London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Richard Bruce Mitchell |
---|---|
Status | Closed |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Stephen John Pettit |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 October 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Nicholas Ashley West |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 12 years (closed 15 October 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Revcap Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,430,510 |
Current Liabilities | £5,500,591 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 December 2013 | Delivered on: 31 December 2013 Persons entitled: Revcap Advisors Limited as Security Agent (As Security Agent for Each of the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 December 2011 | Delivered on: 13 December 2011 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: 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. 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. Outstanding |
18 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: 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. 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. Outstanding |
29 December 2006 | Delivered on: 16 January 2007 Satisfied on: 24 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee) Classification: Debenture Secured details: 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. 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. Fully Satisfied |
8 May 2006 | Delivered on: 19 May 2006 Satisfied on: 24 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Ii Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the new security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2019 | Application to strike the company off the register (3 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 April 2018 (13 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a small company made up to 30 April 2017 (13 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
2 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
2 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
11 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page) |
11 September 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
11 September 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 February 2014 | Full accounts made up to 30 April 2013 (19 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (19 pages) |
31 December 2013 | Registration of charge 057657850005 (87 pages) |
31 December 2013 | Registration of charge 057657850005 (87 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
7 November 2012 | Company name changed revcap estates 12 LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Company name changed revcap estates 12 LIMITED\certificate issued on 07/11/12
|
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
7 March 2012 | S873 and S1096 order to rectify (15 pages) |
7 March 2012 | S873 and S1096 order to rectify (15 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (15 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (15 pages) |
5 July 2010 | Memorandum and Articles of Association (4 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Memorandum and Articles of Association (4 pages) |
5 July 2010 | Resolutions
|
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
10 December 2009 | Director's details changed for Mr William James Killick on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Andrew John Pettit on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Andrew John Pettit on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Ashley West on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr William James Killick on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen John Pettit on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Andrew John Pettit on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Ashley West on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen John Pettit on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Andrew John Pettit on 10 December 2009 (2 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 20 balderton street london W1K 6TL (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 20 balderton street london W1K 6TL (1 page) |
7 April 2009 | Location of register of members (1 page) |
27 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
21 April 2008 | Director's change of particulars / stephen pettit / 19/03/2007 (1 page) |
21 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / stephen pettit / 19/03/2007 (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
3 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
3 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Particulars of mortgage/charge (19 pages) |
16 January 2007 | Particulars of mortgage/charge (19 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Particulars of mortgage/charge (6 pages) |
19 May 2006 | Particulars of mortgage/charge (6 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Location of register of members (1 page) |
3 April 2006 | Incorporation (13 pages) |
3 April 2006 | Incorporation (13 pages) |