Company NameRevival Holdings Limited
Company StatusDissolved
Company Number04827728
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameHamsard 2685 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 07 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMrs Karen Louise Nordier
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed30 June 2015(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 07 June 2016)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 07 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Secretary NameMrs Nicola Claire Wood
StatusClosed
Appointed30 June 2015(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 07 June 2016)
RoleCompany Director
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMr John Michael Edwardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHigh Cross House
37 High Cross Avenue
Melrose
Roxburghshire
TD6 9SQ
Scotland
Director NameMr Colin Gibb
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Weeton
Leeds
West Yorkshire
LS17 0AY
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2005)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NameMr George Frederick Warburton
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Director NameMr Alastair Kenneth West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Stalisfield Green
Faversham
Kent
ME13 0HY
Secretary NameMrs Rosemarie West
NationalityBritish
StatusResigned
Appointed26 August 2005(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Stalisfield Green
Faversham
Kent
ME13 0HY
Secretary NameMiss Katherine Lee
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2012)
RoleCompany Director
Correspondence Address13a Beaumont Street
Herne Bay
Kent
CT6 8LX
Secretary NameMiss Gillian Hassan
StatusResigned
Appointed22 March 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address17-19 York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,499,730
Gross Profit£815,929
Net Worth£5,577,904
Cash£494,813
Current Liabilities£2,547,703

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

18 December 2009Delivered on: 24 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22878746 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
26 August 2005Delivered on: 12 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment with full title guarantee deposits now and in the future credited to the following accounts: sort code 15-10-00 account number 22217634 (ref:revival holdings limited operating account) sort code 15-10-00 account number 22217685 (ref: revival holdings limited renewals account) and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or accounts.
Outstanding
26 August 2005Delivered on: 6 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at queensway guiseley west yorkshire t/n WYK612366. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 August 2005Delivered on: 6 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at monkbridge road meanwood west yorkshire t/n WYK613828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 August 2005Delivered on: 6 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 August 2005Delivered on: 3 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment by way of security
Secured details: All monies due or to become due from the company and riverside properties management limited (the assignors) to the chargee on any account whatsoever.
Particulars: All its right title and interest in and to the agreement. See the mortgage charge document for full details.
Outstanding
18 December 2009Delivered on: 24 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 2287825 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
16 December 2004Delivered on: 23 December 2004
Satisfied on: 3 September 2005
Persons entitled: N M Rothschild & Sons Limited

Classification: Assignment of benefits and rights under a building contract, a facilities management agreement and project documents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An assignment of all rights title benefit and interest in and to and under a building contract dated 28 april 1997 a facilities management agreement dated 28 april 1997 and project documents. See the mortgage charge document for full details.
Fully Satisfied
11 August 1997Delivered on: 13 November 2004
Satisfied on: 3 September 2005
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land & buildings forming part of the property known as albion dyeworks queensway guiseley leeds t/no WYK487896 and all the income and rights relating thereto and all proceeds of sale lease or disposition insurance floating charge over all moveable plant machinery implements building materials utensils furniture and equipment.
Fully Satisfied
11 August 1997Delivered on: 13 November 2004
Satisfied on: 3 September 2005
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land situate at monk bridge road meanwood leeds t/no WYK516746 and all income and rights relating thereto and all proceeds of sale lease or other disposition insurance floating charge over all movable plant machinery building utensils furniture and equipment.
Fully Satisfied

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
30 November 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
30 November 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 198.6
(4 pages)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 198.6
(4 pages)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
30 June 2015Appointment of Mrs Nicola Claire Wood as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Alastair Kenneth West as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Timothy Andrew Vaughan as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mrs Nicola Claire Wood as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Gillian Hassan as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Alastair Kenneth West as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Timothy Andrew Vaughan as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mrs Karen Louise Nordier as a director on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB to 17-19 York Place Leeds LS1 2EX on 30 June 2015 (1 page)
30 June 2015Appointment of Mr David Anthony Harrop as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr David Anthony Harrop as a director (2 pages)
30 June 2015Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB to 17-19 York Place Leeds LS1 2EX on 30 June 2015 (1 page)
30 June 2015Appointment of Mrs Karen Louise Nordier as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Gillian Hassan as a secretary on 30 June 2015 (1 page)
30 June 2015Appointment of Mr David Anthony Harrop as a director (2 pages)
30 June 2015Appointment of Mr David Anthony Harrop as a director on 30 June 2015 (2 pages)
6 November 2014Full accounts made up to 28 February 2014 (22 pages)
6 November 2014Full accounts made up to 28 February 2014 (22 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 198.6
(3 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 198.6
(3 pages)
14 August 2013Full accounts made up to 28 February 2013 (19 pages)
14 August 2013Full accounts made up to 28 February 2013 (19 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 (13 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 (13 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(4 pages)
23 October 2012Full accounts made up to 29 February 2012 (18 pages)
23 October 2012Full accounts made up to 29 February 2012 (18 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
22 March 2012Termination of appointment of Katherine Lee as a secretary (1 page)
22 March 2012Appointment of Miss Gillian Hassan as a secretary (1 page)
22 March 2012Termination of appointment of Katherine Lee as a secretary (1 page)
22 March 2012Appointment of Miss Gillian Hassan as a secretary (1 page)
17 February 2012Auditor's resignation (1 page)
17 February 2012Auditor's resignation (1 page)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 28 February 2011 (20 pages)
13 July 2011Full accounts made up to 28 February 2011 (20 pages)
5 August 2010Secretary's details changed for Katherine Lee on 1 December 2009 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Katherine Lee on 1 December 2009 (2 pages)
5 August 2010Secretary's details changed for Katherine Lee on 1 December 2009 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
19 July 2010Full accounts made up to 28 February 2010 (20 pages)
19 July 2010Full accounts made up to 28 February 2010 (20 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 September 2009Full accounts made up to 28 February 2009 (19 pages)
4 September 2009Full accounts made up to 28 February 2009 (19 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
18 June 2009Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
18 June 2009Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
12 February 2009Full accounts made up to 31 May 2008 (17 pages)
12 February 2009Full accounts made up to 31 May 2008 (17 pages)
3 September 2008Appointment terminated secretary rosemarie west (1 page)
3 September 2008Secretary appointed katherine lee (1 page)
3 September 2008Appointment terminated secretary rosemarie west (1 page)
3 September 2008Secretary appointed katherine lee (1 page)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from, 189 high street, herne bay, kent, CT6 5AF (1 page)
22 May 2008Registered office changed on 22/05/2008 from, 189 high street, herne bay, kent, CT6 5AF (1 page)
27 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
27 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
21 September 2007Auditor's resignation (1 page)
21 September 2007Auditor's resignation (1 page)
20 August 2007Return made up to 10/07/07; full list of members (2 pages)
20 August 2007Return made up to 10/07/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 May 2006 (13 pages)
5 November 2006Full accounts made up to 31 May 2006 (13 pages)
31 July 2006Return made up to 10/07/06; full list of members (7 pages)
31 July 2006Return made up to 10/07/06; full list of members (7 pages)
28 February 2006Registered office changed on 28/02/06 from: 1 & 2 merchants quay, ashley lane, shipley, west yorkshire BD17 7DB (1 page)
28 February 2006Registered office changed on 28/02/06 from: 1 & 2 merchants quay, ashley lane, shipley, west yorkshire BD17 7DB (1 page)
5 December 2005Full accounts made up to 31 May 2005 (18 pages)
5 December 2005Full accounts made up to 31 May 2005 (18 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 September 2005Declaration of assistance for shares acquisition (8 pages)
21 September 2005Declaration of assistance for shares acquisition (8 pages)
12 September 2005Secretary resigned (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Particulars of mortgage/charge (3 pages)
12 September 2005Director resigned (2 pages)
12 September 2005Director resigned (2 pages)
12 September 2005Director resigned (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Particulars of mortgage/charge (3 pages)
12 September 2005Secretary resigned (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Director resigned (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
19 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of property mortgage/charge (4 pages)
13 November 2004Particulars of property mortgage/charge (4 pages)
13 November 2004Particulars of property mortgage/charge (4 pages)
13 November 2004Particulars of property mortgage/charge (4 pages)
28 October 2004Registered office changed on 28/10/04 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page)
28 October 2004Registered office changed on 28/10/04 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page)
13 August 2004Return made up to 10/07/04; full list of members (15 pages)
13 August 2004Return made up to 10/07/04; full list of members (15 pages)
2 August 2004Resolutions
  • RES13 ‐ Section 320 11/06/04
(3 pages)
2 August 2004Statement of affairs (21 pages)
2 August 2004Resolutions
  • RES13 ‐ Section 320 11/06/04
(3 pages)
2 August 2004Ad 11/06/04--------- £ si [email protected]=99 £ ic 99/198 (6 pages)
2 August 2004Statement of affairs (21 pages)
2 August 2004Ad 11/06/04--------- £ si [email protected]=99 £ ic 99/198 (6 pages)
8 July 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
8 July 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (4 pages)
8 July 2004New director appointed (3 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (4 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Ad 18/05/04--------- £ si [email protected]=98 £ ic 1/99 (6 pages)
8 July 2004Ad 18/05/04--------- £ si [email protected]=98 £ ic 1/99 (6 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
8 June 2004Nc inc already adjusted 18/05/04 (1 page)
8 June 2004Nc inc already adjusted 18/05/04 (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 May 2004Company name changed hamsard 2685 LIMITED\certificate issued on 28/05/04 (3 pages)
28 May 2004Company name changed hamsard 2685 LIMITED\certificate issued on 28/05/04 (3 pages)
27 May 2004S-div 18/05/04 (1 page)
27 May 2004S-div 18/05/04 (1 page)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)