REVOLVER RECORDS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HJ

Company number 01370220
Status Liquidation
Incorporation Date 24 May 1978
Company Type Private Limited Company
Address WINDSOR HOUSE, SPITTAL STREET, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 3HJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Appointment of Mr Henry William Foster as a director. The most likely internet sites of REVOLVER RECORDS LIMITED are www.revolverrecords.co.uk, and www.revolver-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Revolver Records Limited is a Private Limited Company. The company registration number is 01370220. Revolver Records Limited has been working since 24 May 1978. The present status of the company is Liquidation. The registered address of Revolver Records Limited is Windsor House Spittal Street Marlow Buckinghamshire United Kingdom Sl7 3hj. . FOSTER, Henry William is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary CAMPBELL, Laurence James has been resigned. Secretary CAMPBELL, Laurence James has been resigned. Secretary HOWELL, Peter Graham has been resigned. Secretary LYMATH, Michael Gerald has been resigned. Secretary MARRINER, Elaine has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary SMITH, George Marsden has been resigned. Secretary TOMBLIN, Denise Lynne has been resigned. Director BELL, Duncan Charles has been resigned. Director BERKLEY, Harvey Mark has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director CLARK, John Robert Morton has been resigned. Director FOX, Simon Richard has been resigned. Director GILES, Alan James has been resigned. Director HOWELL, Peter Graham has been resigned. Director KADANER, Humphrey Howard has been resigned. Director KENYON, Ian Peter has been resigned. Director LUCKHURST, Peter Martin has been resigned. Director LYMATH, Michael Gerald has been resigned. Director MARRINER, Elaine has been resigned. Director MCALLISTER, Stuart has been resigned. Director MCLAUGHLIN, Brian Finbar has been resigned. Director MOORE, Trevor Philip has been resigned. Director TOMBLIN, Denise has been resigned. Director TOMBLIN, Denise Lynne has been resigned. Director WALKER, Chris has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FOSTER, Henry William
Appointed Date: 22 May 2013
46 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 22 May 2013
63 years old

Resigned Directors

Secretary
BRIGHT, Neil Irvine
Resigned: 01 February 1999
Appointed Date: 01 August 1996

Secretary
CAMPBELL, Laurence James
Resigned: 10 May 1993
Appointed Date: 06 December 1993

Secretary
CAMPBELL, Laurence James
Resigned: 01 August 1996

Secretary
HOWELL, Peter Graham
Resigned: 01 July 2003
Appointed Date: 05 June 2001

Secretary
LYMATH, Michael Gerald
Resigned: 29 September 2003
Appointed Date: 01 July 2003

Secretary
MARRINER, Elaine
Resigned: 24 January 2013
Appointed Date: 29 September 2003

Secretary
RITCHIE, Ian
Resigned: 06 December 1993

Secretary
SMITH, George Marsden
Resigned: 31 March 2000
Appointed Date: 01 February 1999

Secretary
TOMBLIN, Denise Lynne
Resigned: 05 June 2001
Appointed Date: 31 March 2000

Director
BELL, Duncan Charles
Resigned: 31 March 2000
75 years old

Director
BERKLEY, Harvey Mark
Resigned: 05 September 2011
Appointed Date: 06 April 2000
65 years old

Director
BRIGHT, Neil Irvine
Resigned: 17 December 2010
Appointed Date: 31 March 2000
62 years old

Director
CLARK, John Robert Morton
Resigned: 06 April 2000
Appointed Date: 01 September 1997
67 years old

Director
FOX, Simon Richard
Resigned: 03 September 2012
Appointed Date: 28 September 2006
64 years old

Director
GILES, Alan James
Resigned: 28 September 2006
Appointed Date: 04 January 2006
71 years old

Director
HOWELL, Peter Graham
Resigned: 01 July 2003
Appointed Date: 15 July 2002
71 years old

Director
KADANER, Humphrey Howard
Resigned: 05 September 2011
Appointed Date: 01 August 2003
66 years old

Director
KENYON, Ian Peter
Resigned: 31 January 2013
Appointed Date: 03 September 2012
64 years old

Director
LUCKHURST, Peter Martin
Resigned: 07 January 2002
Appointed Date: 06 April 2000
70 years old

Director
LYMATH, Michael Gerald
Resigned: 24 October 2003
Appointed Date: 01 July 2003
70 years old

Director
MARRINER, Elaine
Resigned: 24 January 2013
Appointed Date: 24 October 2003
63 years old

Director
MCALLISTER, Stuart
Resigned: 26 March 1999
78 years old

Director
MCLAUGHLIN, Brian Finbar
Resigned: 31 December 2005
Appointed Date: 01 September 1997
76 years old

Director
MOORE, Trevor Philip
Resigned: 08 February 2013
Appointed Date: 03 September 2012
56 years old

Director
TOMBLIN, Denise
Resigned: 07 March 2012
Appointed Date: 05 September 2011
62 years old

Director
TOMBLIN, Denise Lynne
Resigned: 15 July 2002
Appointed Date: 06 April 2000
62 years old

Director
WALKER, Chris
Resigned: 31 July 2003
Appointed Date: 14 January 2002
86 years old

REVOLVER RECORDS LIMITED Events

16 Sep 2013
Order of court to wind up
10 Sep 2013
First Gazette notice for compulsory strike-off
06 Jun 2013
Appointment of Mr Henry William Foster as a director
06 Jun 2013
Appointment of Paul Patrick Mcgowan as a director
14 Mar 2013
Termination of appointment of Ian Kenyon as a director
...
... and 155 more events
12 Dec 1986
Declaration of satisfaction of mortgage/charge

12 Dec 1986
Declaration of satisfaction of mortgage/charge

12 Dec 1986
Declaration of satisfaction of mortgage/charge

15 Sep 1986
New director appointed

24 May 1978
Certificate of incorporation

REVOLVER RECORDS LIMITED Charges

22 May 1998
Debenture
Delivered: 4 June 1998
Status: Satisfied on 11 May 2004
Persons entitled: The Chase Manhattan Bank,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
14 May 1998
Amendment and restatement deed (to a debenture incorporating fixed and floating charges dated 28TH march 1998)
Delivered: 15 May 1998
Status: Satisfied on 11 May 2004
Persons entitled: Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
Description: Fixed and floating charges over all undertaking property…
28 March 1998
Debenture
Delivered: 9 April 1998
Status: Satisfied on 11 May 2004
Persons entitled: Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
Description: Fixed and floating charges over the undertaking and all…
28 March 1998
Debenture
Delivered: 9 April 1998
Status: Satisfied on 11 June 2004
Persons entitled: Swiss Bank Corporation as "Security Agent"Which Expression Shall Include Any Person for the Time Being Appointed as Security Trustee or as an Additional Trustee for the Purpose of, and in Accordance with, the Senior Facility Agreement
Description: By way of fixed charge (I) principal property owned by it…
30 July 1984
Legal charge
Delivered: 15 August 1984
Status: Satisfied on 12 December 1986
Persons entitled: Lloyds Bank PLC
Description: L/H - property 38/39 four seasons, shopping centre…
11 October 1982
Debenture
Delivered: 12 October 1982
Status: Satisfied on 12 December 1986
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
27 March 1982
Legal charge
Delivered: 16 April 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H 39 spring lane arndale centre wellingborough.
9 April 1981
Legal charge
Delivered: 29 April 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises known as no. 67/69, gold street, kettering.
9 April 1981
Legal charge
Delivered: 29 April 1981
Status: Satisfied on 12 December 1986
Persons entitled: Lloyds Bank PLC
Description: Premises known as 59, market place, leicester.
9 April 1981
Legal charge
Delivered: 29 April 1981
Status: Satisfied on 12 December 1986
Persons entitled: Lloyds Bank PLC
Description: F/H premises known as unit 62, the broadmcush centre…