REVCAP PROPERTIES 26 LIMITED

REVCAP PROPERTIES 26 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREVCAP PROPERTIES 26 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05395065
    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 REVCAP PROPERTIES 26 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is REVCAP PROPERTIES 26 LIMITED located?

    Registered Office Address
    105 Wigmore Street
    W1U 1QY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REVCAP PROPERTIES 26 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for REVCAP PROPERTIES 26 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REVCAP PROPERTIES 26 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

    Satisfaction of charge 053950650006 in full

    4 pagesMR04

    Annual return made up to Mar 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 30, 2015

    12 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 30, 2014

    12 pagesAA

    Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on Sep 11, 2014

    1 pagesAD01

    Annual return made up to Mar 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 1
    SH01

    Secretary's details changed for Richard Bruce Mitchell on Mar 24, 2014

    1 pagesCH03

    Accounts made up to Apr 30, 2013

    12 pagesAA

    Registration of charge 053950650006

    86 pagesMR01

    Annual return made up to Mar 16, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Apr 30, 2012

    13 pagesAA

    Annual return made up to Mar 16, 2012 with full list of shareholders

    4 pagesAR01

    Court order

    S873 and S1096 order to rectify
    15 pagesOC

    Accounts made up to Apr 30, 2011

    13 pagesAA

    legacy

    22 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    pagesANNOTATION

    Annual return made up to Mar 16, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Apr 30, 2010

    15 pagesAA

    Who are the officers of REVCAP PROPERTIES 26 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Richard Bruce
    Wigmore Street
    W1U 1QY London
    105
    England
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    England
    Other22923810004
    KILLICK, William James
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishInvestment Banker71352980002
    PETTIT, Andrew John
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishBanker62947400004
    WEST, Nicholas Ashley
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    United KingdomBritishBanker113086040001
    PETTIT, Andrew John
    20 Basildon Court
    28 Devonshire Street
    W1G 6PP London
    Secretary
    20 Basildon Court
    28 Devonshire Street
    W1G 6PP London
    BritishBanker62947400004
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GUIRAUD, Francois
    Flat 3 79 Church Road
    TW10 6LX Richmond
    Surrey
    Director
    Flat 3 79 Church Road
    TW10 6LX Richmond
    Surrey
    FranceFrenchInvestment Banker141945320002
    LANEFELT, Stefan Johan
    Flat 1 A
    52 Queens Gate Gardens
    SW7 5NF London
    Director
    Flat 1 A
    52 Queens Gate Gardens
    SW7 5NF London
    United KingdomSwedishBanker106174890002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does REVCAP PROPERTIES 26 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2013
    Delivered On Dec 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Revcap Advisors Limited as Security Agent (As Security Agent for Each of the Secured Parties)
    Transactions
    • Dec 31, 2013Registration of a charge (MR01)
    • Jun 04, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 08, 2011
    Delivered On Dec 13, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each chargor 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
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 13, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 18, 2010
    Delivered On Jun 25, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor 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
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 25, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 29, 2006
    Delivered On Jan 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the security beneficiaries (or any of them) on any account whatsoever 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • Nov 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 23, 2005
    Delivered On Oct 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the new security beneficiaries (or any of them) 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
    • The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thenew Security Beneficiaries (Ii Security Trustee)
    Transactions
    • Oct 10, 2005Registration of a charge (395)
    • Nov 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 15, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsover 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Security Beneficiaries
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Nov 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    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