Active - Proposal to Strike off
Company Information for REVIVE MOBILE LIMITED
FLEET HOUSE, NEW ROAD, LANCASTER, LA1 1EZ,
|
Company Registration Number
04860431
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
REVIVE MOBILE LIMITED | ||
Legal Registered Office | ||
FLEET HOUSE NEW ROAD LANCASTER LA1 1EZ Other companies in WD24 | ||
Previous Names | ||
|
Company Number | 04860431 | |
---|---|---|
Company ID Number | 04860431 | |
Date formed | 2003-08-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-01-06 12:39:10 |
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 MOBILE SOLUTIONS LIMITED | 43A MILL STREET LUTON ENGLAND LU1 2NA | Active - Proposal to Strike off | Company formed on the 2016-08-27 | |
REVIVE MOBILE MASSAGE LLC | 4611 FRENCH STREET JACKSONVILLE FL 32205 | Inactive | Company formed on the 2018-02-01 | |
REVive Mobile Mechanics | 2823 Elmira St Denver CO 80238 | Voluntarily Dissolved | Company formed on the 2020-07-01 | |
Revive Mobile PT, LLC | 1340 Athens Plz Unit 15 Steamboat Springs CO 80487 | Good Standing | Company formed on the 2021-08-09 | |
REVIVE MOBILE IV TX1, PLLC | 1500 MILLICAN MEADOWS CIR COLLEGE STA TX 77845 | Active | Company formed on the 2022-03-05 | |
REVIVE MOBILE IV THERAPY AND RECOVERY LLC | 101 SEQUOIA DR PALESTINE TX 75803 | Active | Company formed on the 2022-09-23 | |
Revive Mobile Medical Spa LLC | 1942 Broadway Ste 314C Boulder CO 80302 | Good Standing | Company formed on the 2023-05-30 | |
REVIVE MOBILES BLACKPOOL LIMITED | 10 THE COVE THORNTON-CLEVELEYS FY5 1LF | Active | Company formed on the 2023-12-08 | |
REVIVE MOBILE VALETING LTD | 8 MILLS WAY WORKSOP S80 2FR | Active | Company formed on the 2024-02-09 | |
REVIVE MOBILE DETAILING LLC | 2234 ARBOR CREST DR CARROLLTON TX 75007 | Active | Company formed on the 2024-04-10 |
Officer | Role | Date Appointed |
---|---|---|
SARAH FORT |
||
CRAIG RICHARD SMITH |
||
PAUL YORKE WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAYTONS SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL PATRICK JOSEPH CAHILL |
Company Secretary | ||
SIMON CHARLES WALSH |
Director | ||
CHARLO CARABOTT |
Director | ||
WAI KEUNG LAM |
Director | ||
GARRY MELVILLE CREGAN |
Company Secretary | ||
GARRY MELVILLE CREGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECORENEW TRADING LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active - Proposal to Strike off | |
ECORENEW HOLDINGS (UK) LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
VENTURA TELECOM LIMITED | Director | 2017-12-20 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
VENTURA TELECOM HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
MAZUMA MOBILE LIMITED | Director | 2017-12-20 | CURRENT | 2006-08-17 | Active | |
MOBILE TRADE-INS LIMITED | Director | 2017-12-20 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
ICT REVERSE (HOLDINGS) LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
ICT REVERSE LOGISTICS LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Dissolved 2016-05-17 | |
MOPAY.CO.UK LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Dissolved 2016-05-17 | |
ICT REVERSE ASSET MANAGEMENT LIMITED | Director | 2003-04-16 | CURRENT | 2003-04-16 | Active | |
ECORENEW TRADING LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active - Proposal to Strike off | |
ECORENEW HOLDINGS (UK) LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
IMEND.COM GLOBAL LIMITED | Director | 2018-01-31 | CURRENT | 2014-01-22 | Active | |
VENTURA TELECOM LIMITED | Director | 2017-12-22 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
VENTURA TELECOM HOLDINGS LIMITED | Director | 2017-12-22 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
MAZUMA MOBILE LIMITED | Director | 2017-12-22 | CURRENT | 2006-08-17 | Active | |
ICT REVERSE (HOLDINGS) LIMITED | Director | 2017-10-06 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
ICT REVERSE ASSET MANAGEMENT LIMITED | Director | 2017-10-06 | CURRENT | 2003-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES | |
TM02 | Termination of appointment of Sarah Fort on 2019-05-15 | |
SH19 | Statement of capital on 2019-04-04 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/03/19 | |
RES06 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
RES01 | ADOPT ARTICLES 20/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL YORKE WADE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
PSC05 | Change of details for Ecorenew Holdings (Uk) Limited as a person with significant control on 2018-07-03 | |
AP03 | Appointment of Sarah Fort as company secretary on 2018-07-03 | |
TM02 | Termination of appointment of Laytons Secretaries Limited on 2018-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/18 FROM C/O Laytons Llp 2 More London Riverside London SE1 2AP England | |
AA01 | Previous accounting period shortened from 31/07/18 TO 31/03/18 | |
PSC07 | CESSATION OF VENTURA TELECOM HOLDINGS LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECORENEW HOLDINGS (UK) LIMITED | |
PSC07 | CESSATION OF VENTURA TELECOM HOLDINGS LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECORENEW HOLDINGS (UK) LIMITED | |
TM02 | Termination of appointment of Michael Patrick Joseph Cahill on 2018-03-29 | |
AP04 | Appointment of Laytons Secretaries Limited as company secretary on 2018-02-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM 1 Colne Way Court Colne Way Watford Hertfordshire WD24 7NE | |
AP01 | DIRECTOR APPOINTED MR PAUL YORKE WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAI LAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLO CARABOTT | |
AP01 | DIRECTOR APPOINTED MR CRAIG RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES WALSH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/08/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 | |
AR01 | 08/08/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK JOSEPH CAHILL / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLO CARABOTT / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAI KEUNG LAM / 01/07/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AR01 | 08/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLO CARABOTT / 01/10/2011 | |
AR01 | 08/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 08/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM UNIT 1 1 COLNE WAY COURT COLNE WAY WATFORD HERTFORDSHIRE WD24 7NE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAI KEUNG LAM / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM UNIT 1 COLNE WAY COURT COLNE WAY WATFORD HERTFORDSHIRE WD24 7NE | |
CERTNM | COMPANY NAME CHANGED VENTURA TELECOM LIMITED CERTIFICATE ISSUED ON 13/07/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR MICHAEL PATRICK CAHILL | |
288b | APPOINTMENT TERMINATED DIRECTOR GARRY CREGAN | |
288b | APPOINTMENT TERMINATED SECRETARY GARRY CREGAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: UNIT 4 ST GEORGES WORKS 22 DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9AP | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | NC INC ALREADY ADJUSTED 10/11/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/11/06--------- £ SI 49998@1=49998 £ IC 2/50000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 01/08/05 | |
ELRES | S366A DISP HOLDING AGM 01/08/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 16 WALTHAM GATE THOMAS ROCHFORD WAY TURNFORD HERTFORDSHIRE EN8 0XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as REVIVE MOBILE LIMITED are:
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. |