Company NameRevinar Ventures Limited
Company StatusDissolved
Company Number05119442
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Norman Harold Pursglove
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(12 years, 8 months after company formation)
Appointment Duration1 year (closed 06 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameMrs Jean Gaynor France-Hayhurst
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(13 years after company formation)
Appointment Duration9 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameJohn Whitehurst
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 March 2005)
RoleCompany Director
Correspondence Address8 Fernie Court
Husbands Bosworth
Lutterworth
Leicestershire
LE16 9UF
Director NameMr Joseph Chalmers Goff
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thatched House 6 Church Bank
Great Easton
Market Harborough
Leicestershire
LE16 8SN
Director NameMr Glyn Pritchard-Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(10 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 April 2012)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address15 The Porticos
Kings Road
London
SW3 5UW
Secretary NameJohn Whitehurst
NationalityBritish
StatusResigned
Appointed03 March 2005(10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2008)
RoleCompany Director
Correspondence Address8 Fernie Court
Husbands Bosworth
Lutterworth
Leicestershire
LE16 9UF
Director NameVivian Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityWelsh
StatusResigned
Appointed26 April 2012(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 July 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFrongoch Lon Clai
Pentraeth
Anglesey
LL75 8PZ
Wales
Director NameJohn Trefor Matthews
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 2013)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Teg Aber Foreshore Road
Caernarfon
Gwynedd
LL54 5RR
Wales
Director NameMr Jeremy Charles Salisbury
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressIrish Square Upper Denbigh Road
St. Asaph
Denbighshire
LL17 0RN
Wales
Director NameMrs Jane Llewelyn Pierce
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2017)
RoleFarmer
Country of ResidenceWales
Correspondence Address4, Chestnut Court Ffordd Y Parc
Parc Menai
Bangor
Gwynedd
LL57 4FH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£327,403
Current Liabilities£407,403

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 January 2017Delivered on: 24 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All the freehold and/or leasehold property now or at anytime vested in or held by or on behalf of the company. For more details please refer to the instrument.
Outstanding
18 January 2017Delivered on: 24 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over all rights, title and estate in the property known as valley mill and rj williams motors site, london road, valley, anglesey, LL65 3DP with title number CYM286831. For further details, please refer to the instrument.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
13 November 2017Application to strike the company off the register (3 pages)
23 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
23 May 2017Appointment of Mrs Jean Gaynor France-Hayhurst as a director on 12 May 2017 (2 pages)
23 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
23 May 2017Appointment of Mrs Jean Gaynor France-Hayhurst as a director on 12 May 2017 (2 pages)
26 January 2017Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page)
26 January 2017Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 (1 page)
26 January 2017Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages)
26 January 2017Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 (1 page)
26 January 2017Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages)
26 January 2017Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page)
24 January 2017Registration of charge 051194420002, created on 18 January 2017 (19 pages)
24 January 2017Registration of charge 051194420001, created on 18 January 2017 (17 pages)
24 January 2017Registration of charge 051194420002, created on 18 January 2017 (19 pages)
24 January 2017Registration of charge 051194420001, created on 18 January 2017 (17 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
9 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
9 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
19 February 2014Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page)
31 January 2014Termination of appointment of Jeremy Salisbury as a director (1 page)
31 January 2014Termination of appointment of Jeremy Salisbury as a director (1 page)
9 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 March 2013Appointment of Jane Llewellyn Pierce as a director (2 pages)
22 March 2013Termination of appointment of John Matthews as a director (1 page)
22 March 2013Appointment of Mr Jeremy Charles Salisbury as a director (2 pages)
22 March 2013Appointment of Jane Llewellyn Pierce as a director (2 pages)
22 March 2013Appointment of Mr Jeremy Charles Salisbury as a director (2 pages)
22 March 2013Termination of appointment of John Matthews as a director (1 page)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
14 August 2012Auditors resignation (1 page)
14 August 2012Auditors resignation (1 page)
9 August 2012Section 517 (1 page)
9 August 2012Section 517 (1 page)
10 July 2012Appointment of John Trefor Matthews as a director (2 pages)
10 July 2012Appointment of John Trefor Matthews as a director (2 pages)
10 July 2012Termination of appointment of Vivian Thomas as a director (1 page)
10 July 2012Termination of appointment of Vivian Thomas as a director (1 page)
8 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 May 2012Resolutions
  • RES13 ‐ Vivian thomas appointed as director 26/04/2012
(1 page)
10 May 2012Resolutions
  • RES13 ‐ Vivian thomas appointed as director 26/04/2012
(1 page)
10 May 2012Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD on 10 May 2012 (2 pages)
10 May 2012Termination of appointment of Glyn Pritchard-Jones as a director (2 pages)
10 May 2012Appointment of Vivian Thomas as a director (3 pages)
10 May 2012Appointment of Vivian Thomas as a director (3 pages)
10 May 2012Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD on 10 May 2012 (2 pages)
10 May 2012Termination of appointment of Glyn Pritchard-Jones as a director (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
22 September 2009Full accounts made up to 31 December 2008 (11 pages)
22 September 2009Full accounts made up to 31 December 2008 (11 pages)
19 May 2009Return made up to 05/05/09; full list of members (5 pages)
19 May 2009Return made up to 05/05/09; full list of members (5 pages)
29 September 2008Appointment terminated director joseph goff (1 page)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
29 September 2008Appointment terminated secretary john whitehurst (1 page)
29 September 2008Appointment terminated secretary john whitehurst (1 page)
29 September 2008Appointment terminated director joseph goff (1 page)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
27 May 2008Return made up to 05/05/08; full list of members (8 pages)
27 May 2008Return made up to 05/05/08; full list of members (8 pages)
18 September 2007Full accounts made up to 31 December 2006 (10 pages)
18 September 2007Full accounts made up to 31 December 2006 (10 pages)
12 June 2007Return made up to 05/05/07; full list of members (7 pages)
12 June 2007Return made up to 05/05/07; full list of members (7 pages)
9 October 2006Full accounts made up to 31 December 2005 (10 pages)
9 October 2006Full accounts made up to 31 December 2005 (10 pages)
25 May 2006Return made up to 05/05/06; full list of members (7 pages)
25 May 2006Return made up to 05/05/06; full list of members (7 pages)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Secretary's particulars changed (1 page)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
19 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
19 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
19 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
31 March 2005Director resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
18 May 2004Registered office changed on 18/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 2004Incorporation (16 pages)
5 May 2004Incorporation (16 pages)