REVCAP PROPERTIES 33 LIMITED
Overview
| Company Name | REVCAP PROPERTIES 33 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05481287 |
| 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 REVCAP PROPERTIES 33 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is REVCAP PROPERTIES 33 LIMITED located?
| Registered Office Address | 105 Wigmore Street W1U 1QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REVCAP PROPERTIES 33 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for REVCAP PROPERTIES 33 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 Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Revcap Uk Holdings Limited as a person with significant control on Apr 18, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Apr 30, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 15 pages | AA | ||||||||||
Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on Sep 11, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Richard Bruce Mitchell on Jun 19, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Apr 30, 2013 | 16 pages | AA | ||||||||||
Registration of charge 054812870006 | 87 pages | MR01 | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Court order S873 and S1096 order to rectify | 15 pages | OC | ||||||||||
Full accounts made up to Apr 30, 2011 | 15 pages | AA | ||||||||||
legacy | 22 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Who are the officers of REVCAP PROPERTIES 33 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Richard Bruce | Secretary | Wigmore Street W1U 1QY London 105 England | Other | 22923810004 | ||||||
| KILLICK, William James | Director | Wigmore Street W1U 1QY London 105 England | England | British | 71352980002 | |||||
| PETTIT, Andrew John | Director | Wigmore Street W1U 1QY London 105 England | England | British | 62947400004 | |||||
| PETTIT, Stephen John | Director | Wigmore Street W1U 1QY London 105 England | England | British | 115761080023 | |||||
| WEST, Nicholas Ashley | Director | Wigmore Street W1U 1QY London 105 England | United Kingdom | British | 113086040001 | |||||
| PETTIT, Andrew John | Secretary | 20 Basildon Court 28 Devonshire Street W1G 6PP London | British | 62947400004 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| GUIRAUD, Francois | Director | Flat 3 79 Church Road TW10 6LX Richmond Surrey | France | French | 141945320002 | |||||
| LANEFELT, Stefan Johan | Director | Flat 1 A 52 Queens Gate Gardens SW7 5NF London | United Kingdom | Swedish | 106174890002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of REVCAP PROPERTIES 33 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Revcap Uk Holdings Limited | Apr 18, 2016 | Wigmore Street W1U 1QY London 105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REVCAP PROPERTIES 33 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 23, 2013 Delivered On Dec 31, 2013 | Outstanding | ||
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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 2005 Delivered On Jul 23, 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 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
| ||||
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