UNCHAINED REVERSIONS LIMITED

UNCHAINED REVERSIONS LIMITED

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

    Company NameUNCHAINED REVERSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146263
    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 UNCHAINED REVERSIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UNCHAINED REVERSIONS LIMITED located?

    Registered Office Address
    13 Queens Road
    AB15 4YL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNCHAINED REVERSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for UNCHAINED REVERSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

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

    7 pagesAA

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

    2 pagesPSC05

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    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 Robert John Calnan as a director on Jul 05, 2017

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesAA01

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

    1 pagesTM02

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

    6 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Who are the officers of UNCHAINED REVERSIONS 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 KingdomBritish230642640001
    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
    EnglandBritish156315340001
    CAVES, John Edward
    27 Northill Road
    Cople
    MK44 3TU Bedford
    Bedfordshire
    Secretary
    27 Northill Road
    Cople
    MK44 3TU Bedford
    Bedfordshire
    British2580410002
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    198546350001
    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
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British156138770001
    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
    BAKER, John Edward Barrington
    "Whispers" 58 Berkeley Court
    KT13 9HY Weybridge
    Surrey
    Director
    "Whispers" 58 Berkeley Court
    KT13 9HY Weybridge
    Surrey
    British1417330001
    BARBER, Paul Trevor
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish121775760002
    BURGESS, Susan Ann
    22 Tyburn Lane
    MK45 5HG Pulloxhill
    Bedfordshire
    Director
    22 Tyburn Lane
    MK45 5HG Pulloxhill
    Bedfordshire
    EnglandBritish46558140002
    CALNAN, Robert John
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritish197408030001
    COUCH, Peter Quentin Patrick
    GL5 5AG Amberley
    Follifoot House
    Gloucestershire
    Director
    GL5 5AG Amberley
    Follifoot House
    Gloucestershire
    UkBritish156117090001
    HARE-SCOTT, Nigel Trewren
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    Director
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    EnglandBritish4555820001
    LITTLE, Simon
    4 Yeates Close
    Off Byford Way
    MK18 3RH Winslow
    Buckinghamshire
    Director
    4 Yeates Close
    Off Byford Way
    MK18 3RH Winslow
    Buckinghamshire
    EnglandBritish123953930001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritish76786510001
    MARSHALL, Graeme Calder Walker
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    Director
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    EnglandBritish56957920002
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandBritish173110500001
    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 KingdomBritish135860930002
    PEARCE GOULD, Rupert Anthony
    Church Street
    Harston
    CB22 7NP Cambridge
    65
    Cambridgeshire
    Director
    Church Street
    Harston
    CB22 7NP Cambridge
    65
    Cambridgeshire
    United KingdomBritish2230820002
    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
    EnglandBritish1239130001
    SIDWELL, Graham Robert
    Stanley Mansions
    Park Walk
    SW10 OA9 London
    1
    Director
    Stanley Mansions
    Park Walk
    SW10 OA9 London
    1
    United KingdomBritish72844280004
    TAYLOR, Alastair Desmond Barham
    Northway House 1379 High Road
    Whetstone
    N20 9LP London
    Director
    Northway House 1379 High Road
    Whetstone
    N20 9LP London
    British63545510001

    Who are the persons with significant control of UNCHAINED REVERSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    Apr 06, 2016
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    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 UNCHAINED REVERSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 11, 1999
    Delivered On Jan 13, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    48 alers road,bexley heat,kent.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 1999Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 29, 1998
    Delivered On Jun 15, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 fenthorpe road,streatham.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 1998Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 29, 1998
    Delivered On Jun 15, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    296 greenford avenue,hanwell,ealing,london.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 1998Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 29, 1998
    Delivered On Jun 15, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 midmoor road,balham,lambeth.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 1998Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jan 19, 1998
    Delivered On Jan 23, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 1998Registration of a charge (410)
    • Nov 14, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 19, 1994
    Delivered On Jan 09, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16 fairlea close, long eaton, nottingham, registered under title number dy 96991.
    Persons Entitled
    • Thomas Peter Nurse and Elsie May Nurse
    Transactions
    • Jan 09, 1995Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 08, 1994
    Delivered On Sep 20, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property, 35 north parade, sleaford, county of lincoln.
    Persons Entitled
    • Violet Ancliffe
    Transactions
    • Sep 20, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 05, 1994
    Delivered On Aug 17, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold property known as 9 farne close,henleaze,BRISTOLAV59446.
    Persons Entitled
    • Sidonie Frances Olive Frise
    Transactions
    • Aug 17, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 03, 1994
    Delivered On Aug 17, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold property situate and known as 23 brisbane drive,heron- ridge,nottingham NG5 9LB - NT76519.
    Persons Entitled
    • Brenda Page
    Transactions
    • Aug 17, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 28, 1994
    Delivered On Jul 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that leasehold property known as 52 pegasus court,bury road,rochdale, lancashire.
    Persons Entitled
    • Kenneth Aubrook
    Transactions
    • Jul 13, 1994Registration of a charge (410)
    • Aug 19, 1994Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 09, 1994
    Delivered On Jun 21, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    32 flodden way, billingham, cleveland.
    Persons Entitled
    • Veronica Alderson
    Transactions
    • Jun 21, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 02, 1994
    Delivered On Jun 20, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as 14 mercian court,broadway,shifnal,shropshire title no.SL15386.
    Persons Entitled
    • Gladys Nellie Barnfield
    Transactions
    • Jun 20, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 17, 1994
    Delivered On May 27, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property 5 fernlea grove,ecclesfield,sheffield SYK188290.
    Persons Entitled
    • Harry Biggin Talbot and Violet Agnes Talbot
    Transactions
    • May 27, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 03, 1994
    Delivered On May 11, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as 34 queens road,eastbourne,east sussex esex 150963.
    Persons Entitled
    • Blanche Lois Esme Miles
    Transactions
    • May 11, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 02, 1994
    Delivered On May 11, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property at 4 southlands,northumberland, nd 891.
    Persons Entitled
    • Margaret Jane Steel
    Transactions
    • May 11, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 20, 1994
    Delivered On Apr 28, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property- 40 gurney road,new costessey,norwich NR5 ohh.
    Persons Entitled
    • Kathleen Winifred Rose
    Transactions
    • Apr 28, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 13, 1994
    Delivered On Apr 19, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property,12 may road,twickenham,middlesex / MX278056.
    Persons Entitled
    • Catherine Alice Brown
    Transactions
    • Apr 19, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 12, 1994
    Delivered On Apr 19, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property 4 meeting lane,burton latimer,northants,NN15 5LS.
    Persons Entitled
    • Raymond George Alfred Greenhill
    Transactions
    • Apr 19, 1994Registration of a charge (410)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 11, 1994
    Delivered On Apr 19, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold known as 48 bacon place,malpas,newport,gwent/ WA344038.
    Persons Entitled
    • Gwendoline Edwards
    Transactions
    • Apr 19, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 08, 1994
    Delivered On Apr 20, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property,12 littleover crescent, littleover,derby / DY12351.
    Persons Entitled
    • Emma Elizabeth Butterworth
    Transactions
    • Apr 20, 1994Registration of a charge (410)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 06, 1994
    Delivered On Jan 18, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    93 turf hill road,rochdale,lancashire / la 137839.
    Persons Entitled
    • Jean Hodgson
    Transactions
    • Jan 18, 1994Registration of a charge (410)
    • Aug 17, 1994Statement of satisfaction of a charge in full or part (419a)
    • Mar 27, 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