

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

    Company NameREVENUE ASSURANCE CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03618259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REVENUE ASSURANCE CONSULTING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is REVENUE ASSURANCE CONSULTING LIMITED located?

    Registered Office Address
    Imperial Place
    2 Maxwell Road
    WD6 1JN Borehamwood
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REVENUE ASSURANCE CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    UBM LIMITEDFeb 28, 2005Feb 28, 2005
    UTILITY BILLING & METERING LIMITEDAug 19, 1998Aug 19, 1998

    What are the latest accounts for REVENUE ASSURANCE CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for REVENUE ASSURANCE CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2017

    LRESSP

    Change of details for Evolve Analytics Limited as a person with significant control on Apr 07, 2017

    2 pagesPSC05

    Confirmation statement made on Aug 19, 2017 with updates

    4 pagesCS01

    Notification of Evolve Analytics Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on Apr 07, 2017

    1 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of Mr Darrell Fox as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Mark Perkins as a director on Dec 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2016

    8 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Aug 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2014

    13 pagesAA

    Annual return made up to Aug 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2013

    13 pagesAA

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 02, 2013

    1 pagesAD01

    Appointment of Mr David Christopher Humphreys as a director

    2 pagesAP01

    Who are the officers of REVENUE ASSURANCE CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Secretary
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    220918760001
    DUGGAN, Alan Laurence
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Director
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    EnglandIrish134125900001
    FOX, Darrell
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Director
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    EnglandBritish56378250001
    PERKINS, Mark
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Director
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    United KingdomBritish85890200002
    GOOD, Thomas William
    The Garden House
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    Secretary
    The Garden House
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    British21310620009
    GRANTLEY, Simon Lester
    Flat 23 105 Hallam Street
    W1N 5LT London
    Secretary
    Flat 23 105 Hallam Street
    W1N 5LT London
    British60204330001
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173812070001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165879800001
    TINKLER, Mary
    48 Barmouth Avenue
    UB6 8JT Perivale
    Middlesex
    Secretary
    48 Barmouth Avenue
    UB6 8JT Perivale
    Middlesex
    Irish76336020001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    ALVAREZ, Robin Julian
    9 The Grove
    Highgate
    N6 6JU London
    Director
    9 The Grove
    Highgate
    N6 6JU London
    United KingdomBritish65395750001
    BEART, Simon Delaval
    63 Albert Bridge Road
    SW11 4QA London
    Director
    63 Albert Bridge Road
    SW11 4QA London
    EnglandBritish28376970002
    BENNETT, Andrew Stephen
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritish272370690001
    BLOCH, Jonathan Michael
    20 Woodland Rise
    N10 3UG London
    Director
    20 Woodland Rise
    N10 3UG London
    EnglandSouth African44525160002
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritish165544960001
    GOOD, Thomas William
    The Garden House
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    Director
    The Garden House
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    United KingdomBritish21310620009
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritish117192120002
    JAGASIA, Ashwin
    91 Studley Court
    4 Jamestown Way
    E14 2DA London
    Director
    91 Studley Court
    4 Jamestown Way
    E14 2DA London
    United KingdomBritish100400020001
    LEE, Christopher
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    United KingdomBritish77370970002
    LIGHTOWLERS, Oliver James
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    Director
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    EnglandBritish156531690001
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritish110731260001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritish48515290001
    ROBINSON, Peter Henry
    20 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    Director
    20 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    British93326260001
    SHARPLES, Christopher Richard
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomEnglish153685980001
    TAYLOR, Alastair Macleod
    Oakhurst 31 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    Director
    Oakhurst 31 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    United KingdomBritish83479260001
    TINKLER, Mary
    48 Barmouth Avenue
    UB6 8JT Perivale
    Middlesex
    Director
    48 Barmouth Avenue
    UB6 8JT Perivale
    Middlesex
    Irish76336020001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Who are the persons with significant control of REVENUE ASSURANCE CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2
    England
    Apr 06, 2016
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2
    England
    No
    Legal FormLimited Entity
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02950904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REVENUE ASSURANCE CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 21, 2011
    Delivered On Jan 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties 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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jan 27, 2011Registration of a charge (MG01)
    • Mar 21, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 05, 2005
    Delivered On Sep 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Mr Robin Alvarez
    Transactions
    • Sep 19, 2005Registration of a charge (395)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 2005
    Delivered On Sep 09, 2005
    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
    • Barclays Bank PLC
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)

    Does REVENUE ASSURANCE CONSULTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2017Commencement of winding up
    Jul 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    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