REKCOL GROUP REALISATIONS PLC

REKCOL GROUP REALISATIONS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREKCOL GROUP REALISATIONS PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00431900
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REKCOL GROUP REALISATIONS PLC?

    • (7011) /
    • (7415) /

    Where is REKCOL GROUP REALISATIONS PLC located?

    Registered Office Address
    Smith & Williamson Restructuring
    & Recovery Services Portwall
    Place Portwell Lane
    Bristolbs1 6na
    Undeliverable Registered Office AddressNo

    What were the previous names of REKCOL GROUP REALISATIONS PLC?

    Previous Company Names
    Company NameFromUntil
    LOCKER GROUP PLCJul 17, 1998Jul 17, 1998
    THOMAS LOCKER (HOLDINGS) P.L.C. Mar 26, 1947Mar 26, 1947

    What are the latest accounts for REKCOL GROUP REALISATIONS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2004
    Next Accounts Due OnOct 31, 2004
    Last Accounts
    Last Accounts Made Up ToMar 31, 2003

    What is the status of the latest confirmation statement for REKCOL GROUP REALISATIONS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 08, 2016
    Next Confirmation Statement DueAug 22, 2016
    OverdueYes

    What is the status of the latest annual return for REKCOL GROUP REALISATIONS PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for REKCOL GROUP REALISATIONS PLC?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 28, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Mar 01, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 01, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 01, 2010

    5 pages4.68

    Insolvency filing

    Insolvency:sos cert release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:miscellaneous removal of liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 01, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 01, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 01, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 01, 2008

    5 pages4.68

    legacy

    1 pages287

    Miscellaneous

    Amended form 4.68 to 01/09/06
    5 pagesMISC

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Who are the officers of REKCOL GROUP REALISATIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALZELL, John Gordon
    Toft End Leycesterroad
    WA16 8QS Knutsford
    Cheshire
    Secretary
    Toft End Leycesterroad
    WA16 8QS Knutsford
    Cheshire
    British17365040001
    DALZELL, John Gordon
    Toft End Leycesterroad
    WA16 8QS Knutsford
    Cheshire
    Director
    Toft End Leycesterroad
    WA16 8QS Knutsford
    Cheshire
    British17365040001
    GARTSIDE, Philip Andrew
    Laurel Farm Reedgate Lane
    Crowley
    CW9 6NT Northwich
    Cheshire
    Director
    Laurel Farm Reedgate Lane
    Crowley
    CW9 6NT Northwich
    Cheshire
    United KingdomBritish11273920001
    PLATT, Howard Wilson
    Laskey Farm
    Thelwall
    WA4 2TF Warrington
    Cheshire
    Director
    Laskey Farm
    Thelwall
    WA4 2TF Warrington
    Cheshire
    EnglandBritish47391640001
    SEYMOUR, Michael Frederick
    The Dell 20c Broadway
    Bramhall
    SK7 3BT Stockport
    Cheshire
    Director
    The Dell 20c Broadway
    Bramhall
    SK7 3BT Stockport
    Cheshire
    United KingdomBritish93850200001
    SOUTHWORTH, James Michael
    Woodhouse Farm
    Austwick
    LA2 8BZ Lancaster
    Lancashire
    Director
    Woodhouse Farm
    Austwick
    LA2 8BZ Lancaster
    Lancashire
    United KingdomBritish4404420001
    WATSON, Alexander Ernest
    Ridgemead
    Mill Lane
    HP8 4NR Chalfont-St-Giles
    Buckinghamshire
    Director
    Ridgemead
    Mill Lane
    HP8 4NR Chalfont-St-Giles
    Buckinghamshire
    United KingdomBritish18239870001
    BARR, David Christopher
    4 Abbots Way
    Hartford
    CW8 1NN Northwich
    Cheshire
    Secretary
    4 Abbots Way
    Hartford
    CW8 1NN Northwich
    Cheshire
    British1058240001
    HARDY, Andrew Michael
    11 Ivy Drive
    Sandiway
    CW8 2NL Northwich
    Cheshire
    Secretary
    11 Ivy Drive
    Sandiway
    CW8 2NL Northwich
    Cheshire
    British48885000001
    BAKER, Anthony Philip
    The Cobbles Blandford Road
    Shillingstone
    DT11 0SF Blandford Forum
    Dorset
    Director
    The Cobbles Blandford Road
    Shillingstone
    DT11 0SF Blandford Forum
    Dorset
    British23416230002
    BARKER, James Percy
    16 Haslemere Avenue
    Halebarns
    WA15 0AU Altrincham
    Cheshire
    Director
    16 Haslemere Avenue
    Halebarns
    WA15 0AU Altrincham
    Cheshire
    British2672010001
    BARR, David Christopher
    4 Abbots Way
    Hartford
    CW8 1NN Northwich
    Cheshire
    Director
    4 Abbots Way
    Hartford
    CW8 1NN Northwich
    Cheshire
    British1058240001
    BLAIR, Harrison
    12 The Coppice
    Halebarns
    WA15 0DU Altrincham
    Cheshire
    Director
    12 The Coppice
    Halebarns
    WA15 0DU Altrincham
    Cheshire
    British15428450001
    DOUGLAS, James Peter
    Halewood House Farm
    WA6 8ET Kingsley
    Cheshire
    Director
    Halewood House Farm
    WA6 8ET Kingsley
    Cheshire
    British635970001
    LOCKER, James Thomas Challis
    Bussy Stool Lodge
    Tollard Royal
    SP5 5PX Salisbury
    Wiltshire
    Director
    Bussy Stool Lodge
    Tollard Royal
    SP5 5PX Salisbury
    Wiltshire
    British15724900001

    Does REKCOL GROUP REALISATIONS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 14, 2002
    Delivered On Aug 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 2002Registration of a charge (395)
    • Mar 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge (supplemental to a legal mortgage dated 12 july 1996)
    Created On Oct 31, 1997
    Delivered On Nov 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h and l/h properties k/a 91, 93 and 95 church street and land south west of greenhall street warrignton t/n LA219686 28 ellesmere street together with land and buildings forming the site of 30 ellesmere st warrignton t/n LA38284 for details of further properties charged please refer to form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 1997Registration of a charge (395)
    • Mar 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge (supplemental to a mortgage debenture dated 12 july 1996)
    Created On Oct 31, 1997
    Delivered On Nov 17, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property and assets of the company as charged by the mortgage debenture dated 12 july 1996.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 1997Registration of a charge (395)
    Chattel mortgage
    Created On Feb 19, 1997
    Delivered On Feb 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    The goods :- one negri-bossi injection moulding machine model NB300 plusdimi E1-2 control serial no 54-331. see the mortgage charge document for full details.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Feb 28, 1997Registration of a charge (395)
    • Mar 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 12, 1996
    Delivered On Jul 18, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    Legal mortgage
    Created On Jul 12, 1996
    Delivered On Jul 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h property siuate at church street mersey street napier street ellesmere street and farrell street warrington cheshire t/n's CH365669,CH92575,CH230343,CH359291,CH246964,CH92702,CH250468,LA219686,LA111072,CH291843,CH252499,CH264622,CH252575,CH236506,LA382824 and ch 99506 (and also more particularly desribed in the schedule to form 395) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 19, 1996Registration of a charge (395)
    • Mar 11, 2004Statement of satisfaction of a charge in full or part (403a)

    Does REKCOL GROUP REALISATIONS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2004Commencement of winding up
    Nov 11, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter William Engel
    Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    Paul David Wood
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Gregory Andrew Palfrey
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    practitioner
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    Mark Guy Boughey
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Colin Andrew Prescott
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0