REVELAN ESTATES (WIGSTON) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 03619867
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Satisfaction of charge 21 in full. The most likely internet sites of REVELAN ESTATES (WIGSTON) LIMITED are www.revelanestateswigston.co.uk, and www.revelan-estates-wigston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revelan Estates Wigston Limited is a Private Limited Company. The company registration number is 03619867. Revelan Estates Wigston Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Revelan Estates Wigston Limited is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. . COLE, Paul Charles is a Secretary of the company. MEGYESI SCHWARTZ, Nicholas Francis is a Director of the company. WHITE, Paul Robert is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLE, Paul Charles
Appointed Date: 21 August 1998

Director
MEGYESI SCHWARTZ, Nicholas Francis
Appointed Date: 16 June 2002
57 years old

Director
WHITE, Paul Robert
Appointed Date: 21 August 1998
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 August 1998
Appointed Date: 21 August 1998
71 years old

Persons With Significant Control

Revelan Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REVELAN ESTATES (WIGSTON) LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 21 August 2016 with updates
08 Apr 2016
Satisfaction of charge 21 in full
23 Mar 2016
Satisfaction of charge 34 in full
23 Mar 2016
Satisfaction of charge 10 in full
...
... and 123 more events
25 Aug 1998
Director resigned
25 Aug 1998
New secretary appointed
25 Aug 1998
New director appointed
25 Aug 1998
Registered office changed on 25/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Aug 1998
Incorporation

REVELAN ESTATES (WIGSTON) LIMITED Charges

4 March 2016
Charge code 0361 9867 0036
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as the Security Agent
Description: The f/h land at arden house, 341-343 kenilworth road…
18 June 2010
Supplemental legal charge
Delivered: 18 June 2010
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation Limited
Description: F/H land and buildings being units 5 and 6 alfred court…
22 December 2006
Supplemental legal charge
Delivered: 29 December 2006
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 289-293 lichfield road, mere green, sutton coldfield…
21 December 2006
Supplemental legal charge
Delivered: 5 January 2007
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 91 long street, atherstone, warwickshire t/no. WK385896; 90…
10 November 2006
Supplemental legal charge
Delivered: 16 November 2006
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and buildings 140 high street (otherwise k/a the…
6 November 2006
Supplemental legal charge taken pursuant to a debenture dated 28 june 2001
Delivered: 9 November 2006
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 289-293 lichfield road four oaks sutton coldfield…
30 October 2006
Supplemental legal charge
Delivered: 31 October 2006
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h land and buildings being land and buildings on…
12 September 2006
Supplemental legal charge
Delivered: 15 September 2006
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h land and buildings k/a 3/3A st johns worcester…
12 September 2006
Supplemental legal charge
Delivered: 15 September 2006
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h land k/a 53 anchor road walsall west midlands…
15 May 2006
Supplemental legal charge
Delivered: 23 May 2006
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and buildings k/a 341-343 kenilworth road balsall…
3 May 2006
Supplemental legal charge
Delivered: 11 May 2006
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land andbuilding being 59 and 60 the tything worcester…
22 March 2006
Supplemental legal charge
Delivered: 24 March 2006
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H land being plot 3B fields end business park goldthorpe…
8 March 2006
Supplemental legal charge
Delivered: 20 March 2006
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and buildings being 4 and 6 victoria terrace…
10 November 2005
Supplemental legal charge
Delivered: 14 November 2005
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and buildings k/a units 6A-6E welland mill…
16 June 2005
Supplemental legal charge
Delivered: 24 June 2005
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and buildings being 1 warwick street and 5 upper…
18 May 2005
Supplemental legal charge
Delivered: 27 May 2005
Status: Satisfied on 8 April 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a dean house, dean street, birmingham…
29 April 2005
Supplemental legal charge pursuant to a debenture dated 28 june 2001
Delivered: 9 May 2005
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 233 worcester road malvern link t/n W46476 all…
24 March 2005
Supplemental legal charge pursuant to a debenture dated 28 june 2001
Delivered: 8 April 2005
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H warwick house station road kenilworth warwickshire all…
9 March 2005
Supplemental legal charge
Delivered: 18 March 2005
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1) land and buildings lying to the south west of albion…
7 May 2004
Supplemental legal charge pursuant to a debenture dated 28 june 2001
Delivered: 14 May 2004
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h land being land and buildings on the south…
11 September 2003
Third party charge over construction contract
Delivered: 16 September 2003
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rights title and interest in and to the construction…
23 May 2003
Supplemental legal charge
Delivered: 29 May 2003
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property being land and buildings on the south…
25 April 2003
Supplemental legal charge
Delivered: 30 April 2003
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that property known as units 10-16A, atlas estate and…
15 April 2003
Supplemental legal charge
Delivered: 16 April 2003
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that property k/a units 10-16A atlas estate and land…
5 October 2001
Supplemental legal charge taken pursuant to a debenture dated 28 june 2001
Delivered: 12 October 2001
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property being land and buildings on the north…
28 June 2001
Third party debenture
Delivered: 6 July 2001
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Including (I) f/hold land known as 5 and 6 castle…
2 March 2000
Legal charge
Delivered: 3 March 2000
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/ 92 northfield road netherton dudley…
23 August 1999
Legal charge
Delivered: 25 August 1999
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a unit 2 pearsall drive.t/no…
14 May 1999
Legal charge
Delivered: 3 June 1999
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold land known as land and buildings on the west…
9 February 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a land to the east of hedging lane in…
4 February 1999
Deed of assignment of rents
Delivered: 23 February 1999
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rents/other sums payable under the leases plus all vat…
4 February 1999
Legal charge
Delivered: 23 February 1999
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: (I) f/hold property at hawkins…
18 December 1998
Deed of assignment of rents
Delivered: 6 January 1999
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Benefit of all rents and other sums payable under the…
18 December 1998
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property situate on the north side of racecourse road…
16 December 1998
Deed of assignment of rents
Delivered: 23 December 1998
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of assignment all rents and other sums payable under…
16 December 1998
Mortgage debenture
Delivered: 23 December 1998
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage f/h property situate on the north…