REVEGATE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 01457892
Status Active
Incorporation Date 30 October 1979
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 September 2016 with updates; Appointment of Miss Imogen Cara Krell as a director on 10 August 2016. The most likely internet sites of REVEGATE LIMITED are www.revegate.co.uk, and www.revegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Revegate Limited is a Private Limited Company. The company registration number is 01457892. Revegate Limited has been working since 30 October 1979. The present status of the company is Active. The registered address of Revegate Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . KRELL, Hilary Jan is a Secretary of the company. KRELL, Hilary Jan is a Director of the company. KRELL, Imogen Cara is a Director of the company. KRELL, Terry Malcolm is a Director of the company. Director KRELL, Stuart Gary has been resigned. The company operates in "Development of building projects".


Current Directors


Director
KRELL, Hilary Jan

69 years old

Director
KRELL, Imogen Cara
Appointed Date: 10 August 2016
31 years old

Director
KRELL, Terry Malcolm

72 years old

Resigned Directors

Director
KRELL, Stuart Gary
Resigned: 17 July 2014
68 years old

Persons With Significant Control

Mr Terry Malcolm Krell
Notified on: 1 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

REVEGATE LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 29 September 2016 with updates
10 Aug 2016
Appointment of Miss Imogen Cara Krell as a director on 10 August 2016
09 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 9 May 2016
12 Feb 2016
Satisfaction of charge 10 in full
...
... and 85 more events
10 Apr 1989
Accounts for a small company made up to 31 January 1987

10 Apr 1989
Return made up to 31/03/87; full list of members

25 Jun 1987
Accounts for a small company made up to 31 January 1986

25 Jun 1987
Return made up to 31/03/86; full list of members

10 Feb 1987
Particulars of mortgage/charge

REVEGATE LIMITED Charges

19 November 2014
Charge code 0145 7892 0012
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Gh properties k/a 20 kennsington road chorlton-cum-hardy…
17 December 2012
Legal charge
Delivered: 20 December 2012
Status: Satisfied on 12 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The coach house, brearley house, burnley road…
17 December 2012
Legal charge
Delivered: 20 December 2012
Status: Satisfied on 12 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The coach house, brearley house, burnley road…
17 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cinderhill mill, halifax road, todmorden, west yorkshire…
17 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bearnshaw tower farm, carr road, todmorden, claderdale…
27 July 2011
Legal charge
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6 godrevy terrace st ives cornwall t/n CL212466.
24 July 2011
Deed of accession and charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2011
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: 17 old lansdowne road manchester t/no GM332695.
4 March 2011
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: 105 oldham street manchester t/no GM563732.
7 June 1996
Legal charge
Delivered: 24 June 1996
Status: Satisfied on 20 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a walkey…
8 May 1996
Debenture
Delivered: 11 May 1996
Status: Satisfied on 20 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1987
Legal charge
Delivered: 10 February 1987
Status: Satisfied on 25 May 1996
Persons entitled: Barclays Bank PLC
Description: 11/12/15 kirton crescent and 9/11/15/17/19/21/23. tuxford…