REVERSIONARY GAINS III LIMITED

REVERSIONARY GAINS III LIMITED

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

    Company NameREVERSIONARY GAINS III LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC135096
    JurisdictionScotland
    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 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 AddressNo

    What are the latest accounts for REVERSIONARY GAINS III LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for REVERSIONARY GAINS III LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Satisfaction of charge 11 in full

    1 pagesMR04

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Change of details for Sovereign Reversions Holdings Limited as a person with significant control on Jul 05, 2017

    2 pagesPSC05

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 26 in full

    1 pagesMR04

    Appointment of Mr Antony Lewis Pierce as a director on Jul 05, 2017

    2 pagesAP01

    Appointment of Mr Paul Trevor Barber as a director on Jul 05, 2017

    2 pagesAP01

    Termination of appointment of Neal Morar as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Robert John Calnan as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a secretary on Jul 05, 2017

    1 pagesTM02

    Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 25 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Who are the officers of REVERSIONARY GAINS III LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Paul Trevor
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    Director
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    United KingdomBritishChief Executive230642640001
    PIERCE, Antony Lewis
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    Director
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    EnglandBritishFinance Director156315340001
    CAVES, John Edward
    27 Northill Road
    Cople
    MK44 3TU Bedford
    Bedfordshire
    Secretary
    27 Northill Road
    Cople
    MK44 3TU Bedford
    Bedfordshire
    BritishChartered Accountant2580410002
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    198545670001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WINDLE, Michael Patrick
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    British156865830001
    NEILL CLERK & MURRAY
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    Secretary
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    900700001
    PARK CIRCUS (SECRETARIES) LIMITED
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    Secretary
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    41006000002
    PARK CIRCUS REGISTRARS LIMITED
    6 Park Circus Place
    G3 6AN Glasgow
    Secretary
    6 Park Circus Place
    G3 6AN Glasgow
    1081300002
    BARBER, Paul Trevor
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United States
    Director
    St. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United States
    United KingdomBritishCompany Director121775760002
    BERESFORD, John
    32 Peveril Avenue
    Burnside
    G73 4JJ Glasgow
    Director
    32 Peveril Avenue
    Burnside
    G73 4JJ Glasgow
    ScotlandBritishSolicitor52781380001
    BURGESS, Susan Ann
    22 Tyburn Lane
    MK45 5HG Pulloxhill
    Bedfordshire
    Director
    22 Tyburn Lane
    MK45 5HG Pulloxhill
    Bedfordshire
    EnglandBritishDirector46558140002
    CALNAN, Robert John
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritishChartered Surveyor197408030001
    COUCH, Peter Quentin Patrick
    Littleworth
    GL5 5AG Amberley
    Follifoot House
    Gloucestershire
    Director
    Littleworth
    GL5 5AG Amberley
    Follifoot House
    Gloucestershire
    UkBritishCompany Director156117090001
    HARE-SCOTT, Nigel Trewren
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    Director
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    EnglandBritishDirector4555820001
    LITTLE, Simon
    4 Yeates Close
    Off Byford Way
    MK18 3RH Winslow
    Buckinghamshire
    Director
    4 Yeates Close
    Off Byford Way
    MK18 3RH Winslow
    Buckinghamshire
    EnglandBritishDirector123953930001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritishSolicitor76786510001
    MARSHALL, Graeme Calder Walker
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    Director
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    EnglandBritishCompany Director56957920002
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandBritishFinance Director173110500001
    ON, Nicholas Peter
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishLawyer135860930002
    PEARCE GOULD, Rupert Anthony
    Church Street
    Harston
    CB22 7NP Cambridge
    65
    Cambridgeshire
    Director
    Church Street
    Harston
    CB22 7NP Cambridge
    65
    Cambridgeshire
    United KingdomBritishDirector2230820002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SHULMAN, Harvey Barry
    88 Kingsley Way
    N2 0EN London
    Director
    88 Kingsley Way
    N2 0EN London
    EnglandBritishSolicitor1239130001
    SIDWELL, Graham Robert
    Atholl Place
    PH1 5NE Perth
    5
    Scotland
    Director
    Atholl Place
    PH1 5NE Perth
    5
    Scotland
    United KingdomBritishNone72844280004
    TAYLOR, Alastair Desmond Barham
    Northway House 1379 High Road
    Whetstone
    N20 9LP London
    Director
    Northway House 1379 High Road
    Whetstone
    N20 9LP London
    BritishSolicitor63545510001
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritishAccountant77200680001

    Who are the persons with significant control of REVERSIONARY GAINS III LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    May 24, 2016
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07619855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REVERSIONARY GAINS III LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Allied Irish Banks PLC
    Transactions
    • Dec 13, 2008Registration of a charge (410)
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Amy Louise Clasby
    Transactions
    • Nov 06, 1995Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Kenneth Aubrook
    Transactions
    • Aug 17, 1994Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Iris Louie Bearpark
    Transactions
    • Feb 01, 1994Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Dorothy Mary Bates
    Transactions
    • Dec 15, 1993Registration of a charge (410)
    • Jul 19, 2017Satisfaction of a charge (MR04)
    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
    • William Fenwick Dickinson and Another
    Transactions
    • Dec 09, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Gladys Foy
    Transactions
    • Nov 17, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Robert Rice and Gertrude Christine Rice
    Transactions
    • Oct 14, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Joan Camilla King
    Transactions
    • Aug 10, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Roy Strong and Madge Strong
    Transactions
    • May 18, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Beryl Mcneil
    Transactions
    • May 18, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Doreen Olive Jackson
    Transactions
    • Apr 22, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Robert Charles Harriman
    Transactions
    • Apr 22, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Cuthbert Howe and Another
    Transactions
    • Apr 15, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Archibald Edward Somerset Carnell and Another
    Transactions
    • Apr 08, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Frank Clayton and Marjorie Clayton
    Transactions
    • Mar 26, 1993Registration of a charge (410)
    • Jan 30, 2018Satisfaction of a charge (MR04)
    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
    • Marion Hilda Brushett
    Transactions
    • Jan 26, 1993Registration of a charge (410)
    • Jul 19, 2017Satisfaction of a charge (MR04)
    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
    • Margaret Lee
    Transactions
    • Jan 15, 1993Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Murial Joyce Walker
    Transactions
    • Dec 07, 1992Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • John Spencer Selkirk Hall
    Transactions
    • Dec 14, 1992Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Margaret Titterton
    Transactions
    • Oct 30, 1992Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Colin Jefferson Gordon De'lisle Franklin
    Transactions
    • Sep 25, 1992Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Edna Ewen & Robert Stuart Owen
    Transactions
    • Aug 11, 1992Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Elsie Coward
    Transactions
    • Jul 17, 1992Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    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
    • Herbert Walter Seabrook and Evelyn Mary Seabrook
    Transactions
    • Jun 19, 1992Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)

    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