Dissolved 2017-02-28
Company Information for REVHALL LTD
MANCHESTER, M4 1LW,
|
Company Registration Number
06438336
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
REVHALL LTD | |
Legal Registered Office | |
MANCHESTER M4 1LW Other companies in CH1 | |
Company Number | 06438336 | |
---|---|---|
Date formed | 2007-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 19:10:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REVHALL DEVELOPMENTS LIMITED | 10 MILTON COURT RAVENSHEAD NOTTINGHAM NG15 9BD | Active | Company formed on the 1983-03-28 | |
REVHALL ENTERPRISES, INC. | 117 East 38th Street New York New York NY 10016 | Active | Company formed on the 2006-03-20 | |
REVHALL ENTERTAINMENT, LLC | 124 E 74TH ST Rensselaer NEW YORK NY 10078 | Active | Company formed on the 2007-06-26 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL WILLIAM BELL |
Director | ||
SUSAN JANE ROBINSON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OTTERY LTD | Director | 2013-12-18 | CURRENT | 2006-04-28 | Dissolved 2017-02-28 | |
TIB COMMERCIAL LIMITED | Director | 2013-12-18 | CURRENT | 2010-12-06 | Active - Proposal to Strike off | |
TIB PAY LIMITED | Director | 2013-12-18 | CURRENT | 2010-12-06 | Active - Proposal to Strike off | |
TIB VENTURES LIMITED | Director | 2013-12-18 | CURRENT | 2011-01-24 | Active | |
OSTERHALL LTD | Director | 2013-12-09 | CURRENT | 2007-11-27 | Dissolved 2014-03-18 | |
GROVEHILL COMMERCIAL LTD | Director | 2013-12-09 | CURRENT | 2010-03-25 | Dissolved 2014-01-21 | |
TFM GROUP LIMITED | Director | 2013-12-09 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
CRAYMAN LTD | Director | 2013-10-01 | CURRENT | 2008-10-24 | Dissolved 2017-02-28 | |
VFX SPORTS LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
VFX GAMES LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
VFX RACING LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
BEWEB DIRECT LIMITED | Director | 2011-01-18 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
ALTERED VISIONS LIMITED | Director | 2008-05-08 | CURRENT | 2000-03-14 | Dissolved 2014-10-21 | |
FILM RED LIMITED | Director | 2008-04-04 | CURRENT | 2001-01-24 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 11/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 75 BRIDGE STREET ROW EAST CHESTER CHESHIRE CH1 1NW | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BELL | |
AP01 | DIRECTOR APPOINTED MISS SUSAN JANE ROBINSON | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/04/2012 | |
AR01 | 27/11/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN ROBINSON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 75 BRIDGE STREET ROW CHESTER CHESHIRE CH1 1NW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46360 - Wholesale of sugar and chocolate and sugar confectionery
Creditors Due Within One Year | 2013-04-30 | £ 40,392 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 37,075 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVHALL LTD
Called Up Share Capital | 2012-04-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2010-12-31 | £ 1 |
Cash Bank In Hand | 2013-04-30 | £ 1,617 |
Cash Bank In Hand | 2012-04-30 | £ 1,448 |
Cash Bank In Hand | 2012-04-30 | £ 1,448 |
Cash Bank In Hand | 2010-12-31 | £ 5,030 |
Current Assets | 2013-04-30 | £ 5,291 |
Current Assets | 2012-04-30 | £ 34,419 |
Current Assets | 2012-04-30 | £ 34,419 |
Current Assets | 2010-12-31 | £ 30,642 |
Debtors | 2013-04-30 | £ 3,674 |
Debtors | 2012-04-30 | £ 32,971 |
Debtors | 2012-04-30 | £ 32,971 |
Debtors | 2010-12-31 | £ 25,612 |
Fixed Assets | 2013-04-30 | £ 1,216 |
Fixed Assets | 2012-04-30 | £ 1,217 |
Fixed Assets | 2012-04-30 | £ 1,217 |
Fixed Assets | 2010-12-31 | £ 1,564 |
Shareholder Funds | 2012-04-30 | £ -1,439 |
Shareholder Funds | 2010-12-31 | £ 363 |
Tangible Fixed Assets | 2013-04-30 | £ 1,214 |
Tangible Fixed Assets | 2012-04-30 | £ 1,214 |
Tangible Fixed Assets | 2012-04-30 | £ 1,214 |
Tangible Fixed Assets | 2010-12-31 | £ 1,562 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as REVHALL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |