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

REVADEX TWO LIMITED

LONDON, W1G,
Company Registration Number
06055927
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Revadex Two Ltd
REVADEX TWO LIMITED was founded on 2007-01-17 and had its registered office in London. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
REVADEX TWO LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06055927
Date formed 2007-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-20
Type of accounts DORMANT
Last Datalog update: 2017-08-19 12:35:41
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.

Company Officers of REVADEX TWO LIMITED

Current Directors
Officer Role Date Appointed
HUGH MICHAEL LASK
Company Secretary 2012-05-25
RONALD MICHAEL HARRIS
Director 2007-01-17
HUGH MICHAEL LASK
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WEBBER
Company Secretary 2007-01-17 2012-05-25
MALCOLM WEBBER
Director 2007-01-17 2012-05-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-01-17 2007-01-17
COMPANY DIRECTORS LIMITED
Nominated Director 2007-01-17 2007-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH MICHAEL LASK PROVOST 2 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
HUGH MICHAEL LASK PROVOST 1 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
HUGH MICHAEL LASK SUFFOLK TWO LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
HUGH MICHAEL LASK SUFFOLK ONE LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
HUGH MICHAEL LASK IRONMONGER ONE LIMITED Director 2016-04-13 CURRENT 2016-04-07 Active
HUGH MICHAEL LASK IRONMONGER TWO LIMITED Director 2016-04-13 CURRENT 2016-04-07 Active
HUGH MICHAEL LASK LE CAUFFOUR CONSULTANTS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
HUGH MICHAEL LASK THE BONDWAGON LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
HUGH MICHAEL LASK BASHNEST LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
HUGH MICHAEL LASK NUTS AND BOLTS MOTORS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
HUGH MICHAEL LASK KINGS TROTTER 2 LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
HUGH MICHAEL LASK GLASSHOUSE ONE LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
HUGH MICHAEL LASK GLASSHOUSE TWO LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
HUGH MICHAEL LASK IMPERIAL WORKS DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2016-11-10
HUGH MICHAEL LASK CAVENDISH PRODUCTIONS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
HUGH MICHAEL LASK TEMPLEMILL MUSIC LIMITED Director 2012-12-31 CURRENT 1978-08-29 Active
HUGH MICHAEL LASK BRIGADIER 2 LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
HUGH MICHAEL LASK BRIGADIER 1 LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
HUGH MICHAEL LASK GRETVIEW LIMITED Director 2012-05-25 CURRENT 2001-02-27 Active - Proposal to Strike off
HUGH MICHAEL LASK BELLMONDO TWO LIMITED Director 2012-05-25 CURRENT 2006-12-08 Active - Proposal to Strike off
HUGH MICHAEL LASK CRAKEN LIMITED Director 2012-05-25 CURRENT 2007-08-28 Active - Proposal to Strike off
HUGH MICHAEL LASK GOLDEN PROPERTY ONE LIMITED Director 2012-05-25 CURRENT 2008-10-14 Active - Proposal to Strike off
HUGH MICHAEL LASK STONEBEECH LIMITED Director 2012-05-25 CURRENT 2008-01-30 Active
HUGH MICHAEL LASK STONEBEECH TWO LIMITED Director 2012-05-25 CURRENT 2008-02-08 Active
HUGH MICHAEL LASK CRANWOOD ST TWO LIMITED Director 2012-05-25 CURRENT 2006-07-11 Active - Proposal to Strike off
HUGH MICHAEL LASK CRAKEN TWO LIMITED Director 2012-05-25 CURRENT 2007-10-11 Active - Proposal to Strike off
HUGH MICHAEL LASK GOLDEN PROPERTY TWO LIMITED Director 2012-05-25 CURRENT 2008-11-12 Active - Proposal to Strike off
HUGH MICHAEL LASK NIX TWO LTD Director 2012-05-25 CURRENT 2011-07-22 Active - Proposal to Strike off
HUGH MICHAEL LASK NIX ONE LTD Director 2012-05-25 CURRENT 2011-07-22 Active - Proposal to Strike off
HUGH MICHAEL LASK LEONARD ONE LTD Director 2012-05-25 CURRENT 2011-10-25 Active - Proposal to Strike off
HUGH MICHAEL LASK LEONARD TWO LTD Director 2012-05-25 CURRENT 2011-10-25 Active - Proposal to Strike off
HUGH MICHAEL LASK CRANWOOD ST ONE LIMITED Director 2012-05-25 CURRENT 2006-07-11 Active - Proposal to Strike off
HUGH MICHAEL LASK BELLMONDO LIMITED Director 2012-05-25 CURRENT 2006-07-20 Active - Proposal to Strike off
HUGH MICHAEL LASK CENTRAL PROPERTY HOLDINGS LIMITED Director 2000-01-04 CURRENT 1964-02-11 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
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-22DS01APPLICATION FOR STRIKING-OFF
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-02-05AR0117/01/16 FULL LIST
2015-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-23AR0117/01/15 FULL LIST
2014-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0117/01/14 FULL LIST
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-23AR0117/01/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL HARRIS / 28/08/2012
2013-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH MICHAEL LASK / 28/08/2012
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MICHAEL LASK / 28/08/2012
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-06-12AP03SECRETARY APPOINTED HUGH MICHAEL LASK
2012-06-12AP01DIRECTOR APPOINTED HUGH MICHAEL LASK
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM WEBBER
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEBBER
2012-01-25AR0117/01/12 FULL LIST
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-18AR0117/01/11 FULL LIST
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-25AR0117/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWALD MICHAEL HARRIS / 22/01/2010
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-22363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-05-17225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12288bSECRETARY RESIGNED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-1288(2)RAD 17/01/07--------- £ SI 1@1=1 £ IC 1/2
2007-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REVADEX TWO 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 REVADEX TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2007-03-21 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-03-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-21 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 REVADEX TWO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REVADEX TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVADEX TWO LIMITED
Trademarks
We have not found any records of REVADEX TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVADEX TWO 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 (41100 - Development of building projects) as REVADEX TWO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REVADEX TWO 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 REVADEX TWO 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 REVADEX TWO 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.