Liquidation
Company Information for REVAPOINT MARKETING LIMITED
GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, M3 3EB,
|
Company Registration Number
04877689
Private Limited Company
Liquidation |
Company Name | |
---|---|
REVAPOINT MARKETING LIMITED | |
Legal Registered Office | |
GRANT THORNTON UK LLP 4 HARDMAN SQUARE MANCHESTER M3 3EB Other companies in M3 | |
Company Number | 04877689 | |
---|---|---|
Company ID Number | 04877689 | |
Date formed | 2003-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 27/06/2005 | |
Latest return | ||
Return next due | 24/09/2004 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-09-04 20:49:16 |
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 |
---|---|---|
JABAR BANGASH HAIDER |
||
TEMPLE SECRETARIES LIMITED |
||
COMPANY DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QASIM TABREZ |
Director | ||
RASHPAL CHANNA |
Company Secretary | ||
DONALD DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIAN MOMENTS UK LIMITED | Nominated Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Dissolved 2014-09-09 | |
INDIAN MOMENTS LIMITED | Nominated Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
ABLE PROPERTY SERVICES LIMITED | Nominated Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2014-01-14 | |
FINE FOOD RESTAURANT LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Active | |
AMBUJA CREDIT & LEASE FINANCE LIMITED | Nominated Secretary | 2007-07-20 | CURRENT | 2007-07-20 | Active | |
CAMERA THEATRE PRODUCTIONS LIMITED | Nominated Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
EUROPRIME RESOURCES LIMITED | Nominated Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2015-07-03 | |
DAVE INVEST LIMITED | Nominated Secretary | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2014-10-21 | |
SKYTEL TELECOMMUNICATIONS LTD | Nominated Secretary | 2007-01-19 | CURRENT | 2007-01-19 | Dissolved 2015-05-05 | |
PRECISION BARS LIMITED | Nominated Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
CITIZEN INTERNET & SOFTWARE SERVICES LIMITED | Nominated Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Dissolved 2014-06-24 | |
JAYFLEX MANAGEMENT LIMITED | Nominated Secretary | 2005-01-07 | CURRENT | 2005-01-07 | Active | |
A1 COMPANY SERVICES (2004) LIMITED | Nominated Secretary | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2014-12-23 | |
TEMPLEMILL LIMITED | Nominated Secretary | 2004-05-18 | CURRENT | 2004-05-18 | Dissolved 2013-12-10 | |
SILKBACK LIMITED | Nominated Secretary | 2003-06-12 | CURRENT | 2003-06-12 | Liquidation | |
AQUILION LIMITED | Nominated Secretary | 2003-05-01 | CURRENT | 2001-06-07 | Active | |
CANDO UK LIMITED | Nominated Secretary | 2003-01-17 | CURRENT | 2003-01-17 | Dissolved 2016-12-09 | |
TATS LIMITED | Nominated Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2014-03-27 | |
GRANDWALK LIMITED | Nominated Secretary | 2002-06-26 | CURRENT | 1999-10-07 | Active | |
ORCHARD PUBLISHING CO LIMITED | Nominated Secretary | 2002-04-01 | CURRENT | 1992-08-17 | Active | |
AIRFLOW TECHNOLOGIES LIMITED | Nominated Secretary | 2001-10-31 | CURRENT | 2001-10-31 | Dissolved 2014-07-22 | |
PRANA NATURALS LIMITED | Nominated Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Dissolved 2016-01-19 | |
THE BRICK WATER-PROOFING ASSOCIATION | Nominated Secretary | 2000-08-02 | CURRENT | 2000-08-02 | Dissolved 2016-11-01 | |
MIZAR INVESTMENTS LIMITED | Nominated Secretary | 2000-01-14 | CURRENT | 2000-01-14 | Active | |
KITCHENS ITALIANA LIMITED | Nominated Secretary | 1999-06-28 | CURRENT | 1999-06-28 | Liquidation | |
DEMETER FARMING COMPANY LIMITED | Nominated Secretary | 1999-06-09 | CURRENT | 1994-10-03 | Dissolved 2015-08-25 | |
BREWERS IMPORTS LIMITED | Nominated Secretary | 1999-04-29 | CURRENT | 1993-10-22 | Liquidation | |
TELEHOIST LIMITED | Nominated Secretary | 1998-10-08 | CURRENT | 1991-06-25 | Dissolved 2014-04-08 | |
HAYMARKET ASSOCIATES LIMITED | Nominated Secretary | 1998-02-27 | CURRENT | 1998-01-20 | Active | |
THE REAL ART ESTATE LIMITED | Nominated Secretary | 1998-01-22 | CURRENT | 1998-01-22 | Active | |
MA TAX SERVICES (MEDICAL) LIMITED | Nominated Secretary | 1997-09-15 | CURRENT | 1997-09-15 | Dissolved 2014-12-01 | |
V.I.P. INTERNATIONAL SHIPPING LIMITED | Nominated Secretary | 1997-07-10 | CURRENT | 1997-07-10 | Dissolved 2016-07-19 | |
BRANCREST SOLUTIONS LIMITED | Nominated Secretary | 1996-11-18 | CURRENT | 1996-11-18 | Liquidation | |
PHILSON LOGISTICS LIMITED | Nominated Secretary | 1996-04-17 | CURRENT | 1996-04-17 | Liquidation | |
PARMEL LIMITED | Nominated Secretary | 1993-06-11 | CURRENT | 1993-06-11 | Liquidation | |
EUROFIND SERVICES LIMITED | Nominated Secretary | 1992-10-23 | CURRENT | 1991-10-23 | Liquidation | |
02582802 LIMITED | Nominated Secretary | 1992-02-15 | CURRENT | 1991-02-15 | Active | |
ATLANTIC MARITIME LIMITED | Nominated Secretary | 1991-07-12 | CURRENT | 1991-07-12 | Active - Proposal to Strike off | |
FORENSIC SYSTEMS (U.K.) LIMITED | Nominated Secretary | 1991-04-26 | CURRENT | 1991-04-26 | Liquidation | |
STATE EXPRESS LIMITED | Nominated Secretary | 1990-10-29 | CURRENT | 1986-10-31 | Liquidation | |
INDIAN MOMENTS UK LIMITED | Nominated Director | 2007-10-26 | CURRENT | 2007-10-26 | Dissolved 2014-09-09 | |
INDIAN MOMENTS LIMITED | Nominated Director | 2007-10-26 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
ABLE PROPERTY SERVICES LIMITED | Nominated Director | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2014-01-14 | |
THE BIG TRAINING COMPANY UK LIMITED | Nominated Director | 2005-07-25 | CURRENT | 2005-07-25 | Active - Proposal to Strike off | |
SILKBACK LIMITED | Nominated Director | 2003-06-12 | CURRENT | 2003-06-12 | Liquidation | |
TATS LIMITED | Nominated Director | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2014-03-27 | |
PRANA NATURALS LIMITED | Nominated Director | 2000-09-25 | CURRENT | 2000-09-25 | Dissolved 2016-01-19 | |
HAYMARKET ASSOCIATES LIMITED | Nominated Director | 1998-02-27 | CURRENT | 1998-01-20 | Active | |
BRANCREST SOLUTIONS LIMITED | Nominated Director | 1996-11-18 | CURRENT | 1996-11-18 | Liquidation | |
PHILSON LOGISTICS LIMITED | Nominated Director | 1996-04-17 | CURRENT | 1996-04-17 | Liquidation | |
PARMEL LIMITED | Nominated Director | 1993-06-11 | CURRENT | 1993-06-11 | Liquidation | |
ATLANTIC MARITIME LIMITED | Nominated Director | 1991-07-12 | CURRENT | 1991-07-12 | Active - Proposal to Strike off | |
FORENSIC SYSTEMS (U.K.) LIMITED | Nominated Director | 1991-04-26 | CURRENT | 1991-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/11 FROM Ash House Fairfield Avenue Staines Middlesex TW18 4AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QASIM TABREZ | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288a | New director appointed | |
287 | Registered office changed on 20/07/04 from: 105 brent lane dartford kent DA1 1QT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New secretary appointed | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | Registered office changed on 03/12/03 from: 788-790 finchley road london NW11 7TJ | |
NEWINC | New incorporation |
Appointment of Liquidators | 2011-06-22 |
Petitions to Wind Up (Companies) | 2008-04-04 |
Proposal to Strike Off | 2005-03-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as REVAPOINT MARKETING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REVAPOINT MARKETING LIMITED | Event Date | 2011-06-07 |
In the High Court of Justice case number 1914 Notice is hereby given that Kevin J Hellard , of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB , was appointed Liquidator of the above named company on 07 June 2011 , by the Secretary of State. Further details contact: Chris Jones, Tel: 0161 953 6932. Kevin J Hellard , Liquidator (IP No. 8833) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | REVAPOINT MARKETING LIMITED | Event Date | 2008-04-04 |
In the High Court of Justice (Chancery Division) Companies Court No 1914 of 2008 In the Matter of REVAPOINT MARKETING LIMITED (Company Number 04877689) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Ash House, Fairfield Avenue, Staines, Middlesex TW18 4AB, presented on 6 March 2008 by Her Majestys Revenue and Customs, Enforcement and Insolvency Service, 3rd Floor NW, Queens Dock, Liverpool L74 4BJ, claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 4 June 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 June 2008. The Petitioners Solicitors are Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD, telephone 01603 762103, facsimile 01603 617981, email jenna.daykin@howespercival.com (Ref JXD/154462-900-1.) 2 April 2008. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REVAPOINT MARKETING LIMITED | Event Date | 2005-03-01 |
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. |