Liquidation
Company Information for REVIVE DISPLAY LIMITED
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
07243046
Private Limited Company
Liquidation |
Company Name | |
---|---|
REVIVE DISPLAY LIMITED | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in LE17 | |
Company Number | 07243046 | |
---|---|---|
Company ID Number | 07243046 | |
Date formed | 2010-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 21:47:05 |
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 | ||
---|---|---|---|---|
REVIVE DISPLAY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP JOHN FAVELL |
||
ANDREW JOHN VICE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REVIVE KITCHENS LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM Workshop Unit Leicester Road Lutterworth Leicestershire LE17 4NJ | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VICE / 19/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN FAVELL / 19/02/2013 | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/11 FROM Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM UNIT 5 ELIZABETHAN WAY LUTTERWORTH LEICESTERSHIRE LE17 4ND ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-07-06 |
Appointment of Liquidators | 2018-07-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-06-01 | £ 88,163 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 64,550 |
Provisions For Liabilities Charges | 2012-06-01 | £ 970 |
Provisions For Liabilities Charges | 2011-06-01 | £ 1,220 |
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 REVIVE DISPLAY LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 285 |
Cash Bank In Hand | 2011-06-01 | £ 3,099 |
Current Assets | 2012-06-01 | £ 80,081 |
Current Assets | 2011-06-01 | £ 55,202 |
Debtors | 2012-06-01 | £ 67,721 |
Debtors | 2011-06-01 | £ 40,603 |
Fixed Assets | 2012-06-01 | £ 9,085 |
Fixed Assets | 2011-06-01 | £ 10,868 |
Shareholder Funds | 2012-06-01 | £ 33 |
Shareholder Funds | 2011-06-01 | £ 300 |
Stocks Inventory | 2012-06-01 | £ 12,075 |
Stocks Inventory | 2011-06-01 | £ 11,500 |
Tangible Fixed Assets | 2012-06-01 | £ 9,085 |
Tangible Fixed Assets | 2011-06-01 | £ 10,868 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as REVIVE DISPLAY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REVIVE DISPLAY LIMITED | Event Date | 2018-06-29 |
By way of Written Resolution of the Members of the above-named company, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1.That the Company be wound up voluntarily and 2.That Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Practitioners, both of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately Date on which Resolutions were passed: Members 29 June 2018 ; Creditors 29 June 2018 (deemed) Contact details: Situl Devji Raithatha (IP NO 8927 ), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators, Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS. For further details contact Donna Brown, 0116 299 4745 Mr A J Vice - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REVIVE DISPLAY LIMITED | Event Date | 2018-06-29 |
Liquidator's name and address: Situl Devji Raithatha and Deviesh Ramesh Raikundalia both of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS Alternative contact: Donna Brown, 0116 299 4745 : | |||
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. |