KH REVCAP (IPSWICH) LIMITED
Overview
Company Name | KH REVCAP (IPSWICH) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 07702900 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KH REVCAP (IPSWICH) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is KH REVCAP (IPSWICH) LIMITED located?
Registered Office Address | Floor 2, 10 Wellington Place LS1 4AP Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KH REVCAP (IPSWICH) LIMITED?
Company Name | From | Until |
---|---|---|
KH REVCAP (CRANES) LIMITED | Jul 13, 2011 | Jul 13, 2011 |
What are the latest accounts for KH REVCAP (IPSWICH) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for KH REVCAP (IPSWICH) LIMITED?
Last Confirmation Statement Made Up To | Jul 13, 2025 |
---|---|
Next Confirmation Statement Due | Jul 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2024 |
Overdue | No |
What are the latest filings for KH REVCAP (IPSWICH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Scalpel 18th Floor Lime Street London EC3M 7AF England to Floor 2, 10 Wellington Place Leeds LS1 4AP on Oct 03, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Phillip Tuck as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Revcap (Kh I) Limited as a person with significant control on Mar 14, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Andrew John Pettit on Mar 14, 2022 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daniel Robert Pringle as a director on Dec 10, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kenneth Rae as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Revcap (Kh I) Limited as a person with significant control on Sep 26, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 07, 2020 | 2 pages | PSC09 | ||||||||||
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor Lime Street London EC3M 7AF on Jul 20, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Kenneth Rae as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony James Underwood-Whitney as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Thomas Hendy as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Elizabeth Clark as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of KH REVCAP (IPSWICH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (JERSEY) LIMITED | Secretary | JE2 3QA St Helier 28 Esplanade Jersey |
| 248545540001 | ||||||||||
CUDLIPP, Martin Gordon | Director | Esplanade St. Helier JE2 3QA Jersey 28 Jersey | Jersey | British | Director | 245909740001 | ||||||||
KNIGHT, Timothy Adrian | Director | Esplanade St Helier JE2 3QA Jersey 28 Jersey | Jersey | British, | Senior Director Of Jtc | 202565780001 | ||||||||
PETTIT, Andrew John | Director | Charlotte Street W1T 2NU London 60 England | England | British | Partner Of Real Estate | 62947400004 | ||||||||
PRINGLE, Daniel Robert | Director | Esplanade St Hekier JE2 3QA Jersey 28 Jersey | Jersey | British | Director | 251084330001 | ||||||||
TUCK, Jonathan Phillip | Director | Wellington Place LS1 4AP Leeds Floor 2, 10 | Jersey | British | Company Director | 310250090001 | ||||||||
UNDERWOOD-WHITNEY, Anthony James | Director | Esplanade JE2 3QA St Helier 28 Jersey | Jersey | British | None | 243779440001 | ||||||||
JTC (UK) LTD | Secretary | 9 Berkeley Street W1J 8DW London 7th Floor England |
| 161529020001 | ||||||||||
BURGIN, Philip Henry | Director | La Route Du Petit Port St. Brelade JE3 8HH Jersey White Horses Channel Isles | Jersey | English | Director | 120326900007 | ||||||||
CLARK, Sarah Elizabeth | Director | Esplanade St Helier Jersey 28 Jersey | Jersey | British | Director | 224311830001 | ||||||||
HENDY, Philip Thomas | Director | Esplanade St Helier Jersey 28 Jersey | Jersey | British | Director | 197723160001 | ||||||||
LE QUESNE, Nigel Anthony | Director | 9 Castle Street JE4 2QP St Helier Elizabeth House Jersey Channel Islands | Jersey | British | Managing Director Of Jtc Management Limited | 71675010004 | ||||||||
RAE, Kenneth | Director | Esplanade St. Helier JE2 3QA Jersey 28 | Jersey | British | None | 129402140019 | ||||||||
UNDERWOOD-WHITNEY, Anthony James | Director | La Grande Route De La Cote St. Clement JE2 6FY Jersey Anchor Lodge Channel Isles | Jersey | British | Director | 160254210001 |
Who are the persons with significant control of KH REVCAP (IPSWICH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Revcap (Kh I) Limited | Sep 26, 2019 | Charlotte Street W1T 2NU London 60 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for KH REVCAP (IPSWICH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 13, 2016 | Sep 26, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does KH REVCAP (IPSWICH) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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