Dissolved 2017-03-08
Company Information for REVOLVER GRAPHICS LIMITED
SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
07315846
Private Limited Company
Dissolved Dissolved 2017-03-08 |
Company Name | |
---|---|
REVOLVER GRAPHICS LIMITED | |
Legal Registered Office | |
SILEBY LEICESTERSHIRE LE12 7NN Other companies in LE8 | |
Company Number | 07315846 | |
---|---|---|
Date formed | 2010-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2017-03-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:24:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE CARL REEVE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOJO STUDIO LTD | Director | 2016-08-19 | CURRENT | 2016-08-19 | Dissolved 2017-09-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM SUITE 2, ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTERSHIRE LE8 4DY UNITED KINGDOM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CARL REEVE / 10/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CARL REEVE / 10/08/2013 | |
LATEST SOC | 18/07/13 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 15/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2011 TO 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CARL REEVE / 01/09/2011 | |
AR01 | 15/07/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-09-23 |
Resolutions for Winding-up | 2014-01-08 |
Appointment of Liquidators | 2014-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2011-09-01 | £ 4,716 |
---|
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 REVOLVER GRAPHICS LIMITED
Called Up Share Capital | 2011-09-01 | £ 250 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 245 |
Current Assets | 2011-09-01 | £ 3,434 |
Debtors | 2011-09-01 | £ 3,189 |
Fixed Assets | 2011-09-01 | £ 1,830 |
Shareholder Funds | 2011-09-01 | £ 548 |
Tangible Fixed Assets | 2011-09-01 | £ 1,830 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as REVOLVER GRAPHICS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REVOLVER GRAPHICS LIMITED | Event Date | 2013-12-30 |
At a general meeting of the above-named Company, duly convened and held at the offices of Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton NN4 7BF on 30 December 2013 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Paul Anthony Saxton , of Elwell Watchorn & Saxton LLP , 14 Queensbridge, Northampton, NN4 7BF , (IP No. 6680) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Paul Anthony Saxton, Tel: 01604 632999 J C Reeve , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REVOLVER GRAPHICS LIMITED | Event Date | 2013-12-30 |
Liquidator's Name and Address: Paul Anthony Saxton , of Elwell Watchorn & Saxton LLP , 14 Queensbridge, Northampton, NN4 7BF . : Further details contact: Paul Anthony Saxton, Tel: 01604 632999 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | REVOLVER GRAPHICS LIMITED | Event Date | 2013-12-30 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Final General Meeting of the Members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 25 November 2016 at 10.00 am to be followed at 10.15 am by the Final Meeting of the Creditors of the Company, to have an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with a proof of claim (unless previously submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire LE12 7NN no later than 12.00 noon on the 24 November 2016. Date of Appointment: 30 December 2013 Office Holder details: Paul Anthony Saxton , (IP No. 6680) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . In the event of any questions regarding the above please contact James Saxton on Tel: 01509 815150 P A Saxton , Liquidator : | |||
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. |