Dissolved 2016-10-05
Company Information for REVOLUTION FLEET SERVICES LIMITED
5 CALLAGHAN SQUARE, CARDIFF, CF10,
|
Company Registration Number
01457661
Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | ||
---|---|---|
REVOLUTION FLEET SERVICES LIMITED | ||
Legal Registered Office | ||
5 CALLAGHAN SQUARE CARDIFF | ||
Previous Names | ||
|
Company Number | 01457661 | |
---|---|---|
Date formed | 1979-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 07:12:53 |
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 |
---|---|---|
MATTHEW RHYS WARRILOW |
||
THERESA JAYNE MACWHIRTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MACWHIRTER |
Company Secretary | ||
ANTHONY MACWHIRTER |
Director | ||
JAMES VICTOR WHITTARD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACWHIRTER (SOUTH EAST) LTD | Director | 2015-01-23 | CURRENT | 1997-06-06 | Dissolved 2016-01-19 | |
MACWHIRTER LIMITED | Director | 2014-05-15 | CURRENT | 1935-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM DELOITTE LLP 5 CALLAGHAN SQUARE CARDIFF CF10 5BT | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM UNIT 8 MELLYN MAIR BUSINESS CENTRE WENTLOOG AVENUE CARDIFF CF3 2EX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY MACWHIRTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACWHIRTER | |
AP03 | SECRETARY APPOINTED MR MATTHEW RHYS WARRILOW | |
AP01 | DIRECTOR APPOINTED MRS THERESA JAYNE MACWHIRTER | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 20/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/05/2014 | |
CERTNM | COMPANY NAME CHANGED REFRIGERATION AND AIR CONDITIONING WHOLESALERS (WESTERN) LIMITED CERTIFICATE ISSUED ON 03/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 20/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ANTHONY MACWHIRTER | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES WHITTARD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: SERVICE HOUSE CAERPHILLY ROAD CARDIFF CF14 4YP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/01 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/02/93 | |
363s | RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/12/91; CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED |
Final Meetings | 2016-04-25 |
Resolutions for Winding-up | 2015-10-05 |
Appointment of Liquidators | 2015-10-05 |
Meetings of Creditors | 2015-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment not elsewhere classified
|
|
|
|
|
|
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 REVOLUTION FLEET SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment not elsewhere classified) as REVOLUTION FLEET SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REVOLUTION FLEET SERVICES LIMITED | Event Date | 2015-09-28 |
At a General Meeting of the Company, duly convened and held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 28 September 2015 the following Resolution was passed as a Special Resolution: That the Company be wound up voluntarily. Office holder details: Richard Michael Hawes and Matthew James Cowlishaw , both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT , (IP Nos 008954 and 009631) For further details contact: Leah Henderson on tel: 029 2026 4314 Theresa MacWhirter , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REVOLUTION FLEET SERVICES LIMITED | Event Date | 2015-09-28 |
Richard Michael Hawes and Matthew James Cowlishaw , both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT . : For further details contact: Leah Henderson on tel: 029 2026 4314 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | REVOLUTION FLEET SERVICES LIMITED | Event Date | 2015-09-28 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of members and creditors of the above Company will be held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 24 June 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT not later than noon on the business day before the meeting. Date of Appointment: 28 September 2015 Office Holder details: Richard Michael Hawes , (IP No. 8954) and Matthew James Cowlishaw , (IP No. 9631) both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT . Please contact Rachel James on 02920 264 225 or email: rajames@deloitte.co.uk for further information Richard Michael Hawes , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REVOLUTION FLEET SERVICES LIMITED | Event Date | 2015-09-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 28 September 2015 at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the Act. Creditors should lodge particulars of their claims for voting purposes at 5 Callaghan Square, Cardiff, CF10 5BT before the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. Completed proxy forms must be lodged at Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT , not later than 12.00 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the bases on which the liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT, on the two business days before the meeting. For further details contact: Leah Henderson on 029 2026 4314 or by email at leahanderson@deloitte.co.uk | |||
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. |