Company Information for REBVIC ELECTRICAL LIMITED
HIGHFIELD COURT, TOLLGATE, EASTLEIGH, HAMPSHIRE, SO53 3TY,
|
Company Registration Number
06174271
Private Limited Company
Liquidation |
Company Name | |
---|---|
REBVIC ELECTRICAL LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE EASTLEIGH HAMPSHIRE SO53 3TY Other companies in SN1 | |
Company Number | 06174271 | |
---|---|---|
Company ID Number | 06174271 | |
Date formed | 2007-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2015 | |
Account next due | 05/01/2017 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 12:32:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REBVIC ELECTRICAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN GILMOUR MCNEIL |
||
SHEILA MARY MCNEIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA MARY MCNEIL |
Company Secretary | ||
SHEILA MARY MCNEIL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEM ELECTRICAL (SWINDON) LIMITED | Director | 2017-02-06 | CURRENT | 2017-01-31 | Active | |
GEM ELECTRICAL (SWINDON) LIMITED | Director | 2017-02-06 | CURRENT | 2017-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-14 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM 167 Victoria Road Swindon Wiltshire SN1 3BU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/15 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Gilmour Mcneil on 2011-03-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA MCNEIL | |
AP01 | DIRECTOR APPOINTED MRS SHEILA MARY MCNEIL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA MCNEIL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHEILA MARY MCNEIL on 2011-01-25 | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 05/04/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: SUITE E HILLSIDE HOUSE 167 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BU | |
88(2)R | AD 21/03/07--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-01-30 |
Resolutions for Winding-up | 2018-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-04-05 | £ 57,302 |
---|---|---|
Creditors Due Within One Year | 2012-04-06 | £ 57,637 |
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 REBVIC ELECTRICAL LIMITED
Debtors | 2013-04-05 | £ 57,453 |
---|---|---|
Debtors | 2012-04-06 | £ 49,046 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as REBVIC ELECTRICAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REBVIC ELECTRICAL LIMITED | Event Date | 2018-01-15 |
Alexander Kinninmonth of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and David Ronald Taylor of RSM Restructuring Advisory LLP , First Floor, Davidson House, The Forbury, Reading RG1 3EU. : Correspondence address and contact details of case manager: Toms Coates - Tel: 02380 646464, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REBVIC ELECTRICAL LIMITED | Event Date | 2018-01-15 |
Pursuant to Section 84 of the Insolvency Act 1986 and Section 30 of the Companies Act 2006 At a general meeting of the above named company, duly convened, and held at RSM, Hermes House, Fire Fly Ave, Swindon SN2 2GA on 15 January 2018 at 4:40 PM, the following 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 is advisable to wind up the company, and accordingly that the company be wound up voluntarily. John Gilmour McNeil : | |||
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. |