Company NameDevcap Estates Limited
Company StatusDissolved
Company Number05798480
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameRevcap Estates 31 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameRichard Bruce Mitchell
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Nicholas Ashley West
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(1 year, 5 months after company formation)
Appointment Duration12 years (closed 15 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY

Contact

Websitewww.revcap.co.uk
Email address[email protected]
Telephone020 74956335
Telephone regionLondon

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Revcap Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£490,842
Current Liabilities£54,763

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

23 December 2013Delivered 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 2011Delivered 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 2010Delivered 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
8 May 2006Delivered 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

Filing History

28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 February 2017Full accounts made up to 30 April 2016 (14 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
8 February 2016Full accounts made up to 30 April 2015 (14 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
10 February 2015Full accounts made up to 30 April 2014 (14 pages)
2 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
11 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page)
28 April 2014Secretary's details changed for Richard Bruce Mitchell on 28 April 2014 (1 page)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
5 February 2014Full accounts made up to 30 April 2013 (15 pages)
31 December 2013Registration of charge 057984800004 (88 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
7 March 2012S873 and S1096 order to rectify (15 pages)
2 February 2012Full accounts made up to 30 April 2011 (15 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 30 April 2010 (14 pages)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
5 July 2010Memorandum and Articles of Association (4 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture document 18/06/2010
(3 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 2 (22 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 January 2010Full accounts made up to 30 April 2009 (14 pages)
10 December 2009Director's details changed for Nicholas Ashley West on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Andrew John Pettit on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr William James Killick on 10 December 2009 (2 pages)
30 April 2009Registered office changed on 30/04/2009 from 20 balderton street london W1K 6TL (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Return made up to 27/04/09; full list of members (4 pages)
2 March 2009Full accounts made up to 30 April 2008 (14 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
16 April 2008Location of register of members (1 page)
29 February 2008Full accounts made up to 30 April 2007 (13 pages)
23 October 2007New director appointed (1 page)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed (1 page)
9 October 2006Company name changed revcap estates 31 LIMITED\certificate issued on 09/10/06 (2 pages)
19 June 2006Secretary's particulars changed (1 page)
19 May 2006Particulars of mortgage/charge (6 pages)
17 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2006Incorporation (13 pages)