Dissolved 2016-09-13
Company Information for REVELLATION LTD.
CHESTERFIELD, DERBYSHIRE, S41,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-13 |
Company Name | |
---|---|
REVELLATION LTD. | |
Legal Registered Office | |
CHESTERFIELD DERBYSHIRE | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY CHARLES LEO REVELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY CHARLES LEO REVELL |
Company Secretary | ||
THOMAS MATTHEW KIRK |
Director | ||
MATTHEW JAMES ROSE |
Director | ||
TONY PIERZCHALSKI |
Director | ||
PAUL JAMES BARTHORPE |
Director | ||
DAVID RICHARD PINDER |
Director | ||
SALLY ANGELA MOSLEY |
Director | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMIGO TALENT LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM C/O JEREMY REVELL 34 STATION LANE INDUSTRIAL ESTATE OLD WHITTINGTON CHESTERFIELD DERBYSHIRE S41 9QX ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 6 ROSE HILL CHESTERFIELD DERBYSHIRE S40 1LW | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES LEO REVELL / 20/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 1ST FLOOR 87 NEW SQUARE CHESTERFIELD DERBYSHIRE S40 1AH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM SUITE 6 DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG | |
AR01 | 20/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY REVELL / 16/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JEREMY REVELL | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS KIRK | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 39 VICTORIA STREET WEST CHESTERFIELD DERBYSHIRE S40 3QY | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-29 |
Appointment of Liquidators | 2015-05-13 |
Resolutions for Winding-up | 2015-05-13 |
Notices to Creditors | 2015-05-13 |
Meetings of Creditors | 2015-04-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
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
|
|
|
|
|
|
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.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chesterfield Borough Council | |
|
Professional Services |
Hartlepool Borough Council | |
|
Professional Artists Fees |
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Supplies & Services |
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
Bradford City Council | |
|
|
St Helens Council | |
|
|
Bradford City Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
Derbyshire County Council | |
|
|
Bradford City Council | |
|
|
Bradford Metropolitan District Council | |
|
Learning Services |
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
Manchester City Council | |
|
Proffesional fees |
Bradford Metropolitan District Council | |
|
|
Bradford Metropolitan District Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
Isle of Wight Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REVELLATION LTD | Event Date | 2015-05-08 |
Paul Gordon-Saker of Carrington Mitchell Ltd , Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire S41 0TZ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REVELLATION LTD | Event Date | 2015-05-08 |
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 Type | Notices to Creditors | |
Defending party | REVELLATION LTD | Event Date | 2015-05-08 |
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 Type | Final Meetings | |
Defending party | REVELLATION LTD | Event Date | 2015-05-08 |
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 Type | Meetings of Creditors | |
Defending party | REVELLATION LTD | Event Date | 2015-04-21 |
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 : | |||
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. |