Company Information for RE:VOLVE ENERGY LIMITED
C12 MARQUIS COURT, MARQUISWAY, TEAM VALLEY, GATESHEAD, NE11 0RU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RE:VOLVE ENERGY LIMITED | ||
Legal Registered Office | ||
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU Other companies in NE5 | ||
Previous Names | ||
|
Company Number | 06314983 | |
---|---|---|
Company ID Number | 06314983 | |
Date formed | 2007-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 21:49:08 |
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 |
---|---|---|
ALEX MICHAEL CAMERON KUREK |
||
CHRISTINE JUNE MURRAY |
||
DAVID GEORGE GRAHAM MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN MURRAY |
Director | ||
ACCOUNTANTSBYNET LIMITED |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INSTALL EXPERTS LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2016-08-30 | |
THE ENERGY EXPERTS (NE) LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2017-09-15 | |
ACCOUNTSBYNET LIMITED | Director | 2007-12-05 | CURRENT | 2000-02-29 | Active | |
ALCH 02 UK LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2017-09-26 | |
M.A.N HOLDINGS LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Dissolved 2017-06-06 | |
CLEANER WATER SOLUTIONS LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Dissolved 2017-05-30 | |
THE INSTALL EXPERTS LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2016-08-30 | |
THE ENERGY EXPERTS (NE) LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2017-09-15 | |
RED ROOF ENERGY LTD | Director | 2012-09-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NB | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NB | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MURRAY | |
LATEST SOC | 02/08/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 17/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/07/2014 | |
AP01 | DIRECTOR APPOINTED MR ALEX MICHAEL CAMERON KUREK | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE GRAHAM MURRAY | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 17/07/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTANTSBYNET LIMITED | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE JUNE MURRAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
AA01 | PREVSHO FROM 31/07/2014 TO 30/06/2014 | |
RES15 | CHANGE OF NAME 02/07/2014 | |
CERTNM | COMPANY NAME CHANGED COTTO (UK) LIMITED CERTIFICATE ISSUED ON 02/07/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 17/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 17/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/11 | |
AR01 | 17/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 17/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANTSBYNET LIMITED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 17/07/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
88(2)R | AD 05/12/07--------- £ SI 19@1=19 £ IC 1/20 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-01-20 |
Notices to Creditors | 2016-01-20 |
Appointment of Liquidators | 2016-01-20 |
Meetings of Creditors | 2016-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.24 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.45 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
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 RE:VOLVE ENERGY LIMITED
Cash Bank In Hand | 2012-08-01 | £ 20 |
---|---|---|
Shareholder Funds | 2012-08-01 | £ 20 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as RE:VOLVE ENERGY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RE:VOLVE ENERGY LIMITED | Event Date | 2016-01-15 |
In accordance with Rule 4.106A, I, Eric Walls of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 14 January 2016 I was appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 18 February 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Office Holder details: Eric Walls (IP No: 9113) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RE:VOLVE ENERGY LIMITED | Event Date | 2016-01-14 |
At a General Meeting of the members of the above named company, duly convened and held at Holiday Inn Express, Clasper Way, Swalwell, Newcastle upon Tyne, NE16 3BE on 14 January 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: 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 it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP No: 9113) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. David Murray , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RE:VOLVE ENERGY LIMITED | Event Date | 2016-01-14 |
E Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RE:VOLVE ENERGY LIMITED | Event Date | 2015-12-22 |
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 Holiday Inn Express, Clasper Way, Swalwell. Newcastle upon Tyne, NE16 3BE on 14 January 2016 at 3.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls and W Harrison of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU will furnish creditors free of charge such information concerning the companys affairs as they may reasonably require. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
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. |