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

REVELLATION LTD.

CHESTERFIELD, DERBYSHIRE, S41,
Company Registration Number
05458362
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Revellation Ltd.
REVELLATION LTD. was founded on 2005-05-20 and had its registered office in Chesterfield. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
REVELLATION LTD.
 
Legal Registered Office
CHESTERFIELD
DERBYSHIRE
 
Filing Information
Company Number 05458362
Date formed 2005-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-09-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-18 20:23:11
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 REVELLATION LTD.
The following companies were found which have the same name as REVELLATION LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVELLATION IT LTD Mallard House 1 High Street Little Bytham Grantham NG33 4PP Active - Proposal to Strike off Company formed on the 2017-01-27

Company Officers of REVELLATION LTD.

Current Directors
Officer Role Date Appointed
JEREMY CHARLES LEO REVELL
Director 2005-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY CHARLES LEO REVELL
Company Secretary 2005-05-20 2009-03-31
THOMAS MATTHEW KIRK
Director 2005-12-05 2009-03-09
MATTHEW JAMES ROSE
Director 2006-11-27 2007-03-07
TONY PIERZCHALSKI
Director 2006-01-16 2007-01-30
PAUL JAMES BARTHORPE
Director 2005-07-14 2005-12-05
DAVID RICHARD PINDER
Director 2005-05-27 2005-07-05
SALLY ANGELA MOSLEY
Director 2005-05-20 2005-06-21
RM REGISTRARS LIMITED
Company Secretary 2005-05-20 2005-06-20
RM NOMINEES LIMITED
Director 2005-05-20 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES LEO REVELL AMIGO TALENT LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active

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
2016-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2016
2016-06-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-174.20STATEMENT OF AFFAIRS/4.19
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2015 FROM C/O JEREMY REVELL 34 STATION LANE INDUSTRIAL ESTATE OLD WHITTINGTON CHESTERFIELD DERBYSHIRE S41 9QX ENGLAND
2015-05-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 6 ROSE HILL CHESTERFIELD DERBYSHIRE S40 1LW
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0120/05/14 FULL LIST
2013-10-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-21AR0120/05/13 FULL LIST
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-08AR0120/05/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES LEO REVELL / 20/05/2012
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 1ST FLOOR 87 NEW SQUARE CHESTERFIELD DERBYSHIRE S40 1AH
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-10AR0120/05/11 FULL LIST
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM SUITE 6 DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG
2010-07-23AR0120/05/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY REVELL / 16/03/2009
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY JEREMY REVELL
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR THOMAS KIRK
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 39 VICTORIA STREET WEST CHESTERFIELD DERBYSHIRE S40 3QY
2008-08-08363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-11363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-19288bDIRECTOR RESIGNED
2007-02-12288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-08-15225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288bSECRETARY RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2005-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REVELLATION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-29
Appointment of Liquidators2015-05-13
Resolutions for Winding-up2015-05-13
Notices to Creditors2015-05-13
Meetings of Creditors2015-04-23
Fines / Sanctions
No fines or sanctions have been issued against REVELLATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REVELLATION LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 REVELLATION LTD.

Intangible Assets
Patents
We have not found any records of REVELLATION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for REVELLATION LTD.
Trademarks
We have not found any records of REVELLATION LTD. registering or being granted any trademarks
Income
Government Income

Government spend with REVELLATION LTD.

Government Department Income DateTransaction(s) Value Services/Products
Chesterfield Borough Council 2015-02-03 GBP £4,000 Professional Services
Hartlepool Borough Council 2014-12-22 GBP £2,250 Professional Artists Fees
Eastbourne Borough Council 2014-08-27 GBP £4,000 Supplies & Services
Eastbourne Borough Council 2014-08-27 GBP £1,200 Supplies & Services
St Helens Council 2013-11-21 GBP £2,250
St Helens Council 2013-11-20 GBP £1,650
St Helens Council 2013-11-20 GBP £5,000
St Helens Council 2013-11-19 GBP £600
Bradford City Council 2013-05-01 GBP £850
St Helens Council 2013-04-22 GBP £1,250
Bradford City Council 2013-03-15 GBP £1,800
St Helens Council 2012-11-19 GBP £2,750
St Helens Council 2012-11-19 GBP £4,500
Derbyshire County Council 2012-03-02 GBP £1,500
Bradford City Council 2012-02-29 GBP £1,000
Bradford Metropolitan District Council 2011-12-19 GBP £1,000 Learning Services
St Helens Council 2011-11-18 GBP £7,000
St Helens Council 2011-08-24 GBP £800
St Helens Council 2011-08-24 GBP £1,000
St Helens Council 2011-08-24 GBP £1,750
St Helens Council 2011-08-24 GBP £2,000
St Helens Council 2011-08-24 GBP £10,000
St Helens Council 2011-07-13 GBP £2,000
St Helens Council 2011-05-27 GBP £7,150
Manchester City Council 2011-04-14 GBP £1,750 Proffesional fees
Bradford Metropolitan District Council 2011-01-10 GBP £1,500
Bradford Metropolitan District Council 2011-01-10 GBP £1,000
Leeds City Council 2010-12-24 GBP £1,000 Other Hired And Contracted Services
Leeds City Council 2010-12-24 GBP £1,000 Other Hired And Contracted Services
Isle of Wight Council 2010-11-01 GBP £1,500 Star Awards

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REVELLATION LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyREVELLATION LTDEvent Date2015-05-08
Paul Gordon-Saker of Carrington Mitchell Ltd , Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire S41 0TZ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREVELLATION LTDEvent Date2015-05-08
At a General Meeting of the above named company duly convened and held at Raincliffe House, Barker Lane, Brampton, Chesterfield, Derbyshire, S40 1DU , on 8 May 2015 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Paul Gordon-Saker of Carrington Mitchell , Raincliffe House, Barker Lane, Brampton, Chesterfield, Derbyshire, S40 1DU be appointed liquidator of the company for the purposes of the winding-up. At the subsequent Meeting of Creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Paul Gordon-Saker as liquidator. Paul Gordon-Saker (IP number 7970 ) of Carrington Mitchell Ltd , Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire S41 0TZ was appointed Liquidator of the Company on 8 May 2015 . Further information about this case is available from Nathalie Makarem at the offices of Carrington Mitchell on 0845 206 8690 or at nathalie.makarem@carringtonmitchell.co.uk . Jeremy Charles Leo Revell , Chairman of both meetings :
 
Initiating party Event TypeNotices to Creditors
Defending partyREVELLATION LTDEvent Date2015-05-08
I, Paul Gordon-Saker of Carrington Mitchell, Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ, give notice that I was appointed liquidator of the above named company on 8 May 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 11 June 2015 to prove their debts by sending to the undersigned, Paul Gordon-Saker of Carrington Mitchell, Raincliffe House, Barker Lane, Brampton, Chesterfield, Derbyshire, S40 1DU, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioners: Paul Gordon-Saker Address of Insolvency Practitioners: Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ, United Kingdom IP Numbers: 7970 Contact Name: Nathalie Makarem Email Address: nathalie.makarem@carringtonmitchell.co.uk Telephone Number: 0845 206 8690 Paul Gordon-Saker , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyREVELLATION LTDEvent Date2015-05-08
NOTICE IS HEREBY GIVEN that a final meeting of the members of Revellation Ltd will be held at 2.00 pm on 24 May 2016, to be followed at 2.15 pm on the same day by a meeting of the creditors of the company. The meetings will be held at Raincliffe House, Barker Lane, Brampton, Chesterfield, Derbyshire S40 1DU. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Holling Richards, Raincliffe House, Barker Lane, Brampton, Chesterfield, Derbyshire S40 1DU no later than 12 noon on the working day immediately before the meetings. Office Holder Details: Paul Gordon-Saker (IP number 7970 ) of Holling Richards Limited , Tapton Park Innovation Centre, Brimington Road, Chesterfield S41 0TZ . Date of Appointment: 8 May 2015 . Further information about this case is available from Nathalie Makarem at the offices of Holling Richards on 0845 272 5993 or at nathalie.makarem@hollingrichards.co.uk. Paul Gordon-Saker , Liquidator Dated: 23 March 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyREVELLATION LTDEvent Date2015-04-21
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 Raincliffe House, Barker Lane, Brampton, Chesterfield, Derbyshire S40 1DU on 8 May 2015 at 2.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Carrington Mitchell, Raincliffe House, Barker Lane, Brampton, Chesterfield, Derbyshire S40 1DU between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Carrington Mitchell, Raincliffe House, Barker Lane, Brampton, Chesterfield, Derbyshire S40 1DU no later than 12 noon on 7 May 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proposed Liquidator - Paul Gordon-Saker (IP Number 7970 ) of Carrington Mitchell , Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire S41 0TZ . Further information is available from Nathalie Makarem on 0845 206 8690 or at Nathalie.Makarem@carringtonmitchell.co.uk Jeremy Charles Leo Revell , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVELLATION LTD. 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 REVELLATION LTD. 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.