Background WavePink WaveYellow Wave

RVL HOLDINGS LIMITED (01893445)

RVL HOLDINGS LIMITED (01893445) is a dissolved UK company. incorporated on 7 March 1985. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RVL HOLDINGS LIMITED has been registered for 41 years. Current directors include HOBSON, Garry Martin, MOTALA, Soliman, THOMPSON, David William and 1 others.

Company Number
01893445
Status
dissolved
Type
ltd
Incorporated
7 March 1985
Age
41 years
Address
Swift House, Chelmsford, CM1 1GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOBSON, Garry Martin, MOTALA, Soliman, THOMPSON, David William, THOMPSON, Grant David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RVL HOLDINGS LIMITED

RVL HOLDINGS LIMITED is an dissolved company incorporated on 7 March 1985 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RVL HOLDINGS LIMITED was registered 41 years ago.(SIC: 70100)

Status

dissolved

Active since 41 years ago

Company No

01893445

LTD Company

Age

41 Years

Incorporated 7 March 1985

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 23 November 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 January 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

RVL HOLDINGS PLC
From: 7 March 1985To: 19 September 2016
Contact
Address

Swift House Ground Floor, 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
From: 4 March 2013To: 17 March 2017
103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom
From: 7 March 1985To: 4 March 2013
Timeline

4 key events • 1985 - 2017

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Aug 14
Director Left
Aug 16
Director Joined
Jul 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

THOMPSON, David

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Secretary
Appointed 18 Jul 2016

HOBSON, Garry Martin

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1970
Director
Appointed 11 Nov 2003

MOTALA, Soliman

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1980
Director
Appointed 17 Jul 2017

THOMPSON, David William

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born March 1947
Director
Appointed N/A

THOMPSON, Grant David

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born October 1972
Director
Appointed 25 Mar 1999

BLACK, Frederick

Resigned
62, ChelmsfordCM1 1SW
Secretary
Appointed 03 Jun 1996
Resigned 18 Jul 2016

THOMPSON, Joan Elaine

Resigned
Bury Wood Bury Road, LondonE4 7QL
Secretary
Appointed N/A
Resigned 03 Jun 1996

BLACK, Frederick

Resigned
62, ChelmsfordCM1 1SW
Born July 1938
Director
Appointed 01 Apr 1995
Resigned 07 Jul 2016

THOMPSON, Joan Elaine

Resigned
17 Swan Lane, LoughtonIG10 4QW
Born June 1945
Director
Appointed N/A
Resigned 31 May 2002

THOMPSON, Nicholas Christopher

Resigned
62, ChelmsfordCM1 1SW
Born December 1973
Director
Appointed 25 Mar 1999
Resigned 22 May 2014

WENHAM, David John

Resigned
7 Victoria Road, LondonE4 6BY
Born February 1947
Director
Appointed 27 Apr 1998
Resigned 06 Jun 2000

WILLSHER, Robert Edward

Resigned
47 Church Lane, ChelmsfordCM1 5SQ
Born June 1930
Director
Appointed N/A
Resigned 27 Apr 1998

Persons with significant control

1

Ground Floor, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Gazette Dissolved Voluntary
27 February 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 November 2023
DS01DS01
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 January 2017
AAMDAAMD
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
19 September 2016
CERT10CERT10
Re Registration Memorandum Articles
19 September 2016
MARMAR
Resolution
19 September 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 September 2016
RR02RR02
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Auditors Resignation Limited Company
7 March 2013
AA03AA03
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Group
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 December 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
287Change of Registered Office
Accounts With Accounts Type Group
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
288cChange of Particulars
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2005
244244
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2004
AAAnnual Accounts
Legacy
31 October 2004
244244
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2003
AAAnnual Accounts
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
14 October 2002
244244
Legacy
25 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
244244
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 April 2001
AAAnnual Accounts
Legacy
13 October 2000
244244
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
244244
Accounts With Accounts Type Full Group
29 April 1999
AAAnnual Accounts
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
244244
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 March 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
244244
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
244244
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
20 July 1995
88(3)88(3)
Legacy
20 July 1995
88(2)O88(2)O
Legacy
30 June 1995
88(2)P88(2)P
Legacy
30 June 1995
123Notice of Increase in Nominal Capital
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Accounts With Accounts Type Full Group
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
244244
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Court Order
22 May 1992
OCOC
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Small Group
15 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
25 February 1991
363363
Resolution
5 February 1991
RESOLUTIONSResolutions
Auditors Resignation Company
29 June 1990
AUDAUD
Accounts With Accounts Type Full Group
29 June 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
25 May 1989
288288
Legacy
8 March 1989
363363
Legacy
24 February 1989
288288
Accounts With Accounts Type Full Group
13 February 1989
AAAnnual Accounts
Legacy
25 March 1988
363363
Accounts With Accounts Type Full Group
23 February 1988
AAAnnual Accounts
Legacy
12 February 1988
288288
Legacy
13 March 1987
PUC(U)PUC(U)
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
30 October 1986
REREG(U)REREG(U)
Incorporation Company
7 March 1985
NEWINCIncorporation