Company Information for REVEN UK LIMITED
UNIT 8B MARINA COURT, CASTLE STREET, HULL, EAST YORKSHIRE, HU1 1TJ,
|
Company Registration Number
06681431
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
REVEN UK LIMITED | ||
Legal Registered Office | ||
UNIT 8B MARINA COURT CASTLE STREET HULL EAST YORKSHIRE HU1 1TJ Other companies in YO16 | ||
Previous Names | ||
|
Company Number | 06681431 | |
---|---|---|
Company ID Number | 06681431 | |
Date formed | 2008-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 16:44:52 |
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 | ||
---|---|---|---|---|
REVEN UK AIR CLEANING SYSTEMS LIMITED | UNIT 1 EAST RIDING BUSINESS CENTRE ANNIE REED ROAD BEVERLEY UNITED KINGDOM HU17 0LF | Dissolved | Company formed on the 2016-10-20 |
Officer | Role | Date Appointed |
---|---|---|
HELENITSA FAIRCLOUGH |
||
SHAUN FAIRCLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE FAIRCLOUGH |
Company Secretary | ||
CHRISTOPHER JOHN WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRCLOUGH MACHINE SERVICES LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AP01 | DIRECTOR APPOINTED HELENITSA FAIRCLOUGH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Shaun Fairclough on 2015-09-29 | |
CH01 | Director's details changed for Shaun Fairclough on 2015-09-29 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Joanne Fairclough on 2014-09-10 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 03/06/19 | |
CERTNM | Company name changed c s technics LIMITED\certificate issued on 01/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Shaun Fairclough on 2014-01-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE FAIRCLOUGH on 2014-01-27 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O LLOYD DOWSON LIMITED MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/08/2009 TO 31/03/2009 | |
88(2) | AD 26/08/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-12-20 |
Appointment of Liquidators | 2017-02-15 |
Resolutions for Winding-up | 2017-02-15 |
Meetings of Creditors | 2017-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
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 REVEN UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84213920 | Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines) | |||
84213920 | Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines) | |||
84211970 | Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers) | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | REVEN UK LIMITED | Event Date | 2017-12-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REVEN UK LIMITED | Event Date | 2017-01-31 |
Liquidator's name and address: Andrew Mackenzie , of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts , of Begbies Traynor (Central) LLP , Fourth Floor Toronto Square, Toronto Street, Leeds LS1 2HJ . : Any person who requires further information may contact the Joint Liquidator by telephone on 01482 483060. Alternatively enquiries can be made to Laura Baxter by e-mail at laura.baxter@begbies-traynor.com Ag FF111310 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REVEN UK LIMITED | Event Date | 2017-01-31 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 31 January 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Mackenzie , of Begbies Traynor (Central) LLP , Unit 8B Marina Court, Castle Street, Hull HU1 1TJ and Julian Pitts , of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ , (IP Nos. 9581 and 7851) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01482 483060. Alternatively enquiries can be made to Laura Baxter by e-mail at laura.baxter@begbies-traynor.com Shaun Fairclough , Chairman : Ag FF111310 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REVEN UK LIMITED | Event Date | 2017-01-18 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 31 January 2017 at 2.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ , not later than 12.00 noon on the business day before the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact Laura Baxter of Begbies Traynor (Central) LLP by Email at: laura.baxter@begbies-traynor.com or by telephone on 01482 483060. Ag EF101752 | |||
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. |