About

Registered Number: 04827728
Date of Incorporation: 10/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 11 months ago)
Registered Address: 17-19 York Place, Leeds, LS1 2EX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Nicola Claire 30 June 2015 - 1
HASSAN, Gillian 22 March 2012 30 June 2015 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.