Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REVIVAL HOLDINGS LIMITED
Company Information for

REVIVAL HOLDINGS LIMITED

LEEDS, LS1,
Company Registration Number
04827728
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Revival Holdings Ltd
REVIVAL HOLDINGS LIMITED was founded on 2003-07-10 and had its registered office in Leeds. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
REVIVAL HOLDINGS LIMITED
 
Legal Registered Office
LEEDS
 
Previous Names
HAMSARD 2685 LIMITED28/05/2004
Filing Information
Company Number 04827728
Date formed 2003-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2016-06-07
Type of accounts FULL
Last Datalog update: 2016-08-17 04:11:37
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name REVIVAL HOLDINGS LIMITED
The following companies were found which have the same name as REVIVAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVIVAL HOLDINGS, INC. P.O. BOX 3090 Orange MIDDLETOWN NY 10940 Active Company formed on the 2013-05-06
REVIVAL HOLDINGS, LLC 702 RIO GRANDE STREET AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-02-06
REVIVAL HOLDINGS CO. 407 VINE ST. STE. 103 CINCINNATI OH 45202 Active Company formed on the 2013-05-29
REVIVAL HOLDINGS SDN. BHD. Active
REVIVAL HOLDINGS LLC Georgia Unknown
REVIVAL HOLDINGS PTY LIMITED Active Company formed on the 2020-04-23
REVIVAL HOLDINGS PLC Ground Floor 72 Charlotte Street London W1T 4QQ Active - Proposal to Strike off Company formed on the 2020-04-01
Revival Holdings, LLC 172 Center Street Suite 202 Jackson WY 83001 Active Company formed on the 2020-07-28
Revival Holdings LLC 1195 Bangtail Way Steamboat Springs CO 80487 Good Standing Company formed on the 2023-01-31
REVIVAL HOLDINGS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-03-30
REVIVAL HOLDINGS LLC 9301 SW BAYOU DR MCMINNVILLE OR 97128 Active Company formed on the 2023-08-24

Company Officers of REVIVAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA CLAIRE WOOD
Company Secretary 2015-06-30
DAVID ANTHONY HARROP
Director 2015-06-30
KAREN LOUISE NORDIER
Director 2015-06-30
TIMOTHY ANDREW VAUGHAN
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN HASSAN
Company Secretary 2012-03-22 2015-06-30
ALASTAIR KENNETH WEST
Director 2005-08-26 2015-06-30
KATHERINE LEE
Company Secretary 2008-09-01 2012-03-22
ROSEMARIE WEST
Company Secretary 2005-08-26 2008-09-01
GEORGE FREDERICK WARBURTON
Company Secretary 2004-05-18 2005-08-26
JOHN MICHAEL EDWARDSON
Director 2004-05-18 2005-08-26
COLIN GIBB
Director 2004-05-18 2005-08-26
HAROLD CAWTON ROBINSON
Director 2004-05-18 2005-08-26
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2003-07-10 2004-05-18
HAMMONDS DIRECTORS LIMITED
Nominated Director 2003-07-10 2004-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY HARROP READING SITE SERVICES LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
DAVID ANTHONY HARROP MOOLMOOR (WAVERLEY) LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
DAVID ANTHONY HARROP MOOLMOOR HOLDINGS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOOLMOOR INVESTMENTS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOORGARTH LIVING LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOORGARTH RETAIL LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOORGARTH SITE SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
DAVID ANTHONY HARROP RSP INVESTMENTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
DAVID ANTHONY HARROP PM AND U LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
DAVID ANTHONY HARROP WANDLE POINT MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2014-10-23 Active
DAVID ANTHONY HARROP DECIDEDLY ALTERNATIVE LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-06-07
DAVID ANTHONY HARROP TRULY FUTURES LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-05-31
DAVID ANTHONY HARROP REWARD INVESTMENTS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID ANTHONY HARROP REWARD INVOICE FINANCE LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID ANTHONY HARROP REWARD CAPITAL LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID ANTHONY HARROP THE BOUTIQUE WORKPLACE COMPANY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
DAVID ANTHONY HARROP REWARD TRADE FINANCE LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOORGARTH VENTURES LIMITED Director 2011-11-01 CURRENT 2008-02-27 Dissolved 2015-10-27
DAVID ANTHONY HARROP MOORGARTH ASSET MANAGEMENT LIMITED Director 2011-11-01 CURRENT 2002-07-31 Dissolved 2016-02-23
DAVID ANTHONY HARROP MOORGARTH GROUP LIMITED Director 2011-11-01 CURRENT 2003-07-31 Active - Proposal to Strike off
DAVID ANTHONY HARROP THE BOUTIQUE RETAIL COMPANY LIMITED Director 2011-11-01 CURRENT 2006-10-02 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOORGARTH PROPERTY INVESTMENTS LIMITED Director 2011-11-01 CURRENT 2008-03-26 Active
DAVID ANTHONY HARROP MOORGARTH PROPERTIES LIMITED Director 2011-11-01 CURRENT 2004-02-24 Active
DAVID ANTHONY HARROP RIVER STREET PROPERTIES LIMITED Director 2011-11-01 CURRENT 2005-05-04 Liquidation
DAVID ANTHONY HARROP REWARD FINANCE GROUP LIMITED Director 2011-11-01 CURRENT 2010-09-23 Active
KAREN LOUISE NORDIER VENTIA LIMITED Director 2015-12-02 CURRENT 2009-04-22 Active
KAREN LOUISE NORDIER WANDLE POINT MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2014-10-23 Active
KAREN LOUISE NORDIER DECIDEDLY ALTERNATIVE LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-06-07
KAREN LOUISE NORDIER TRULY FUTURES LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-05-31
KAREN LOUISE NORDIER REWARD INVESTMENTS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
KAREN LOUISE NORDIER REWARD INVOICE FINANCE LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
KAREN LOUISE NORDIER REWARD CAPITAL LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
KAREN LOUISE NORDIER THE BOUTIQUE WORKPLACE COMPANY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
TIMOTHY ANDREW VAUGHAN READING SITE SERVICES LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
TIMOTHY ANDREW VAUGHAN MOOLMOOR (WAVERLEY) LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
TIMOTHY ANDREW VAUGHAN MOOLMOOR HOLDINGS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOOLMOOR INVESTMENTS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH LIVING LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH RETAIL LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH SITE SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
TIMOTHY ANDREW VAUGHAN RSP INVESTMENTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN QUEEN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2010-03-31 Active
TIMOTHY ANDREW VAUGHAN VENTIA LIMITED Director 2015-12-02 CURRENT 2009-04-22 Active
TIMOTHY ANDREW VAUGHAN GOLDEN SQUARE BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2010-09-16 Active
TIMOTHY ANDREW VAUGHAN FARRINGDON STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-02-06 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN BEDFORD SQUARE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-08-22 Active
TIMOTHY ANDREW VAUGHAN CHRISTOPHER STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-09-09 Active
TIMOTHY ANDREW VAUGHAN ST JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-01-06 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN THOMAS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-06-01 Active
TIMOTHY ANDREW VAUGHAN SOHO SQUARE BUSINESS CENTRES LIMITED Director 2015-12-02 CURRENT 2012-07-03 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MARGARET STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-03-27 Active
TIMOTHY ANDREW VAUGHAN SAVOY STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-04-09 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN WHITEFRIARS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-10-27 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2015-03-05 Active
TIMOTHY ANDREW VAUGHAN JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-04-08 Active
TIMOTHY ANDREW VAUGHAN NEAL STREET BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2014-02-12 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN QUEEN STREET (CITY) BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-07-22 Active
TIMOTHY ANDREW VAUGHAN PM AND U LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN WANDLE POINT MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2014-10-23 Active
TIMOTHY ANDREW VAUGHAN DECIDEDLY ALTERNATIVE LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-06-07
TIMOTHY ANDREW VAUGHAN TRULY FUTURES LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-05-31
TIMOTHY ANDREW VAUGHAN THE BOUTIQUE WORKPLACE COMPANY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
TIMOTHY ANDREW VAUGHAN MOORGARTH MAPLE LIMITED Director 2012-05-11 CURRENT 2006-11-24 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH PROPERTY INVESTMENTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
TIMOTHY ANDREW VAUGHAN MOORGARTH VENTURES LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2015-10-27
TIMOTHY ANDREW VAUGHAN THE BOUTIQUE RETAIL COMPANY LIMITED Director 2006-10-06 CURRENT 2006-10-02 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN RIVER STREET PROPERTIES LIMITED Director 2005-05-04 CURRENT 2005-05-04 Liquidation
TIMOTHY ANDREW VAUGHAN MOORGARTH PROPERTIES LIMITED Director 2004-02-27 CURRENT 2004-02-24 Active
TIMOTHY ANDREW VAUGHAN MOORGARTH ASSET MANAGEMENT LIMITED Director 2003-11-24 CURRENT 2002-07-31 Dissolved 2016-02-23
TIMOTHY ANDREW VAUGHAN MOORGARTH GROUP LIMITED Director 2003-10-13 CURRENT 2003-07-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-09DS01APPLICATION FOR STRIKING-OFF
2015-11-30AA01PREVEXT FROM 28/02/2015 TO 30/06/2015
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 198.6
2015-08-05AR0110/07/15 FULL LIST
2015-07-06AUDAUDITOR'S RESIGNATION
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN HASSAN
2015-06-30AP03SECRETARY APPOINTED MRS NICOLA CLAIRE WOOD
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WEST
2015-06-30AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW VAUGHAN
2015-06-30AP01DIRECTOR APPOINTED MRS KAREN LOUISE NORDIER
2015-06-30AP01DIRECTOR APPOINTED MR DAVID ANTHONY HARROP
2015-06-30AP01DIRECTOR APPOINTED MR DAVID ANTHONY HARROP
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 1 OXFORD STREET WHITSTABLE KENT CT5 1DB
2014-11-06AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 198.6
2014-07-15AR0110/07/14 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-26RP04SECOND FILING WITH MUD 10/07/13 FOR FORM AR01
2013-07-26ANNOTATIONClarification
2013-07-10AR0110/07/13 FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-07-12AR0110/07/12 FULL LIST
2012-03-22AP03SECRETARY APPOINTED MISS GILLIAN HASSAN
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LEE
2012-02-17AUDAUDITOR'S RESIGNATION
2011-07-15AR0110/07/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-08-05AR0110/07/10 FULL LIST
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LEE / 01/12/2009
2010-07-19AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-15363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-18225PREVSHO FROM 31/05/2009 TO 28/02/2009
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-03288aSECRETARY APPOINTED KATHERINE LEE
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY ROSEMARIE WEST
2008-07-15363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM, 189 HIGH STREET, HERNE BAY, KENT, CT6 5AF
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-21AUDAUDITOR'S RESIGNATION
2007-08-20363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-07-31363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 1 & 2 MERCHANTS QUAY, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE BD17 7DB
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288aNEW SECRETARY APPOINTED
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288bSECRETARY RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-11-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS B3 2JR
2004-08-13363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-08-02RES13SECTION 320 11/06/04
2004-08-02SASHARES AGREEMENT OTC
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04
2004-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to REVIVAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REVIVAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2009-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT BY WAY OF SECURITY 2005-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF BENEFITS AND RIGHTS UNDER A BUILDING CONTRACT, A FACILITIES MANAGEMENT AGREEMENT AND PROJECT DOCUMENTS 2004-12-16 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1997-08-11 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1997-08-11 Satisfied N M ROTHSCHILD & SONS LIMITED
Intangible Assets
Patents
We have not found any records of REVIVAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVIVAL HOLDINGS LIMITED
Trademarks
We have not found any records of REVIVAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVIVAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as REVIVAL HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where REVIVAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVIVAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REVIVAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1