Revival Holdings Ltd was registered on 10 July 2003 with its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". Wood, Nicola Claire, Hassan, Gillian are listed as directors of this organisation. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Nicola Claire | 30 June 2015 | - | 1 |
HASSAN, Gillian | 22 March 2012 | 30 June 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 June 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 March 2016 | |
DS01 - Striking off application by a company | 09 March 2016 | |
AA01 - Change of accounting reference date | 30 November 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AUD - Auditor's letter of resignation | 06 July 2015 | |
TM02 - Termination of appointment of secretary | 30 June 2015 | |
AP03 - Appointment of secretary | 30 June 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
AD01 - Change of registered office address | 30 June 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 14 August 2013 | |
RP04 - N/A | 26 July 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AP03 - Appointment of secretary | 22 March 2012 | |
TM02 - Termination of appointment of secretary | 22 March 2012 | |
AUD - Auditor's letter of resignation | 17 February 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH03 - Change of particulars for secretary | 05 August 2010 | |
AA - Annual Accounts | 19 July 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 15 July 2009 | |
225 - Change of Accounting Reference Date | 18 June 2009 | |
AA - Annual Accounts | 12 February 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
363a - Annual Return | 15 July 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
AA - Annual Accounts | 27 November 2007 | |
AUD - Auditor's letter of resignation | 21 September 2007 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 31 July 2006 | |
287 - Change in situation or address of Registered Office | 28 February 2006 | |
AA - Annual Accounts | 05 December 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 September 2005 | |
395 - Particulars of a mortgage or charge | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 12 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 03 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2005 | |
363s - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 13 November 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 13 November 2004 | |
287 - Change in situation or address of Registered Office | 28 October 2004 | |
363s - Annual Return | 13 August 2004 | |
RESOLUTIONS - N/A | 02 August 2004 | |
SA - Shares agreement | 02 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
225 - Change of Accounting Reference Date | 08 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2004 | |
RESOLUTIONS - N/A | 08 June 2004 | |
RESOLUTIONS - N/A | 08 June 2004 | |
RESOLUTIONS - N/A | 08 June 2004 | |
RESOLUTIONS - N/A | 08 June 2004 | |
123 - Notice of increase in nominal capital | 08 June 2004 | |
RESOLUTIONS - N/A | 02 June 2004 | |
RESOLUTIONS - N/A | 02 June 2004 | |
RESOLUTIONS - N/A | 02 June 2004 | |
RESOLUTIONS - N/A | 02 June 2004 | |
RESOLUTIONS - N/A | 02 June 2004 | |
CERTNM - Change of name certificate | 28 May 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 May 2004 | |
NEWINC - New incorporation documents | 10 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 18 December 2009 | Outstanding |
N/A |
Charge of deposit | 18 December 2009 | Outstanding |
N/A |
Charge of deposit | 26 August 2005 | Outstanding |
N/A |
Legal charge | 26 August 2005 | Outstanding |
N/A |
Legal charge | 26 August 2005 | Outstanding |
N/A |
Debenture | 26 August 2005 | Outstanding |
N/A |
Deed of assignment by way of security | 26 August 2005 | Outstanding |
N/A |
Assignment of benefits and rights under a building contract, a facilities management agreement and project documents | 16 December 2004 | Fully Satisfied |
N/A |
Legal charge | 11 August 1997 | Fully Satisfied |
N/A |
Legal charge | 11 August 1997 | Fully Satisfied |
N/A |