REVERSIONARY GAINS III LIMITED
Overview
Company Name | REVERSIONARY GAINS III LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC135096 |
Jurisdiction | Scotland |
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 REVERSIONARY GAINS III LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is REVERSIONARY GAINS III LIMITED located?
Registered Office Address | 13 Queens Road AB15 4YL Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REVERSIONARY GAINS III LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for REVERSIONARY GAINS III LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Sovereign Reversions Holdings Limited as a person with significant control on Jul 05, 2017 | 2 pages | PSC05 | ||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||
Satisfaction of charge 26 in full | 1 pages | MR04 | ||
Appointment of Mr Antony Lewis Pierce as a director on Jul 05, 2017 | 2 pages | AP01 | ||
Appointment of Mr Paul Trevor Barber as a director on Jul 05, 2017 | 2 pages | AP01 | ||
Termination of appointment of Neal Morar as a director on Jul 05, 2017 | 1 pages | TM01 | ||
Termination of appointment of Robert John Calnan as a director on Jul 05, 2017 | 1 pages | TM01 | ||
Termination of appointment of Neal Morar as a secretary on Jul 05, 2017 | 1 pages | TM02 | ||
Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||
Satisfaction of charge 25 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Who are the officers of REVERSIONARY GAINS III LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Paul Trevor | Director | Westgate Road NE1 4XX Newcastle Upon Tyne Cross House United Kingdom | United Kingdom | British | Chief Executive | 230642640001 | ||||
PIERCE, Antony Lewis | Director | Westgate Road NE1 4XX Newcastle Upon Tyne Cross House United Kingdom | England | British | Finance Director | 156315340001 | ||||
CAVES, John Edward | Secretary | 27 Northill Road Cople MK44 3TU Bedford Bedfordshire | British | Chartered Accountant | 2580410002 | |||||
MORAR, Neal | Secretary | Dominion Street EC2M 2EF London 17 United Kingdom | 198545670001 | |||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
WINDLE, Michael Patrick | Secretary | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate | British | 156865830001 | ||||||
NEILL CLERK & MURRAY | Secretary | 6 Park Circus Place G3 6AN Glasgow Strathclyde | 900700001 | |||||||
PARK CIRCUS (SECRETARIES) LIMITED | Secretary | James Sellars House 144-146 West George Street G2 2HG Glasgow | 41006000002 | |||||||
PARK CIRCUS REGISTRARS LIMITED | Secretary | 6 Park Circus Place G3 6AN Glasgow | 1081300002 | |||||||
BARBER, Paul Trevor | Director | St. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United States | United Kingdom | British | Company Director | 121775760002 | ||||
BERESFORD, John | Director | 32 Peveril Avenue Burnside G73 4JJ Glasgow | Scotland | British | Solicitor | 52781380001 | ||||
BURGESS, Susan Ann | Director | 22 Tyburn Lane MK45 5HG Pulloxhill Bedfordshire | England | British | Director | 46558140002 | ||||
CALNAN, Robert John | Director | Dominion Street EC2M 2EF London 17 United Kingdom | United Kingdom | British | Chartered Surveyor | 197408030001 | ||||
COUCH, Peter Quentin Patrick | Director | Littleworth GL5 5AG Amberley Follifoot House Gloucestershire | Uk | British | Company Director | 156117090001 | ||||
HARE-SCOTT, Nigel Trewren | Director | 3 Staffords Churchgate Street CM17 0JR Old Harlow Essex | England | British | Director | 4555820001 | ||||
LITTLE, Simon | Director | 4 Yeates Close Off Byford Way MK18 3RH Winslow Buckinghamshire | England | British | Director | 123953930001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MACDONALD, Donald Ross | Director | Flat 2r, 37 Bellshaugh Gardens Kelvinside G12 0SA Glasgow | United Kingdom | British | Solicitor | 76786510001 | ||||
MARSHALL, Graeme Calder Walker | Director | Black Knoll House Rhinefield Road SO42 7QE Brockenhurst Hampshire | England | British | Company Director | 56957920002 | ||||
MORAR, Neal | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | British | Finance Director | 173110500001 | ||||
ON, Nicholas Peter | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Lawyer | 135860930002 | ||||
PEARCE GOULD, Rupert Anthony | Director | Church Street Harston CB22 7NP Cambridge 65 Cambridgeshire | United Kingdom | British | Director | 2230820002 | ||||
REID, Brian | Nominee Director | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
SHULMAN, Harvey Barry | Director | 88 Kingsley Way N2 0EN London | England | British | Solicitor | 1239130001 | ||||
SIDWELL, Graham Robert | Director | Atholl Place PH1 5NE Perth 5 Scotland | United Kingdom | British | None | 72844280004 | ||||
TAYLOR, Alastair Desmond Barham | Director | Northway House 1379 High Road Whetstone N20 9LP London | British | Solicitor | 63545510001 | |||||
TOPLAS, David Hugh Sheridan | Director | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | England | British | Accountant | 77200680001 |
Who are the persons with significant control of REVERSIONARY GAINS III LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sovereign Reversions Holdings Limited | May 24, 2016 | Westgate Road NE1 4XX Newcastle Upon Tyne Cross House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REVERSIONARY GAINS III LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Dec 04, 2008 Delivered On Dec 13, 2008 | Satisfied | Amount secured £19,042.29 | |
Short particulars 83 engel park, mill hill, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 30, 1995 Delivered On Nov 06, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 32 park avenue, shoreham by sea, west sussex, BN43 6PH, registered under title number wsx 99516. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 04, 1994 Delivered On Aug 17, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lease hold property 52 pegasus court, bury road, rochdale, lancashire for a term of 150 years form 1ST january 1993. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 19, 1994 Delivered On Feb 01, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold property known as irisdene, back lane, reeth, richmond, in the county of north yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 03, 1993 Delivered On Dec 15, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 13 the moorlands, benson, wallingford, oxfordshire hm land registry number ON16664. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 02, 1993 Delivered On Dec 09, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 6 surrey close, framlingham, nr woodbridge, suffolk IP13 9SJ. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 02, 1993 Delivered On Nov 17, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Property known as 19 glenlea gardens, stanningley, pudsey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 06, 1993 Delivered On Oct 14, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold property 2 epping court, forest road, heswall, wirral, merseyside. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 23, 1993 Delivered On Aug 10, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 47 torre avenue, northfield, birmingham B31 5BX. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 30, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All that leasehold property known as 2 hornby drive, hunger hill, bolton, lancashire as the same is registered at hm land registry under title number GM310092. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold property known as "inglenook", old church lane, flyingthorpe, whitby in the county of north yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 15, 1993 Delivered On Apr 22, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 64 dovedale crescent, belper, derbyshire (freehold property). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 07, 1993 Delivered On Apr 22, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All that freehold property known as 15 yeomans dale, east goscote, leicester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 06, 1993 Delivered On Apr 15, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold property known as 11 westway, freckleton, preston, lancashire, as the same is registered at h m land registry with title absolute under title number LA574150. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 26, 1993 Delivered On Apr 08, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All that freehold property situate and known as 11 wood lane, small dole, nr henfield, west sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 17, 1993 Delivered On Mar 26, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All that freehold property known as 83 engel park, mill hill, london, registered at hm land registry with title absolute under title number MX89248. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 06, 1993 Delivered On Jan 26, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All that freehold land and premises situate and known as 15 moorside mews, moorside, heaton, bradford, in the county of west yorkshire as the same is registered with title absolute at H.M. land registry under title no. Wyk 288316. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 30, 1992 Delivered On Jan 15, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 6 thornbeck drive, heaton, bolton, greater manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 28, 1992 Delivered On Dec 07, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2 alport way wigston leicestershire LE8 1WN. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 26, 1992 Delivered On Dec 14, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 97 irsha street, appledore, bideford, devon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 16, 1992 Delivered On Oct 30, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 115 sherwood street, warsop, nottingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 17, 1992 Delivered On Sep 25, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 63 lauriston road, hackney. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 30, 1992 Delivered On Aug 11, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 31 redacre road abbey hey gorton manchester 18. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 09, 1992 Delivered On Jul 17, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 12 leyshome view, wortley, leeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 05, 1992 Delivered On Jun 19, 1992 | Satisfied | Amount secured All sums due | |
Short particulars 16 four ashes road brewood stafford ST19 9HX. | ||||
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