Dissolved 2017-05-02
Company Information for REVECO LIMITED
GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
05837726
Private Limited Company
Dissolved Dissolved 2017-05-02 |
Company Name | |
---|---|
REVECO LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY GU1 3QT Other companies in EC1V | |
Company Number | 05837726 | |
---|---|---|
Date formed | 2006-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-29 | |
Date Dissolved | 2017-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB275460195 |
Last Datalog update: | 2018-01-26 17:23:01 |
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 | ||
---|---|---|---|---|
REVECO BEAUTY SHOP BOUTIQUE INCORPORATED | California | Unknown | ||
REVECO DEVELOPMENTS, LLC | 550 BRACKENRIDGE LN SEGUIN TX 78155 | Active | Company formed on the 2022-07-24 | |
REVECO ENTERPRISES, LLC | 1530 GEORGE DIETER SUITE 6H EL PASO Texas 79936 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2011-06-07 | |
REVECO HEALTHCARE INSTITUTE INCORPORATED | California | Unknown | ||
REVECO INCORPORATED | California | Unknown | ||
REVECO LTD | UNICOL HOUSE GREEN ROAD HEADINGTON OXFORD OX3 8EU | Active | Company formed on the 2017-06-19 | |
Reveco Oy | Ranteentie 19 HYLLYKALLIO 60510 | Active | Company formed on the 2007-11-28 | |
REVECO SOLUTIONS PTE. LTD. | ROSE LANE Singapore 437379 | Dissolved | Company formed on the 2012-06-27 | |
REVECOCO LIMITED | Unknown | Company formed on the 2011-11-01 | ||
REVECOL LTD | 88 BOUNDARY ROAD HOVE BN3 7GA | Active - Proposal to Strike off | Company formed on the 2010-07-14 | |
REVECOM I.T. LIMITED | EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE | Active - Proposal to Strike off | Company formed on the 2004-02-12 | |
REVECOM INTERNATIONAL LIMITED | Unknown | |||
REVECOMED INTERNATIONAL INCORPORATED | California | Unknown | ||
REVECON LLC | 202 WALTON WAY STE 192 CEDAR PARK TX 78613 | Dissolved | Company formed on the 2016-05-24 | |
reveCore Inc. | 12 Kildonan Drive TORONTO Ontario M1N 3B5 | Dissolved | Company formed on the 2005-02-27 | |
Revecore Inc. | Delaware | Unknown | ||
REVECORP INDUSTRIES LLC | 129 SE 33RD ST DES MOINES IA 50317 | Active | Company formed on the 2019-01-16 | |
REVECORP PTY. LTD. | QLD 4740 | Active | Company formed on the 1999-11-30 | |
REVECORPORATION INCORPORATED | California | Unknown | ||
REVECORPORATION INCORPORATED | New Jersey | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2016 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX | |
AA | 29/01/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2015 TO 29/01/2016 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHIMMIN / 26/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 309 GINGER APARTMENTS CAYENNE COURT LONDON SE1 2PA | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHIMMIN / 06/06/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAXINE SHIMMIN / 09/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
225 | PREVEXT FROM 30/06/2007 TO 30/11/2007 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-12 |
Notices to Creditors | 2016-02-10 |
Appointment of Liquidators | 2016-02-10 |
Resolutions for Winding-up | 2016-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
Creditors Due Within One Year | 2011-12-01 | £ 264,978 |
---|
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 REVECO LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 563,769 |
Current Assets | 2011-12-01 | £ 889,475 |
Debtors | 2011-12-01 | £ 325,706 |
Shareholder Funds | 2011-12-01 | £ 624,497 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as REVECO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | REVECO LIMITED | Event Date | 2016-12-07 |
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 18 January 2017 at 10.00 am. Date of appointment: 29 January 2016 Office Holder details: Michael Bowell and Dermot Coakley, (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | REVECO LIMITED | Event Date | 2016-01-29 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 11 March 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 11 March 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 29 January 2016 Office Holder details: Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REVECO LIMITED | Event Date | 2016-01-29 |
Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REVECO LIMITED | Event Date | 2016-01-29 |
By written resolutions of the members dated on 29 January 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily, and that Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker | |||
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. |