About

Registered Number: 07962793
Date of Incorporation: 23/02/2012 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2019 (5 years and 7 months ago)
Registered Address: WILSON FIELD, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Founded in 2012, Revelation Catering Equipment Ltd has its registered office in Sheffield, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The current directors of the organisation are listed as Collett, Dean, Collett, Dean Anthony, Collett, Rajkiron in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLETT, Dean Anthony 23 February 2012 25 June 2012 1
COLLETT, Rajkiron 23 February 2012 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
COLLETT, Dean 23 February 2012 01 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2019
LIQ14 - N/A 11 June 2019
LIQ03 - N/A 21 March 2019
LIQ03 - N/A 21 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2017
4.40 - N/A 06 April 2017
4.68 - Liquidator's statement of receipts and payments 22 March 2017
4.68 - Liquidator's statement of receipts and payments 24 March 2016
AD01 - Change of registered office address 30 June 2015
F10.2 - N/A 23 February 2015
RESOLUTIONS - N/A 29 January 2015
4.20 - N/A 29 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2015
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
1.4 - Notice of completion of voluntary arrangement 03 November 2014
1.1 - Report of meeting approving voluntary arrangement 02 July 2014
AR01 - Annual Return 18 March 2014
MR01 - N/A 14 March 2014
SH01 - Return of Allotment of shares 11 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 08 February 2013
AA01 - Change of accounting reference date 04 January 2013
TM02 - Termination of appointment of secretary 24 September 2012
TM01 - Termination of appointment of director 26 June 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
NEWINC - New incorporation documents 23 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

Debenture 22 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.