Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REVELAN ESTATES (IOM) NO 2 LIMITED
Company Information for

REVELAN ESTATES (IOM) NO 2 LIMITED

148 EDMUND STREET, BIRMINGHAM, B3,
Company Registration Number
06574478
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Revelan Estates (iom) No 2 Ltd
REVELAN ESTATES (IOM) NO 2 LIMITED was founded on 2008-04-23 and had its registered office in 148 Edmund Street. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
REVELAN ESTATES (IOM) NO 2 LIMITED
 
Legal Registered Office
148 EDMUND STREET
BIRMINGHAM
 
Filing Information
Company Number 06574478
Date formed 2008-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-07
Type of accounts DORMANT
Last Datalog update: 2017-08-14 18:11:20
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 REVELAN ESTATES (IOM) NO 2 LIMITED

Current Directors
Officer Role Date Appointed
PAUL COLE
Company Secretary 2016-03-07
NICHOLAS FRANCIS MEGYESI-SCHWARTZ
Director 2016-03-07
PAUL WHITE
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ABACUS SECRETARIES LIMITED
Company Secretary 2008-04-23 2016-03-07
EIMEAR MARY DOWLING
Director 2008-04-23 2016-03-07
STEWART HENDERSON FLEMING
Director 2010-01-28 2016-03-07
THERESE ANN RYAN
Director 2011-10-12 2015-12-08
PETER ANTHONY CROMPTON
Director 2008-04-23 2015-05-11
SHAUN CORRIS
Director 2010-07-12 2012-02-01
CRAIG BROWN
Director 2009-01-30 2010-01-28
STEWART HENDERSON FLEMING
Director 2008-04-23 2009-01-30
BRYAN PAUL MOYER
Director 2008-04-23 2009-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANCIS MEGYESI-SCHWARTZ TAHRIR LIMITED Director 2016-10-17 CURRENT 2011-07-20 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (IOM) NO 1 LIMITED Director 2016-03-07 CURRENT 2008-04-23 Dissolved 2017-02-07
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN HOMES LIMITED Director 2016-02-16 CURRENT 1999-12-21 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (ANGLO) LIMITED Director 2016-02-16 CURRENT 2000-04-18 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (HARBORNE) LIMITED Director 2016-02-16 CURRENT 2001-02-23 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN (DUNSTABLE) LIMITED Director 2016-02-16 CURRENT 2003-06-10 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN (LUTON) LIMITED Director 2016-02-16 CURRENT 2003-06-20 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN PROPERTIES (IOM) LIMITED Director 2016-02-16 CURRENT 2007-03-13 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN (IOM) LIMITED Director 2016-02-16 CURRENT 2007-03-14 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (IOM) NO 4 LIMITED Director 2016-02-16 CURRENT 2008-05-14 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (IOM) NO 3 LIMITED Director 2016-02-16 CURRENT 2008-05-14 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ HAMLET CATERING LIMITED Director 2016-02-16 CURRENT 2000-12-11 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN ESTATES (NO.2) LIMITED Director 2016-02-16 CURRENT 2000-04-04 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN HOLDINGS LTD Director 2015-10-29 CURRENT 2015-10-29 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ REVELAN GROUP LTD Director 2015-10-29 CURRENT 2015-10-29 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
2017-02-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-11DS01APPLICATION FOR STRIKING-OFF
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0123/04/16 FULL LIST
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-23TM02APPOINTMENT TERMINATED, SECRETARY ABACUS SECRETARIES LIMITED
2016-03-23AP03SECRETARY APPOINTED MR PAUL COLE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEWART FLEMING
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR EIMEAR DOWLING
2016-03-23AP01DIRECTOR APPOINTED MR PAUL WHITE
2016-03-23AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS MEGYESI-SCHWARTZ
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THERESE RYAN
2015-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROMPTON
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23AR0123/04/15 FULL LIST
2014-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-23AR0123/04/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EIMEAR MARY DOWLING / 24/02/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESE ANN RYAN / 02/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HENDERSON FLEMING / 02/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EIMEAR MARY DOWLING / 02/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CROMPTON / 02/12/2013
2014-01-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS SECRETARIES LIMITED / 02/12/2013
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-23AR0123/04/13 FULL LIST
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-25AR0123/04/12 FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CORRIS
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-21AP01DIRECTOR APPOINTED MISS THERESE ANN RYAN
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 33 LIONEL STREET BIRMINGHAM UNITED KINGDOM B3 1AB
2011-05-03AR0123/04/11 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED MR SHAUN CORRIS
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-23AR0123/04/10 FULL LIST
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS SECRETARIES LIMITED / 23/04/2010
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-03-04AA01CURRSHO FROM 30/04/2010 TO 31/03/2010
2010-02-24AP01DIRECTOR APPOINTED MR STEWART HENDERSON FLEMING
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CROMPTON / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BROWN / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EIMEAR MARY DOWLING / 01/10/2009
2009-05-06363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR STEWART FLEMING
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR BRYAN MOYER
2009-02-26288aDIRECTOR APPOINTED CRAIG BROWN
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REVELAN ESTATES (IOM) NO 2 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 REVELAN ESTATES (IOM) NO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-23 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2008-06-28 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 2008-06-28 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 REVELAN ESTATES (IOM) NO 2 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REVELAN ESTATES (IOM) NO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVELAN ESTATES (IOM) NO 2 LIMITED
Trademarks
We have not found any records of REVELAN ESTATES (IOM) NO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVELAN ESTATES (IOM) NO 2 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 (82990 - Other business support service activities not elsewhere classified) as REVELAN ESTATES (IOM) NO 2 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REVELAN ESTATES (IOM) NO 2 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 REVELAN ESTATES (IOM) NO 2 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 REVELAN ESTATES (IOM) NO 2 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.