Company NameRecovery Capital Partnerships Limited
Company StatusDissolved
Company Number06695398
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameRevcap Estates 60 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
Appointed11 September 2008(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
Appointed11 September 2008(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Nicholas Ashley West
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameRichard Bruce Mitchell
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY

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

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
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
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

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
4 June 2016Satisfaction of charge 066953980002 in full (4 pages)
4 June 2016Satisfaction of charge 066953980002 in full (4 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 September 2014Secretary's details changed for Richard Bruce Mitchell on 12 September 2014 (1 page)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Secretary's details changed for Richard Bruce Mitchell on 12 September 2014 (1 page)
28 August 2014Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 105 Wigmore Street London W1U 1QY on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 105 Wigmore Street London W1U 1QY on 28 August 2014 (1 page)
28 August 2014Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page)
28 August 2014Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
31 December 2013Registration of charge 066953980002 (86 pages)
31 December 2013Registration of charge 066953980002 (86 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
8 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
8 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Andrew John Pettit on 31 March 2010 (2 pages)
14 September 2010Director's details changed for Mr Andrew John Pettit on 31 March 2010 (2 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 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 (3 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 18/06/2010
(3 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 18/06/2010
(3 pages)
5 July 2010Memorandum and Articles of Association (3 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (22 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (22 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
22 December 2009Director's details changed for Nicholas Ashley West on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Andrew John Pettit on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr William James Killick on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nicholas Ashley West on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Andrew John Pettit on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr William James Killick on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Andrew John Pettit on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nicholas Ashley West on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Andrew John Pettit on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nicholas Ashley West on 22 December 2009 (2 pages)
28 September 2009Return made up to 11/09/09; full list of members (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 20 balderton street london W1K 6TL (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Return made up to 11/09/09; full list of members (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 20 balderton street london W1K 6TL (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Location of register of members (1 page)
13 November 2008Company name changed revcap estates 60 LIMITED\certificate issued on 17/11/08 (2 pages)
13 November 2008Company name changed revcap estates 60 LIMITED\certificate issued on 17/11/08 (2 pages)
19 September 2008Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
19 September 2008Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
11 September 2008Incorporation (13 pages)
11 September 2008Incorporation (13 pages)