Liquidation
Company Information for REVELL & GEORGE LIMITED
B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
01975331
Private Limited Company
Liquidation |
Company Name | |
---|---|
REVELL & GEORGE LIMITED | |
Legal Registered Office | |
B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILL HILL MILL HILL LONDON NW7 3SA Other companies in CW12 | |
Company Number | 01975331 | |
---|---|---|
Company ID Number | 01975331 | |
Date formed | 1986-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-05-17 | |
Return next due | 2017-05-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-15 11:54:49 |
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 |
---|---|---|
PETER GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WINCHAM ACCOUNTANTS LIMITED |
Company Secretary | ||
JULIE ELIZABETH GORDON |
Director | ||
KEITH ERIC ROBINSON |
Director | ||
PETER GORDON |
Company Secretary | ||
RAYMOND ASHLEY |
Director | ||
PETER GEORGE LAMBERT |
Company Secretary | ||
PETER GEORGE LAMBERT |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/08/2017:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WINCHAM ACCOUNTANTS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 67450 | |
AR01 | 17/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE GORDON | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 67450 | |
AR01 | 18/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 67450 | |
AR01 | 18/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHAM LEGAL LIMITED / 10/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIE ELIZABETH GORDON | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 01/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 77450 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED WINCHAM LEGAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 4 RADMORE COURT HALL LANE HAUGHTON TARPORLEY CHESHIRE CW6 9RJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER GORDON | |
AR01 | 18/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ERIC ROBINSON / 18/08/2010 | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/10/2008 TO 31/03/2009 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 05/10/95 | |
363s | RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
ORES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/06/95 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS | |
88(2) | AD 25/08/94--------- £ SI 19000@1=19000 £ IC 81000/100000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/94 | |
SRES13 | CONV SHARES&CAPITAL SHS 25/08/94 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2016-09-09 |
Resolutions for Winding-up | 2016-09-09 |
Notices to Creditors | 2016-09-09 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHATTEL MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SECOND FLOATING CHARGE | Satisfied | PAUL WILLIAM GEORGE | |
SECOND DEBENTURE | Satisfied | PAUL WILLIAM GEORGE | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 15,006 |
---|
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 REVELL & GEORGE LIMITED
Called Up Share Capital | 2012-04-01 | £ 67,450 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,130 |
Current Assets | 2012-04-01 | £ 3,130 |
Fixed Assets | 2012-04-01 | £ 302,907 |
Shareholder Funds | 2012-04-01 | £ 291,031 |
Tangible Fixed Assets | 2012-04-01 | £ 302 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as REVELL & GEORGE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REVELL & GEORGE LIMITED | Event Date | 2016-09-09 |
Nature of Business: Management Consultants At a general meeting of the Company, duly convened and held at 4 The Courtyard, Radmore Farm, Hall Lane, Haughton, Tarporley CW6 9RJ on 31 August 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Brewester Peter Gordon , Chairman/Director | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REVELL & GEORGE LIMITED | Event Date | 2016-08-31 |
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Brewester : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | REVELL & GEORGE LIMITED | Event Date | 2016-08-31 |
Nature of Business: Management Consultants Notice is hereby given that Creditors of the above named Company are required, on or before 17 October 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of funds and investments and dissolution. Jeffrey Mark Brenner , IP number: 9301 , Liquidator of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of Appointment: 31 August 2016 . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Brewester : 5 September 2016 | |||
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. |